Inverness
IV3 5PR
Scotland
Director Name | Mr Brian Robertson King |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23/25 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Christopher Julian Barr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1997(7 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23/25 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Leslie Sutherland Ross |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Michael Kennedy Watret |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Huntly Street Inverness IV3 5PR Scotland |
Secretary Name | Mr Leslie Sutherland Ross |
---|---|
Status | Current |
Appointed | 01 October 2012(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 23/25 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Stephen Michael Morrison |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(32 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23/25 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Ms Karen Theresa Hazlett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British,Scottish |
Status | Current |
Appointed | 23 March 2022(32 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23/25 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Shaun Colin Gibson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(32 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23/25 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Director Name | Mr Peter Leslie Perrins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(3 days after company formation) |
Appointment Duration | 32 years (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P.O.Box 21 23-25 Huntly Street Inverness IV1 1LA Scotland |
Director Name | Alexander Macgregor |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 55 Maclean Drive Bellshill Lanarkshire ML4 2ST Scotland |
Secretary Name | Mr Peter Leslie Perrins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ban Croft Aultvaich Beauly Ross & Cromarty IV4 7AN Scotland |
Secretary Name | Mr George Paterson Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 6 months after company formation) |
Appointment Duration | 21 years (resigned 01 October 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | P.O.Box 21 23-25 Huntly Street Inverness IV1 1LA Scotland |
Director Name | Ian Wallace |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 59 Cornwall Road Cheam Sutton Surrey SM2 6DU |
Director Name | Mr Reginald John Harvey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh The Avenue Hullbridge Essex SS5 6LP |
Director Name | John Forsyth Loughray |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | Broomlands 26 Craigmillar Avenue Milngavie Glasgow Lanarkshire G62 8AX Scotland |
Website | carltonbingo.com |
---|---|
Telephone | 0131 6632109 |
Telephone region | Edinburgh |
Registered Address | 23/25 Huntly Street Inverness IV3 5PR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 7 other UK companies use this postal address |
10m at £1 | Carlton Gaming LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,467,239 |
Gross Profit | £2,892,314 |
Net Worth | £18,650,808 |
Cash | £1,013,566 |
Current Liabilities | £2,766,746 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
27 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 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 alhambra bingo club, corner of canmore street and new row, dunfermline. Fully Satisfied |
---|---|
26 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Rialto cinema, college street, dumbarton. Fully Satisfied |
27 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at allanpark centre, stirling. Fully Satisfied |
27 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over entertainment centre and bingo hall and waverley and scotts bar, almondvale centre, livingston. Fully Satisfied |
26 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 203 bridge street, alexandria. Fully Satisfied |
9 March 2012 | Delivered on: 23 March 2012 Satisfied on: 13 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease of the subjects at beechwood park north inverness INV12667. Fully Satisfied |
9 March 2012 | Delivered on: 23 March 2012 Satisfied on: 13 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at dumbarton road and keith court glasgow GLA70739. Fully Satisfied |
5 August 2005 | Delivered on: 9 August 2005 Satisfied on: 16 March 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at dumbarton road and keith street, glasgow (title number GLA136624). Fully Satisfied |
27 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 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 palace bingo club and car park at huntly street and king street and office and car park at 23/25 huntly street, inverness. Fully Satisfied |
5 August 2005 | Delivered on: 9 August 2005 Satisfied on: 16 March 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at dumbarton road and keith street, glasgow (title number GLA136624). Fully Satisfied |
7 February 2002 | Delivered on: 21 February 2002 Satisfied on: 26 November 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The vale, 203 bridge street, alexandria registered in the land register of scotland under title number dmb 37941. Fully Satisfied |
7 February 2002 | Delivered on: 21 February 2002 Satisfied on: 13 March 2015 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: F & f bingo, dumbarton road, glasgow being all and whole 201/203 dumbarton road and 22 keith street, glasgow registered in the land register of scotland under title number gla 70739. Fully Satisfied |
7 February 2002 | Delivered on: 14 February 2002 Satisfied on: 9 June 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Palace bingo club, huntly street, inverness and 23/25 huntly street, inverness. Fully Satisfied |
7 February 2002 | Delivered on: 14 February 2002 Satisfied on: 9 June 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Alhambra bingo club, 33 canmore street, dunfermline. Fully Satisfied |
27 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Playhouse bingo hall, buckie, banff. Fully Satisfied |
7 February 2002 | Delivered on: 14 February 2002 Satisfied on: 9 June 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35/37 canmore street and 71 new row, dunfermline. Fully Satisfied |
7 February 2002 | Delivered on: 14 February 2002 Satisfied on: 26 November 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: La scala bingo club, grangemouth. Fully Satisfied |
7 February 2002 | Delivered on: 14 February 2002 Satisfied on: 9 June 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at beechwood business park, sir walter scott drive, inverness. Fully Satisfied |
7 February 2002 | Delivered on: 14 February 2002 Satisfied on: 9 June 2004 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The tivoli, 52 gorgie road, edinburgh. Fully Satisfied |
31 January 2002 | Delivered on: 6 February 2002 Satisfied on: 12 February 2019 Persons entitled: Lloyds Tsb Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The essoldo cinema, york road, hartlepool. Fully Satisfied |
31 January 2002 | Delivered on: 6 February 2002 Satisfied on: 10 October 2019 Persons entitled: Lloyds Tsb Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The empress bingo social club, spanish city, whitley bay. Fully Satisfied |
23 January 1998 | Delivered on: 29 January 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
31 January 2002 | Delivered on: 6 February 2002 Satisfied on: 14 December 2018 Persons entitled: Lloyds Tsb Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and building lying to the west of wood's terrace east, murton. Fully Satisfied |
31 January 2002 | Delivered on: 6 February 2002 Satisfied on: 1 November 2017 Persons entitled: Lloyds Tsb Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The picture house, horden. Fully Satisfied |
26 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 201/203 dumbarton road & 22 keith street, glasgow. Fully Satisfied |
26 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over bingo hall, plant room and terrace patisserie, south gate, east kilbride. Fully Satisfied |
27 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 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 picture house, south street, elgin. Fully Satisfied |
27 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Pavilion bingo and social club and buccleuch hotel, dalkeith. Fully Satisfied |
27 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: La scala bingo club, grangemouth. Fully Satisfied |
27 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on north or north east side of gorgie road, edinburgh. Fully Satisfied |
27 January 1998 | Delivered on: 4 February 1998 Satisfied on: 11 February 2002 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 picture house, mid street, fraserburgh. Fully Satisfied |
14 September 1990 | Delivered on: 26 September 1990 Satisfied on: 30 January 1998 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 |
21 March 2012 | Delivered on: 3 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in the royal burgh of elgin known as and forming the picture house south stret elgin please see form for details. Outstanding |
21 March 2012 | Delivered on: 30 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects formerly known as the pavilion cinema and thereafter as the pavilion bingo and social club dalkeith ant the buccleuch hotel dalkeith on the south side of buccleuch street dalkeith. Please see form. Outstanding |
15 March 2012 | Delivered on: 30 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those subjects in the former burgh of buckie and count of banff sometime known as the playhouse cinema and thereafter as the playhouse bingo hall please see form for details. Outstanding |
15 March 2012 | Delivered on: 30 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those subjects in the burgh of fraserburgh and county of aberdeen please see form for details. Outstanding |
15 March 2012 | Delivered on: 30 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole tenants interest in the lease between livingston corporation and cac leisure PLC. Outstanding |
15 March 2012 | Delivered on: 30 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole tenants interest in the lease between livingston development corporation and cac leisure PLC. Outstanding |
15 March 2012 | Delivered on: 30 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that lot or piece of ground in the former burgh and county of stirling. Building known as and forming the allanpark centre (formerly known as the allanpark cinema). Outstanding |
9 March 2012 | Delivered on: 23 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 11 town centre east kilbride glasgow LAN127971. Outstanding |
9 March 2012 | Delivered on: 23 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as rialto bingo hall college street dumbarton DMB42024. Outstanding |
1 March 2002 | Delivered on: 9 March 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Playhouse bingo hall, 29 west church street, buckie. Outstanding |
7 February 2002 | Delivered on: 22 February 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The playhouse, mid street, fraserburgh. Outstanding |
7 February 2002 | Delivered on: 21 February 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The rialto, college street, dumbarton registered in the land register of scotland under title number dmb 42024. Outstanding |
7 February 2002 | Delivered on: 14 February 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A almondvale centre, livingston. Outstanding |
7 February 2002 | Delivered on: 14 February 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 southgate, east kilbride. Outstanding |
7 February 2002 | Delivered on: 14 February 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Allanpark centre, 28 alanpark, stirling. Outstanding |
7 February 2002 | Delivered on: 14 February 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pavilion bingo & social club, 20 buccleuch street, dalkeith. Outstanding |
7 February 2002 | Delivered on: 14 February 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The picture house, south street, elgin. Outstanding |
7 February 2002 | Delivered on: 14 February 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A almondvale centre, livingston. Outstanding |
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: Lloyds Tsb 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. Outstanding |
31 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Full accounts made up to 29 March 2020 (25 pages) |
10 October 2019 | Satisfaction of charge 20 in full (1 page) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 March 2019 (24 pages) |
12 February 2019 | Satisfaction of charge 21 in full (1 page) |
14 December 2018 | Satisfaction of charge 19 in full (1 page) |
15 November 2018 | Full accounts made up to 25 March 2018 (24 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
1 November 2017 | Satisfaction of charge 18 in full (1 page) |
1 November 2017 | Satisfaction of charge 18 in full (1 page) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 26 March 2017 (23 pages) |
29 August 2017 | Full accounts made up to 26 March 2017 (23 pages) |
28 December 2016 | Full accounts made up to 27 March 2016 (24 pages) |
28 December 2016 | Full accounts made up to 27 March 2016 (24 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 September 2015 | Full accounts made up to 29 March 2015 (24 pages) |
24 September 2015 | Full accounts made up to 29 March 2015 (24 pages) |
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 March 2015 | Satisfaction of charge 40 in full (1 page) |
16 March 2015 | Satisfaction of charge 39 in full (1 page) |
16 March 2015 | Satisfaction of charge 40 in full (1 page) |
16 March 2015 | Satisfaction of charge 39 in full (1 page) |
13 March 2015 | Satisfaction of charge 41 in full (1 page) |
13 March 2015 | Satisfaction of charge 35 in full (1 page) |
13 March 2015 | Satisfaction of charge 41 in full (1 page) |
13 March 2015 | Satisfaction of charge 42 in full (1 page) |
13 March 2015 | Satisfaction of charge 42 in full (1 page) |
13 March 2015 | Satisfaction of charge 35 in full (1 page) |
17 December 2014 | Full accounts made up to 30 March 2014 (24 pages) |
17 December 2014 | Full accounts made up to 30 March 2014 (24 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
26 November 2013 | Satisfaction of charge 36 in full (4 pages) |
26 November 2013 | Satisfaction of charge 27 in full (4 pages) |
26 November 2013 | Satisfaction of charge 36 in full (4 pages) |
26 November 2013 | Satisfaction of charge 27 in full (4 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
10 July 2013 | Termination of appointment of George Carter as a secretary (1 page) |
10 July 2013 | Appointment of Mr Leslie Sutherland Ross as a secretary (1 page) |
10 July 2013 | Appointment of Mr Leslie Sutherland Ross as a secretary (1 page) |
10 July 2013 | Termination of appointment of George Carter as a secretary (1 page) |
3 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
3 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
1 October 2012 | Appointment of Mr Michael Kennedy Watret as a director (2 pages) |
1 October 2012 | Appointment of Mr Michael Kennedy Watret as a director (2 pages) |
1 October 2012 | Appointment of Mr Leslie Sutherland Ross as a director (2 pages) |
1 October 2012 | Appointment of Mr Leslie Sutherland Ross as a director (2 pages) |
27 September 2012 | Full accounts made up to 25 December 2011 (23 pages) |
27 September 2012 | Full accounts made up to 25 December 2011 (23 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 51 (7 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 51 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 44 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
3 October 2011 | Full accounts made up to 26 December 2010 (23 pages) |
3 October 2011 | Full accounts made up to 26 December 2010 (23 pages) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Re-registration of Memorandum and Articles (5 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2010 | Re-registration of Memorandum and Articles (5 pages) |
20 December 2010 | Re-registration from a public company to a private limited company (1 page) |
20 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2010 | Re-registration from a public company to a private limited company (1 page) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Full accounts made up to 27 December 2009 (23 pages) |
7 May 2010 | Full accounts made up to 27 December 2009 (23 pages) |
9 November 2009 | Director's details changed for Mr Brian Robertson King on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr George Paterson Carter on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr George Paterson Carter on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr George Paterson Carter on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr George Paterson Carter on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Christopher Barr on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr George Paterson Carter on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Christopher Barr on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Leslie Perrins on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Leslie Perrins on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr George Paterson Carter on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter Leslie Perrins on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Brian Robertson King on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Brian Robertson King on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Christopher Barr on 9 November 2009 (2 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
4 August 2009 | Full accounts made up to 28 December 2008 (23 pages) |
4 August 2009 | Full accounts made up to 28 December 2008 (23 pages) |
27 October 2008 | Director's change of particulars / peter perrins / 27/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / peter perrins / 27/10/2008 (1 page) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 30 December 2007 (24 pages) |
29 July 2008 | Full accounts made up to 30 December 2007 (24 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (24 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
27 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
27 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
9 August 2005 | Partic of mort/charge * (3 pages) |
9 August 2005 | Partic of mort/charge * (3 pages) |
9 August 2005 | Partic of mort/charge * (3 pages) |
9 August 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 October 2004 | Return made up to 30/08/04; full list of members
|
22 October 2004 | Return made up to 30/08/04; full list of members
|
15 July 2004 | Full accounts made up to 28 December 2003 (24 pages) |
15 July 2004 | Full accounts made up to 28 December 2003 (24 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
6 September 2003 | Return made up to 30/08/03; full list of members
|
6 September 2003 | Return made up to 30/08/03; full list of members
|
12 May 2003 | Full accounts made up to 29 December 2002 (24 pages) |
12 May 2003 | Full accounts made up to 29 December 2002 (24 pages) |
30 August 2002 | Return made up to 30/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 30/08/02; full list of members (8 pages) |
1 May 2002 | Group of companies' accounts made up to 30 December 2001 (22 pages) |
1 May 2002 | Group of companies' accounts made up to 30 December 2001 (22 pages) |
9 March 2002 | Partic of mort/charge * (6 pages) |
9 March 2002 | Partic of mort/charge * (6 pages) |
22 February 2002 | Partic of mort/charge * (6 pages) |
22 February 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Partic of mort/charge * (6 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (28 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (28 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
14 February 2002 | Partic of mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (4 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
11 February 2002 | Dec mort/charge * (5 pages) |
8 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Partic of mort/charge * (5 pages) |
5 February 2002 | Partic of mort/charge * (7 pages) |
5 February 2002 | Partic of mort/charge * (7 pages) |
1 February 2002 | Balance Sheet (1 page) |
1 February 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 February 2002 | Auditor's report (1 page) |
1 February 2002 | Declaration on reregistration from private to PLC (1 page) |
1 February 2002 | Auditor's statement (2 pages) |
1 February 2002 | Re-registration of Memorandum and Articles (9 pages) |
1 February 2002 | Declaration on reregistration from private to PLC (1 page) |
1 February 2002 | Application for reregistration from private to PLC (1 page) |
1 February 2002 | Auditor's statement (2 pages) |
1 February 2002 | Balance Sheet (1 page) |
1 February 2002 | Auditor's report (1 page) |
1 February 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 February 2002 | Resolutions
|
1 February 2002 | Re-registration of Memorandum and Articles (9 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Application for reregistration from private to PLC (1 page) |
25 January 2002 | Application for reregistration from PLC to private (1 page) |
25 January 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2002 | Resolutions
|
25 January 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2002 | Application for reregistration from PLC to private (1 page) |
25 January 2002 | Re-registration of Memorandum and Articles (9 pages) |
25 January 2002 | Re-registration of Memorandum and Articles (9 pages) |
25 January 2002 | Resolutions
|
29 August 2001 | Return made up to 30/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 30/08/01; full list of members (7 pages) |
23 March 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
23 March 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
30 August 2000 | Return made up to 30/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 30/08/00; full list of members (7 pages) |
22 June 2000 | Full group accounts made up to 26 December 1999 (21 pages) |
22 June 2000 | Full group accounts made up to 26 December 1999 (21 pages) |
8 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
19 August 1999 | Full group accounts made up to 27 December 1998 (23 pages) |
19 August 1999 | Full group accounts made up to 27 December 1998 (23 pages) |
20 August 1998 | Return made up to 30/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 30/08/98; full list of members (6 pages) |
6 April 1998 | 43(3)(E) Declaration (1 page) |
6 April 1998 | Auditor's statement (1 page) |
6 April 1998 | Application for reregistration from private to PLC (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 1998 | Balance Sheet (17 pages) |
6 April 1998 | Resolutions
|
6 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 1998 | Application for reregistration from private to PLC (1 page) |
6 April 1998 | Re-registration of Memorandum and Articles (16 pages) |
6 April 1998 | Re-registration of Memorandum and Articles (16 pages) |
6 April 1998 | Balance Sheet (17 pages) |
6 April 1998 | 43(3)(E) Declaration (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Auditor's statement (1 page) |
1 April 1998 | Full group accounts made up to 28 December 1997 (17 pages) |
1 April 1998 | Full group accounts made up to 28 December 1997 (17 pages) |
1 April 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
1 April 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (28 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (7 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (7 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (4 pages) |
4 February 1998 | Partic of mort/charge * (3 pages) |
4 February 1998 | Partic of mort/charge * (28 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
30 January 1998 | Dec mort/charge * (4 pages) |
30 January 1998 | Dec mort/charge * (4 pages) |
29 January 1998 | Partic of mort/charge * (9 pages) |
29 January 1998 | Partic of mort/charge * (9 pages) |
27 January 1998 | Declaration of assistance for shares acquisition (10 pages) |
27 January 1998 | Declaration of assistance for shares acquisition (13 pages) |
27 January 1998 | Declaration of assistance for shares acquisition (10 pages) |
27 January 1998 | Declaration of assistance for shares acquisition (13 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
19 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 1998 | Re-registration of Memorandum and Articles (9 pages) |
19 January 1998 | Application for reregistration from PLC to private (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Re-registration of Memorandum and Articles (9 pages) |
19 January 1998 | Application for reregistration from PLC to private (1 page) |
19 January 1998 | Resolutions
|
9 January 1998 | Memorandum and Articles of Association (10 pages) |
9 January 1998 | Memorandum and Articles of Association (10 pages) |
1 September 1997 | Return made up to 30/08/97; full list of members (8 pages) |
1 September 1997 | Return made up to 30/08/97; full list of members (8 pages) |
8 August 1997 | Full group accounts made up to 29 March 1997 (16 pages) |
8 August 1997 | Full group accounts made up to 29 March 1997 (16 pages) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | New director appointed (3 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
3 April 1997 | Company name changed cac leisure PLC\certificate issued on 04/04/97 (2 pages) |
3 April 1997 | Company name changed cac leisure PLC\certificate issued on 04/04/97 (2 pages) |
29 August 1996 | Full accounts made up to 30 March 1996 (15 pages) |
29 August 1996 | Full accounts made up to 30 March 1996 (15 pages) |
24 August 1995 | Return made up to 30/08/95; no change of members (10 pages) |
24 August 1995 | Return made up to 30/08/95; no change of members (10 pages) |
22 August 1995 | Full accounts made up to 25 March 1995 (14 pages) |
22 August 1995 | Full accounts made up to 25 March 1995 (14 pages) |
24 March 1994 | Director resigned (2 pages) |
24 March 1994 | Director resigned (2 pages) |
21 September 1992 | Director's particulars changed;director resigned (2 pages) |
21 September 1992 | Director's particulars changed;director resigned (2 pages) |
17 January 1992 | Full accounts made up to 30 March 1991 (15 pages) |
17 January 1992 | Full accounts made up to 30 March 1991 (15 pages) |
19 November 1991 | New director appointed (3 pages) |
19 November 1991 | New director appointed (3 pages) |
25 October 1991 | Company name changed leisurebrite LIMITED\certificate issued on 28/10/91 (2 pages) |
25 October 1991 | Company name changed leisurebrite LIMITED\certificate issued on 28/10/91 (2 pages) |
23 October 1991 | New director appointed (2 pages) |
23 October 1991 | New director appointed (2 pages) |
18 October 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 October 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 March 1990 | Incorporation (16 pages) |
20 March 1990 | Incorporation (16 pages) |