Euxton
Chorley
Lancashire
PR7 6ED
Director Name | Mr Mark Lorimer Widders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(26 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dower House Dawbers Lane Euxton Chorley Lancashire PR7 6ED |
Secretary Name | Mr Richard John Keeling |
---|---|
Status | Current |
Appointed | 21 November 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Blenheim House Ackhurst Park Foxhole Road Chorley PR7 1NY |
Director Name | Lorna Ann Sibbald |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ainslie Place Edinburgh Midlothian EH3 6AU Scotland |
Director Name | John Alan Brown Dunlop |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ainslie Place Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | John Alan Brown Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ainslie Place Edinburgh Midlothian EH3 6AU Scotland |
Director Name | Michael Williams |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 31 Kenilworth Road Bridge Of Allan Stirling FK9 4EH Scotland |
Director Name | Peter Robert Tyrie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 36 Ravelston Dykes Road Edinburgh Midlothian EH4 3NZ Scotland |
Director Name | Colin Crichton Wearmouth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(1 day after company formation) |
Appointment Duration | 12 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | Glenairthrey 12 Upper Glen Road Bridge Of Allan Stirling Stirlingshire FK9 4PX Scotland |
Secretary Name | Colin Crichton Wearmouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(1 day after company formation) |
Appointment Duration | 12 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | Glenairthrey 12 Upper Glen Road Bridge Of Allan Stirling Stirlingshire FK9 4PX Scotland |
Secretary Name | Ian William Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Director Name | Colin David Leslie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 12 Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 July 1993) |
Role | Divisional General Manager,Ban |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 55 Connaught Place Edinburgh Midlothian EH6 4RN Scotland |
Secretary Name | Karen Margaret Bothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 25 Belford Gardens Edinburgh Midlothian EH4 3EP Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | Iain Macintyre |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1994) |
Role | Banker |
Correspondence Address | Holly Lodge 33 Kaimes Road Corstorphine Edinburgh EH12 6JS Scotland |
Director Name | John Barkley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 June 1995) |
Role | Banker |
Correspondence Address | 29 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | James Kerr Cruickshank |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 May 1995) |
Role | Solicitor |
Correspondence Address | 3 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Director Name | Trevor James Hemmings |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(5 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Retraite De La Mielle Route De La Haule St Brelade Jersey Channel Islands JE3 8BA |
Director Name | Mr John Clement Kay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(5 years after company formation) |
Appointment Duration | 21 years (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA |
Director Name | Mr St John Stott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Uplands Chase Fulwood Preston PR2 7AW |
Secretary Name | Mr St John Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Uplands Chase Fulwood Preston PR2 7AW |
Secretary Name | Mr John Clement Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA |
Secretary Name | Mr William Alan Woodward |
---|---|
Status | Resigned |
Appointed | 21 June 2016(26 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY |
Secretary Name | Mr Anthony James Massey |
---|---|
Status | Resigned |
Appointed | 27 January 2017(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | Blenheim House Ackhurst Park Foxhole Road Chorley PR7 1NY |
Website | balmoralhotel.co.uk |
---|
Registered Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
160k at £1 | Paragon Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
26 March 2002 | Delivered on: 3 April 2002 Satisfied on: 9 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
---|---|
24 April 1996 | Delivered on: 26 April 1996 Satisfied on: 6 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: The bellingham hotel,141-149 wigan lane,wigan,greater manchester. Fully Satisfied |
8 June 1995 | Delivered on: 27 June 1995 Satisfied on: 9 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgages on property, fixed charges on plant, machinery, book debts, etc., and a floating charge on all assets....... See ch microfiche for full details. Fully Satisfied |
22 December 1994 | Delivered on: 5 January 1995 Satisfied on: 10 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: The old swan hotel, harrowgate, north yorkshire, registered under title number nyk 91924. Fully Satisfied |
25 February 1991 | Delivered on: 11 March 1991 Satisfied on: 30 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee 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 March 2002 | Delivered on: 3 April 2002 Satisfied on: 9 December 2014 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 |
24 July 1990 | Delivered on: 2 August 1990 Satisfied on: 10 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 August 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
9 May 2023 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023 (1 page) |
27 October 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mr Richard John Keeling as a secretary on 21 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Anthony James Massey as a secretary on 21 November 2019 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
16 May 2018 | Secretary's details changed for Mr Anthony James Massey on 15 May 2018 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
8 June 2017 | Director's details changed for Mr Craig John Hemmings on 5 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Mark Lorimer Widders on 5 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
8 June 2017 | Director's details changed for Mr Craig John Hemmings on 5 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Mark Lorimer Widders on 5 June 2017 (2 pages) |
27 January 2017 | Appointment of Mr Anthony James Massey as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of William Alan Woodward as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Anthony James Massey as a secretary on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of William Alan Woodward as a secretary on 27 January 2017 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
21 June 2016 | Termination of appointment of John Clement Kay as a secretary on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr William Alan Woodward as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of John Clement Kay as a secretary on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr William Alan Woodward as a secretary on 21 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 June 2016 | Termination of appointment of John Clement Kay as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of John Clement Kay as a director on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 December 2014 | Satisfaction of charge 6 in full (4 pages) |
9 December 2014 | Satisfaction of charge 9 in full (4 pages) |
9 December 2014 | Satisfaction of charge 6 in full (4 pages) |
9 December 2014 | Satisfaction of charge 10 in full (4 pages) |
9 December 2014 | Satisfaction of charge 9 in full (4 pages) |
9 December 2014 | Satisfaction of charge 10 in full (4 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 March 2012 (7 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 March 2012 (7 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Secretary's details changed for Mr John Clement Kay on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr John Clement Kay on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Craig John Hemmings on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Mr John Clement Kay on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Craig John Hemmings on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Craig John Hemmings on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Mr John Clement Kay on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr John Clement Kay on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr John Clement Kay on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
3 December 2010 | Accounts for a dormant company made up to 25 March 2010 (7 pages) |
3 December 2010 | Accounts for a dormant company made up to 25 March 2010 (7 pages) |
17 June 2010 | Director's details changed for John Clement Kay on 31 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Craig John Hemmings on 31 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for John Clement Kay on 31 May 2010 (1 page) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for John Clement Kay on 31 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for John Clement Kay on 31 May 2010 (1 page) |
17 June 2010 | Director's details changed for Craig John Hemmings on 31 May 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 26 March 2009 (7 pages) |
9 February 2010 | Accounts for a dormant company made up to 26 March 2009 (7 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 27 March 2008 (7 pages) |
28 November 2008 | Accounts for a dormant company made up to 27 March 2008 (7 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
27 November 2007 | Return made up to 31/05/07; full list of members; amend (7 pages) |
27 November 2007 | Return made up to 31/05/07; full list of members; amend (7 pages) |
27 November 2007 | Full accounts made up to 29 March 2007 (7 pages) |
27 November 2007 | Full accounts made up to 29 March 2007 (7 pages) |
29 August 2007 | Return made up to 31/05/07; full list of members (7 pages) |
29 August 2007 | Return made up to 31/05/07; full list of members (7 pages) |
15 November 2006 | Full accounts made up to 30 March 2006 (8 pages) |
15 November 2006 | Full accounts made up to 30 March 2006 (8 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 December 2005 | Dec mort/charge * (2 pages) |
6 December 2005 | Dec mort/charge * (2 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New director appointed (4 pages) |
18 July 2005 | New director appointed (4 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 25 March 2004 (8 pages) |
12 January 2005 | Full accounts made up to 25 March 2004 (8 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
6 November 2003 | Full accounts made up to 3 April 2003 (8 pages) |
6 November 2003 | Full accounts made up to 3 April 2003 (8 pages) |
6 November 2003 | Full accounts made up to 3 April 2003 (8 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 January 2003 | Full accounts made up to 4 April 2002 (9 pages) |
23 January 2003 | Full accounts made up to 4 April 2002 (9 pages) |
23 January 2003 | Full accounts made up to 4 April 2002 (9 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
3 April 2002 | Partic of mort/charge * (5 pages) |
3 April 2002 | Partic of mort/charge * (10 pages) |
3 April 2002 | Partic of mort/charge * (10 pages) |
3 April 2002 | Partic of mort/charge * (5 pages) |
26 January 2002 | Full accounts made up to 5 April 2001 (8 pages) |
26 January 2002 | Full accounts made up to 5 April 2001 (8 pages) |
26 January 2002 | Full accounts made up to 5 April 2001 (8 pages) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
26 January 2001 | Accounts for a dormant company made up to 25 March 2000 (8 pages) |
26 January 2001 | Accounts for a dormant company made up to 25 March 2000 (8 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 27 March 1999 (10 pages) |
20 January 2000 | Full accounts made up to 27 March 1999 (10 pages) |
23 June 1999 | Return made up to 31/05/99; full list of members (11 pages) |
23 June 1999 | Return made up to 31/05/99; full list of members (11 pages) |
29 January 1999 | Full accounts made up to 28 March 1998 (11 pages) |
29 January 1999 | Full accounts made up to 28 March 1998 (11 pages) |
8 July 1998 | Return made up to 31/05/98; full list of members (11 pages) |
8 July 1998 | Return made up to 31/05/98; full list of members (11 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Secretary resigned (1 page) |
28 November 1997 | Full accounts made up to 29 March 1997 (12 pages) |
28 November 1997 | Full accounts made up to 29 March 1997 (12 pages) |
2 July 1997 | Return made up to 31/05/97; no change of members (8 pages) |
2 July 1997 | Return made up to 31/05/97; no change of members (8 pages) |
11 November 1996 | Full accounts made up to 30 March 1996 (12 pages) |
11 November 1996 | Full accounts made up to 30 March 1996 (12 pages) |
2 July 1996 | Return made up to 31/05/96; full list of members
|
2 July 1996 | Return made up to 31/05/96; full list of members
|
26 April 1996 | Partic of mort/charge * (5 pages) |
26 April 1996 | Partic of mort/charge * (5 pages) |
11 July 1995 | Director resigned (6 pages) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Registered office changed on 11/07/95 from: the mound edinburgh EH1 1YZ (1 page) |
11 July 1995 | Nc inc already adjusted 08/06/95 (1 page) |
11 July 1995 | Particulars of contract relating to shares (6 pages) |
11 July 1995 | Nc inc already adjusted 08/06/95 (1 page) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Ad 08/06/95--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: the mound edinburgh EH1 1YZ (1 page) |
11 July 1995 | Particulars of contract relating to shares (6 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | Ad 08/06/95--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages) |
11 July 1995 | Director resigned (6 pages) |
10 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
10 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
13 June 1995 | Declaration of assistance for shares acquisition (10 pages) |
13 June 1995 | Declaration of assistance for shares acquisition (10 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
22 June 1994 | Full accounts made up to 28 February 1994 (12 pages) |
22 June 1994 | Full accounts made up to 28 February 1994 (12 pages) |
8 December 1992 | Resolutions
|
8 December 1992 | Memorandum and Articles of Association (8 pages) |
8 December 1992 | Resolutions
|
8 December 1992 | Memorandum and Articles of Association (8 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
31 May 1990 | Incorporation (28 pages) |
31 May 1990 | Incorporation (28 pages) |