Company NameODG Realisations Limited
DirectorsPatrick Holland McArthur and Jeanette Montgomery
Company StatusRECEIVERSHIP
Company NumberSC096179
CategoryPrivate Limited Company
Incorporation Date29 November 1985(37 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePatrick Holland McArthur
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(14 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address31 Peterson Drive
Glasgow
Strathclyde
G13 4JH
Scotland
Director NameJeanette Montgomery
Date of BirthOctober 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(15 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleHotelier
Correspondence Address32 Great Western Terrace Lane
Glasgow
Lanarkshire
G12 9XB
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed21 February 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameStephen Edward Coupe
NationalityBritish
StatusResigned
Appointed31 March 1988(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 1988)
RoleRestauranteur
Correspondence Address54 Craigmillar Park
Edinburgh
Midlothian
EH16 5PT
Scotland
Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 February 2000)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Secretary NameAnn Paterson Taggart
NationalityBritish
StatusResigned
Appointed31 March 1988(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 October 1988)
RoleCompany Director
Correspondence Address17 Woodlands Street
Milngavie
Glasgow
Lanarkshire
G62 8NX
Scotland
Director NameIain Alexander Macleod
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1988(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 1990)
RoleMarketing Consultant
Correspondence Address470 Clarkston Road
Glasgow
Lanarkshire
G44 3QE
Scotland
Secretary NameIain Alexander Macleod
NationalityBritish
StatusResigned
Appointed06 October 1988(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 1990)
RoleCompany Director
Correspondence Address470 Clarkston Road
Glasgow
Lanarkshire
G44 3QE
Scotland
Director NameJohn Neil Maclean
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address47 Sherbrooke Avenue
Pollokshields
Glasgow
G41 4SE
Scotland
Director NameMr Colin Garvie
Date of BirthMay 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cayzer Court
Gartmore
Stirling
Stirlingshire
FK8 3RE
Scotland
Secretary NameMr Colin Garvie
NationalityBritish
StatusResigned
Appointed06 December 1990(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 21 February 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Cayzer Court
Gartmore
Stirling
Stirlingshire
FK8 3RE
Scotland
Director NameBeverly Dorothy Barbara Payne
Date of BirthAugust 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(5 years after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleHotel Manageress
Correspondence Address7 Upland Road
Glasgow
Strathclyde
G14 9BG
Scotland
Director NameMrs David Clark
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 14 December 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Winton Drive
Glasgow
Lanarkshire
G12 0QA
Scotland
Director NameClaire Randall
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 November 1996)
RoleHotel Manager
Correspondence Address7 Auchineden Court
Bearsden
Glasgow
G61 4NN
Scotland
Director NameMr David George Lucas Hammond
Date of BirthMay 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Neuk Ballater Road
Aboyne
Aberdeenshire
AB34 5HY
Scotland
Director NameMr Brian Martin
Date of BirthMay 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Golf View
Strathaven
ML10 6AZ
Scotland
Director NameGraeme Charles Donald
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 May 2001)
RoleOperations Manager
Correspondence Address89 Macaulay Drive
Aberdeen
AB15 8FL
Scotland
Director NameSimon Shaun Maguire
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 May 2001)
RoleChartered Accountant
Correspondence Address54b Palmerston Place
Edinburgh
Midlothian
EH12 5BJ
Scotland
Director NameJohn Robertson
Date of BirthJuly 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 2003)
RoleFinance Director
Correspondence Address79 Mount Annan Drive
Glasgow
G44 4RX
Scotland
Director NameArchibald Patrick Newall
Date of BirthJune 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(15 years, 5 months after company formation)
Appointment Duration7 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressLangton House
Finch Lane
Amersham
Bucks
HP7 9LU

Contact

Websitewww.hotelduvin.com
Email address[email protected]
Telephone0845 1819268
Telephone regionUnknown

Location

Registered AddressC/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year1999
Turnover£1,506,212
Gross Profit£1,199,129
Net Worth£2,037,015
Cash£293
Current Liabilities£660,281

Accounts

Latest Accounts30 November 1999 (23 years, 3 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due25 November 2016 (overdue)

Charges

13 October 1989Delivered on: 31 October 1989
Satisfied on: 29 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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 July 1995Delivered on: 17 July 1995
Satisfied on: 22 June 2000
Persons entitled: The City of Glasgow District Council

Classification: Standard security
Secured details: £25,000.
Particulars: 1, 2 and 3 devonshire gardens, and 2 devonshire gardens lane, glasgow.
Fully Satisfied
4 July 1995Delivered on: 13 July 1995
Satisfied on: 2 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 devonshire gardens, glasgow.
Fully Satisfied
8 July 1991Delivered on: 22 July 1991
Satisfied on: 5 February 1992
Persons entitled: 3I PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 & 2 devonshire gardens, glasgow.
Fully Satisfied
8 July 1991Delivered on: 22 July 1991
Satisfied on: 5 February 1992
Persons entitled: 3I Investments PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (Firstly) 1 devonshire gardens glasgow, (second) 2 devonshire gardens, glasgow.
Fully Satisfied
8 July 1991Delivered on: 19 July 1991
Satisfied on: 2 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 & 2 devonshire gardens, glasgow.
Fully Satisfied
30 April 1990Delivered on: 18 May 1990
Satisfied on: 2 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 devonshire gardens glasgow title no gla 62875.
Fully Satisfied
30 April 1990Delivered on: 16 May 1990
Satisfied on: 5 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 devonshire gardens, glasgow title no gla 60121.
Fully Satisfied
25 April 1990Delivered on: 8 May 1990
Satisfied on: 25 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: The respective rights and interests of the company to purchase the ownership of the property at one devonshire gardens, glasgow.
Fully Satisfied
20 April 1990Delivered on: 24 April 1990
Satisfied on: 7 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
3 January 1990Delivered on: 17 January 1990
Satisfied on: 23 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 3 devonshire gardens glasgow.
Fully Satisfied
3 January 1990Delivered on: 15 January 1990
Satisfied on: 2 March 2000
Persons entitled: 3I Investments PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 2 devonshire gardens glasgow.
Fully Satisfied
3 January 1990Delivered on: 15 January 1990
Satisfied on: 5 February 1992
Persons entitled: 3I PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 3 devonshire gardens glasgow gla 62875.
Fully Satisfied
3 January 1990Delivered on: 15 January 1990
Satisfied on: 5 July 1991
Persons entitled: 3I PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease 2 devonshire gardens glasgow.
Fully Satisfied
3 January 1990Delivered on: 15 January 1990
Satisfied on: 21 February 1992
Persons entitled: 3I Investments PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over 3 devonshire gardens title no gla 62875.
Fully Satisfied
15 December 1989Delivered on: 21 December 1989
Satisfied on: 31 January 1992
Persons entitled: 3I Investments PLC

Classification: Bond & 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
31 October 1989Delivered on: 17 November 1989
Satisfied on: 5 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 devonshire gardens, glasgow 2 devonshire gardens lane, glasgow.
Fully Satisfied
30 October 1989Delivered on: 9 November 1989
Satisfied on: 5 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 devonshire gardens glasgow gla 8268.
Fully Satisfied
15 August 2001Delivered on: 22 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
13 March 2000Delivered on: 22 March 2000
Persons entitled: 3I Group PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1, 2 and 3 devonshire gardens, glasgow.
Outstanding
21 February 2000Delivered on: 10 March 2000
Persons entitled: Finova Capital PLC

Classification: Assignation
Secured details: All obligations of the company.
Particulars: The company's right, title and interest in under the deed of trust.
Outstanding
21 February 2000Delivered on: 10 March 2000
Persons entitled: Finova Capital PLC

Classification: Assignation
Secured details: All obligations of the company.
Particulars: The company's right, title and interest under the management agreement.
Outstanding
21 February 2000Delivered on: 10 March 2000
Persons entitled: Finova Capital PLC

Classification: Assignation
Secured details: All obligations of the company.
Particulars: Company's right, title and interest under clause 7.5 of the lease.
Outstanding
21 February 2000Delivered on: 8 March 2000
Persons entitled: 3I Group PLC

Classification: Bond & 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.
Outstanding
21 February 2000Delivered on: 24 February 2000
Persons entitled: Finova Capital PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Excepting the property known as 1 devonshire gardens and constituted by the gardens known as 1,2 and 3 devonshire gardens and partof devonshire gardens lane, glasgow. Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 October 2017Notice of ceasing to act as receiver or manager (1 page)
9 October 2017Notice of ceasing to act as receiver or manager (1 page)
27 September 2017Termination of appointment of Archibald Patrick Newall as a director on 10 December 2001 (1 page)
27 September 2017Termination of appointment of Archibald Patrick Newall as a director on 10 December 2001 (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
22 September 2004Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
14 November 2002Notice of receiver's report (9 pages)
14 November 2002Notice of receiver's report (9 pages)
29 July 2002Company name changed one devonshire gardens LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed one devonshire gardens LIMITED\certificate issued on 29/07/02 (2 pages)
17 May 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
17 May 2002Notice of the appointment of receiver by a holder of a floating charge (4 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
29 January 2002Notice of receiver's report (22 pages)
29 January 2002Notice of receiver's report (22 pages)
12 November 2001Notice of the appointment of receiver by a holder of a floating charge (5 pages)
12 November 2001Notice of the appointment of receiver by a holder of a floating charge (5 pages)
9 November 2001Registered office changed on 09/11/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
9 November 2001Registered office changed on 09/11/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
22 August 2001Partic of mort/charge * (6 pages)
22 August 2001Partic of mort/charge * (6 pages)
9 July 2001Statement of affairs (72 pages)
9 July 2001Ad 08/05/01--------- £ si [email protected]=282908 £ ic 1288804/1571712 (2 pages)
9 July 2001Statement of affairs (72 pages)
9 July 2001Ad 08/05/01--------- £ si [email protected]=282908 £ ic 1288804/1571712 (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
14 May 2001New director appointed (3 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Memorandum and Articles of Association (18 pages)
14 May 2001Nc inc already adjusted 08/05/01 (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001New director appointed (3 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Memorandum and Articles of Association (18 pages)
14 May 2001Nc inc already adjusted 08/05/01 (1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2000Return made up to 11/11/00; full list of members (10 pages)
11 December 2000Return made up to 11/11/00; full list of members (10 pages)
10 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
10 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
13 October 2000Full accounts made up to 30 November 1999 (17 pages)
13 October 2000Full accounts made up to 30 November 1999 (17 pages)
11 October 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
11 October 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
17 August 2000New director appointed (4 pages)
17 August 2000New director appointed (4 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
22 June 2000Dec mort/charge * (4 pages)
22 June 2000Dec mort/charge * (4 pages)
22 March 2000Company name changed martenby LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Partic of mort/charge * (5 pages)
22 March 2000Company name changed martenby LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Partic of mort/charge * (5 pages)
14 March 2000Memorandum and Articles of Association (7 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2000Memorandum and Articles of Association (7 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 March 2000Partic of mort/charge * (5 pages)
10 March 2000Partic of mort/charge * (5 pages)
10 March 2000Partic of mort/charge * (5 pages)
10 March 2000Alterations to a floating charge (8 pages)
10 March 2000Partic of mort/charge * (5 pages)
10 March 2000Partic of mort/charge * (5 pages)
10 March 2000Partic of mort/charge * (5 pages)
10 March 2000Alterations to a floating charge (8 pages)
9 March 2000Alterations to a floating charge (11 pages)
9 March 2000Alterations to a floating charge (11 pages)
8 March 2000Partic of mort/charge * (7 pages)
8 March 2000Partic of mort/charge * (7 pages)
7 March 2000Dec mort/charge * (5 pages)
7 March 2000Dec mort/charge * (5 pages)
6 March 2000Registered office changed on 06/03/00 from: 7 rothesay terrace edinburgh midlothian EH3 7RY (1 page)
6 March 2000Registered office changed on 06/03/00 from: 7 rothesay terrace edinburgh midlothian EH3 7RY (1 page)
2 March 2000Dec mort/charge * (4 pages)
2 March 2000Dec mort/charge * (4 pages)
2 March 2000Dec mort/charge * (4 pages)
2 March 2000Dec mort/charge * (4 pages)
2 March 2000Dec mort/charge * (4 pages)
2 March 2000Dec mort/charge * (4 pages)
2 March 2000Dec mort/charge * (4 pages)
2 March 2000Dec mort/charge * (4 pages)
25 February 2000Declaration of assistance for shares acquisition (8 pages)
25 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
25 February 2000Declaration of assistance for shares acquisition (8 pages)
25 February 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
24 February 2000Partic of mort/charge * (5 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 1 devonshire gardens glasgow G12 0UX (1 page)
24 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 February 2000Partic of mort/charge * (5 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 1 devonshire gardens glasgow G12 0UX (1 page)
24 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 February 2000Dec mort/charge * (4 pages)
23 February 2000Dec mort/charge * (4 pages)
23 February 2000Dec mort/charge * (4 pages)
23 February 2000Dec mort/charge * (4 pages)
7 December 1999Return made up to 11/11/99; full list of members (10 pages)
7 December 1999Return made up to 11/11/99; full list of members (10 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 December 1998Return made up to 11/11/98; full list of members (9 pages)
7 December 1998Return made up to 11/11/98; full list of members (9 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 November 1997Return made up to 11/11/97; full list of members (9 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 November 1997Return made up to 11/11/97; full list of members (9 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Return made up to 11/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Return made up to 11/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
14 November 1995Full accounts made up to 31 March 1995 (7 pages)
14 November 1995Return made up to 11/11/95; full list of members (10 pages)
14 November 1995Full accounts made up to 31 March 1995 (7 pages)
14 November 1995Return made up to 11/11/95; full list of members (10 pages)
17 July 1995Partic of mort/charge * (10 pages)
17 July 1995Partic of mort/charge * (10 pages)
25 May 1995Memorandum and Articles of Association (30 pages)
25 May 1995Ad 23/05/95--------- £ si [email protected]=285900 £ ic 999524/1285424 (4 pages)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1995£ nc 1091138/1424471 23/05/95 (1 page)
25 May 1995Memorandum and Articles of Association (30 pages)
25 May 1995Ad 23/05/95--------- £ si [email protected]=285900 £ ic 999524/1285424 (4 pages)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1995£ nc 1091138/1424471 23/05/95 (1 page)