272 Bath Street
Glasgow
G2 4JR
Scotland
Director Name | Mr Neel Chawla |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2006(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2009(22 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Patricia Gibb Barclay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1990(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 1999) |
Role | Hotelier |
Correspondence Address | The Craiglands Hotel Cowspature Road Ilkley West Yorkshire LS29 8RQ |
Director Name | Kay Patricia Ritchie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 1994) |
Role | Hotelier |
Correspondence Address | The Craiglands Hotel Cowspasture Road Ilkley West Yorkshire LS29 8RQ |
Secretary Name | Patricia Gibb Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1990(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | The Craiglands Hotel Cowspature Road Ilkley West Yorkshire LS29 8RQ |
Director Name | Roddie Barclay |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 1999) |
Role | Hotelier |
Correspondence Address | The Craiglands Hotel Cowpasture Road Ilkley West Yorkshire LS29 8RP |
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(12 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Mukesh Raj Chawla |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(12 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Website | craiglands.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 430001 |
Telephone region | Guiseley |
Registered Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Edgeman LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,113,982 |
Cash | £267,476 |
Current Liabilities | £652,956 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week, 1 day from now) |
27 March 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1993 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
19 July 2023 | Change of details for Mrs Saroj Rani Chawla as a person with significant control on 19 July 2023 (2 pages) |
---|---|
19 July 2023 | Change of details for Mr Neel Chawla as a person with significant control on 19 July 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
21 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
26 March 2021 | Notification of Saroj Rani Chawla as a person with significant control on 21 July 2020 (2 pages) |
26 March 2021 | Notification of Edgeman Limited as a person with significant control on 21 July 2020 (2 pages) |
26 March 2021 | Notification of Neel Chawla as a person with significant control on 21 July 2020 (2 pages) |
22 February 2021 | Cessation of Mukesh Raj Chawla as a person with significant control on 21 July 2020 (1 page) |
22 February 2021 | Termination of appointment of Mukesh Raj Chawla as a director on 21 July 2020 (1 page) |
26 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page) |
20 November 2019 | Appointment of Mrs Saroj Rani Chawla as a director on 20 October 2009 (2 pages) |
20 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
25 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (17 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (17 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 November 2013 | Satisfaction of charge 21 in full (1 page) |
8 November 2013 | Satisfaction of charge 20 in full (1 page) |
8 November 2013 | Satisfaction of charge 17 in full (1 page) |
8 November 2013 | Satisfaction of charge 22 in full (1 page) |
8 November 2013 | Satisfaction of charge 23 in full (1 page) |
8 November 2013 | Satisfaction of charge 21 in full (1 page) |
8 November 2013 | Satisfaction of charge 17 in full (1 page) |
8 November 2013 | Satisfaction of charge 22 in full (1 page) |
8 November 2013 | Satisfaction of charge 23 in full (1 page) |
8 November 2013 | Satisfaction of charge 20 in full (1 page) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 June 2010 | Director's details changed for Mr Mukesh Raj Chawla on 30 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mrs Saroj Rani Chawla on 30 April 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Mrs Saroj Rani Chawla on 30 April 2010 (1 page) |
2 June 2010 | Secretary's details changed for Mrs Saroj Rani Chawla on 30 April 2010 (1 page) |
2 June 2010 | Director's details changed for Mr Mukesh Raj Chawla on 30 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mrs Saroj Rani Chawla on 30 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Neel Chawla on 30 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mr Neel Chawla on 30 April 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/08; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/08; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from flat 3, first floor 7 moncrieff terrace edinburgh (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from flat 3, first floor 7 moncrieff terrace edinburgh (1 page) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
20 February 2008 | Dec mort/charge * (2 pages) |
20 February 2008 | Dec mort/charge * (2 pages) |
20 February 2008 | Dec mort/charge * (2 pages) |
20 February 2008 | Dec mort/charge * (2 pages) |
20 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 November 2007 | Return made up to 30/04/07; no change of members (7 pages) |
15 November 2007 | Return made up to 30/04/07; no change of members (7 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (4 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (4 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
18 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
18 July 2006 | Return made up to 30/04/06; full list of members (7 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Dec mort/charge * (4 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 September 2003 | Partic of mort/charge * (6 pages) |
26 September 2003 | Partic of mort/charge * (6 pages) |
24 September 2003 | Partic of mort/charge * (7 pages) |
24 September 2003 | Partic of mort/charge * (6 pages) |
24 September 2003 | Partic of mort/charge * (7 pages) |
24 September 2003 | Partic of mort/charge * (6 pages) |
17 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
17 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
9 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
9 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
27 February 2003 | Partic of mort/charge * (5 pages) |
27 February 2003 | Partic of mort/charge * (9 pages) |
27 February 2003 | Partic of mort/charge * (5 pages) |
27 February 2003 | Partic of mort/charge * (5 pages) |
27 February 2003 | Partic of mort/charge * (9 pages) |
27 February 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 November 2002 | Company name changed the craiglands hotel LIMITED\certificate issued on 26/11/02 (2 pages) |
26 November 2002 | Company name changed the craiglands hotel LIMITED\certificate issued on 26/11/02 (2 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members
|
16 May 2001 | Return made up to 30/04/01; full list of members
|
13 May 2001 | Registered office changed on 13/05/01 from: pannell kerr forster 78 carlton place glasgow G5 9TH (1 page) |
13 May 2001 | Registered office changed on 13/05/01 from: pannell kerr forster 78 carlton place glasgow G5 9TH (1 page) |
14 March 2001 | Dec mort/charge * (4 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
16 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | New secretary appointed;new director appointed (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
17 November 1999 | New director appointed (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New secretary appointed;new director appointed (1 page) |
17 November 1999 | New director appointed (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | New secretary appointed;new director appointed (1 page) |
17 November 1999 | New secretary appointed;new director appointed (1 page) |
28 October 1999 | Auditor's resignation (1 page) |
28 October 1999 | Auditor's resignation (1 page) |
27 October 1999 | Partic of mort/charge * (5 pages) |
27 October 1999 | Partic of mort/charge * (5 pages) |
27 October 1999 | Partic of mort/charge * (5 pages) |
27 October 1999 | Partic of mort/charge * (5 pages) |
27 October 1999 | Partic of mort/charge * (5 pages) |
27 October 1999 | Partic of mort/charge * (5 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
4 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 38 albyn place aberdeen AB10 1ZS (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 38 albyn place aberdeen AB10 1ZS (1 page) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 July 1997 | Dec mort/charge * (2 pages) |
29 July 1997 | Dec mort/charge * (6 pages) |
29 July 1997 | Dec mort/charge * (2 pages) |
29 July 1997 | Dec mort/charge * (6 pages) |
3 June 1997 | Return made up to 30/04/97; no change of members
|
3 June 1997 | Return made up to 30/04/97; no change of members
|
16 April 1997 | Partic of mort/charge * (5 pages) |
16 April 1997 | Partic of mort/charge * (5 pages) |
2 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
4 April 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 7 riverside park port elphinstone inverurie AB51 3SB (1 page) |
2 August 1995 | Registered office changed on 02/08/95 from: 7 riverside park port elphinstone inverurie AB51 3SB (1 page) |
26 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
26 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: romaig 4 maitland path inverurie aberdeenshire AB51 9ZT (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: romaig 4 maitland path inverurie aberdeenshire AB51 9ZT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
22 March 1993 | Company name changed strathearn hotel LIMITED\certificate issued on 23/03/93 (2 pages) |
22 March 1993 | Company name changed strathearn hotel LIMITED\certificate issued on 23/03/93 (2 pages) |
23 November 1987 | Company name changed west george street (373) LIMITED\certificate issued on 24/11/87 (3 pages) |
23 November 1987 | Company name changed west george street (373) LIMITED\certificate issued on 24/11/87 (3 pages) |
19 November 1987 | Memorandum and Articles of Association (13 pages) |
19 November 1987 | Memorandum and Articles of Association (13 pages) |
18 November 1987 | Resolutions
|
18 November 1987 | Resolutions
|
19 October 1987 | Incorporation (15 pages) |
19 October 1987 | Certificate of incorporation (1 page) |
19 October 1987 | Incorporation (15 pages) |
19 October 1987 | Certificate of incorporation (1 page) |