Company NameC.D.L.T. Management Services Limited
DirectorsIan Godfrey Bosville MacDonald Of Sleat and Craig Alexander Stoddart
Company StatusActive
Company NumberSC117333
CategoryPrivate Limited Company
Incorporation Date14 April 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSir Ian Godfrey Bosville MacDonald Of Sleat
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHazel Bush House Hazel Bush Lane
York
North Yorkshire
YO32 9TR
Director NameMr Craig Alexander Stoddart
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(32 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClanranald Lodge Armadale Castle
Armadale
Sleat
IV45 8RS
Scotland
Secretary NameCampbell Stewart Maclennan & Co (Corporation)
StatusCurrent
Appointed26 August 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address3 Broom Place
Portree
IV51 9HL
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed14 April 1989(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameRobert McDonald Parker
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(8 months, 1 week after company formation)
Appointment Duration9 years (resigned 31 December 1998)
RoleInternational Director
Correspondence AddressUpper Ostaig House
Sleat
Isle Of Skye
IV45 8RS
Scotland
Director NameEllice McDonald
Date of BirthMay 1913 (Born 110 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1989(8 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 07 June 2007)
RoleRetired
Correspondence Address"Invergarry"
Montchanin
Delaware
19710
Director NameMr Ranald Alexander MacDonald Of Clanranald
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressMorenish House
Killin
Perthshire
FK21 8TX
Scotland
Director NameIan Hamish MacDonald
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(8 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressMinewood Cottage 11 Abercromby Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EA
Scotland
Director NameLord Godfrey MacDonald
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1989(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 16 May 1997)
RolePeer Of The Realm
Country of ResidenceScotland
Correspondence AddressKinloch Lodge
Sleat
Isle Of Skye
IV43 8QY
Scotland
Secretary NameRobert McDonald Parker
NationalityBritish
StatusResigned
Appointed19 December 1989(8 months, 1 week after company formation)
Appointment Duration9 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressUpper Ostaig House
Sleat
Isle Of Skye
IV45 8RS
Scotland
Director NameMrs Rosa Laird McDonald
Date of BirthAugust 1916 (Born 107 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1992(2 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 June 2007)
RolePhilanthropist
Correspondence AddressInvergarry
Montchanin
Delaware
Newcastle County
United States
Director NameSir Roderick Douglas MacDonald
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2001)
RoleRetired
Correspondence AddressOld House Ollach
Braes
Portree
Isle Of Skye
IV51 9LJ
Scotland
Director NameAngus MacDonald
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2008)
RoleHeadmaster
Correspondence Address8 Millig Street
Helensburgh
Dunbartonshire
G84 9LB
Scotland
Director NamePeter Murray MacDonald
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 2002)
RoleResident Director
Correspondence AddressForesters Cottage Armadale Castle
Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Secretary NamePeter Murray MacDonald
NationalityBritish
StatusResigned
Appointed31 December 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 2002)
RoleResident Director
Correspondence AddressForesters Cottage Armadale Castle
Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameDr David Mitchell Macfadyen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(11 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2008)
RoleRetired
Correspondence Address16
Tarskavaig
Isle Of Skye
IV46 8SA
Scotland
Secretary NameRhoda Macgillivray
NationalityBritish
StatusResigned
Appointed25 September 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address7 Aird
Sleat
Isle Of Skye
IV45 8RN
Scotland
Director NameGregory A Inskip
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2003(14 years after company formation)
Appointment Duration15 years, 7 months (resigned 03 December 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address109 Marshall Bridge Road
Kennett Square
Pennsylvania
19348
Secretary NameDavid MacDonald Of Castle Camus
NationalityAmerican
StatusResigned
Appointed01 August 2007(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2011)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressArmadale House Sleat
Isle Of Skye
Ardvasar
Highland
IV45 8RS
Scotland
Director NameMr Allan Douglas MacDonald Of Vallay
Date of BirthJuly 1958 (Born 65 years ago)
StatusResigned
Appointed31 December 2008(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2013)
RoleManager
Country of ResidenceNew Zealand
Correspondence AddressP. O. Box 100913 Wairau Park
Auckland
0745
Director NameMaj Bruce McDonald
Date of BirthMarch 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2008(19 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 March 2022)
RoleRetired
Country of ResidenceUnited States
Correspondence Address11 Brockman
James Island
Charleston
South Carolina
29412
Director NameMr Harold Morley McIsaac
Date of BirthAugust 1937 (Born 86 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2011(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2014)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence AddressArmadale Castle
Ardvasar
Sleat
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Mark MacDonald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2013(24 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 November 2019)
RoleRetired Attorney
Country of ResidenceUnited States
Correspondence AddressArmadale Castle
Ardvasar
Sleat
Isle Of Skye
IV45 8RS
Scotland
Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2013(24 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHooke Farm Hooke
Beaminster
Dorset
DT8 3NZ
Director NameMs Janet Wallwork Clarke
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(27 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressArmadale Castle
Ardvasar
Sleat
Isle Of Skye
IV45 8RS
Scotland
Secretary NameMr Roderick Cunningham
StatusResigned
Appointed07 December 2016(27 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 August 2022)
RoleCompany Director
Correspondence Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMr Iain James Farquharson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(29 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressArmadale Castle Armadale
Sleat
Isle Of Skye
IV45 8RS
Scotland
Secretary NameCampbell Stewart Maclennan & Co (Corporation)
StatusResigned
Appointed14 June 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2016)
Correspondence Address8 Wentworth Street
Portree
Isle Of Skye
IV51 9LJ
Scotland

Contact

Websitecandonald.com

Location

Registered AddressArmadale Castle
Ardvasar
Sleat
Isle Of Skye
IV45 8RS
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

100 at £1Trustee Of Clan Donald Lands Trust
100.00%
Ordinary

Financials

Year2014
Turnover£498,528
Gross Profit£163,463
Net Worth-£112,184
Cash£218,481
Current Liabilities£377,557

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

5 December 2019Delivered on: 19 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All & whole the subjects known as and forming riverview, teangue, isle of skye being the subjects registered in the land register of scotland under title number INV9520.
Outstanding
25 November 2019Delivered on: 28 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 August 2020Accounts for a small company made up to 31 December 2019 (18 pages)
1 July 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
19 December 2019Registration of charge SC1173330002, created on 5 December 2019 (6 pages)
28 November 2019Registration of charge SC1173330001, created on 25 November 2019 (8 pages)
26 November 2019Termination of appointment of Mark Macdonald as a director on 26 November 2019 (1 page)
19 November 2019Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 31 December 2008 (1 page)
6 November 2019Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Major Bruce Macdonald on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Sir Ian Godfrey Bosville Macdonald of Sleat on 6 November 2019 (2 pages)
15 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
26 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
21 December 2018Termination of appointment of Gregory a Inskip as a director on 3 December 2018 (1 page)
10 December 2018Appointment of Mr Iain James Farquharson as a director on 28 November 2018 (2 pages)
1 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
22 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 August 2017Notification of a person with significant control statement (2 pages)
22 August 2017Notification of a person with significant control statement (2 pages)
4 May 2017Termination of appointment of Janet Wallwork Clarke as a director on 15 March 2017 (1 page)
4 May 2017Termination of appointment of Janet Wallwork Clarke as a director on 15 March 2017 (1 page)
7 December 2016Appointment of Mr Roderick Cunningham as a secretary on 7 December 2016 (2 pages)
7 December 2016Termination of appointment of Campbell Stewart Maclennan & Co as a secretary on 7 December 2016 (1 page)
7 December 2016Appointment of Mr Roderick Cunningham as a secretary on 7 December 2016 (2 pages)
7 December 2016Termination of appointment of Campbell Stewart Maclennan & Co as a secretary on 7 December 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (18 pages)
5 July 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Appointment of Ms Janet Wallwork Clarke as a director on 4 June 2016 (2 pages)
22 June 2016Appointment of Ms Janet Wallwork Clarke as a director on 4 June 2016 (2 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(9 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(9 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
7 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(8 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(8 pages)
16 July 2014Termination of appointment of Harold Morley Mcisaac as a director on 21 February 2014 (1 page)
16 July 2014Termination of appointment of Harold Morley Mcisaac as a director on 21 February 2014 (1 page)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(8 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 April 2014Appointment of Mr Mark Macdonald as a director (2 pages)
16 April 2014Appointment of Mr Mark Macdonald as a director (2 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 August 2013Appointment of Mr James Garner Smith Macdonald as a director (2 pages)
21 August 2013Appointment of Mr James Garner Smith Macdonald as a director (2 pages)
22 July 2013Appointment of Campbell Stewart Maclennan & Co as a secretary (2 pages)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Termination of appointment of Allan Macdonald of Vallay as a director (1 page)
22 July 2013Appointment of Campbell Stewart Maclennan & Co as a secretary (2 pages)
22 July 2013Termination of appointment of Allan Macdonald of Vallay as a director (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
19 October 2011Termination of appointment of David Macdonald of Castle Camus as a secretary (1 page)
19 October 2011Termination of appointment of David Macdonald of Castle Camus as a secretary (1 page)
10 October 2011Auditor's resignation (1 page)
10 October 2011Auditor's resignation (1 page)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
12 July 2011Appointment of Mr Harold Morley Mcisaac as a director (2 pages)
12 July 2011Appointment of Mr Harold Morley Mcisaac as a director (2 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
4 July 2011Full accounts made up to 31 December 2010 (10 pages)
4 July 2011Full accounts made up to 31 December 2010 (10 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Mr Allan Douglas Macdonald of Vallay on 31 December 2009 (2 pages)
15 July 2010Director's details changed for Mr Allan Douglas Macdonald of Vallay on 31 December 2009 (2 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
13 July 2010Full accounts made up to 31 December 2009 (10 pages)
13 July 2010Full accounts made up to 31 December 2009 (10 pages)
10 August 2009Full accounts made up to 31 December 2008 (10 pages)
10 August 2009Full accounts made up to 31 December 2008 (10 pages)
31 July 2009Director appointed mr allan douglas macdonald of vallay (1 page)
31 July 2009Director appointed sir ian macdonald of sleat (1 page)
31 July 2009Return made up to 16/06/09; full list of members (4 pages)
31 July 2009Director appointed major bruce macdonald (1 page)
31 July 2009Return made up to 16/06/09; full list of members (4 pages)
31 July 2009Director appointed mr allan douglas macdonald of vallay (1 page)
31 July 2009Director appointed sir ian macdonald of sleat (1 page)
31 July 2009Director appointed major bruce macdonald (1 page)
30 July 2009Appointment terminated director david macfadyen (1 page)
30 July 2009Appointment terminated director angus macdonald (1 page)
30 July 2009Appointment terminated director david macfadyen (1 page)
30 July 2009Appointment terminated director angus macdonald (1 page)
6 January 2009Return made up to 16/06/08; full list of members (4 pages)
6 January 2009Return made up to 16/06/08; full list of members (4 pages)
18 June 2008Full accounts made up to 31 December 2007 (10 pages)
18 June 2008Full accounts made up to 31 December 2007 (10 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
14 August 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 August 2007Return made up to 16/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 July 2007Full accounts made up to 31 December 2006 (10 pages)
4 July 2007Full accounts made up to 31 December 2006 (10 pages)
29 August 2006Return made up to 16/06/06; full list of members (8 pages)
29 August 2006Return made up to 16/06/06; full list of members (8 pages)
27 June 2006Full accounts made up to 31 December 2005 (9 pages)
27 June 2006Full accounts made up to 31 December 2005 (9 pages)
27 July 2005Return made up to 16/06/05; full list of members (8 pages)
27 July 2005Return made up to 16/06/05; full list of members (8 pages)
30 June 2005Full accounts made up to 31 December 2004 (9 pages)
30 June 2005Full accounts made up to 31 December 2004 (9 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
30 June 2004Return made up to 16/06/04; full list of members (8 pages)
30 June 2004Return made up to 16/06/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 December 2003 (9 pages)
5 May 2004Full accounts made up to 31 December 2003 (9 pages)
25 June 2003Return made up to 16/06/03; full list of members (8 pages)
25 June 2003Return made up to 16/06/03; full list of members (8 pages)
7 May 2003Full accounts made up to 31 December 2002 (9 pages)
7 May 2003Full accounts made up to 31 December 2002 (9 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Full accounts made up to 31 December 2001 (8 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Full accounts made up to 31 December 2001 (8 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
7 August 2002Return made up to 16/06/02; full list of members (8 pages)
7 August 2002Return made up to 16/06/02; full list of members (8 pages)
20 June 2001Return made up to 16/06/01; full list of members (7 pages)
20 June 2001Return made up to 16/06/01; full list of members (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (8 pages)
24 May 2001Full accounts made up to 31 December 2000 (8 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
26 July 2000Return made up to 16/06/00; full list of members (7 pages)
26 July 2000Return made up to 16/06/00; full list of members (7 pages)
17 May 2000Full accounts made up to 31 December 1999 (8 pages)
17 May 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 1999Full accounts made up to 31 December 1998 (8 pages)
5 July 1999Full accounts made up to 31 December 1998 (8 pages)
5 July 1999Return made up to 16/06/99; full list of members (8 pages)
5 July 1999Return made up to 16/06/99; full list of members (8 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New secretary appointed;new director appointed (2 pages)
14 January 1999New secretary appointed;new director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
7 October 1998Director resigned (1 page)
7 October 1998Director resigned (1 page)
17 June 1998Return made up to 16/06/98; full list of members (8 pages)
17 June 1998Return made up to 16/06/98; full list of members (8 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
19 June 1997Return made up to 16/06/97; change of members (8 pages)
19 June 1997Return made up to 16/06/97; change of members (8 pages)
10 June 1997Full accounts made up to 31 December 1996 (9 pages)
10 June 1997Full accounts made up to 31 December 1996 (9 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
2 July 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 June 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1995Full accounts made up to 31 December 1994 (9 pages)
20 June 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
31 January 1990Company name changed C.D.L.T. marketing services limi ted\certificate issued on 01/02/90 (1 page)
31 January 1990Company name changed C.D.L.T. marketing services limi ted\certificate issued on 01/02/90 (1 page)
18 January 1990Company name changed C.D.L.T. trading LIMITED\certificate issued on 19/01/90 (2 pages)
18 January 1990Company name changed C.D.L.T. trading LIMITED\certificate issued on 19/01/90 (2 pages)
15 January 1990Memorandum and Articles of Association (10 pages)
15 January 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 1990Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 1990Memorandum and Articles of Association (10 pages)
29 June 1989Company name changed randotte (no. 194) LIMITED\certificate issued on 30/06/89 (2 pages)
29 June 1989Company name changed randotte (no. 194) LIMITED\certificate issued on 30/06/89 (2 pages)
14 April 1989Incorporation (20 pages)
14 April 1989Incorporation (20 pages)
14 April 1989Certificate of incorporation (1 page)
14 April 1989Certificate of incorporation (1 page)