Company NameCraiglands Limited
DirectorsNeel Chawla and Saroj Rani Chawla
Company StatusActive
Company NumberSC107217
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Saroj Rani Chawla
NationalityBritish
StatusCurrent
Appointed20 October 1999(12 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Square House
272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Neel Chawla
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(18 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Square House
272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(22 years after company formation)
Appointment Duration14 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressBlue Square House
272 Bath Street
Glasgow
G2 4JR
Scotland
Director NamePatricia Gibb Barclay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1990(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 1999)
RoleHotelier
Correspondence AddressThe Craiglands Hotel
Cowspature Road
Ilkley
West Yorkshire
LS29 8RQ
Director NameKay Patricia Ritchie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1990(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 1994)
RoleHotelier
Correspondence AddressThe Craiglands Hotel
Cowspasture Road
Ilkley
West Yorkshire
LS29 8RQ
Secretary NamePatricia Gibb Barclay
NationalityBritish
StatusResigned
Appointed29 April 1990(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressThe Craiglands Hotel
Cowspature Road
Ilkley
West Yorkshire
LS29 8RQ
Director NameRoddie Barclay
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 1999)
RoleHotelier
Correspondence AddressThe Craiglands Hotel
Cowpasture Road
Ilkley
West Yorkshire
LS29 8RP
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(12 years after company formation)
Appointment Duration19 years, 5 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Square House
272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Mukesh Raj Chawla
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(12 years after company formation)
Appointment Duration20 years, 9 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Square House
272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitecraiglands.co.uk
Email address[email protected]
Telephone01943 430001
Telephone regionGuiseley

Location

Registered AddressBlue Square House
272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Edgeman LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,113,982
Cash£267,476
Current Liabilities£652,956

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week, 1 day from now)

Charges

27 March 1997Delivered on: 16 April 1997
Satisfied on: 14 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold property known as the craiglands hotel,cowpasture road,ilkley,leeds.
Fully Satisfied
20 March 1995Delivered on: 28 March 1995
Satisfied on: 14 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The craiglands hotel, cowpasture road, ilkley, leeds, west yorkshire.
Fully Satisfied
24 May 1994Delivered on: 8 June 1994
Satisfied on: 14 March 2001
Persons entitled: Barclays 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
25 January 1994Delivered on: 11 February 1994
Satisfied on: 29 July 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The fixtures and fixed plant, machinery and equipment and all moveable plant, machinery implements, utensils, furniture and equipment on or used in or about the craiglands hotel, cowpasture road, ilkley.
Fully Satisfied
13 November 2006Delivered on: 24 November 2006
Satisfied on: 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee & set-off agreement
Secured details: All sums due or to become due.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies.
Fully Satisfied
3 November 2006Delivered on: 24 November 2006
Satisfied on: 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee & set-off agreement
Secured details: All sums due or to become due.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies.
Fully Satisfied
3 November 2006Delivered on: 17 November 2006
Satisfied on: 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Freehold/leasehold property known as craiglands hotel, ilkley, west yorkshire WYK93181.
Fully Satisfied
3 November 2006Delivered on: 17 November 2006
Satisfied on: 8 November 2013
Persons entitled: Lloyds Tsb Bank 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
9 December 1993Delivered on: 21 December 1993
Satisfied on: 29 July 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: See companies house microfiche for more information. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 September 2003Delivered on: 26 September 2003
Satisfied on: 20 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The craiglands hotel, cowpasture road, ilkley, west yorkshire WYK93189 containing fixed and floating charges.
Fully Satisfied
5 September 2003Delivered on: 24 September 2003
Satisfied on: 20 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the freehold property known as the craiglands hotel, cowpasture road, ilkley, west yorkshire (title number WYK931189); fixed and floating charges over assets.
Fully Satisfied
5 September 2003Delivered on: 24 September 2003
Satisfied on: 8 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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
12 February 2003Delivered on: 27 February 2003
Satisfied on: 6 October 2003
Persons entitled: The Royal Bank of Scotland 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
12 February 2003Delivered on: 27 February 2003
Satisfied on: 6 October 2003
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
12 February 2003Delivered on: 27 February 2003
Satisfied on: 6 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Craiglands hotel, cowpasture road, ilkley, west yorkshire.
Fully Satisfied
20 October 1999Delivered on: 27 October 1999
Satisfied on: 6 October 2003
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
20 October 1999Delivered on: 27 October 1999
Satisfied on: 6 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The craiglands hotel, cowpasture road, ilkley, broadford, west yorkshire.
Fully Satisfied
20 October 1999Delivered on: 27 October 1999
Satisfied on: 6 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
3 November 1989Delivered on: 14 November 1989
Satisfied on: 14 February 1995
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
26 March 2008Delivered on: 12 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ.)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 2008Delivered on: 11 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over craiglands hotel, cow pasture road, ilkley WYK93189.
Outstanding

Filing History

19 July 2023Change of details for Mrs Saroj Rani Chawla as a person with significant control on 19 July 2023 (2 pages)
19 July 2023Change of details for Mr Neel Chawla as a person with significant control on 19 July 2023 (2 pages)
22 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (11 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
21 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
26 March 2021Notification of Saroj Rani Chawla as a person with significant control on 21 July 2020 (2 pages)
26 March 2021Notification of Edgeman Limited as a person with significant control on 21 July 2020 (2 pages)
26 March 2021Notification of Neel Chawla as a person with significant control on 21 July 2020 (2 pages)
22 February 2021Cessation of Mukesh Raj Chawla as a person with significant control on 21 July 2020 (1 page)
22 February 2021Termination of appointment of Mukesh Raj Chawla as a director on 21 July 2020 (1 page)
26 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
20 November 2019Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page)
20 November 2019Appointment of Mrs Saroj Rani Chawla as a director on 20 October 2009 (2 pages)
20 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
25 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
19 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 December 2016Accounts for a medium company made up to 31 March 2016 (17 pages)
30 December 2016Accounts for a medium company made up to 31 March 2016 (17 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 November 2013Satisfaction of charge 21 in full (1 page)
8 November 2013Satisfaction of charge 20 in full (1 page)
8 November 2013Satisfaction of charge 17 in full (1 page)
8 November 2013Satisfaction of charge 22 in full (1 page)
8 November 2013Satisfaction of charge 23 in full (1 page)
8 November 2013Satisfaction of charge 21 in full (1 page)
8 November 2013Satisfaction of charge 17 in full (1 page)
8 November 2013Satisfaction of charge 22 in full (1 page)
8 November 2013Satisfaction of charge 23 in full (1 page)
8 November 2013Satisfaction of charge 20 in full (1 page)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 June 2010Director's details changed for Mr Mukesh Raj Chawla on 30 April 2010 (2 pages)
2 June 2010Director's details changed for Mrs Saroj Rani Chawla on 30 April 2010 (2 pages)
2 June 2010Secretary's details changed for Mrs Saroj Rani Chawla on 30 April 2010 (1 page)
2 June 2010Secretary's details changed for Mrs Saroj Rani Chawla on 30 April 2010 (1 page)
2 June 2010Director's details changed for Mr Mukesh Raj Chawla on 30 April 2010 (2 pages)
2 June 2010Director's details changed for Mrs Saroj Rani Chawla on 30 April 2010 (2 pages)
2 June 2010Director's details changed for Mr Neel Chawla on 30 April 2010 (2 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Neel Chawla on 30 April 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Return made up to 30/04/08; full list of members (4 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Return made up to 30/04/08; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from flat 3, first floor 7 moncrieff terrace edinburgh (1 page)
3 April 2009Registered office changed on 03/04/2009 from flat 3, first floor 7 moncrieff terrace edinburgh (1 page)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 24 (9 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 24 (9 pages)
20 February 2008Dec mort/charge * (2 pages)
20 February 2008Dec mort/charge * (2 pages)
20 February 2008Dec mort/charge * (2 pages)
20 February 2008Dec mort/charge * (2 pages)
20 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 November 2007Return made up to 30/04/07; no change of members (7 pages)
15 November 2007Return made up to 30/04/07; no change of members (7 pages)
24 November 2006Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (4 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (4 pages)
17 November 2006Partic of mort/charge * (3 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
18 July 2006Return made up to 30/04/06; full list of members (7 pages)
18 July 2006Return made up to 30/04/06; full list of members (7 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 June 2005Return made up to 30/04/05; full list of members (7 pages)
29 June 2005Return made up to 30/04/05; full list of members (7 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
6 October 2003Dec mort/charge * (4 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 September 2003Partic of mort/charge * (6 pages)
26 September 2003Partic of mort/charge * (6 pages)
24 September 2003Partic of mort/charge * (7 pages)
24 September 2003Partic of mort/charge * (6 pages)
24 September 2003Partic of mort/charge * (7 pages)
24 September 2003Partic of mort/charge * (6 pages)
17 September 2003Declaration of assistance for shares acquisition (4 pages)
17 September 2003Declaration of assistance for shares acquisition (4 pages)
29 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 March 2003Resolutions
  • RES13 ‐ Composite guarantee 12/02/03
(2 pages)
17 March 2003Resolutions
  • RES13 ‐ Composite guarantee 12/02/03
(2 pages)
9 March 2003Declaration of assistance for shares acquisition (4 pages)
9 March 2003Declaration of assistance for shares acquisition (4 pages)
27 February 2003Partic of mort/charge * (5 pages)
27 February 2003Partic of mort/charge * (9 pages)
27 February 2003Partic of mort/charge * (5 pages)
27 February 2003Partic of mort/charge * (5 pages)
27 February 2003Partic of mort/charge * (9 pages)
27 February 2003Partic of mort/charge * (5 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002Company name changed the craiglands hotel LIMITED\certificate issued on 26/11/02 (2 pages)
26 November 2002Company name changed the craiglands hotel LIMITED\certificate issued on 26/11/02 (2 pages)
17 May 2002Return made up to 30/04/02; full list of members (7 pages)
17 May 2002Return made up to 30/04/02; full list of members (7 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2001Registered office changed on 13/05/01 from: pannell kerr forster 78 carlton place glasgow G5 9TH (1 page)
13 May 2001Registered office changed on 13/05/01 from: pannell kerr forster 78 carlton place glasgow G5 9TH (1 page)
14 March 2001Dec mort/charge * (4 pages)
14 March 2001Dec mort/charge * (4 pages)
14 March 2001Dec mort/charge * (4 pages)
14 March 2001Dec mort/charge * (4 pages)
14 March 2001Dec mort/charge * (4 pages)
14 March 2001Dec mort/charge * (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 June 2000Return made up to 30/04/00; full list of members (7 pages)
16 June 2000Return made up to 30/04/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999New secretary appointed;new director appointed (1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 November 1999Director resigned (1 page)
17 November 1999Declaration of assistance for shares acquisition (6 pages)
17 November 1999New director appointed (1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 November 1999Declaration of assistance for shares acquisition (6 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed;new director appointed (1 page)
17 November 1999New director appointed (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New secretary appointed;new director appointed (1 page)
17 November 1999New secretary appointed;new director appointed (1 page)
28 October 1999Auditor's resignation (1 page)
28 October 1999Auditor's resignation (1 page)
27 October 1999Partic of mort/charge * (5 pages)
27 October 1999Partic of mort/charge * (5 pages)
27 October 1999Partic of mort/charge * (5 pages)
27 October 1999Partic of mort/charge * (5 pages)
27 October 1999Partic of mort/charge * (5 pages)
27 October 1999Partic of mort/charge * (5 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 May 1999Return made up to 30/04/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1998Return made up to 30/04/98; full list of members (6 pages)
4 August 1998Return made up to 30/04/98; full list of members (6 pages)
3 March 1998Registered office changed on 03/03/98 from: 38 albyn place aberdeen AB10 1ZS (1 page)
3 March 1998Registered office changed on 03/03/98 from: 38 albyn place aberdeen AB10 1ZS (1 page)
9 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 July 1997Dec mort/charge * (2 pages)
29 July 1997Dec mort/charge * (6 pages)
29 July 1997Dec mort/charge * (2 pages)
29 July 1997Dec mort/charge * (6 pages)
3 June 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/97
(4 pages)
3 June 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 03/06/97
(4 pages)
16 April 1997Partic of mort/charge * (5 pages)
16 April 1997Partic of mort/charge * (5 pages)
2 May 1996Return made up to 30/04/96; full list of members (6 pages)
2 May 1996Return made up to 30/04/96; full list of members (6 pages)
4 April 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 August 1995Registered office changed on 02/08/95 from: 7 riverside park port elphinstone inverurie AB51 3SB (1 page)
2 August 1995Registered office changed on 02/08/95 from: 7 riverside park port elphinstone inverurie AB51 3SB (1 page)
26 June 1995Return made up to 30/04/95; full list of members (6 pages)
26 June 1995Return made up to 30/04/95; full list of members (6 pages)
26 May 1995Registered office changed on 26/05/95 from: romaig 4 maitland path inverurie aberdeenshire AB51 9ZT (1 page)
26 May 1995Registered office changed on 26/05/95 from: romaig 4 maitland path inverurie aberdeenshire AB51 9ZT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
22 March 1993Company name changed strathearn hotel LIMITED\certificate issued on 23/03/93 (2 pages)
22 March 1993Company name changed strathearn hotel LIMITED\certificate issued on 23/03/93 (2 pages)
23 November 1987Company name changed west george street (373) LIMITED\certificate issued on 24/11/87 (3 pages)
23 November 1987Company name changed west george street (373) LIMITED\certificate issued on 24/11/87 (3 pages)
19 November 1987Memorandum and Articles of Association (13 pages)
19 November 1987Memorandum and Articles of Association (13 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1987Incorporation (15 pages)
19 October 1987Certificate of incorporation (1 page)
19 October 1987Incorporation (15 pages)
19 October 1987Certificate of incorporation (1 page)