Glasgow
G2 3DH
Scotland
Director Name | Nicholas David Russell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clockwise, The Savoy Tower 77 Renfrew Street Glasgow G2 3DH Scotland |
Director Name | Finbar Michael Sheehan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Furigen Killinney Road Killiney County Dublin Irish |
Director Name | Elizabeth Ann Mary Nelson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 August 2003) |
Role | Pedigree Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Higher Eype Bridport Dorset DT6 6AT |
Director Name | Walter Beatty |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2002) |
Role | Solicitor |
Correspondence Address | Richview House Palmerston Park Rathnimes Dublin 6 Irish |
Director Name | Peter Gerard Malone |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 13 Stillorgan Grove Blackrock County Dublin Irish |
Secretary Name | Finbar Michael Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 October 2001) |
Role | Solicitor |
Correspondence Address | Furigen Killiney Road Killiney Dublin Eire |
Director Name | Mr Patrick Anthony McCann |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2006) |
Role | Hotelier |
Country of Residence | Ireland |
Correspondence Address | 31 Torquay Wood Foxrock Dublin 18 Irish |
Director Name | Mr Paul Macquillan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2006) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Old Bridge House Kilcarn Navan Co.Meath Irish |
Secretary Name | Mr Seamus Daly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 80 Carrig Oscair Naas Co. Kildare Irish |
Director Name | Mr Richard Hooper |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2002(12 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2003) |
Role | Banker |
Correspondence Address | Lynton Dalkey Avenue Dalkey Co Dublin Irish |
Director Name | Niall Geoghegan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2003(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2007) |
Role | Marketing Director |
Correspondence Address | Glenveagh 11 Orwell Park Rathgar Dublin 6 Irish |
Director Name | Mr Patrick King |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2006(16 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 02 April 2007) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 18 Wooddale Crescent Firhouse Dublin 24 Ireland |
Director Name | John Gallagher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2007(17 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | Beaumont House, Waltham Terrace Blackrock Dublin Irish |
Director Name | Adrian Turner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2007(17 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 5 Mountbrook Stillorgan Dublin 4 Irish |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2008) |
Role | Financier |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Mr Thomas Dowd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2007(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 March 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QE Scotland |
Director Name | John Niall Geoghegan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2007(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Chief Executive Jurys Inns Gro |
Correspondence Address | Glenveagh, 11 Orwell Park Rathgar Dublin 6 Irish |
Secretary Name | Mr Stephen Valentine Johnston |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 August 2007(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2009) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 48 Torcaill Portmarnock County Dublin Eire |
Director Name | Mr Cormac O'Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2008(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 August 2016) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Jurys Hotel Group (Uk) Limited Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QG Scotland |
Director Name | Mr John Joseph Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2008(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 March 2018) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp Saltir 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Mrs Linda Ann Jordan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2009(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2012) |
Role | Secretary |
Correspondence Address | Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QE Scotland |
Secretary Name | Mr Darren William Guy |
---|---|
Status | Resigned |
Appointed | 01 October 2013(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | 16 Shrewsbury Ballsbridge Dublin Ireland |
Director Name | Mr Darren Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2016(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp Saltir 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr DÓNal Rooney |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2017(26 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2018) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | C/O Cms Cameron McKenna Nabarro Olswang Llp Saltir 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Michael Gallagher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2018(27 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 March 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Michael Gallagher |
---|---|
Status | Resigned |
Appointed | 02 February 2018(27 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Christos Dimitriadis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 March 2018(28 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Welbeck Street London W1G 9XB |
Director Name | Mr Guy David Baruch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Sivan Jerushalmi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 November 2019(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clockwise, The Savoy Tower 77 Renfrew Street Glasgow G2 3DH Scotland |
Secretary Name | Quinlan Private Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 August 2007) |
Correspondence Address | 8 Raglan Road Ballsbridge Dublin 4 Irish |
Website | doylecollection.com |
---|---|
Telephone | 07 448745160 |
Telephone region | Mobile |
Registered Address | Clockwise, The Savoy Tower 77 Renfrew Street Glasgow G2 3DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jurys Hotel Management (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,345,000 |
Gross Profit | £5,118,000 |
Net Worth | £117,624,000 |
Cash | £24,000 |
Current Liabilities | £63,539,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
30 March 2000 | Delivered on: 17 April 2000 Satisfied on: 12 May 2006 Persons entitled: Ulster Bank Limited 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 |
---|---|
30 March 2000 | Delivered on: 17 April 2000 Satisfied on: 10 May 2006 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 May 1999 | Delivered on: 14 June 1999 Satisfied on: 29 August 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Composite guarantee & indemnity Secured details: All sums due or to become due. Particulars: The whole assets and undertaking of the company. Fully Satisfied |
26 May 1999 | Delivered on: 14 June 1999 Satisfied on: 29 August 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
26 May 1999 | Delivered on: 14 June 1999 Satisfied on: 29 August 2006 Persons entitled: Ulster Bank Markets Limited Classification: Composite guarantee & indemnity Secured details: All sums due or to become due. Particulars: The whole assets and undertaking of the company. Fully Satisfied |
9 September 1998 | Delivered on: 28 September 1998 Satisfied on: 29 August 2006 Persons entitled: Ulster Bank Limited 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 |
9 September 1998 | Delivered on: 28 September 1998 Satisfied on: 25 October 2006 Persons entitled: Allied Irish Banks PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 March 2014 | Delivered on: 24 March 2014 Satisfied on: 4 April 2015 Persons entitled: Ulster Bank Ireland Limited Classification: A registered charge Particulars: All and whole the tenants interest in a lease among capital land holdings limited jury's hotel group (UK) limited and jury's hotel group PLC. Notification of addition to or amendment of charge. Fully Satisfied |
12 March 2014 | Delivered on: 18 March 2014 Satisfied on: 4 April 2015 Persons entitled: Ulster Bank Ireland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2013 | Delivered on: 11 June 2013 Satisfied on: 4 April 2015 Persons entitled: Ulster Bank Ireland Limited Classification: A registered charge Particulars: The tenants interest in the lease among capital land holdings limited jury's hotel group (UK) limited and jury's hotel group PLC. Notification of addition to or amendment of charge. Fully Satisfied |
15 May 2013 | Delivered on: 16 May 2013 Satisfied on: 4 April 2015 Persons entitled: Ulster Bank Ireland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 October 2007 | Delivered on: 29 October 2007 Satisfied on: 4 April 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over jurys inn, 43 jeffrey street, edinburgh. Fully Satisfied |
9 September 1998 | Delivered on: 28 September 1998 Satisfied on: 29 August 2006 Persons entitled: Ulster Bank Markets Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 October 2007 | Delivered on: 29 October 2007 Satisfied on: 16 April 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 October 2007 | Delivered on: 29 October 2007 Satisfied on: 16 April 2015 Persons entitled: Anglo Irish Bank Corporation PLC Anglo Irish Bank Cprporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 May 2006 | Delivered on: 12 May 2006 Satisfied on: 15 May 2013 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over 43 jeffrey street, edinburgh. Fully Satisfied |
26 April 2006 | Delivered on: 12 May 2006 Satisfied on: 6 October 2007 Persons entitled: Allied Irish Banks PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 April 2004 | Delivered on: 5 May 2004 Satisfied on: 12 May 2006 Persons entitled: Ulster Bank Ireland Limited as Security Trustee 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 |
30 March 2000 | Delivered on: 17 April 2000 Satisfied on: 12 May 2006 Persons entitled: Ulster Bank Markets Limited 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 |
30 March 2000 | Delivered on: 17 April 2000 Satisfied on: 12 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
30 March 2000 | Delivered on: 17 April 2000 Satisfied on: 10 May 2006 Persons entitled: Allied Irish Banks PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 March 2000 | Delivered on: 17 April 2000 Satisfied on: 12 May 2006 Persons entitled: Iib Bank Limited 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 |
30 March 2000 | Delivered on: 17 April 2000 Satisfied on: 10 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 June 1990 | Delivered on: 13 June 1990 Satisfied on: 29 August 2006 Persons entitled: Wester Investment Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Pond hotel shelly road glasgow gla 30727. Fully Satisfied |
2 November 2021 | Delivered on: 16 November 2021 Persons entitled: Situs Asset Management Limited (As Security Agent) Classification: A registered charge Outstanding |
2 November 2021 | Delivered on: 16 November 2021 Persons entitled: Situs Asset Management Limited (As Security Agent) Classification: A registered charge Particulars: (A) land and buildings known as 34A and 34-41 white lion street and 1 and 2 penton grove, finsbury, london (title number NGL93425); and. (B) land and buildings known as land on the west side of baron street, land on the north side of pentonville road and part of penton grove, finsbury, london (title number NGL825822). Outstanding |
30 June 2017 | Delivered on: 13 July 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: The mortgaged property being 34A and 34 to 41 white lion street and 1 and 2 penton grove finsbury london with title number NGL93425. Outstanding |
30 March 2016 | Delivered on: 19 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Tenant's interest and to a lease among capital land holdings limited, jurys hotel group (UK) limited and jurys hotel group PLC. Outstanding |
31 March 2016 | Delivered on: 8 April 2016 Persons entitled: U S Bank Trustees Limited Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 14 April 2016 Persons entitled: U.S. Bank Trustees Limited, of 125 Old Broad Street, London EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent") Classification: A registered charge Particulars: The mortgaged property being land on the west side of baron street and land on the north side of pentonville road and part of penton grove (title number: NGL825822). Outstanding |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Us Bank Trustees Limited Classification: A registered charge Particulars: Capital land holdings limited, jurys hotel group (UK) limited and jurys hotel group PLC dated 30 march and 3 and 16 april in the year 1998 and recorded in the division of the general register of sasines applicable to the county of midlothian on 4 may 2006. Outstanding |
14 March 2015 | Delivered on: 26 March 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
14 March 2015 | Delivered on: 24 March 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land on west side of baron street and land on north side of pentonville road and part of penton grove NGL825822. Outstanding |
21 October 2014 | Delivered on: 28 October 2014 Persons entitled: Ulster Bank Ireland Limited Classification: A registered charge Outstanding |
10 July 2009 | Delivered on: 22 July 2009 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Supplemental debenture Secured details: All sums due or to become due. Particulars: Legal mortgage over land at park street, glasgow CYM434260, legal and beneficial interest in 34A & 34-41 white lion street and 1 & 2 penton grove islington and a fixed charge over all present and future licences - see form 410 for full details. Outstanding |
13 January 2024 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
11 October 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
16 August 2023 | Full accounts made up to 31 December 2021 (25 pages) |
15 August 2023 | Administrative restoration application (3 pages) |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
16 November 2021 | Registration of charge SC1236820034, created on 2 November 2021 (79 pages) |
16 November 2021 | Registration of charge SC1236820035, created on 2 November 2021 (22 pages) |
9 November 2021 | Appointment of Nicholas David Russell as a director on 2 November 2021 (2 pages) |
9 November 2021 | Appointment of Rabea Abdulaziz as a director on 2 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of Sivan Jerushalmi as a director on 2 November 2021 (1 page) |
3 November 2021 | Full accounts made up to 31 December 2020 (25 pages) |
18 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
14 July 2021 | Satisfaction of charge SC1236820027 in full (1 page) |
14 July 2021 | Satisfaction of charge SC1236820030 in full (1 page) |
14 July 2021 | Satisfaction of charge SC1236820033 in full (1 page) |
11 March 2021 | Full accounts made up to 31 December 2019 (31 pages) |
8 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Guy David Baruch as a director on 1 May 2020 (1 page) |
28 November 2019 | Change of details for Angel Hospitality Limited as a person with significant control on 12 April 2019 (2 pages) |
21 November 2019 | Appointment of Mr Sivan Jerushalmi as a director on 15 November 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
16 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 August 2019 | Director's details changed for Mr Guy David Baruch on 22 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Guy David Baruch on 9 August 2019 (2 pages) |
14 December 2018 | Termination of appointment of Christos Dimitriadis as a director on 14 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Guy David Baruch as a director on 13 December 2018 (2 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
2 October 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
28 June 2018 | Registered office address changed from Turnberry House 175 West George Street Glasgow G2 2LB Scotland to Clockwise, the Savoy Tower 77 Renfrew Street Glasgow G2 3DH on 28 June 2018 (1 page) |
12 April 2018 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Turnberry House 175 West George Street Glasgow G2 2LB on 12 April 2018 (1 page) |
11 April 2018 | Withdrawal of a person with significant control statement on 11 April 2018 (2 pages) |
11 April 2018 | Notification of Angel Hospitality Limited as a person with significant control on 29 March 2018 (2 pages) |
10 April 2018 | Appointment of Mr Christos Dimitriadis as a director on 29 March 2018 (2 pages) |
4 April 2018 | Resolutions
|
3 April 2018 | Termination of appointment of Michael Gallagher as a secretary on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of John Joseph Brennan as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Michael Gallagher as a director on 29 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Dónal Rooney as a director on 29 March 2018 (1 page) |
22 March 2018 | Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 23 February 2018 (1 page) |
22 March 2018 | Notification of Jurys Hotel Management (Uk) Limited as a person with significant control on 30 June 2017 (2 pages) |
22 March 2018 | Notification of a person with significant control statement (2 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
20 February 2018 | Appointment of Mr Michael Gallagher as a secretary on 2 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Michael Gallagher as a director on 2 February 2018 (2 pages) |
22 January 2018 | Change of name notice (2 pages) |
22 January 2018 | Resolutions
|
20 December 2017 | Termination of appointment of Darren Guy as a director on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Darren William Guy as a secretary on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Darren Guy as a director on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Darren William Guy as a secretary on 20 December 2017 (1 page) |
27 November 2017 | Registered office address changed from Jurys Hotel Group (Uk) Limited Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QG United Kingdom to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Jurys Hotel Group (Uk) Limited Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QG United Kingdom to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 27 November 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
3 August 2017 | Notification of a person with significant control statement (3 pages) |
3 August 2017 | Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 30 June 2017 (2 pages) |
3 August 2017 | Cessation of Jurys Hotel Management (Uk) Limited as a person with significant control on 30 June 2017 (2 pages) |
3 August 2017 | Notification of a person with significant control statement (3 pages) |
13 July 2017 | Satisfaction of charge SC1236820029 in full (4 pages) |
13 July 2017 | Satisfaction of charge SC1236820029 in full (4 pages) |
13 July 2017 | Registration of charge SC1236820033, created on 30 June 2017 (25 pages) |
13 July 2017 | Satisfaction of charge SC1236820031 in full (4 pages) |
13 July 2017 | Satisfaction of charge SC1236820032 in full (4 pages) |
13 July 2017 | Satisfaction of charge SC1236820028 in full (4 pages) |
13 July 2017 | Satisfaction of charge SC1236820028 in full (4 pages) |
13 July 2017 | Registration of charge SC1236820033, created on 30 June 2017 (25 pages) |
13 July 2017 | Satisfaction of charge SC1236820032 in full (4 pages) |
13 July 2017 | Satisfaction of charge SC1236820031 in full (4 pages) |
11 March 2017 | Appointment of Mr Dónal Rooney as a director on 1 March 2017 (2 pages) |
11 March 2017 | Appointment of Mr Dónal Rooney as a director on 1 March 2017 (2 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
3 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
17 August 2016 | Appointment of Mr Darren Guy as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Darren Guy as a director on 17 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Cormac O'tighearnaigh as a director on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Cormac O'tighearnaigh as a director on 17 August 2016 (1 page) |
19 April 2016 | Registration of charge SC1236820032, created on 30 March 2016 (10 pages) |
19 April 2016 | Registration of charge SC1236820032, created on 30 March 2016 (10 pages) |
14 April 2016 | Registration of charge SC1236820030, created on 31 March 2016 (33 pages) |
14 April 2016 | Registration of charge SC1236820030, created on 31 March 2016 (33 pages) |
8 April 2016 | Registration of charge SC1236820031, created on 31 March 2016 (20 pages) |
8 April 2016 | Registration of charge SC1236820031, created on 31 March 2016 (20 pages) |
9 March 2016 | Satisfaction of charge 21 in full (4 pages) |
9 March 2016 | Satisfaction of charge 21 in full (4 pages) |
9 March 2016 | Satisfaction of charge SC1236820026 in full (4 pages) |
9 March 2016 | Satisfaction of charge SC1236820026 in full (4 pages) |
27 January 2016 | Full accounts made up to 31 December 2014 (35 pages) |
27 January 2016 | Full accounts made up to 31 December 2014 (35 pages) |
27 October 2015 | Registered office address changed from Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QE to Jurys Hotel Group (Uk) Limited Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QG on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QE to Jurys Hotel Group (Uk) Limited Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QG on 27 October 2015 (1 page) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 April 2015 | Satisfaction of charge 18 in full (4 pages) |
16 April 2015 | Satisfaction of charge 18 in full (4 pages) |
16 April 2015 | Satisfaction of charge 19 in full (4 pages) |
16 April 2015 | Satisfaction of charge 19 in full (4 pages) |
15 April 2015 | Registration of charge SC1236820029, created on 27 March 2015 (9 pages) |
15 April 2015 | Registration of charge SC1236820029, created on 27 March 2015 (9 pages) |
8 April 2015 | Termination of appointment of Thomas Dowd as a director on 13 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Thomas Dowd as a director on 13 March 2015 (1 page) |
4 April 2015 | Satisfaction of charge 20 in full (4 pages) |
4 April 2015 | Satisfaction of charge SC1236820024 in full (4 pages) |
4 April 2015 | Satisfaction of charge 20 in full (4 pages) |
4 April 2015 | Satisfaction of charge SC1236820025 in full (4 pages) |
4 April 2015 | Satisfaction of charge SC1236820023 in full (4 pages) |
4 April 2015 | Satisfaction of charge SC1236820022 in full (4 pages) |
4 April 2015 | Satisfaction of charge SC1236820025 in full (4 pages) |
4 April 2015 | Satisfaction of charge SC1236820023 in full (4 pages) |
4 April 2015 | Satisfaction of charge SC1236820022 in full (4 pages) |
4 April 2015 | Satisfaction of charge SC1236820024 in full (4 pages) |
26 March 2015 | Registration of charge SC1236820028, created on 14 March 2015 (18 pages) |
26 March 2015 | Registration of charge SC1236820028, created on 14 March 2015 (18 pages) |
24 March 2015 | Registration of charge SC1236820027, created on 14 March 2015 (60 pages) |
24 March 2015 | Registration of charge SC1236820027, created on 14 March 2015 (60 pages) |
28 October 2014 | Registration of charge SC1236820026, created on 21 October 2014 (50 pages) |
28 October 2014 | Registration of charge SC1236820026, created on 21 October 2014 (50 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 March 2014 | Registration of charge 1236820025 (9 pages) |
24 March 2014 | Registration of charge 1236820025 (9 pages) |
18 March 2014 | Registration of charge 1236820024 (18 pages) |
18 March 2014 | Registration of charge 1236820024 (18 pages) |
1 October 2013 | Appointment of Mr Darren William Guy as a secretary (2 pages) |
1 October 2013 | Appointment of Mr Darren William Guy as a secretary (2 pages) |
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 June 2013 | Registration of charge 1236820023 (10 pages) |
11 June 2013 | Registration of charge 1236820023 (10 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
16 May 2013 | Registration of charge 1236820022 (19 pages) |
16 May 2013 | Registration of charge 1236820022 (19 pages) |
15 May 2013 | Satisfaction of charge 17 in full (4 pages) |
15 May 2013 | Satisfaction of charge 17 in full (4 pages) |
10 April 2013 | Full accounts made up to 31 December 2011 (24 pages) |
10 April 2013 | Full accounts made up to 31 December 2011 (24 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Cormac O'tighearnaigh on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Cormac O'tighearnaigh on 11 February 2013 (2 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Termination of appointment of Linda Jordan as a secretary (1 page) |
18 July 2012 | Termination of appointment of Linda Jordan as a secretary (1 page) |
15 November 2011 | Full accounts made up to 31 December 2010 (24 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (24 pages) |
27 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Company name changed jurys doyle hotel group (U.K.) LIMITED\certificate issued on 27/08/10
|
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
27 August 2010 | Company name changed jurys doyle hotel group (U.K.) LIMITED\certificate issued on 27/08/10
|
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
13 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 October 2009 | Director's details changed for Mr John Joseph Brennan on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Cormac O'tighearnaigh on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Linda Ann Jordan on 1 October 2009 (1 page) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Cormac O'tighearnaigh on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Linda Ann Jordan on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr John Joseph Brennan on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Joseph Brennan on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Linda Ann Jordan on 1 October 2009 (1 page) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Cormac O'tighearnaigh on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Thomas Dowd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Thomas Dowd on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Thomas Dowd on 1 October 2009 (2 pages) |
23 September 2009 | Secretary appointed mrs linda ann jordan (1 page) |
23 September 2009 | Secretary appointed mrs linda ann jordan (1 page) |
22 September 2009 | Appointment terminated secretary stephen johnston (1 page) |
22 September 2009 | Appointment terminated secretary stephen johnston (1 page) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
20 January 2009 | Full accounts made up to 31 December 2007 (24 pages) |
20 January 2009 | Full accounts made up to 31 December 2007 (24 pages) |
12 January 2009 | Director appointed john joseph brennan logged form (2 pages) |
12 January 2009 | Director appointed john joseph brennan logged form (2 pages) |
9 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
9 January 2009 | Director appointed mr john joseph brennan (2 pages) |
9 January 2009 | Director appointed mr john joseph brennan (2 pages) |
4 December 2008 | Appointment terminated director john geoghegan (1 page) |
4 December 2008 | Appointment terminated director john geoghegan (1 page) |
19 August 2008 | Appointment terminated director pauline bradley (1 page) |
19 August 2008 | Appointment terminated director pauline bradley (1 page) |
6 June 2008 | Director appointed cormac o'tighearnaigh (2 pages) |
6 June 2008 | Director appointed cormac o'tighearnaigh (2 pages) |
29 October 2007 | Partic of mort/charge * (7 pages) |
29 October 2007 | Partic of mort/charge * (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 October 2007 | Partic of mort/charge * (8 pages) |
29 October 2007 | Partic of mort/charge * (8 pages) |
29 October 2007 | Partic of mort/charge * (7 pages) |
29 October 2007 | Partic of mort/charge * (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
6 October 2007 | Dec mort/charge * (2 pages) |
6 October 2007 | Dec mort/charge * (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (5 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New director appointed (5 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (6 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (6 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (3 pages) |
21 April 2007 | Dec mort/charge release * (2 pages) |
21 April 2007 | Dec mort/charge release * (2 pages) |
6 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
6 December 2006 | Full accounts made up to 31 December 2005 (22 pages) |
25 October 2006 | Dec mort/charge * (2 pages) |
25 October 2006 | Dec mort/charge * (2 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
3 June 2006 | Resolutions
|
3 June 2006 | Resolutions
|
30 May 2006 | Memorandum and Articles of Association (12 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
30 May 2006 | Memorandum and Articles of Association (12 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Partic of mort/charge * (9 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Partic of mort/charge * (11 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Partic of mort/charge * (9 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
12 May 2006 | Partic of mort/charge * (11 pages) |
12 May 2006 | Dec mort/charge * (2 pages) |
10 May 2006 | Dec mort/charge * (2 pages) |
10 May 2006 | Dec mort/charge * (2 pages) |
10 May 2006 | Dec mort/charge * (2 pages) |
10 May 2006 | Dec mort/charge * (2 pages) |
10 May 2006 | Dec mort/charge * (2 pages) |
10 May 2006 | Dec mort/charge * (2 pages) |
8 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
8 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members
|
7 October 2004 | Return made up to 01/10/04; full list of members
|
10 May 2004 | Registered office changed on 10/05/04 from: jurys glasgow hotel, shelley road, glasgow, G12 0XP (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: jurys glasgow hotel, shelley road, glasgow, G12 0XP (1 page) |
5 May 2004 | Partic of mort/charge * (6 pages) |
5 May 2004 | Partic of mort/charge * (6 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (3 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New director appointed (3 pages) |
4 September 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members
|
21 February 2003 | Return made up to 07/02/03; full list of members
|
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New director appointed (3 pages) |
6 November 2002 | Alterations to a floating charge (11 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Alterations to a floating charge (11 pages) |
25 October 2002 | Full accounts made up to 30 April 2002 (23 pages) |
25 October 2002 | Full accounts made up to 30 April 2002 (23 pages) |
16 October 2002 | Company name changed jurys hotel group (U.K.) LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed jurys hotel group (U.K.) LIMITED\certificate issued on 16/10/02 (2 pages) |
27 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
27 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
5 March 2002 | Return made up to 07/02/02; full list of members
|
5 March 2002 | Return made up to 07/02/02; full list of members
|
6 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
5 April 2001 | Full accounts made up to 30 April 2000 (18 pages) |
5 April 2001 | Full accounts made up to 30 April 2000 (18 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 07/02/01; full list of members (16 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 07/02/01; full list of members (16 pages) |
21 March 2001 | New director appointed (2 pages) |
18 April 2000 | Alterations to a floating charge (14 pages) |
18 April 2000 | Alterations to a floating charge (14 pages) |
18 April 2000 | Alterations to a floating charge (14 pages) |
18 April 2000 | Alterations to a floating charge (14 pages) |
18 April 2000 | Alterations to a floating charge (14 pages) |
18 April 2000 | Alterations to a floating charge (14 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (9 pages) |
17 April 2000 | Partic of mort/charge * (9 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Partic of mort/charge * (5 pages) |
22 March 2000 | Return made up to 07/02/00; full list of members (12 pages) |
22 March 2000 | Return made up to 07/02/00; full list of members (12 pages) |
8 March 2000 | Full accounts made up to 30 April 1999 (21 pages) |
8 March 2000 | Full accounts made up to 30 April 1999 (21 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
14 June 1999 | Alterations to a floating charge (23 pages) |
14 June 1999 | Partic of mort/charge * (6 pages) |
14 June 1999 | Partic of mort/charge * (6 pages) |
14 June 1999 | Partic of mort/charge * (6 pages) |
14 June 1999 | Partic of mort/charge * (6 pages) |
14 June 1999 | Partic of mort/charge * (6 pages) |
14 June 1999 | Alterations to a floating charge (23 pages) |
14 June 1999 | Alterations to a floating charge (23 pages) |
14 June 1999 | Alterations to a floating charge (23 pages) |
14 June 1999 | Alterations to a floating charge (23 pages) |
14 June 1999 | Alterations to a floating charge (23 pages) |
14 June 1999 | Alterations to a floating charge (23 pages) |
14 June 1999 | Partic of mort/charge * (6 pages) |
14 June 1999 | Alterations to a floating charge (23 pages) |
12 March 1999 | Full accounts made up to 30 April 1998 (21 pages) |
12 March 1999 | Full accounts made up to 30 April 1998 (21 pages) |
21 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
21 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
30 September 1998 | Alterations to a floating charge (29 pages) |
30 September 1998 | Alterations to a floating charge (29 pages) |
30 September 1998 | Alterations to a floating charge (20 pages) |
30 September 1998 | Alterations to a floating charge (20 pages) |
30 September 1998 | Alterations to a floating charge (20 pages) |
30 September 1998 | Alterations to a floating charge (20 pages) |
28 September 1998 | Partic of mort/charge * (3 pages) |
28 September 1998 | Partic of mort/charge * (3 pages) |
28 September 1998 | Partic of mort/charge * (3 pages) |
28 September 1998 | Partic of mort/charge * (10 pages) |
28 September 1998 | Partic of mort/charge * (10 pages) |
28 September 1998 | Partic of mort/charge * (3 pages) |
31 January 1998 | Return made up to 07/02/98; full list of members
|
31 January 1998 | Full accounts made up to 30 April 1997 (19 pages) |
31 January 1998 | Full accounts made up to 30 April 1997 (19 pages) |
31 January 1998 | Return made up to 07/02/98; full list of members
|
21 January 1997 | Return made up to 11/12/96; no change of members (10 pages) |
21 January 1997 | Return made up to 11/12/96; no change of members (10 pages) |
10 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
10 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
19 February 1996 | Return made up to 07/02/96; no change of members (10 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
19 February 1996 | Return made up to 07/02/96; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | Statement of affairs (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | Statement of affairs (4 pages) |
12 March 1993 | Return made up to 12/03/93; no change of members
|
12 March 1993 | Return made up to 12/03/93; no change of members
|
4 July 1990 | Company name changed midlaw LIMITED\certificate issued on 05/07/90 (2 pages) |
4 July 1990 | Company name changed midlaw LIMITED\certificate issued on 05/07/90 (2 pages) |
12 March 1990 | Incorporation (22 pages) |
12 March 1990 | Incorporation (22 pages) |