Company NameThe Balmoral Hotel Harrogate Limited
DirectorsCraig John Hemmings and Mark Lorimer Widders
Company StatusActive
Company NumberSC125335
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig John Hemmings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(15 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDower House Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6ED
Director NameMr Mark Lorimer Widders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(26 years after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDower House Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6ED
Secretary NameMr Richard John Keeling
StatusCurrent
Appointed21 November 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressBlenheim House Ackhurst Park
Foxhole Road
Chorley
PR7 1NY
Director NameLorna Ann Sibbald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address20 Ainslie Place
Edinburgh
Midlothian
EH3 6AU
Scotland
Director NameJohn Alan Brown Dunlop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address20 Ainslie Place
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameJohn Alan Brown Dunlop
NationalityBritish
StatusResigned
Appointed31 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address20 Ainslie Place
Edinburgh
Midlothian
EH3 6AU
Scotland
Director NameMichael Williams
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1992)
RoleCompany Director
Correspondence Address31 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4EH
Scotland
Director NamePeter Robert Tyrie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1992)
RoleCompany Director
Correspondence Address36 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3NZ
Scotland
Director NameColin Crichton Wearmouth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(1 day after company formation)
Appointment Duration12 months (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressGlenairthrey 12 Upper Glen Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PX
Scotland
Secretary NameColin Crichton Wearmouth
NationalityBritish
StatusResigned
Appointed01 June 1990(1 day after company formation)
Appointment Duration12 months (resigned 31 May 1991)
RoleCompany Director
Correspondence AddressGlenairthrey 12 Upper Glen Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PX
Scotland
Secretary NameIan William Steven
NationalityBritish
StatusResigned
Appointed30 September 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Buchanan Drive
Bearsden
Glasgow
G61 2EW
Scotland
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 1993)
RoleDivisional General Manager,Ban
Country of ResidenceUnited Kingdom
Correspondence Address10 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 January 1993)
RoleCompany Director
Correspondence Address55 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed08 January 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameIain Macintyre
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1994)
RoleBanker
Correspondence AddressHolly Lodge
33 Kaimes Road
Corstorphine
Edinburgh
EH12 6JS
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 June 1995)
RoleBanker
Correspondence Address29 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameJames Kerr Cruickshank
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 May 1995)
RoleSolicitor
Correspondence Address3 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NameTrevor James Hemmings
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Retraite De La Mielle
Route De La Haule St Brelade
Jersey
Channel Islands
JE3 8BA
Director NameMr John Clement Kay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(5 years after company formation)
Appointment Duration21 years (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGleadhill House Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6EA
Director NameMr St John Stott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Uplands Chase
Fulwood
Preston
PR2 7AW
Secretary NameMr St John Stott
NationalityBritish
StatusResigned
Appointed04 December 1997(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Uplands Chase
Fulwood
Preston
PR2 7AW
Secretary NameMr John Clement Kay
NationalityBritish
StatusResigned
Appointed08 August 2005(15 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGleadhill House Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6EA
Secretary NameMr William Alan Woodward
StatusResigned
Appointed21 June 2016(26 years after company formation)
Appointment Duration7 months, 1 week (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressConway House Ackhurst Business Park
Foxhole Road
Chorley
Lancashire
PR7 1NY
Secretary NameMr Anthony James Massey
StatusResigned
Appointed27 January 2017(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2019)
RoleCompany Director
Correspondence AddressBlenheim House Ackhurst Park
Foxhole Road
Chorley
PR7 1NY

Contact

Websitebalmoralhotel.co.uk

Location

Registered AddressFirst Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

160k at £1Paragon Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

26 March 2002Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1991Delivered 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 2002Delivered 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 1990Delivered 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

Filing History

4 August 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
9 May 2023Registered 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 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 November 2019Appointment of Mr Richard John Keeling as a secretary on 21 November 2019 (2 pages)
21 November 2019Termination of appointment of Anthony James Massey as a secretary on 21 November 2019 (1 page)
25 July 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 May 2018Secretary's details changed for Mr Anthony James Massey on 15 May 2018 (1 page)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Director's details changed for Mr Craig John Hemmings on 5 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Mark Lorimer Widders on 5 June 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Director's details changed for Mr Craig John Hemmings on 5 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Mark Lorimer Widders on 5 June 2017 (2 pages)
27 January 2017Appointment of Mr Anthony James Massey as a secretary on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of William Alan Woodward as a secretary on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Anthony James Massey as a secretary on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of William Alan Woodward as a secretary on 27 January 2017 (1 page)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 June 2016Termination of appointment of John Clement Kay as a secretary on 21 June 2016 (1 page)
21 June 2016Appointment of Mr William Alan Woodward as a secretary on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of John Clement Kay as a secretary on 21 June 2016 (1 page)
21 June 2016Appointment of Mr William Alan Woodward as a secretary on 21 June 2016 (2 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 160,000
(5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 160,000
(5 pages)
8 June 2016Termination of appointment of John Clement Kay as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of John Clement Kay as a director on 8 June 2016 (1 page)
8 June 2016Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 160,000
(5 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 160,000
(5 pages)
9 December 2014Satisfaction of charge 6 in full (4 pages)
9 December 2014Satisfaction of charge 9 in full (4 pages)
9 December 2014Satisfaction of charge 6 in full (4 pages)
9 December 2014Satisfaction of charge 10 in full (4 pages)
9 December 2014Satisfaction of charge 9 in full (4 pages)
9 December 2014Satisfaction of charge 10 in full (4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 160,000
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 160,000
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts for a dormant company made up to 29 March 2012 (7 pages)
9 November 2012Accounts for a dormant company made up to 29 March 2012 (7 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Mr John Clement Kay on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr John Clement Kay on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Craig John Hemmings on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Mr John Clement Kay on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Craig John Hemmings on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Craig John Hemmings on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Mr John Clement Kay on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr John Clement Kay on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr John Clement Kay on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2010Accounts for a dormant company made up to 25 March 2010 (7 pages)
3 December 2010Accounts for a dormant company made up to 25 March 2010 (7 pages)
17 June 2010Director's details changed for John Clement Kay on 31 May 2010 (2 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Craig John Hemmings on 31 May 2010 (2 pages)
17 June 2010Secretary's details changed for John Clement Kay on 31 May 2010 (1 page)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for John Clement Kay on 31 May 2010 (2 pages)
17 June 2010Secretary's details changed for John Clement Kay on 31 May 2010 (1 page)
17 June 2010Director's details changed for Craig John Hemmings on 31 May 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 26 March 2009 (7 pages)
9 February 2010Accounts for a dormant company made up to 26 March 2009 (7 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 27 March 2008 (7 pages)
28 November 2008Accounts for a dormant company made up to 27 March 2008 (7 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
27 November 2007Return made up to 31/05/07; full list of members; amend (7 pages)
27 November 2007Return made up to 31/05/07; full list of members; amend (7 pages)
27 November 2007Full accounts made up to 29 March 2007 (7 pages)
27 November 2007Full accounts made up to 29 March 2007 (7 pages)
29 August 2007Return made up to 31/05/07; full list of members (7 pages)
29 August 2007Return made up to 31/05/07; full list of members (7 pages)
15 November 2006Full accounts made up to 30 March 2006 (8 pages)
15 November 2006Full accounts made up to 30 March 2006 (8 pages)
5 June 2006Return made up to 31/05/06; full list of members (7 pages)
5 June 2006Return made up to 31/05/06; full list of members (7 pages)
6 December 2005Dec mort/charge * (2 pages)
6 December 2005Dec mort/charge * (2 pages)
30 August 2005Full accounts made up to 31 March 2005 (9 pages)
30 August 2005Full accounts made up to 31 March 2005 (9 pages)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned;director resigned (1 page)
18 July 2005New director appointed (4 pages)
18 July 2005New director appointed (4 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
12 January 2005Full accounts made up to 25 March 2004 (8 pages)
12 January 2005Full accounts made up to 25 March 2004 (8 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
6 November 2003Full accounts made up to 3 April 2003 (8 pages)
6 November 2003Full accounts made up to 3 April 2003 (8 pages)
6 November 2003Full accounts made up to 3 April 2003 (8 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 January 2003Full accounts made up to 4 April 2002 (9 pages)
23 January 2003Full accounts made up to 4 April 2002 (9 pages)
23 January 2003Full accounts made up to 4 April 2002 (9 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
3 April 2002Partic of mort/charge * (5 pages)
3 April 2002Partic of mort/charge * (10 pages)
3 April 2002Partic of mort/charge * (10 pages)
3 April 2002Partic of mort/charge * (5 pages)
26 January 2002Full accounts made up to 5 April 2001 (8 pages)
26 January 2002Full accounts made up to 5 April 2001 (8 pages)
26 January 2002Full accounts made up to 5 April 2001 (8 pages)
30 November 2001Secretary's particulars changed;director's particulars changed (1 page)
30 November 2001Secretary's particulars changed;director's particulars changed (1 page)
27 June 2001Return made up to 31/05/01; full list of members (7 pages)
27 June 2001Return made up to 31/05/01; full list of members (7 pages)
26 January 2001Accounts for a dormant company made up to 25 March 2000 (8 pages)
26 January 2001Accounts for a dormant company made up to 25 March 2000 (8 pages)
9 June 2000Return made up to 31/05/00; full list of members (7 pages)
9 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 January 2000Full accounts made up to 27 March 1999 (10 pages)
20 January 2000Full accounts made up to 27 March 1999 (10 pages)
23 June 1999Return made up to 31/05/99; full list of members (11 pages)
23 June 1999Return made up to 31/05/99; full list of members (11 pages)
29 January 1999Full accounts made up to 28 March 1998 (11 pages)
29 January 1999Full accounts made up to 28 March 1998 (11 pages)
8 July 1998Return made up to 31/05/98; full list of members (11 pages)
8 July 1998Return made up to 31/05/98; full list of members (11 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Secretary resigned (1 page)
28 November 1997Full accounts made up to 29 March 1997 (12 pages)
28 November 1997Full accounts made up to 29 March 1997 (12 pages)
2 July 1997Return made up to 31/05/97; no change of members (8 pages)
2 July 1997Return made up to 31/05/97; no change of members (8 pages)
11 November 1996Full accounts made up to 30 March 1996 (12 pages)
11 November 1996Full accounts made up to 30 March 1996 (12 pages)
2 July 1996Return made up to 31/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 July 1996Return made up to 31/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 April 1996Partic of mort/charge * (5 pages)
26 April 1996Partic of mort/charge * (5 pages)
11 July 1995Director resigned (6 pages)
11 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 July 1995Registered office changed on 11/07/95 from: the mound edinburgh EH1 1YZ (1 page)
11 July 1995Nc inc already adjusted 08/06/95 (1 page)
11 July 1995Particulars of contract relating to shares (6 pages)
11 July 1995Nc inc already adjusted 08/06/95 (1 page)
11 July 1995New director appointed (2 pages)
11 July 1995Ad 08/06/95--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages)
11 July 1995Registered office changed on 11/07/95 from: the mound edinburgh EH1 1YZ (1 page)
11 July 1995Particulars of contract relating to shares (6 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Ad 08/06/95--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages)
11 July 1995Director resigned (6 pages)
10 July 1995Return made up to 31/05/95; full list of members (14 pages)
10 July 1995Return made up to 31/05/95; full list of members (14 pages)
20 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Declaration of assistance for shares acquisition (10 pages)
13 June 1995Declaration of assistance for shares acquisition (10 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
22 June 1994Full accounts made up to 28 February 1994 (12 pages)
22 June 1994Full accounts made up to 28 February 1994 (12 pages)
8 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 December 1992Memorandum and Articles of Association (8 pages)
8 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 December 1992Memorandum and Articles of Association (8 pages)
4 November 1991Full accounts made up to 31 December 1990 (14 pages)
4 November 1991Full accounts made up to 31 December 1990 (14 pages)
31 May 1990Incorporation (28 pages)
31 May 1990Incorporation (28 pages)