Company NameWorldaware Holdings Limited
DirectorsPatrick Prince and Pierre-Hubert SÉGuin
Company StatusActive
Company NumberSC086069
CategoryPrivate Limited Company
Incorporation Date28 December 1983(40 years, 4 months ago)
Previous NamesArc Risk Management Group Plc and Red24 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Patrick Prince
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed13 July 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address1390 Rue BarrÉ
MontrÉAl
Qc
H3c 1n4
Director NameMr Pierre-Hubert SÉGuin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed13 July 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleAttorney
Country of ResidenceCanada
Correspondence Address3030 Boulevard Le Carrefour
Suite 1002
Laval
Qc
H7t 2p5
Secretary NameMr Pierre-Hubert SÉGuin
StatusCurrent
Appointed13 July 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address3030 Le Carrefour Boulevard, Suite 1002
Laval
Qc
H7t 2p5
Director NameEric Mathieson Brown
NationalityBritish
StatusResigned
Appointed25 November 1988(4 years, 11 months after company formation)
Appointment Duration-30 years, 7 months (resigned 28 July 1959)
RoleHotelier
Correspondence AddressB 4 Colquhoun Street
Stirling
Stirlingshire
FK7 7QE
Scotland
Director NameIan Mathieson Brown
NationalityBritish
StatusResigned
Appointed25 November 1988(4 years, 11 months after company formation)
Appointment Duration-56 years, 8 months (resigned 31 August 1933)
RoleHotelier
Correspondence AddressAuchterarder House
Auchterarder
PH3 1DZ
Scotland
Secretary NameAudrey Emily Alexander Brown
NationalityBritish
StatusResigned
Appointed25 November 1988(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1991)
RoleCompany Director
Correspondence AddressAuchterarder House
Auchterarder
PH3 1DZ
Scotland
Director NameMiss Kate Elizabeth Richards
NationalityBritish
StatusResigned
Appointed03 January 1990(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 1990)
RoleCompany Director
Correspondence Address38 Wilton Crescent
London
SW1X 8RX
Director NameDominic Washington Taplin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 1990)
RoleCompany Director
Correspondence Address38 Wilton Crescent
London
SW1X 8RX
Director NameAnthony James Richards
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1990(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 1995)
RoleAccountant
Correspondence AddressBill Hill Park
Twyford Road
Wokingham
Berkshire
RG40 5QT
Director NameDominic Washington Taplin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2001)
RoleCompany Director
Correspondence AddressEast Lodge
Midgham Green
Reading
Berks
RG7 5TX
Secretary NameCharles Smith
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address2 Grove Way
Esher
Surrey
KT10 8HL
Director NameKate Elizabeth Taplin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 April 1997)
RoleCompany Director
Correspondence AddressEast Lodge Midgham Green
Midgham
Reading
Berkshire
RG7 5TX
Director NameMr Simon Anthony Richards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(12 years after company formation)
Appointment Duration20 years, 11 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathercombe House
Drayton St Leonard
Wallingford
Oxfordshire
OX10 7BG
Director NameMichael Allan Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8.1 Trade Tower
Coral Row, Plantation Wharf
London
SW11 3UF
Director NameTimothy James Richards
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBill Hill Park
Wokingham
Berkshire
RG40 5QT
Director NameMr Eric Mathieson Brown
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1999)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoman Camp Hotel
Main Street
Callander
Perthshire
FK17 8BG
Scotland
Secretary NameTimothy James Richards
NationalityBritish
StatusResigned
Appointed08 March 1999(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBill Hill Park
Wokingham
Berkshire
RG40 5QT
Director NameMr John Edward Abraham Mocatta
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBridgewater Lodge Ashridge Park
Berkhamsted
Hertfordshire
HP4 1LY
Director NameMr Peter Cova
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address84 St Margarets Road
Twickenham
Middlesex
TW1 2LP
Director NameStephen Dean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(15 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address311 Portland House
Glacis Road
Gibraltar
Foreign
Director NameAnthony Joseph Gibbons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2001)
RoleProfessional Manager
Correspondence Address55 Burghill Road
Liverpool
Merseyside
L12 0BS
Secretary NameMr John Edward Abraham Mocatta
NationalityBritish
StatusResigned
Appointed26 September 2001(17 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Lodge Ashridge Park
Berkhamsted
Hertfordshire
HP4 1LY
Director NameSimon George Wakeling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 07 August 2007)
RoleCompany Director
Correspondence Address24 Milldown Road
Goring On Thames
Reading
RG8 0BA
Director NameRobert George Curzon Whiting
Date of BirthMay 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed29 July 2002(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address2 Alphen Mews
Peter Cloete Ave
Constantia
Cape Town 7800
7800
Director NameRupert John Reid
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(18 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressThatchers Cottage
Upper Basildon
Reading
RG8 8NA
Director NameMr Maldwyn Stephen Henry Worsley-Tonks
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(19 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Stretton Mansions
Glaisher Street
London
SE8 3JR
Director NameMr David John Gill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2013(29 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinto Cottage Surrey Gardens
Effingham
Surrey
KT24 5HF
Director NameMs Lorraine Anne Adlam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Denning Mews
London
SW12 8QT
Director NameMr John Michael Brigg
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(32 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraehead Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Director NameMr John Michael Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2016(32 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Millar & Bryce Ltd Bonnington Road
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Darrell Bruce McIndoe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2016(32 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address94 C/O Millar & Bryce Limited, Floor 4, Ocean Poin
94 Ocean Drive, Leith
Edinburgh
EH6 6JH
Scotland
Director NameMr Michael Joseph Briskey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2016(32 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Rsm First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMs Ellen Seery Ryan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2016(32 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Rsm First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland

Contact

Websitered24plc.com
Telephone0118 9792076
Telephone regionReading

Location

Registered Address133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£5,947,246
Gross Profit£4,418,320
Net Worth£3,844,272
Cash£3,417,956
Current Liabilities£1,284,241

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

5 March 1987Delivered on: 16 March 1987
Satisfied on: 7 February 2013
Persons entitled: Marcosal S.A

Classification: Bond & floating charge
Secured details: £170,000 and all sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 September 1986Delivered on: 11 September 1986
Satisfied on: 22 July 1996
Persons entitled: Marcosal S.A

Classification: Standard security
Secured details: £335,000 and all sums due or to become due.
Particulars: The auchterarder house hotel, and the north lodge.
Fully Satisfied
19 August 1986Delivered on: 25 August 1986
Satisfied on: 22 July 1996
Persons entitled: Marcosal S.A.

Classification: Bond & floating charge
Secured details: £335,000 and all sums due or to become due.
Particulars: The whole contents of auchterarder house auchterarder, perthshire.
Fully Satisfied
19 August 1986Delivered on: 25 August 1986
Satisfied on: 22 July 1996
Persons entitled: Marcosal Sa

Classification: Standard security
Secured details: £335,000 and all sums due or to become due.
Particulars: The auchterarder house hotel, auchterarder and the north lodge.
Fully Satisfied
29 May 1984Delivered on: 15 May 1984
Satisfied on: 7 April 1987
Persons entitled: Mcneill Pearson LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 April 1984Delivered on: 18 April 1984
Satisfied on: 29 February 1988
Persons entitled: Joseph Jacobus Antonius Uoetenand Mrs Louise Elizabeth Van Horssenor Voeten

Classification: Standard security
Secured details: £150,000.
Particulars: Mansion house known as auchterarder house, the detached house known as north lodge and adjoining land in auchterarder perth.
Fully Satisfied
30 January 2004Delivered on: 5 February 2004
Satisfied on: 21 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 July 1996Delivered on: 22 July 1996
Satisfied on: 2 April 1999
Persons entitled: Dr Hans Durrer

Classification: Standard security
Secured details: All sums due or to become due by sidebell limited.
Particulars: 1) the roman camp hotel, callander 2) the acces road from the main street of callander to the roman camp hotel 3) lorne house, 186 main street, callander 4) ben ledi view, 184 main street, callander 5) the goodwill.
Fully Satisfied
4 April 1984Delivered on: 13 April 1984
Satisfied on: 5 July 1988
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 113/115 main street, callander.
Fully Satisfied
10 July 1996Delivered on: 22 July 1996
Satisfied on: 15 April 1997
Persons entitled: Dr Hans Durrer

Classification: Standard security
Secured details: All sums due or to become due by sidebell limited.
Particulars: The hotel known as auchterarder house, auchterarder, together with the detached house known as north lodge and the whole land pertaining to these subjects and the goodwill.
Fully Satisfied
27 June 1996Delivered on: 15 July 1996
Satisfied on: 1 October 2001
Persons entitled: Dr Hans Durrer

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 1. legal mortgage on part of the ground floor and basement and part of the ninth floor and roof corridor at 29 and 30 old burlington street, london, W1 2. legal charge on goodwill and the rights to the name "legends" 3. floating charge on all plant, machinery, etc.
Fully Satisfied
15 February 1993Delivered on: 22 February 1993
Satisfied on: 7 February 2013
Persons entitled: Sidebell Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The coatham hotel, newcomen terrace, redcar.
Fully Satisfied
15 March 1991Delivered on: 22 March 1991
Satisfied on: 15 April 1997
Persons entitled: Financial & General Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The stables auchterarder house fordoun auchterarder.
Fully Satisfied
4 December 1989Delivered on: 13 December 1989
Satisfied on: 15 April 1997
Persons entitled: Sidebell LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The stables auchterarder house, auchterarder, perth.
Fully Satisfied
19 January 1989Delivered on: 2 February 1989
Satisfied on: 22 July 1996
Persons entitled: Sidebell Limited

Classification: (Postponed) standard security
Secured details: All sums due or to become due.
Particulars: Auchterarder house, auchterarder together with house known as north lodge.
Fully Satisfied
4 April 1984Delivered on: 13 April 1984
Satisfied on: 5 July 1988
Persons entitled: Mcneill Pearson Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mansion house known as auchterarder house, the detached house known as north lodge and adjoining land in auchterarder, perth.
Fully Satisfied
19 January 1989Delivered on: 2 February 1989
Satisfied on: 22 July 1996
Persons entitled: Sidebell Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The roman camp hotel callander.
Fully Satisfied
11 January 1989Delivered on: 20 January 1989
Satisfied on: 22 July 1996
Persons entitled: Sidebell Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The roman camp hotel and all contents therein and thereon in callander.
Fully Satisfied
29 February 1988Delivered on: 3 March 1988
Satisfied on: 29 December 1989
Persons entitled: Financial & General Securities LTD

Classification: Standard security
Secured details: £150,000 and all further sums due or to become due.
Particulars: The dalgair house hotel 113/115 main street callander "dunella", 117 main st, callander.
Fully Satisfied
25 February 1988Delivered on: 9 March 1988
Satisfied on: 17 March 1994
Persons entitled: Marcosal Sa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "Dunella", 117 main street, callander, perthshire.
Fully Satisfied
12 March 1987Delivered on: 19 March 1987
Satisfied on: 20 May 1992
Persons entitled: Marcosal S.A

Classification: Standard security
Secured details: £170,000 and all sums due or to become due.
Particulars: Dalgair house hotel 113/115 main street callander perthshire.
Fully Satisfied
4 April 1984Delivered on: 12 April 1984
Satisfied on: 10 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalgair house hotel.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
15 June 2023Registered office address changed from 3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland to 133 Fountainbridge Edinburgh EH3 9BA on 15 June 2023 (1 page)
28 October 2022Full accounts made up to 31 January 2022 (27 pages)
9 August 2022Registered office address changed from 3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland to 3rd Floor, 2 Semple Street Edinburgh EH3 8BL on 9 August 2022 (1 page)
9 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
9 August 2022Registered office address changed from C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to 3rd Floor, 2 Semple Street Edinburgh EH3 8BL on 9 August 2022 (1 page)
22 December 2021Full accounts made up to 31 January 2021 (27 pages)
15 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
27 November 2020Current accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
20 November 2020Group of companies' accounts made up to 31 December 2019 (50 pages)
24 July 2020Appointment of Mr. Patrick Prince as a director on 13 July 2020 (2 pages)
24 July 2020Appointment of Mr. Pierre-Hubert Séguin as a secretary on 13 July 2020 (2 pages)
24 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Ellen Seery Ryan as a director on 13 July 2020 (1 page)
24 July 2020Termination of appointment of Michael Joseph Briskey as a director on 13 July 2020 (1 page)
24 July 2020Appointment of Mr. Pierre-Hubert Séguin as a director on 13 July 2020 (2 pages)
9 July 2020Memorandum and Articles of Association (39 pages)
9 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 April 2020Registered office address changed from 94 C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive, Leith Edinburgh EH6 6JH Scotland to C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 April 2020 (1 page)
16 April 2020Termination of appointment of Darrell Bruce Mcindoe as a director on 1 April 2020 (1 page)
21 October 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
30 January 2019Change of details for Ijet International Inc as a person with significant control on 25 June 2018 (2 pages)
31 December 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
19 October 2018Registered office address changed from C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP to 94 C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive, Leith Edinburgh EH6 6JH on 19 October 2018 (1 page)
19 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
1 August 2018Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 31 July 2018 (1 page)
25 June 2018Company name changed RED24 LIMITED\certificate issued on 25/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
(3 pages)
29 March 2018Termination of appointment of John Michael Rose as a director on 28 March 2018 (1 page)
22 January 2018Notification of Ijet International Inc as a person with significant control on 15 December 2016 (2 pages)
9 January 2018Appointment of Mr Maldwyn Stephen Henry Worsley-Tonks as a director on 28 December 2017 (2 pages)
9 January 2018Appointment of Mr Maldwyn Stephen Henry Worsley-Tonks as a director on 28 December 2017 (2 pages)
7 November 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
18 May 2017Memorandum and Articles of Association (38 pages)
18 May 2017Memorandum and Articles of Association (38 pages)
27 February 2017Resolutions
  • RES13 ‐ Change of address approved 10/02/2017
(1 page)
27 February 2017Registered office address changed from Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP on 27 February 2017 (2 pages)
27 February 2017Resolutions
  • RES13 ‐ Change of address approved 10/02/2017
(1 page)
4 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 January 2017Re-registration of Memorandum and Articles (38 pages)
4 January 2017Re-registration from a public company to a private limited company (2 pages)
4 January 2017Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
4 January 2017Certificate of re-registration from Public Limited Company to Private (1 page)
4 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 December 2016Appointment of Mr John Michael Rose as a director on 15 December 2016 (2 pages)
21 December 2016Termination of appointment of John Michael Brigg as a director on 15 December 2016 (1 page)
21 December 2016Appointment of Mr John Michael Rose as a director on 15 December 2016 (2 pages)
21 December 2016Termination of appointment of John Edward Abraham Mocatta as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 15 December 2016 (1 page)
21 December 2016Appointment of Mr Michael Joseph Briskey as a director on 15 December 2016 (2 pages)
21 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 December 2016Appointment of Ms Ellen Seery Ryan as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Ms Ellen Seery Ryan as a director on 15 December 2016 (2 pages)
21 December 2016Termination of appointment of John Michael Brigg as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Simon Anthony Richards as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of John Edward Abraham Mocatta as a secretary on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Simon Anthony Richards as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of John Edward Abraham Mocatta as a director on 15 December 2016 (1 page)
21 December 2016Appointment of Mr Darrell Bruce Mcindoe as a director on 15 December 2016 (2 pages)
21 December 2016Termination of appointment of John Edward Abraham Mocatta as a secretary on 15 December 2016 (1 page)
21 December 2016Appointment of Mr Darrell Bruce Mcindoe as a director on 15 December 2016 (2 pages)
21 December 2016Termination of appointment of Lorraine Anne Adlam as a director on 15 December 2016 (1 page)
21 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 December 2016Termination of appointment of Lorraine Anne Adlam as a director on 15 December 2016 (1 page)
21 December 2016Appointment of Mr Michael Joseph Briskey as a director on 15 December 2016 (2 pages)
15 December 2016Scheme of arrangement (7 pages)
15 December 2016Scheme of arrangement (7 pages)
24 November 2016Resolutions
  • RES13 ‐ Scheme of arrangement 21/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
24 November 2016Resolutions
  • RES13 ‐ Scheme of arrangement 21/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
13 July 2016Group of companies' accounts made up to 31 March 2016 (53 pages)
13 July 2016Group of companies' accounts made up to 31 March 2016 (53 pages)
4 May 2016Appointment of Mr John Michael Brigg as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Mr John Michael Brigg as a director on 3 May 2016 (2 pages)
13 November 2015Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 13 November 2015 (1 page)
23 October 2015Annual return made up to 14 October 2015 no member list
Statement of capital on 2015-10-23
  • GBP 489,833.55
(7 pages)
23 October 2015Annual return made up to 14 October 2015 no member list
Statement of capital on 2015-10-23
  • GBP 489,833.55
(7 pages)
18 June 2015Group of companies' accounts made up to 31 March 2015 (53 pages)
18 June 2015Group of companies' accounts made up to 31 March 2015 (53 pages)
30 October 2014Annual return made up to 14 October 2014 no member list
Statement of capital on 2014-10-30
  • GBP 489,833.55
(7 pages)
30 October 2014Annual return made up to 14 October 2014 no member list
Statement of capital on 2014-10-30
  • GBP 489,833.55
(7 pages)
1 October 2014Appointment of Ms Lorraine Anne Adlam as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Ms Lorraine Anne Adlam as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Ms Lorraine Anne Adlam as a director on 1 October 2014 (2 pages)
7 July 2014Group of companies' accounts made up to 31 March 2014 (53 pages)
7 July 2014Group of companies' accounts made up to 31 March 2014 (53 pages)
18 June 2014Termination of appointment of David Gill as a director (1 page)
18 June 2014Termination of appointment of David Gill as a director (1 page)
13 May 2014Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014 (2 pages)
25 October 2013Annual return made up to 14 October 2013 no member list
Statement of capital on 2013-10-25
  • GBP 489,833.55
(7 pages)
25 October 2013Annual return made up to 14 October 2013 no member list
Statement of capital on 2013-10-25
  • GBP 489,833.55
(7 pages)
19 August 2013Appointment of David John Gill as a director (3 pages)
19 August 2013Appointment of David John Gill as a director (3 pages)
19 June 2013Group of companies' accounts made up to 31 March 2013 (54 pages)
19 June 2013Group of companies' accounts made up to 31 March 2013 (54 pages)
28 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 33 (3 pages)
28 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 33 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
12 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
25 October 2012Annual return made up to 14 October 2012 no member list (6 pages)
25 October 2012Annual return made up to 14 October 2012 no member list (6 pages)
25 October 2012Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 25 October 2012 (2 pages)
25 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 489,833.55
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 489,833.55
(4 pages)
21 June 2012Group of companies' accounts made up to 31 March 2012 (52 pages)
21 June 2012Group of companies' accounts made up to 31 March 2012 (52 pages)
11 November 2011Annual return made up to 14 October 2011 with bulk list of shareholders (16 pages)
11 November 2011Annual return made up to 14 October 2011 with bulk list of shareholders (16 pages)
16 June 2011Group of companies' accounts made up to 31 March 2011 (52 pages)
16 June 2011Group of companies' accounts made up to 31 March 2011 (52 pages)
11 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 487,283.55
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 487,283.55
(4 pages)
29 October 2010Annual return made up to 14 October 2010 with bulk list of shareholders (14 pages)
29 October 2010Annual return made up to 14 October 2010 with bulk list of shareholders (14 pages)
13 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 483,910.83
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 483,910.83
(4 pages)
13 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 483,910.83
(4 pages)
14 June 2010Group of companies' accounts made up to 31 March 2010 (50 pages)
14 June 2010Group of companies' accounts made up to 31 March 2010 (50 pages)
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 472,410.83
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 448,910.83
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 448,910.83
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 448,910.83
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 472,410.83
(4 pages)
14 November 2009Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 April 2009 (1 page)
14 November 2009Annual return made up to 14 October 2009 with bulk list of shareholders (16 pages)
14 November 2009Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 April 2009 (1 page)
14 November 2009Annual return made up to 14 October 2009 with bulk list of shareholders (16 pages)
14 November 2009Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 April 2009 (1 page)
25 June 2009Group of companies' accounts made up to 31 March 2009 (55 pages)
25 June 2009Group of companies' accounts made up to 31 March 2009 (55 pages)
31 March 2009Certificate of reduction of issued capital and share premium (1 page)
31 March 2009Certificate of reduction of issued capital and share premium (1 page)
31 March 2009Red share capital/cancel share p (4 pages)
31 March 2009Red share capital/cancel share p (4 pages)
9 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 February 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2008Return made up to 14/10/08; bulk list available separately (11 pages)
4 November 2008Return made up to 14/10/08; bulk list available separately (11 pages)
26 August 2008Nc inc already adjusted 05/08/08 (1 page)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2008Nc inc already adjusted 05/08/08 (1 page)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2008Group of companies' accounts made up to 31 March 2008 (52 pages)
16 July 2008Group of companies' accounts made up to 31 March 2008 (52 pages)
22 January 2008Memorandum and Articles of Association (74 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2008Memorandum and Articles of Association (74 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2008Conso s-div 06/12/07 (1 page)
22 January 2008Conso s-div 06/12/07 (1 page)
5 November 2007Return made up to 14/10/07; bulk list available separately (8 pages)
5 November 2007Return made up to 14/10/07; bulk list available separately (8 pages)
1 November 2007Memorandum and Articles of Association (74 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 November 2007Memorandum and Articles of Association (74 pages)
6 September 2007Ad 17/08/07--------- £ si [email protected]=100000 £ ic 3047108/3147108 (2 pages)
6 September 2007Ad 17/08/07--------- £ si [email protected]=100000 £ ic 3047108/3147108 (2 pages)
6 September 2007Ad 17/08/07--------- £ si [email protected]=100000 £ ic 3147108/3247108 (2 pages)
6 September 2007Ad 17/08/07--------- £ si [email protected]=100000 £ ic 3147108/3247108 (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
8 August 2007Group of companies' accounts made up to 31 March 2007 (41 pages)
8 August 2007Group of companies' accounts made up to 31 March 2007 (41 pages)
26 March 2007Company name changed arc risk management group PLC\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed arc risk management group PLC\certificate issued on 26/03/07 (2 pages)
3 November 2006Return made up to 14/10/06; bulk list available separately (10 pages)
3 November 2006Return made up to 14/10/06; bulk list available separately (10 pages)
30 October 2006Ad 07/08/06--------- £ si [email protected]=15000 £ ic 3032108/3047108 (2 pages)
30 October 2006Ad 07/08/06--------- £ si [email protected]=15000 £ ic 3032108/3047108 (2 pages)
16 August 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
16 August 2006Group of companies' accounts made up to 31 March 2006 (31 pages)
11 November 2005Return made up to 14/10/05; bulk list available separately (9 pages)
11 November 2005Return made up to 14/10/05; bulk list available separately (9 pages)
26 July 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
26 July 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
11 July 2005Ad 09/06/05--------- £ si [email protected]=320000 £ ic 2712108/3032108 (4 pages)
11 July 2005Ad 09/06/05--------- £ si [email protected]=320000 £ ic 2712108/3032108 (4 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
5 May 2005Red share cap/cancel share prem (3 pages)
5 May 2005Certificate of reduction of issued capital and share premium (1 page)
5 May 2005Certificate of reduction of issued capital and share premium (1 page)
5 May 2005Red share cap/cancel share prem (3 pages)
13 January 2005Ad 13/12/04--------- £ si [email protected]=240000 £ ic 2472108/2712108 (3 pages)
13 January 2005Ad 13/12/04--------- £ si [email protected]=240000 £ ic 2472108/2712108 (3 pages)
3 November 2004Return made up to 14/10/04; bulk list available separately (9 pages)
3 November 2004Return made up to 14/10/04; bulk list available separately (9 pages)
6 October 2004Resolutions
  • RES13 ‐ Reduction of share cap 27/07/04
(3 pages)
6 October 2004Resolutions
  • RES13 ‐ Reduction of share cap 27/07/04
(3 pages)
3 September 2004Ad 11/08/04--------- £ si [email protected]=280000 £ ic 3568108/3848108 (2 pages)
3 September 2004Ad 11/08/04--------- £ si [email protected]=280000 £ ic 3568108/3848108 (2 pages)
4 August 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
4 August 2004Group of companies' accounts made up to 31 March 2004 (32 pages)
9 March 2004Ad 13/02/04--------- £ si [email protected]=500000 £ ic 3068108/3568108 (3 pages)
9 March 2004Ad 13/02/04--------- £ si [email protected]=500000 £ ic 3068108/3568108 (3 pages)
23 February 2004Ad 21/11/03--------- £ si [email protected]=20133 £ ic 3047975/3068108 (4 pages)
23 February 2004Ad 21/11/03--------- £ si [email protected]=20133 £ ic 3047975/3068108 (4 pages)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
9 November 2003New director appointed (2 pages)
9 November 2003New director appointed (2 pages)
24 October 2003Return made up to 14/10/03; bulk list available separately (11 pages)
24 October 2003Return made up to 14/10/03; bulk list available separately (11 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
22 October 2003Ad 18/09/03--------- £ si [email protected]=370000 £ ic 1605500/1975500 (2 pages)
22 October 2003Ad 18/09/03--------- £ si [email protected]=370000 £ ic 1605500/1975500 (2 pages)
8 September 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
8 September 2003Group of companies' accounts made up to 31 March 2003 (33 pages)
10 June 2003Ad 27/05/03--------- £ si [email protected]=229500 £ ic 1376000/1605500 (5 pages)
10 June 2003Ad 27/05/03--------- £ si [email protected]=229500 £ ic 1376000/1605500 (5 pages)
1 November 2002Return made up to 14/10/02; bulk list available separately (8 pages)
1 November 2002Return made up to 14/10/02; bulk list available separately (8 pages)
8 October 2002Full accounts made up to 31 March 2002 (23 pages)
8 October 2002Full accounts made up to 31 March 2002 (23 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
24 September 2002Ad 29/07/02--------- £ si [email protected]=393175 £ ic 1720000/2113175 (4 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 September 2002S-div 22/07/02 (1 page)
24 September 2002Memorandum and Articles of Association (52 pages)
24 September 2002Memorandum and Articles of Association (52 pages)
24 September 2002Statement of affairs (95 pages)
24 September 2002S-div 22/07/02 (1 page)
24 September 2002Ad 29/07/02--------- £ si [email protected]=393175 £ ic 1720000/2113175 (4 pages)
24 September 2002Statement of affairs (95 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 July 2002Memorandum and Articles of Association (7 pages)
31 July 2002Memorandum and Articles of Association (7 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 July 2002Company name changed perthshire leisure PLC\certificate issued on 29/07/02 (5 pages)
29 July 2002Company name changed perthshire leisure PLC\certificate issued on 29/07/02 (5 pages)
28 June 2002Prospectus (79 pages)
28 June 2002Prospectus (79 pages)
26 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
26 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
18 October 2001Return made up to 14/10/01; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2001Return made up to 14/10/01; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
1 October 2001Dec mort/charge * (5 pages)
1 October 2001Dec mort/charge * (5 pages)
18 June 2001Full accounts made up to 31 December 2000 (23 pages)
18 June 2001Full accounts made up to 31 December 2000 (23 pages)
29 November 2000Return made up to 14/10/00; bulk list available separately (8 pages)
29 November 2000Return made up to 14/10/00; bulk list available separately (8 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 31 December 1999 (25 pages)
1 June 2000Full accounts made up to 31 December 1999 (25 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: roman camp hotel main street callander perthshire FK17 8BG (1 page)
13 December 1999Registered office changed on 13/12/99 from: roman camp hotel main street callander perthshire FK17 8BG (1 page)
9 November 1999Return made up to 14/10/99; bulk list available separately (8 pages)
9 November 1999Return made up to 14/10/99; bulk list available separately (8 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Auditor's resignation (1 page)
10 May 1999Auditor's resignation (1 page)
10 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
30 April 1999Full accounts made up to 31 December 1998 (16 pages)
30 April 1999S-div 27/04/99 (1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 April 1999Full accounts made up to 31 December 1998 (16 pages)
30 April 1999£ nc 1000000/5000000 27/04/99 (1 page)
30 April 1999£ nc 1000000/5000000 27/04/99 (1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 April 1999S-div 27/04/99 (1 page)
28 April 1999Balance Sheet (2 pages)
28 April 1999Auditor's statement (1 page)
28 April 199943(3)(E) Declaration (1 page)
28 April 1999Auditor's statement (1 page)
28 April 1999Re-registration of Memorandum and Articles (60 pages)
28 April 1999Application for reregistration from private to PLC (1 page)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1999Application for reregistration from private to PLC (1 page)
28 April 1999Balance Sheet (2 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
28 April 1999Re-registration of Memorandum and Articles (60 pages)
28 April 1999Certificate of re-registration from Private to Public Limited Company (1 page)
28 April 199943(3)(E) Declaration (1 page)
2 April 1999Dec mort/charge * (4 pages)
2 April 1999Dec mort/charge release * (4 pages)
2 April 1999Dec mort/charge release * (4 pages)
2 April 1999Dec mort/charge * (4 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: fordie lodge fordie estate comrie perthshire PH6 2LT (1 page)
24 February 1999Registered office changed on 24/02/99 from: fordie lodge fordie estate comrie perthshire PH6 2LT (1 page)
3 November 1998Return made up to 14/10/98; no change of members (7 pages)
3 November 1998Return made up to 14/10/98; no change of members (7 pages)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
16 October 1997Return made up to 14/10/97; no change of members (7 pages)
16 October 1997Return made up to 14/10/97; no change of members (7 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (12 pages)
26 June 1997Full accounts made up to 31 December 1996 (12 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
15 April 1997Dec mort/charge * (2 pages)
15 April 1997Dec mort/charge * (2 pages)
15 April 1997Dec mort/charge * (2 pages)
15 April 1997Dec mort/charge * (2 pages)
15 April 1997Dec mort/charge * (8 pages)
15 April 1997Dec mort/charge * (8 pages)
10 April 1997Registered office changed on 10/04/97 from: auchterarder house auchterarder PH3 1DZ (1 page)
10 April 1997Registered office changed on 10/04/97 from: auchterarder house auchterarder PH3 1DZ (1 page)
6 November 1996Return made up to 14/10/96; full list of members (14 pages)
6 November 1996Return made up to 14/10/96; full list of members (14 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Partic of mort/charge * (5 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Partic of mort/charge * (5 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Partic of mort/charge * (5 pages)
22 July 1996Partic of mort/charge * (5 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
22 July 1996Dec mort/charge * (4 pages)
15 July 1996Partic of mort/charge * (8 pages)
15 July 1996Partic of mort/charge * (8 pages)
6 July 1996Full accounts made up to 31 December 1995 (14 pages)
6 July 1996Full accounts made up to 31 December 1995 (14 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (2 pages)
23 October 1995Return made up to 14/10/95; no change of members (8 pages)
23 October 1995Return made up to 14/10/95; no change of members (8 pages)
24 July 1995Director resigned (1 page)
24 July 1995Director resigned (1 page)
10 July 1995Full accounts made up to 31 December 1994 (15 pages)
10 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (80 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
22 February 1993Partic of mort/charge * (3 pages)
22 February 1993Partic of mort/charge * (3 pages)
22 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 November 1991Company name changed\certificate issued on 20/11/91 (3 pages)
19 June 1987PUC3 allots 140384 95000X£1 ord (3 pages)
19 June 1987G 52 contract (3 pages)
19 June 1987G 52 contract (3 pages)
19 June 1987PUC3 allots 140384 95000X£1 ord (3 pages)
16 March 1987Particulars of mortgage/charge (3 pages)
16 March 1987Particulars of mortgage/charge (3 pages)
28 December 1983Certificate of incorporation (1 page)