Chicago
Illinois
Il 60611
Director Name | Brent Outinen |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2022(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Tax Director |
Country of Residence | United States |
Correspondence Address | 25 East Erie Street Chicago Illinois 60611 |
Director Name | Mr Peter James Taylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 January 2015) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Foxfield 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Secretary Name | Ms Mhairi Joan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxfield 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Director Name | Simon Paul Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2001) |
Role | Hotelier |
Correspondence Address | 15 Corrennie Drive Edinburgh EH10 6EG Scotland |
Director Name | Ms Mhairi Joan Taylor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxfield 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Director Name | Marco Luca Truffelli |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2001(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2004) |
Role | Managing Director |
Correspondence Address | 8 Silverbirch Glade Amberbrae Park Livingston EH54 9JS Scotland |
Director Name | Iain Peter Taylor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Rothesay Mews Edinburgh Midlothian EH3 7SG Scotland |
Director Name | Hamish James Taylor |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Foxfield, 10 Cramond Road North Edinburgh Midlothian EH4 6HS Scotland |
Director Name | Mr Douglas John Brotherston |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Secretary Name | Mr Douglas John Brotherston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Director Name | Mr Hans Rissmann |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(19 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 January 2015) |
Role | M.D. |
Country of Residence | United Kingdom |
Correspondence Address | 7/10 Dock Street Edinburgh EH6 6HU Scotland |
Director Name | Russell John Hynd |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Secretary Name | Russell John Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2015) |
Role | Company Director |
Correspondence Address | 35 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mr Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place 2nd Floor St James' London SW1Y 6AF |
Director Name | Mr Nicholas Mark Chadwick |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 2016) |
Role | Hotel Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place St James'S London Greater London SW1Y 6AF |
Director Name | Mr John Cody Bradshaw |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eagle Place St James London SW1Y 6AF |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2015(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Paula Hunt McMenamin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2017(28 years after company formation) |
Appointment Duration | 8 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Frank Garcia |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2017(28 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Mr Richard Herman Driehaus |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2018(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2021) |
Role | Investment Adviser |
Country of Residence | United States |
Correspondence Address | 25 East Erie Street Chicago Illinois Il 60611 |
Director Name | Marzena Magdalena Mellin |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 April 2018(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | Anastasia Armstrong |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2020(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2022) |
Role | Accountant/Controller |
Country of Residence | United States |
Correspondence Address | 25 East Erie Street Chicago Illinois Il 60611 |
Website | thebonham.com |
---|---|
Telephone | 0131 2266050 |
Telephone region | Edinburgh |
Registered Address | 35 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1.000k at £0.1 | The Townhouse Collection Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,408,737 |
Gross Profit | £1,326,917 |
Net Worth | £10,078,989 |
Cash | £1,237,610 |
Current Liabilities | £1,480,643 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
16 May 2011 | Delivered on: 27 May 2011 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
17 June 2009 | Delivered on: 23 June 2009 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 November 2002 | Delivered on: 21 November 2002 Satisfied on: 5 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 30 october 2002. Particulars: The subjects known as and numbered 7, 8 & 9 rothesay terrace with ground lying to the rear of 10 & 11 rothesay terrace, edinburgh (title number mid 26103). Fully Satisfied |
12 August 1997 | Delivered on: 19 August 1997 Satisfied on: 31 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 33(3),34,35, & 36 drumsheugh gardens,edinburgh. Fully Satisfied |
1 December 1995 | Delivered on: 12 December 1995 Satisfied on: 5 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) the howard hotel (32, 34 and 36 great king street) edinburgh 2) 16 south east cumberland street lane, edinburgh. Fully Satisfied |
21 July 1995 | Delivered on: 27 July 1995 Satisfied on: 5 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The avenue hotel,4 murrayfield avenue,edinburgh. Fully Satisfied |
30 October 1989 | Delivered on: 20 November 1989 Satisfied on: 31 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 November 1989 | Delivered on: 22 November 1989 Satisfied on: 5 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12-16 south learmont gardens edinburgh. Fully Satisfied |
17 July 2014 | Delivered on: 22 July 2014 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 33(3), 34, 35 & 36 drumsheugh gardens, edinburgh. Fully Satisfied |
16 May 2011 | Delivered on: 3 June 2011 Satisfied on: 4 February 2012 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: Right, title and interest in and to the shares. Fully Satisfied |
24 May 2011 | Delivered on: 31 May 2011 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33(3), 34, 35 & 36 drumsheugh gardens, edinburgh. Fully Satisfied |
30 October 1989 | Delivered on: 17 November 1989 Satisfied on: 31 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 April 2015 | Delivered on: 27 April 2015 Persons entitled: Wells Fargo Bank, National Association as Security Agent Classification: A registered charge Particulars: The bonham hotel, 33-36 drumsheugh gardens, edinburgh. Outstanding |
14 April 2015 | Delivered on: 17 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 10 April 2015 Persons entitled: Wells Fargo Bank Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: Wells Fargo Bank Classification: A registered charge Outstanding |
24 May 2023 | Appointment of Monica Cruz as a secretary on 15 May 2023 (2 pages) |
---|---|
20 December 2022 | Director's details changed for Brent Outinen on 19 December 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
5 August 2022 | Notification of a person with significant control statement (2 pages) |
5 August 2022 | Cessation of Richard Driehaus as a person with significant control on 9 March 2021 (1 page) |
29 July 2022 | Termination of appointment of Anastasia Armstrong as a director on 18 March 2022 (1 page) |
29 July 2022 | Appointment of Brent Outinen as a director on 18 March 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
13 April 2021 | Termination of appointment of Richard Herman Driehaus as a director on 9 March 2021 (1 page) |
1 April 2021 | Full accounts made up to 31 December 2019 (25 pages) |
21 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
21 December 2020 | Director's details changed for Brian Keith Lantz on 21 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Anastasia Armstrong on 21 December 2020 (2 pages) |
17 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
9 October 2020 | Appointment of Anastasia Armstrong as a director on 7 October 2020 (2 pages) |
9 October 2020 | Appointment of Brian Keith Lantz as a director on 7 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Frank Garcia as a director on 7 October 2020 (1 page) |
9 October 2020 | Termination of appointment of Marzena Magdalena Mellin as a director on 7 October 2020 (1 page) |
20 December 2019 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
9 January 2019 | Resolutions
|
9 January 2019 | Solvency Statement dated 21/12/18 (1 page) |
9 January 2019 | Resolutions
|
9 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
9 January 2019 | Statement of capital on 9 January 2019
|
9 January 2019 | Statement by Directors (1 page) |
8 January 2019 | Full accounts made up to 31 December 2017 (26 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
25 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
2 May 2018 | Appointment of Marzena Magdalena Mellin as a director on 10 April 2018 (2 pages) |
4 April 2018 | Appointment of Mr Richard Herman Driehaus as a director on 28 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Paula Hunt Mcmenamin as a director on 16 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 17 December 2017 with updates (5 pages) |
10 November 2017 | Notification of Richard Driehaus as a person with significant control on 13 October 2017 (2 pages) |
10 November 2017 | Notification of Richard Driehaus as a person with significant control on 13 October 2017 (2 pages) |
9 November 2017 | Cessation of The Townhouse Collection Holdings Limited as a person with significant control on 13 October 2017 (1 page) |
9 November 2017 | Cessation of The Townhouse Collection Holdings Limited as a person with significant control on 13 October 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 July 2017 | Satisfaction of charge SC1186690014 in full (1 page) |
18 July 2017 | Satisfaction of charge SC1186690013 in full (1 page) |
18 July 2017 | Satisfaction of charge SC1186690014 in full (1 page) |
18 July 2017 | Satisfaction of charge SC1186690016 in full (1 page) |
18 July 2017 | Satisfaction of charge SC1186690016 in full (1 page) |
18 July 2017 | Satisfaction of charge SC1186690013 in full (1 page) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
10 July 2017 | Appointment of Frank Garcia as a director on 21 June 2017 (2 pages) |
10 July 2017 | Appointment of Paula Hunt Mcmenamin as a director on 21 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Nicholas Mark Chadwick as a director on 21 June 2016 (1 page) |
10 July 2017 | Appointment of Paula Hunt Mcmenamin as a director on 21 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of James Alexander Burrell as a director on 21 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Anthony Gerrard Troy as a director on 21 June 2016 (1 page) |
10 July 2017 | Termination of appointment of Anthony Gerrard Troy as a director on 21 June 2016 (1 page) |
10 July 2017 | Termination of appointment of Sarah Broughton as a director on 21 June 2017 (1 page) |
10 July 2017 | Termination of appointment of John Cody Bradshaw as a director on 21 June 2017 (1 page) |
10 July 2017 | Termination of appointment of James Alexander Burrell as a director on 21 June 2017 (1 page) |
10 July 2017 | Termination of appointment of John Cody Bradshaw as a director on 21 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Sarah Broughton as a director on 21 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Nicholas Mark Chadwick as a director on 21 June 2016 (1 page) |
10 July 2017 | Appointment of Frank Garcia as a director on 21 June 2017 (2 pages) |
12 June 2017 | Satisfaction of charge SC1186690015 in full (1 page) |
12 June 2017 | Satisfaction of charge SC1186690015 in full (1 page) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
1 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
27 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
21 May 2015 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages) |
21 May 2015 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr John Cody Bradshaw as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr Anthony Gerrard Troy as a director on 1 May 2015 (3 pages) |
21 May 2015 | Appointment of Mr James Alexander Burrell as a director on 1 May 2015 (3 pages) |
27 April 2015 | Registration of charge SC1186690016, created on 7 April 2015 (8 pages) |
27 April 2015 | Registration of charge SC1186690016, created on 7 April 2015 (8 pages) |
27 April 2015 | Registration of charge SC1186690016, created on 7 April 2015 (8 pages) |
17 April 2015 | Registration of charge SC1186690015, created on 14 April 2015 (20 pages) |
17 April 2015 | Registration of charge SC1186690015, created on 14 April 2015 (20 pages) |
10 April 2015 | Registration of charge SC1186690014, created on 27 March 2015 (11 pages) |
10 April 2015 | Registration of charge SC1186690014, created on 27 March 2015 (11 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
2 April 2015 | Registration of charge SC1186690013, created on 27 March 2015 (40 pages) |
2 April 2015 | Registration of charge SC1186690013, created on 27 March 2015 (40 pages) |
31 March 2015 | Satisfaction of charge 9 in full (4 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Satisfaction of charge 6 in full (4 pages) |
31 March 2015 | Satisfaction of charge 9 in full (4 pages) |
31 March 2015 | Satisfaction of charge 6 in full (4 pages) |
31 March 2015 | Satisfaction of charge 10 in full (4 pages) |
31 March 2015 | Satisfaction of charge SC1186690012 in full (4 pages) |
31 March 2015 | Satisfaction of charge SC1186690012 in full (4 pages) |
31 March 2015 | Satisfaction of charge 3 in full (4 pages) |
31 March 2015 | Satisfaction of charge 3 in full (4 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Satisfaction of charge 8 in full (4 pages) |
31 March 2015 | Satisfaction of charge 8 in full (4 pages) |
31 March 2015 | Satisfaction of charge 10 in full (4 pages) |
12 February 2015 | Full accounts made up to 31 October 2014 (24 pages) |
12 February 2015 | Full accounts made up to 31 October 2014 (24 pages) |
29 January 2015 | Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages) |
29 January 2015 | Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages) |
29 January 2015 | Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages) |
29 January 2015 | Appointment of Sarah Broughton as a director on 13 January 2015 (3 pages) |
29 January 2015 | Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages) |
29 January 2015 | Appointment of Sarah Broughton as a director on 13 January 2015 (3 pages) |
29 January 2015 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
5 December 2014 | Satisfaction of charge 7 in full (4 pages) |
5 December 2014 | Satisfaction of charge 4 in full (4 pages) |
5 December 2014 | Satisfaction of charge 2 in full (4 pages) |
5 December 2014 | Satisfaction of charge 5 in full (4 pages) |
5 December 2014 | Satisfaction of charge 7 in full (4 pages) |
5 December 2014 | Satisfaction of charge 4 in full (4 pages) |
5 December 2014 | Satisfaction of charge 2 in full (4 pages) |
5 December 2014 | Satisfaction of charge 5 in full (4 pages) |
30 July 2014 | Full accounts made up to 31 October 2013 (23 pages) |
30 July 2014 | Full accounts made up to 31 October 2013 (23 pages) |
22 July 2014 | Registration of charge SC1186690012, created on 17 July 2014 (10 pages) |
22 July 2014 | Registration of charge SC1186690012, created on 17 July 2014 (10 pages) |
27 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 July 2013 | Full accounts made up to 31 October 2012 (23 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (23 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (11 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (11 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (24 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (24 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (8 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (8 pages) |
27 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (11 pages) |
27 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (11 pages) |
13 January 2012 | Registered office address changed from 35 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 35 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN on 13 January 2012 (2 pages) |
4 October 2011 | Appointment of Graeme Bissett as a director (4 pages) |
4 October 2011 | Appointment of Graeme Bissett as a director (4 pages) |
1 August 2011 | Appointment of Russell John Hynd as a director (3 pages) |
1 August 2011 | Appointment of Russell John Hynd as a secretary (3 pages) |
1 August 2011 | Appointment of Russell John Hynd as a director (3 pages) |
1 August 2011 | Termination of appointment of Douglas Brotherston as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Douglas Brotherston as a director (2 pages) |
1 August 2011 | Termination of appointment of Douglas Brotherston as a director (2 pages) |
1 August 2011 | Appointment of Russell John Hynd as a secretary (3 pages) |
1 August 2011 | Termination of appointment of Douglas Brotherston as a secretary (2 pages) |
28 July 2011 | Alterations to floating charge 3 (10 pages) |
28 July 2011 | Alterations to floating charge 8 (10 pages) |
28 July 2011 | Alterations to floating charge 3 (10 pages) |
28 July 2011 | Alterations to floating charge 8 (10 pages) |
28 July 2011 | Alterations to floating charge 1 (10 pages) |
28 July 2011 | Alterations to floating charge 9 (10 pages) |
28 July 2011 | Alterations to floating charge 9 (10 pages) |
28 July 2011 | Alterations to floating charge 1 (10 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
31 May 2011 | Alterations to floating charge 8 (10 pages) |
31 May 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
31 May 2011 | Alterations to floating charge 8 (10 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
26 May 2011 | Group of companies' accounts made up to 31 October 2010 (29 pages) |
26 May 2011 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
26 May 2011 | Group of companies' accounts made up to 31 October 2010 (29 pages) |
26 May 2011 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (9 pages) |
7 January 2011 | Director's details changed for Hans Rissmann on 17 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Hans Rissmann on 17 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (9 pages) |
5 February 2010 | Director's details changed for Hamish James Taylor on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Hans Rissmann on 14 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Hamish James Taylor on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Hans Rissmann on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mhairi Joan Taylor on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mhairi Joan Taylor on 14 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Iain Peter Taylor on 14 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Iain Peter Taylor on 14 January 2010 (2 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
19 June 2009 | Full accounts made up to 31 October 2007 (23 pages) |
19 June 2009 | Full accounts made up to 31 October 2007 (23 pages) |
19 June 2009 | Full accounts made up to 31 October 2008 (22 pages) |
19 June 2009 | Full accounts made up to 31 October 2008 (22 pages) |
20 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
20 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
29 October 2008 | Return made up to 17/12/05; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/03; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/04; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/03; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/06; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/06; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/01; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/01; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/02; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/02; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/05; full list of members; amend (10 pages) |
29 October 2008 | Return made up to 17/12/04; full list of members; amend (10 pages) |
16 July 2008 | Appointment terminate, secretary mhairi joan taylor logged form (1 page) |
16 July 2008 | Appointment terminate, secretary mhairi joan taylor logged form (1 page) |
16 July 2008 | Appointment terminated secretary mhairi taylor (1 page) |
16 July 2008 | Appointment terminated secretary mhairi taylor (1 page) |
16 July 2008 | Director and secretary appointed douglas john brotherston (2 pages) |
16 July 2008 | Director and secretary appointed douglas john brotherston (2 pages) |
16 July 2008 | Director appointed hans rissmann (2 pages) |
16 July 2008 | Director appointed hans rissmann (2 pages) |
30 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
21 August 2007 | Full accounts made up to 31 October 2006 (22 pages) |
21 August 2007 | Full accounts made up to 31 October 2006 (22 pages) |
26 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
26 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
3 July 2006 | Full accounts made up to 31 October 2005 (17 pages) |
3 July 2006 | Full accounts made up to 31 October 2005 (17 pages) |
10 March 2006 | Return made up to 17/12/05; full list of members (8 pages) |
10 March 2006 | Return made up to 17/12/05; full list of members (8 pages) |
12 August 2005 | Full accounts made up to 31 October 2004 (17 pages) |
12 August 2005 | Full accounts made up to 31 October 2004 (17 pages) |
26 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
10 August 2004 | Full accounts made up to 31 October 2003 (18 pages) |
10 August 2004 | Full accounts made up to 31 October 2003 (18 pages) |
12 March 2004 | Return made up to 17/12/03; full list of members (8 pages) |
12 March 2004 | Return made up to 17/12/03; full list of members (8 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 12-16 south learmonth gardens edinburgh EH4 1EZ (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 12-16 south learmonth gardens edinburgh EH4 1EZ (1 page) |
1 September 2003 | Full accounts made up to 31 October 2002 (17 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (17 pages) |
10 April 2003 | Return made up to 17/12/02; full list of members
|
10 April 2003 | Return made up to 17/12/02; full list of members
|
6 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
21 November 2002 | Partic of mort/charge * (5 pages) |
21 November 2002 | Partic of mort/charge * (5 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
22 January 2002 | New director appointed (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (1 page) |
11 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
31 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
31 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
12 January 2001 | Memorandum and Articles of Association (22 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
12 January 2001 | Memorandum and Articles of Association (22 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | S-div 20/12/00 (1 page) |
12 January 2001 | S-div 20/12/00 (1 page) |
12 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
25 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
2 February 2000 | Return made up to 17/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 17/12/99; full list of members (7 pages) |
13 January 2000 | Full accounts made up to 31 October 1998 (20 pages) |
13 January 2000 | Full accounts made up to 31 October 1998 (20 pages) |
7 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
19 June 1998 | Full accounts made up to 31 October 1997 (19 pages) |
19 June 1998 | Full accounts made up to 31 October 1997 (19 pages) |
9 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
19 August 1997 | Partic of mort/charge * (5 pages) |
19 August 1997 | Partic of mort/charge * (5 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
24 February 1997 | Return made up to 17/12/96; full list of members (6 pages) |
24 February 1997 | Return made up to 17/12/96; full list of members (6 pages) |
28 February 1996 | Full accounts made up to 31 October 1995 (15 pages) |
28 February 1996 | Full accounts made up to 31 October 1995 (15 pages) |
16 January 1996 | Company name changed channings hotel LIMITED\certificate issued on 17/01/96 (2 pages) |
16 January 1996 | Company name changed channings hotel LIMITED\certificate issued on 17/01/96 (2 pages) |
15 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
12 December 1995 | Partic of mort/charge * (3 pages) |
12 December 1995 | Partic of mort/charge * (3 pages) |
27 July 1995 | Partic of mort/charge * (3 pages) |
27 July 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
28 January 1992 | Company name changed wellbuy LIMITED\certificate issued on 29/01/92 (2 pages) |
28 January 1992 | Company name changed wellbuy LIMITED\certificate issued on 29/01/92 (2 pages) |
30 May 1991 | Resolutions
|
30 May 1991 | Resolutions
|
11 December 1989 | Memorandum and Articles of Association (12 pages) |
11 December 1989 | Memorandum and Articles of Association (12 pages) |
11 December 1989 | Resolutions
|
11 December 1989 | Resolutions
|
11 December 1989 | Resolutions
|
11 December 1989 | Resolutions
|
22 November 1989 | Partic of mort/charge 13278 (3 pages) |
22 November 1989 | Partic of mort/charge 13278 (3 pages) |
20 November 1989 | Partic of mort/charge 13199 (3 pages) |
20 November 1989 | Partic of mort/charge 13199 (3 pages) |
17 November 1989 | Partic of mort/charge 13066 (3 pages) |
17 November 1989 | Partic of mort/charge 13066 (3 pages) |
14 August 1989 | Resolutions
|
20 June 1989 | Incorporation (9 pages) |
20 June 1989 | Incorporation (9 pages) |