Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Hugh Gillies |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Seafield Gardens Aberdeen Aberdeenshire AB1 7YB Scotland |
Director Name | Edith Lovie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 1997) |
Role | Hotelier |
Correspondence Address | Whitestones House Rothiemay Huntly Morayshire AB54 7JQ Scotland |
Director Name | Michael Alexander Lovie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 1997) |
Role | Hotelier |
Correspondence Address | Whitestones House Rothiemay Huntly Morayshire AB57 5JQ Scotland |
Director Name | Mr George Alexander Simpson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Ian Fleming McLennan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 1992) |
Role | Solicitor |
Correspondence Address | 57 Gray Street Aberdeen Aberdeenshire AB1 6JD Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Hamish Milne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | Glenroy 105 Malcolm Road Peterculter Aberdeen Aberdeenshire AB1 0XB Scotland |
Director Name | Peter John Medley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 1995) |
Role | General Manager |
Correspondence Address | Tassachd Lodge Dinnet Aboyne Aberdeenshire AB34 5NX Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2003) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 July 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | James George William Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2000) |
Role | Finance Director |
Correspondence Address | 4 Murchison Road,Houston Bridge Of Weir Renfrewshire PA6 7JU Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Aaron Peter Falls |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(30 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Phil Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(30 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 August 1997) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 November 1993) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | swallow-hotels.com |
---|
Registered Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | Over 30 other UK companies use this postal address |
340k at £1 | Macdonald Hotels & Resorts LTD 77.27% Preference |
---|---|
30k at £1 | Macdonald Hotels & Resorts LTD 6.82% Ordinary A |
70k at £1 | Macdonald Hotels & Resorts LTD 15.91% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
26 April 2001 | Delivered on: 2 May 2001 Satisfied on: 16 September 2003 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 |
---|---|
28 April 1998 | Delivered on: 8 May 1998 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 January 1992 | Delivered on: 29 January 1992 Satisfied on: 29 January 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Thainstone house hotel, inverurie. Fully Satisfied |
23 November 1992 | Delivered on: 7 December 1992 Satisfied on: 22 August 1997 Persons entitled: Saleslease Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Thainstone house hotel and country club inverurie. Fully Satisfied |
11 August 1992 | Delivered on: 17 August 1992 Satisfied on: 22 April 1998 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Thainstone house hotel & country club, inverurie. Fully Satisfied |
31 July 1992 | Delivered on: 7 August 1992 Satisfied on: 22 April 1998 Persons entitled: Bass Brewers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 June 1992 | Delivered on: 20 July 1992 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Thainstone house hotel and country club as relative to disposition by the trustees of bryce valentine. Fully Satisfied |
5 September 2003 | Delivered on: 11 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Thainstone house hotel, inverurie. Fully Satisfied |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 26 October 2005 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 |
24 May 2001 | Delivered on: 5 June 2001 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Thainstone house hotel and country club, inverurie. Fully Satisfied |
12 December 1991 | Delivered on: 17 December 1991 Satisfied on: 16 September 2003 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 August 2020 | Delivered on: 17 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest. Outstanding |
24 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Outstanding |
19 March 2014 | Delivered on: 25 March 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2014 | Delivered on: 25 March 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 June 2009 | Delivered on: 3 July 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Floating charge over the whole of the property. Outstanding |
19 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security 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. Outstanding |
21 February 2024 | Satisfaction of charge SC1314330017 in full (1 page) |
---|---|
21 February 2024 | Satisfaction of charge SC1314330018 in full (1 page) |
21 February 2024 | Satisfaction of charge SC1314330016 in full (1 page) |
21 February 2024 | Satisfaction of charge 14 in full (1 page) |
21 February 2024 | Satisfaction of charge 13 in full (1 page) |
21 February 2024 | Satisfaction of charge SC1314330015 in full (1 page) |
23 October 2023 | Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 23 October 2023 (1 page) |
13 June 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page) |
24 October 2022 | Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page) |
13 January 2022 | Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages) |
13 October 2021 | Micro company accounts made up to 26 September 2020 (3 pages) |
23 September 2021 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page) |
10 June 2021 | Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages) |
10 June 2021 | Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
25 September 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
17 September 2020 | Registration of charge SC1314330018, created on 24 August 2020 (77 pages) |
7 September 2020 | Registration of charge SC1314330017, created on 24 August 2020 (23 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 October 2019 | Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
10 June 2019 | Accounts for a dormant company made up to 29 March 2018 (6 pages) |
5 June 2019 | Second filing of the annual return made up to 31 March 2014 (19 pages) |
5 June 2019 | Second filing of Confirmation Statement dated 05/04/2017 (7 pages) |
5 June 2019 | Second filing of the annual return made up to 31 March 2015 (19 pages) |
5 June 2019 | Second filing of Confirmation Statement dated 31/03/2018 (7 pages) |
5 June 2019 | Second filing of the annual return made up to 31 March 2016 (19 pages) |
3 June 2019 | Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page) |
12 April 2019 | Notification of Hsdl Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
12 April 2019 | Cessation of Macdonald Hotels Investments Limited as a person with significant control on 6 April 2016 (1 page) |
5 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
13 December 2018 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates
|
26 October 2017 | Accounts for a dormant company made up to 30 March 2017 (6 pages) |
26 October 2017 | Accounts for a dormant company made up to 30 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates
|
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 January 2015 | Accounts for a dormant company made up to 27 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 27 March 2014 (6 pages) |
11 April 2014 | Memorandum and Articles of Association (29 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Memorandum and Articles of Association (29 pages) |
11 April 2014 | Resolutions
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 March 2014 | Registration of charge 1314330016 (26 pages) |
25 March 2014 | Registration of charge 1314330015 (49 pages) |
25 March 2014 | Registration of charge 1314330016 (26 pages) |
25 March 2014 | Registration of charge 1314330015 (49 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
13 March 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
3 January 2013 | Accounts for a dormant company made up to 29 March 2012 (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 29 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (9 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (9 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (9 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 July 2009 | Full accounts made up to 25 September 2008 (9 pages) |
20 July 2009 | Full accounts made up to 25 September 2008 (9 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 July 2008 | Full accounts made up to 27 September 2007 (10 pages) |
29 July 2008 | Full accounts made up to 27 September 2007 (10 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 August 2007 | Full accounts made up to 28 September 2006 (11 pages) |
14 August 2007 | Full accounts made up to 28 September 2006 (11 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Location of register of members (1 page) |
28 July 2006 | Full accounts made up to 29 September 2005 (12 pages) |
28 July 2006 | Full accounts made up to 29 September 2005 (12 pages) |
13 June 2006 | Return made up to 16/04/06; full list of members (3 pages) |
13 June 2006 | Return made up to 16/04/06; full list of members (3 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
17 November 2005 | Auditor's resignation (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
27 October 2005 | Partic of mort/charge * (8 pages) |
27 October 2005 | Partic of mort/charge * (8 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2005 | Auditor's resignation (1 page) |
28 July 2005 | Auditor's resignation (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
15 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
15 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
30 July 2004 | Full accounts made up to 2 October 2003 (14 pages) |
30 July 2004 | Full accounts made up to 2 October 2003 (14 pages) |
30 July 2004 | Full accounts made up to 2 October 2003 (14 pages) |
5 May 2004 | Location of register of members (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
5 May 2004 | Location of register of members (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
17 December 2003 | Auditor's resignation (1 page) |
17 December 2003 | Auditor's resignation (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
7 November 2003 | Auditor's resignation (2 pages) |
7 November 2003 | Auditor's resignation (2 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (5 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (6 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (5 pages) |
16 September 2003 | Dec mort/charge * (6 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
5 September 2003 | Partic of mort/charge * (8 pages) |
5 September 2003 | Partic of mort/charge * (8 pages) |
30 July 2003 | Full accounts made up to 3 October 2002 (14 pages) |
30 July 2003 | Full accounts made up to 3 October 2002 (14 pages) |
30 July 2003 | Full accounts made up to 3 October 2002 (14 pages) |
18 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
3 July 2002 | Full accounts made up to 4 October 2001 (14 pages) |
3 July 2002 | Full accounts made up to 4 October 2001 (14 pages) |
3 July 2002 | Full accounts made up to 4 October 2001 (14 pages) |
15 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
31 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
31 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
31 January 2002 | Full accounts made up to 5 April 2001 (14 pages) |
5 June 2001 | Partic of mort/charge * (5 pages) |
5 June 2001 | Partic of mort/charge * (5 pages) |
14 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Partic of mort/charge * (7 pages) |
2 May 2001 | Partic of mort/charge * (7 pages) |
2 May 2001 | Secretary resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
29 January 2001 | Full accounts made up to 2 April 2000 (14 pages) |
29 January 2001 | Full accounts made up to 2 April 2000 (14 pages) |
29 January 2001 | Full accounts made up to 2 April 2000 (14 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members
|
26 April 2000 | Return made up to 16/04/00; full list of members
|
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
1 September 1999 | Full accounts made up to 28 March 1999 (14 pages) |
1 September 1999 | Full accounts made up to 28 March 1999 (14 pages) |
27 April 1999 | Return made up to 16/04/99; no change of members (7 pages) |
27 April 1999 | Return made up to 16/04/99; no change of members (7 pages) |
24 January 1999 | Full accounts made up to 29 March 1998 (15 pages) |
24 January 1999 | Full accounts made up to 29 March 1998 (15 pages) |
8 May 1998 | Declaration of assistance for shares acquisition (5 pages) |
8 May 1998 | Partic of mort/charge * (6 pages) |
8 May 1998 | Declaration of assistance for shares acquisition (5 pages) |
8 May 1998 | Partic of mort/charge * (6 pages) |
24 April 1998 | Return made up to 16/04/98; full list of members (9 pages) |
24 April 1998 | Return made up to 16/04/98; full list of members (9 pages) |
22 April 1998 | Dec mort/charge * (5 pages) |
22 April 1998 | Dec mort/charge * (2 pages) |
22 April 1998 | Dec mort/charge * (2 pages) |
22 April 1998 | Dec mort/charge * (5 pages) |
1 April 1998 | Full accounts made up to 30 April 1997 (17 pages) |
1 April 1998 | Full accounts made up to 30 April 1997 (17 pages) |
23 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
23 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 20 queen's road aberdeen grampian AB15 4ZT (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 20 queen's road aberdeen grampian AB15 4ZT (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed;new director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed;new director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
22 August 1997 | Dec mort/charge * (4 pages) |
22 August 1997 | Dec mort/charge * (4 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members
|
7 May 1997 | Return made up to 23/04/97; no change of members
|
28 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
28 February 1997 | Full accounts made up to 30 April 1996 (17 pages) |
19 April 1996 | Return made up to 23/04/96; full list of members (9 pages) |
19 April 1996 | Return made up to 23/04/96; full list of members (9 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (18 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (18 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Memorandum and Articles of Association (58 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Memorandum and Articles of Association (58 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Return made up to 23/04/95; no change of members
|
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Return made up to 23/04/95; no change of members
|
13 February 1995 | Full accounts made up to 30 April 1994 (15 pages) |
13 February 1995 | Full accounts made up to 30 April 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
7 April 1994 | Alterations to a floating charge (5 pages) |
6 April 1994 | Alterations to a floating charge (5 pages) |
18 January 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
18 January 1994 | Accounts for a small company made up to 30 April 1993 (7 pages) |
23 February 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
23 February 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
29 January 1993 | Dec mort/charge * (2 pages) |
29 January 1993 | Dec mort/charge * (2 pages) |
7 December 1992 | Partic of mort/charge * (3 pages) |
17 August 1992 | Partic of mort/charge * (3 pages) |
7 August 1992 | Partic of mort/charge * (3 pages) |
20 July 1992 | Partic of mort/charge * (6 pages) |
20 July 1992 | Partic of mort/charge * (6 pages) |
17 December 1991 | Partic of mort/charge 397F (3 pages) |
17 December 1991 | Partic of mort/charge 397F (3 pages) |
1 May 1991 | Company name changed\certificate issued on 01/05/91 (2 pages) |
1 May 1991 | Company name changed\certificate issued on 01/05/91 (2 pages) |
23 April 1991 | Incorporation (37 pages) |
23 April 1991 | Incorporation (37 pages) |