Edinburgh
EH3 8DN
Scotland
Director Name | Mr Darren Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 July 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Kenneth Edward Duell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | Ennisville Balmoral Place Aboyne Aberdeenshire AB34 5HL Scotland |
Secretary Name | Mrs Yvonne Alma Duell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | Ennisville Balmoral Terrace Aboyne Aberdeenshire Scotland |
Director Name | Mrs Yvonne Alma Duell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | Ennisville Balmoral Terrace Aboyne Aberdeenshire Scotland |
Director Name | Mr George Stewart Stevenson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Annfield House 304 Great Western Road Aberdeen Aberdeenshire AB10 6PL Scotland |
Director Name | John Cunningham Shearer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 September 2001) |
Role | Accountant |
Correspondence Address | The Hawthorns Old Spey Bridge Grantown On Spey PH26 3NQ Scotland |
Director Name | Paul Andrew Stevenson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 10 October 2001) |
Role | Student |
Correspondence Address | 304 Great Western Road Aberdeen AB10 6PL Scotland |
Director Name | Mr Colin James Paton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 March 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr John Adam Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Colin James Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2002) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Freelands Road, Ratho Edinburgh EH28 8NW Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | David Andrew Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2005) |
Role | Hotelier |
Correspondence Address | 14b Drumsheugh Gardens Edinburgh EH3 7QG Scotland |
Director Name | Brendan Gillespie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Alan Higgins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | William Paisley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Brian Hutchison |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2015) |
Role | Commercial Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Susan Falconer Valentine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2017) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Daniel Roger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2017(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 July 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr Maher Nimer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 2017(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 July 2022) |
Role | Chief Finance Officer |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr Yoram David Biton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 2017(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 July 2022) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1988(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1989(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 1991) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 11 November 1992) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Clark & Wallace Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 October 2001) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2015) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2015(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.speedbirdinns.co.uk |
---|---|
Telephone | 01224 772883 |
Telephone region | Aberdeen |
Registered Address | Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,562,000 |
Gross Profit | £5,264,000 |
Net Worth | £5,416,000 |
Cash | £1,977,000 |
Current Liabilities | £1,615,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
25 October 2001 | Delivered on: 12 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Speedbird inn, dyce, aberdeen. Outstanding |
---|---|
10 October 2001 | Delivered on: 29 October 2001 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. Outstanding |
15 May 1992 | Delivered on: 27 May 1992 Satisfied on: 1 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the lease between aberdeen airport limited and speedbird developments limited recorded 15/05/92. Fully Satisfied |
22 September 1991 | Delivered on: 4 October 1991 Satisfied on: 1 November 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
7 July 2023 | Change of details for Etchecan Limited as a person with significant control on 31 July 2017 (2 pages) |
7 July 2023 | Notification of Etchecan Limited as a person with significant control on 31 July 2017 (2 pages) |
7 July 2023 | Cessation of David Fattal as a person with significant control on 31 July 2017 (1 page) |
10 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
20 September 2022 | Termination of appointment of Daniel Roger as a director on 7 July 2022 (1 page) |
22 August 2022 | Cessation of Etchecan Limited as a person with significant control on 31 July 2017 (1 page) |
22 August 2022 | Termination of appointment of Yoram David Biton as a director on 7 July 2022 (1 page) |
22 August 2022 | Termination of appointment of Maher Nimer as a director on 7 July 2022 (1 page) |
22 August 2022 | Appointment of Mr Darren Guy as a director on 7 July 2022 (2 pages) |
22 August 2022 | Appointment of Mr Ronen Nissenbaum as a director on 7 July 2022 (2 pages) |
22 August 2022 | Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
27 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
6 November 2018 | Amended accounts for a small company made up to 31 December 2017 (20 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
11 August 2017 | Satisfaction of charge 4 in full (1 page) |
11 August 2017 | Satisfaction of charge 4 in full (1 page) |
11 August 2017 | Satisfaction of charge 3 in full (1 page) |
11 August 2017 | Satisfaction of charge 3 in full (1 page) |
2 August 2017 | Director's details changed for Mr Daniel Roger on 31 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Daniel Roger on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of William Paisley as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages) |
1 August 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of William Paisley as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages) |
1 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
12 July 2017 | Full accounts made up to 29 January 2017 (28 pages) |
12 July 2017 | Full accounts made up to 29 January 2017 (28 pages) |
16 October 2016 | Full accounts made up to 31 January 2016 (28 pages) |
16 October 2016 | Full accounts made up to 31 January 2016 (28 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages) |
2 August 2016 | Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
9 October 2015 | Full accounts made up to 25 January 2015 (25 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Full accounts made up to 25 January 2015 (25 pages) |
30 April 2015 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 July 2014 | Full accounts made up to 26 January 2014 (25 pages) |
3 July 2014 | Full accounts made up to 26 January 2014 (25 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 July 2013 | Full accounts made up to 27 January 2013 (24 pages) |
1 July 2013 | Full accounts made up to 27 January 2013 (24 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (25 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (25 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
30 June 2011 | Full accounts made up to 30 January 2011 (24 pages) |
30 June 2011 | Full accounts made up to 30 January 2011 (24 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Full accounts made up to 31 January 2010 (25 pages) |
17 June 2010 | Full accounts made up to 31 January 2010 (25 pages) |
11 December 2009 | Director's details changed for Alan Higgins on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Alan Higgins on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for William Paisley on 6 November 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for John Adam Brown on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Alan Higgins on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for William Paisley on 6 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for John Adam Brown on 6 November 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for John Adam Brown on 6 November 2009 (2 pages) |
11 December 2009 | Director's details changed for William Paisley on 6 November 2009 (2 pages) |
8 June 2009 | Full accounts made up to 25 January 2009 (25 pages) |
8 June 2009 | Full accounts made up to 25 January 2009 (25 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
2 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
2 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
13 November 2008 | Director appointed higgins alan (2 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
13 November 2008 | Director appointed higgins alan (2 pages) |
1 July 2008 | Full accounts made up to 27 January 2008 (25 pages) |
1 July 2008 | Full accounts made up to 27 January 2008 (25 pages) |
24 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
30 July 2007 | Full accounts made up to 28 January 2007 (25 pages) |
30 July 2007 | Full accounts made up to 28 January 2007 (25 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Full accounts made up to 29 January 2006 (24 pages) |
4 September 2006 | Full accounts made up to 29 January 2006 (24 pages) |
7 November 2005 | Full accounts made up to 30 January 2005 (17 pages) |
7 November 2005 | Full accounts made up to 30 January 2005 (17 pages) |
5 October 2005 | Return made up to 01/10/05; full list of members
|
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 01/10/05; full list of members
|
5 October 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
13 July 2004 | Full accounts made up to 25 January 2004 (17 pages) |
13 July 2004 | Full accounts made up to 25 January 2004 (17 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (18 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (18 pages) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
11 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
11 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
13 January 2003 | Return made up to 14/10/02; full list of members
|
13 January 2003 | Return made up to 14/10/02; full list of members
|
24 December 2002 | Amending resolution 10/12/02 (1 page) |
24 December 2002 | Amending resolution 10/12/02 (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: c/o mcgrigor donald solicitors 70 wellington street glasgow G2 6SB (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: c/o mcgrigor donald solicitors 70 wellington street glasgow G2 6SB (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
29 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
7 December 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
7 December 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
13 November 2001 | Return made up to 14/10/01; full list of members
|
13 November 2001 | Return made up to 14/10/01; full list of members
|
12 November 2001 | Partic of mort/charge * (5 pages) |
12 November 2001 | Partic of mort/charge * (5 pages) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: argyll road dyce aberdeen AB2 0AF (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: argyll road dyce aberdeen AB2 0AF (1 page) |
1 November 2001 | Dec mort/charge * (4 pages) |
1 November 2001 | Dec mort/charge * (4 pages) |
1 November 2001 | Dec mort/charge * (4 pages) |
1 November 2001 | Dec mort/charge * (4 pages) |
31 October 2001 | Auditor's resignation (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
29 October 2001 | Partic of mort/charge * (5 pages) |
29 October 2001 | Partic of mort/charge * (5 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 November 2000 | Return made up to 14/10/00; full list of members
|
15 November 2000 | Return made up to 14/10/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1999 | Return made up to 14/10/99; full list of members
|
7 October 1999 | Return made up to 14/10/99; full list of members
|
12 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 14/10/98; no change of members (4 pages) |
4 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
17 July 1997 | £ ic 570000/400000 01/06/97 £ sr 170000@1=170000 (1 page) |
17 July 1997 | £ ic 570000/400000 01/06/97 £ sr 170000@1=170000 (1 page) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 October 1996 | £ ic 720000/570000 29/05/96 £ sr 150000@1=150000 (1 page) |
16 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
16 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
16 October 1996 | £ ic 720000/570000 29/05/96 £ sr 150000@1=150000 (1 page) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 14/10/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
5 February 1992 | Resolutions
|
5 February 1992 | Memorandum and Articles of Association (19 pages) |
5 February 1992 | Memorandum and Articles of Association (19 pages) |
5 February 1992 | Articles of association (19 pages) |
5 February 1992 | Resolutions
|
5 February 1992 | Articles of association (19 pages) |
22 May 1991 | Resolutions
|
22 May 1991 | Memorandum and Articles of Association (16 pages) |
22 May 1991 | Memorandum and Articles of Association (16 pages) |
22 May 1991 | Resolutions
|
8 May 1990 | Company name changed\certificate issued on 08/05/90 (2 pages) |
8 May 1990 | Company name changed\certificate issued on 08/05/90 (2 pages) |
27 April 1988 | Incorporation (20 pages) |
27 April 1988 | Incorporation (20 pages) |