Company NameBouquet Trois Limited
DirectorRichard Morris
Company StatusActive
Company NumberSC131116
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Previous NameForsyth Business Centres Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(23 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 weeks, 6 days after company formation)
Appointment Duration14 years, 9 months (resigned 26 January 2006)
RoleProperty Developer
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameHilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 27 February 1998)
RoleAccountant
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Director NameDavid Clinton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1993)
RoleProperty Developer
Correspondence Address213 Westburn Road
Aberdeen
Aberdeenshire
AB2 4QF
Scotland
Director NameChristine Ann Ash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed02 May 1991(2 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 1997)
RoleManager
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Director NameLisa Downes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1994)
RoleBusiness Centre Manager
Correspondence Address52 Kinloch Avenue
Stewarton
Kilmarnock
Ayrshire
KA3 3HQ
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 October 1995)
RoleSolicitor
Correspondence Address6 Devonshire Terrace
Glasgow
G12 0XF
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 October 1995)
RoleBanker
Correspondence Address29 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Secretary NameHilary Joan Cooper
NationalityBritish
StatusResigned
Appointed20 January 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1998)
RoleCompany Director
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed03 February 1998(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NamePaul Abdul Chowdhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1999)
RoleManaging Director
Correspondence Address28 Orchard Place
Jesmond
Newcastle Upon Tyne
NE2 2DE
Secretary NameLeslie Murray Fraser Zajac
NationalityBritish
StatusResigned
Appointed02 March 1998(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address20 Franklin Street
Scarborough
North Yorkshire
YO12 7JU
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 years after company formation)
Appointment Duration7 years, 2 months (resigned 21 July 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Director NameIain Russell-Jarvie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2001)
RoleOperations Director
Correspondence AddressThe Farriers House
Wetherby Road
Rufforth York
N Yorks
YO23 3QF
Director NameRichard Mann Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 March 2014)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(12 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 March 2014)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameMrs Deborah Louise Wrightson
NationalityBritish
StatusResigned
Appointed21 July 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2007)
RoleCompany Director
Correspondence Address55 Curlew Drive
Crossgates
Scarborough
North Yorkshire
YO12 4TP
Director NameMs Jane Gwillim-David
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 15 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSheepdrove Park
Sheepdrove
Lambourn
Berkshire
RG17 7UN
Director NameMr Bruce Stewart Cameron
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(15 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 June 2007)
RoleFinancial/Executive Director
Country of ResidenceEngland
Correspondence Address53 Nunroyd Road
Moortown
Leeds
West Yorkshire
LS17 6PH
Secretary NameMr Paul Richardson
NationalityBritish
StatusResigned
Appointed14 September 2007(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree House 2 Harvest Close
Strensall
York
North Yorkshire
YO32 5SA
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Simon Neil Argall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBramall Lane Cherry Street
Sheffield
S2 4SU
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(22 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(22 years, 11 months after company formation)
Appointment Duration6 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 April 2004)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2007(16 years, 3 months after company formation)
Appointment Duration2 months (resigned 14 September 2007)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websiteforsyth.co.uk
Telephone01733 592092
Telephone regionPeterborough

Location

Registered Address93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1Regus Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£993,000
Gross Profit£106,000
Net Worth-£1,018,000
Cash£17,000
Current Liabilities£785,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

31 December 2020Delivered on: 16 January 2021
Persons entitled: Genesis Finance S.À.R.L.

Classification: A registered charge
Outstanding
13 November 2014Delivered on: 19 November 2014
Persons entitled: Pathway Finance Sarl

Classification: A registered charge
Outstanding
16 December 1991Delivered on: 3 January 1992
Satisfied on: 1 July 2011
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

Filing History

21 December 2023Full accounts made up to 31 December 2022 (23 pages)
10 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
15 May 2023Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page)
24 April 2023Full accounts made up to 31 December 2021 (23 pages)
28 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 31 December 2020 (23 pages)
25 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
16 January 2021Registration of charge SC1311160003, created on 31 December 2020 (32 pages)
7 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 December 2020Full accounts made up to 31 December 2019 (24 pages)
13 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 November 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
16 November 2018Full accounts made up to 31 December 2017 (17 pages)
5 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
6 September 2017Second filing of Confirmation Statement dated 31/10/2016 (10 pages)
6 September 2017Second filing of Confirmation Statement dated 31/10/2016 (10 pages)
4 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
4 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
4 July 2017Notification of Iwg Plc as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Cessation of Regus Pl as a person with significant control on 4 July 2017 (1 page)
15 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/09/2017
(6 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/09/2017
(6 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 300,000
(3 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 300,000
(3 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300,000
(3 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300,000
(3 pages)
8 January 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
8 January 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 December 2014Full accounts made up to 28 February 2014 (15 pages)
22 December 2014Full accounts made up to 28 February 2014 (15 pages)
19 November 2014Registration of charge SC1311160002, created on 13 November 2014 (6 pages)
19 November 2014Registration of charge SC1311160002, created on 13 November 2014 (6 pages)
26 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
26 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
15 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014.
(1 page)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014.
(1 page)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014.
(1 page)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300,000
(3 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300,000
(3 pages)
1 May 2014Appointment of Mr John Robert Spencer as a director (2 pages)
1 May 2014Appointment of Mr John Robert Spencer as a director (2 pages)
8 April 2014Appointment of Mr Peter David Edward Gibson as a director (3 pages)
8 April 2014Appointment of Mr Peter David Edward Gibson as a director (3 pages)
28 March 2014Termination of appointment of Esplanade Secretarial Services Limited as a secretary (2 pages)
28 March 2014Termination of appointment of Esplanade Secretarial Services Limited as a secretary (2 pages)
28 March 2014Auditor's resignation (1 page)
28 March 2014Auditor's resignation (1 page)
28 March 2014Termination of appointment of Simon Mccabe as a director (2 pages)
28 March 2014Termination of appointment of Scott Mccabe as a director (2 pages)
28 March 2014Termination of appointment of Scott Mccabe as a director (2 pages)
28 March 2014Termination of appointment of Simon Mccabe as a director (2 pages)
3 October 2013Full accounts made up to 28 February 2013 (15 pages)
3 October 2013Full accounts made up to 28 February 2013 (15 pages)
1 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
1 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
10 December 2012Full accounts made up to 29 February 2012 (17 pages)
10 December 2012Full accounts made up to 29 February 2012 (17 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
24 January 2012Full accounts made up to 28 February 2011 (16 pages)
24 January 2012Full accounts made up to 28 February 2011 (16 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
1 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 June 2011Full accounts made up to 28 February 2010 (15 pages)
9 June 2011Full accounts made up to 28 February 2010 (15 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Paul Richardson as a secretary (1 page)
19 April 2011Termination of appointment of Paul Richardson as a secretary (1 page)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
15 February 2011Termination of appointment of David Harrop as a director (3 pages)
15 February 2011Termination of appointment of David Harrop as a director (3 pages)
12 January 2011Termination of appointment of Simon Argall as a director (2 pages)
12 January 2011Termination of appointment of Simon Argall as a director (2 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
20 October 2010Appointment of Esplanade Secretarial Services Limited as a secretary (3 pages)
20 October 2010Appointment of Esplanade Secretarial Services Limited as a secretary (3 pages)
8 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
(1 page)
8 October 2010Company name changed forsyth business centres LIMITED\certificate issued on 08/10/10
  • CONNOT ‐
(3 pages)
8 October 2010Company name changed forsyth business centres LIMITED\certificate issued on 08/10/10
  • CONNOT ‐
(3 pages)
8 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-29
(1 page)
1 October 2010Termination of appointment of Didier Tandy as a director (2 pages)
1 October 2010Termination of appointment of Didier Tandy as a director (2 pages)
28 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 September 2010Re-registration of Memorandum and Articles (27 pages)
28 September 2010Re-registration from a public company to a private limited company (2 pages)
28 September 2010Re-registration from a public company to a private limited company (2 pages)
28 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
28 September 2010Re-registration of Memorandum and Articles (27 pages)
20 April 2010Director's details changed for Simon Neil Argall on 12 April 2010 (2 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Simon Neil Argall on 12 April 2010 (2 pages)
20 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
12 March 2010Full accounts made up to 28 February 2009 (15 pages)
12 March 2010Full accounts made up to 28 February 2009 (15 pages)
17 November 2009Director's details changed for Simon Neil Argall on 9 November 2009 (3 pages)
17 November 2009Director's details changed for Simon Neil Argall on 9 November 2009 (3 pages)
17 November 2009Director's details changed for Simon Neil Argall on 9 November 2009 (3 pages)
19 October 2009Appointment of Simon Neil Argall as a director (2 pages)
19 October 2009Appointment of Simon Neil Argall as a director (2 pages)
9 October 2009Director's details changed for Mr David Anthony Harrop on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr David Anthony Harrop on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr David Anthony Harrop on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages)
12 August 2009Director appointed david anthony harrop (2 pages)
12 August 2009Director appointed david anthony harrop (2 pages)
17 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
17 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
11 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
11 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
12 May 2009Return made up to 12/04/09; full list of members (6 pages)
12 May 2009Return made up to 12/04/09; full list of members (6 pages)
6 March 2009Director's change of particulars / scott mccabe / 23/02/2009 (1 page)
6 March 2009Director's change of particulars / scott mccabe / 23/02/2009 (1 page)
25 September 2008Full accounts made up to 29 February 2008 (13 pages)
25 September 2008Full accounts made up to 29 February 2008 (13 pages)
20 May 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
20 May 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
7 May 2008Return made up to 12/04/08; full list of members (6 pages)
7 May 2008Return made up to 12/04/08; full list of members (6 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
6 March 2008Secretary's change of particulars paul richardson logged form (1 page)
6 March 2008Secretary's change of particulars paul richardson logged form (1 page)
5 March 2008Appointment terminated director jane gwillim-david (1 page)
5 March 2008Appointment terminated director jane gwillim-david (1 page)
3 October 2007Full accounts made up to 28 February 2007 (14 pages)
3 October 2007Full accounts made up to 28 February 2007 (14 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 12/04/07; full list of members (8 pages)
2 May 2007Return made up to 12/04/07; full list of members (8 pages)
9 March 2007New director appointed (4 pages)
9 March 2007New director appointed (4 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
29 September 2006Full accounts made up to 28 February 2006 (13 pages)
29 September 2006Full accounts made up to 28 February 2006 (13 pages)
24 August 2006New director appointed (8 pages)
24 August 2006New director appointed (8 pages)
11 August 2006New director appointed (8 pages)
11 August 2006New director appointed (8 pages)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New secretary appointed (2 pages)
11 May 2006Return made up to 12/04/06; full list of members (8 pages)
11 May 2006Return made up to 12/04/06; full list of members (8 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
7 July 2005Full accounts made up to 28 February 2005 (15 pages)
7 July 2005Full accounts made up to 28 February 2005 (15 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
22 April 2005Return made up to 12/04/05; full list of members (8 pages)
22 April 2005Return made up to 12/04/05; full list of members (8 pages)
19 August 2004Full accounts made up to 29 February 2004 (16 pages)
19 August 2004Full accounts made up to 29 February 2004 (16 pages)
2 May 2004Secretary resigned (1 page)
2 May 2004Secretary resigned (1 page)
2 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
2 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
2 March 2004Auditor's resignation (1 page)
2 March 2004Auditor's resignation (1 page)
29 September 2003Full accounts made up to 28 February 2003 (12 pages)
29 September 2003Full accounts made up to 28 February 2003 (12 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
15 April 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 April 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
30 September 2002Full accounts made up to 28 February 2002 (12 pages)
30 September 2002Full accounts made up to 28 February 2002 (12 pages)
3 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2002Director resigned (1 page)
30 March 2002Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
3 October 2001Full accounts made up to 28 February 2001 (11 pages)
3 October 2001Full accounts made up to 28 February 2001 (11 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
4 May 2001Return made up to 12/04/01; full list of members (8 pages)
4 May 2001Return made up to 12/04/01; full list of members (8 pages)
4 May 2001New director appointed (3 pages)
4 May 2001New director appointed (3 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
30 October 2000Secretary's particulars changed (1 page)
30 October 2000Secretary's particulars changed (1 page)
5 October 2000Full accounts made up to 29 February 2000 (11 pages)
5 October 2000Full accounts made up to 29 February 2000 (11 pages)
8 May 2000Return made up to 12/04/00; full list of members (8 pages)
8 May 2000Return made up to 12/04/00; full list of members (8 pages)
14 April 2000Ad 03/12/99--------- £ si 250900@1=250900 £ ic 49100/300000 (2 pages)
14 April 2000Ad 03/12/99--------- £ si 250900@1=250900 £ ic 49100/300000 (2 pages)
6 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 2000£ nc 50000/300000 03/12/99 (1 page)
6 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 2000£ nc 50000/300000 03/12/99 (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
21 December 1999Certificate of authorisation to commence business and borrow (1 page)
21 December 1999Certificate of authorisation to commence business and borrow (1 page)
20 December 1999Application to commence business (2 pages)
20 December 1999Application to commence business (2 pages)
10 November 1999Memorandum and Articles of Association (11 pages)
10 November 1999Memorandum and Articles of Association (11 pages)
9 November 1999Ad 01/03/99--------- £ si 49000@1 (2 pages)
9 November 1999£ nc 1000/50000 01/03/99 (1 page)
9 November 1999£ nc 1000/50000 01/03/99 (1 page)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1999Ad 01/03/99--------- £ si 49000@1 (2 pages)
9 November 1999Application for reregistration from private to PLC (2 pages)
9 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
9 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1999Application for reregistration from private to PLC (2 pages)
29 July 1999Full accounts made up to 28 February 1999 (10 pages)
29 July 1999Full accounts made up to 28 February 1999 (10 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
22 April 1999Return made up to 12/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 April 1999Return made up to 12/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 April 1999Registered office changed on 03/04/99 from: 1ST floor rwf house 5 renfield street glasgow, G2 5EZ (1 page)
3 April 1999Registered office changed on 03/04/99 from: 1ST floor rwf house 5 renfield street glasgow, G2 5EZ (1 page)
24 September 1998Full accounts made up to 28 February 1998 (10 pages)
24 September 1998Full accounts made up to 28 February 1998 (10 pages)
5 May 1998Return made up to 12/04/98; full list of members
  • 363(287) ‐ Registered office changed on 05/05/98
(9 pages)
5 May 1998Return made up to 12/04/98; full list of members
  • 363(287) ‐ Registered office changed on 05/05/98
(9 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed (1 page)
16 February 1998New secretary appointed (1 page)
12 November 1997Full accounts made up to 28 February 1997 (10 pages)
12 November 1997Full accounts made up to 28 February 1997 (10 pages)
19 March 1997Secretary resigned;director resigned (1 page)
19 March 1997Secretary resigned;director resigned (1 page)
3 February 1997New secretary appointed (1 page)
3 February 1997New secretary appointed (1 page)
21 October 1996Full accounts made up to 29 February 1996 (10 pages)
21 October 1996Full accounts made up to 29 February 1996 (10 pages)
2 May 1996Return made up to 12/04/96; full list of members (10 pages)
2 May 1996Return made up to 12/04/96; full list of members (10 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
8 June 1995Full accounts made up to 28 February 1995 (10 pages)
8 June 1995Full accounts made up to 28 February 1995 (10 pages)
11 May 1995Return made up to 12/04/95; full list of members (22 pages)
11 May 1995Return made up to 12/04/95; full list of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 January 1992Partic of mort/charge 965 (3 pages)
3 January 1992Partic of mort/charge 965 (3 pages)
6 June 1991Company name changed hireoffer LIMITED\certificate issued on 06/06/91 (2 pages)
6 June 1991Company name changed hireoffer LIMITED\certificate issued on 06/06/91 (2 pages)
12 April 1991Incorporation (8 pages)
12 April 1991Incorporation (8 pages)