Company NameBondarea Limited
Company StatusDissolved
Company NumberSC137651
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date10 October 2017 (6 years, 6 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 Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 10 October 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 10 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 10 October 2017)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusClosed
Appointed31 October 2007(15 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 10 October 2017)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Navin Kumar Varma
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish,
StatusResigned
Appointed20 April 1992(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1995)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressEton House
10 The Chase
Ascot
Berkshire
SL5 7UJ
Director NameRupinder Varma
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 1995)
RoleAccountant
Correspondence Address65 Broad Walk
Heston
Hounslow
Middlesex
TW5 9AA
Secretary NameRupinder Varma
NationalityBritish
StatusResigned
Appointed31 March 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address65 Broad Walk
Heston
Hounslow
Middlesex
TW5 9AA
Director NameDale Gibson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(2 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 1995)
RoleHotelier
Correspondence Address57 Buckstone Hill
Edinburgh
EH10 6TL
Scotland
Secretary NamePeter David Aiken
NationalityBritish
StatusResigned
Appointed03 May 1995(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 November 1995)
RoleSolicitor
Correspondence AddressWestwood Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed13 November 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1999)
RoleAssistant Company Secretary
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NamePhilip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(13 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressEast Barn
Glory Hill Farm
Beaconsfield
Bucks
HP9 1XE
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameJonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address79 Hamlet Gardens
Hammersmith
London
W6 0SX
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Brian Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMenzies Dougal Ws (Corporation)
StatusResigned
Appointed20 April 1992(1 week, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
Correspondence Address12 Bruntsfield Crescent
Edinburgh
Midlothian
EH10 4HA
Scotland
Director NameLadbroke Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 1999(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusResigned
Appointed03 November 2008(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 March 2015)
Correspondence AddressCorporation Service Company 2711 Centerville Road
Wilmington
Delaware
19808

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Hlt Owned X-a Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 June 2008Delivered on: 16 July 2008
Satisfied on: 25 April 2014
Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others

Classification: An assignment of affiliate management agreement
Secured details: All sums due or to become due.
Particulars: All the real estate borrower's right right title and interest in and to the management agreement.
Fully Satisfied
25 June 2008Delivered on: 16 July 2008
Satisfied on: 25 April 2014
Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others

Classification: A collateral assignment of interest rate cap agreement
Secured details: All sums due or to become due.
Particulars: All of its interest in to and under confirmations.
Fully Satisfied
25 June 2008Delivered on: 16 July 2008
Satisfied on: 25 April 2014
Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others

Classification: Collateral assignment of currency agreement
Secured details: All sums due or to become due.
Particulars: All right title and interest to receive income revenues and other payments due from the counterparty. See form 410 for further details.
Fully Satisfied
25 June 2008Delivered on: 16 July 2008
Satisfied on: 25 April 2014
Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others

Classification: Collateral assignment of interest rate protection agreement
Secured details: All sums due or to become due.
Particulars: All the assignors right title and interest to receive income, revenues and other payments due from the counterparty. See form for further details.
Fully Satisfied
24 October 2007Delivered on: 14 November 2007
Satisfied on: 4 November 2014
Persons entitled: Bear, Stearns International Limited

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 October 2007Delivered on: 13 November 2007
Satisfied on: 4 November 2014
Persons entitled: Bear, Stearns International Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
Fully Satisfied
1 November 2007Delivered on: 13 November 2007
Satisfied on: 29 March 2014
Persons entitled: Bear, Stearns International Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the grosvenor club at 18,20,22 and 24 grosvenor street and 12 lansdowne crescent, edinburgh.
Fully Satisfied
7 December 1992Delivered on: 17 December 1992
Satisfied on: 17 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The clarendon hotel, 18/24 grosvenor street and 12 lansdowne crescent, edinburgh.
Fully Satisfied
19 October 1992Delivered on: 22 October 1992
Satisfied on: 20 November 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: The whole assets of the company.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Return of final meeting of voluntary winding up (9 pages)
10 July 2017Return of final meeting of voluntary winding up (9 pages)
26 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
26 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
26 September 2016Register(s) moved to registered inspection location 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages)
26 September 2016Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 26 September 2016 (2 pages)
26 September 2016Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on 26 September 2016 (2 pages)
26 September 2016Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages)
26 September 2016Register(s) moved to registered inspection location 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages)
26 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-14
(1 page)
26 September 2016Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH (2 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
23 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016 (2 pages)
23 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 26/01/2017
(2 pages)
23 March 2016Appointment of Mr Christopher Heath as a director on 15 March 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 26/01/2017
(2 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
2 July 2015Resolutions
  • RES13 ‐ Company reduce nominal value of each issued share from £1 to £0.00002 19/06/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 July 2015Statement of capital on 2 July 2015
  • GBP 1
(4 pages)
2 July 2015Solvency Statement dated 19/06/15 (1 page)
2 July 2015Statement by Directors (1 page)
2 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company reduce nominal value of each issued share from £1 to £0.00002 19/06/2015
(2 pages)
2 July 2015Statement of capital on 2 July 2015
  • GBP 1
(4 pages)
2 July 2015Solvency Statement dated 19/06/15 (1 page)
2 July 2015Statement of capital on 2 July 2015
  • GBP 1
(4 pages)
2 July 2015Statement by Directors (1 page)
29 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2015Statement by Directors (1 page)
29 June 2015Statement by Directors (1 page)
29 June 2015Solvency Statement dated 19/06/15 (1 page)
29 June 2015Solvency Statement dated 19/06/15 (1 page)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
(14 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
(14 pages)
19 March 2015Appointment of Mr James Owen Percival as a director on 11 March 2015 (2 pages)
19 March 2015Termination of appointment of Brian Wilson as a director on 11 March 2015 (1 page)
19 March 2015Termination of appointment of Brian Wilson as a director on 11 March 2015 (1 page)
19 March 2015Termination of appointment of Hilton Corporate Director Llc as a director on 11 March 2015 (1 page)
19 March 2015Termination of appointment of Hilton Corporate Director Llc as a director on 11 March 2015 (1 page)
19 March 2015Appointment of Mr James Owen Percival as a director on 11 March 2015 (2 pages)
4 November 2014Satisfaction of charge 5 in full (4 pages)
4 November 2014Satisfaction of charge 5 in full (4 pages)
4 November 2014Satisfaction of charge 4 in full (6 pages)
4 November 2014Satisfaction of charge 4 in full (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
12 July 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
12 July 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 50,000
(7 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 50,000
(7 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 50,000
(7 pages)
29 May 2014Director's details changed for Hilton Corporate Director Llc on 29 May 2014 (1 page)
29 May 2014Secretary's details changed for Hlt Secretary Limited on 29 May 2014 (1 page)
29 May 2014Director's details changed for Hilton Corporate Director Llc on 29 May 2014 (1 page)
29 May 2014Secretary's details changed for Hlt Secretary Limited on 29 May 2014 (1 page)
25 April 2014Satisfaction of charge 6 in full (7 pages)
25 April 2014Satisfaction of charge 8 in full (5 pages)
25 April 2014Satisfaction of charge 7 in full (7 pages)
25 April 2014Satisfaction of charge 9 in full (6 pages)
25 April 2014Satisfaction of charge 8 in full (5 pages)
25 April 2014Satisfaction of charge 6 in full (7 pages)
25 April 2014Satisfaction of charge 9 in full (6 pages)
25 April 2014Satisfaction of charge 7 in full (7 pages)
29 March 2014Satisfaction of charge 3 in full (4 pages)
29 March 2014Satisfaction of charge 3 in full (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
3 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
3 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Paul Frederick James on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Paul Frederick James on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Paul Frederick James on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (3 pages)
6 November 2009Director's details changed for Stephen Humphreys on 1 October 2009 (3 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
7 July 2009Appointment terminated director laurence lichman (1 page)
6 May 2009Return made up to 03/05/09; full list of members (5 pages)
6 May 2009Return made up to 03/05/09; full list of members (5 pages)
29 January 2009Appointment terminated director jonathan thomson (1 page)
29 January 2009Appointment terminated director jonathan thomson (1 page)
24 November 2008Director appointed hilton corporate director llc (2 pages)
24 November 2008Director appointed hilton corporate director llc (2 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (39 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 6 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (39 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 8 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 7 (41 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 8 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 6 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 7 (41 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed laurence lichman (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (7 pages)
15 May 2008Return made up to 03/05/08; full list of members (7 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
15 November 2007New director appointed (6 pages)
15 November 2007New director appointed (4 pages)
15 November 2007New director appointed (4 pages)
15 November 2007New director appointed (6 pages)
14 November 2007Partic of mort/charge * (38 pages)
14 November 2007Partic of mort/charge * (38 pages)
13 November 2007Partic of mort/charge * (37 pages)
13 November 2007Partic of mort/charge * (40 pages)
13 November 2007Partic of mort/charge * (40 pages)
13 November 2007Partic of mort/charge * (37 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 June 2007Return made up to 03/05/07; full list of members (6 pages)
19 June 2007Return made up to 03/05/07; full list of members (6 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 July 2006Return made up to 03/05/06; full list of members (6 pages)
17 July 2006Return made up to 03/05/06; full list of members (6 pages)
9 March 2006New director appointed (3 pages)
9 March 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (3 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New secretary appointed (3 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (1 page)
11 November 2005Full accounts made up to 31 December 2004 (8 pages)
11 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 May 2004Return made up to 03/05/04; full list of members (5 pages)
11 May 2004Return made up to 03/05/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 May 2003Return made up to 03/05/03; full list of members (5 pages)
31 May 2003Return made up to 03/05/03; full list of members (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 June 2002Return made up to 03/05/02; full list of members (5 pages)
2 June 2002Return made up to 03/05/02; full list of members (5 pages)
21 September 2001Return made up to 03/05/01; full list of members (5 pages)
21 September 2001Return made up to 03/05/01; full list of members (5 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow scotland G2 8JH (1 page)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow scotland G2 8JH (1 page)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
26 May 2000Return made up to 03/05/00; full list of members (5 pages)
26 May 2000Return made up to 03/05/00; full list of members (5 pages)
17 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2000Full accounts made up to 4 April 1999 (8 pages)
26 January 2000Full accounts made up to 4 April 1999 (8 pages)
26 January 2000Full accounts made up to 4 April 1999 (8 pages)
23 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (3 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (3 pages)
23 June 1999Director resigned (1 page)
23 June 1999Secretary resigned (1 page)
8 June 1999Return made up to 03/05/99; full list of members (7 pages)
8 June 1999Return made up to 03/05/99; full list of members (7 pages)
8 May 1999Return made up to 08/04/99; no change of members (4 pages)
8 May 1999Return made up to 08/04/99; no change of members (4 pages)
9 April 1999Full accounts made up to 27 September 1998 (8 pages)
9 April 1999Full accounts made up to 27 September 1998 (8 pages)
13 July 1998Full accounts made up to 28 September 1997 (10 pages)
13 July 1998Full accounts made up to 28 September 1997 (10 pages)
6 May 1998Return made up to 08/04/98; full list of members (6 pages)
6 May 1998Return made up to 08/04/98; full list of members (6 pages)
25 July 1997Full accounts made up to 29 September 1996 (13 pages)
25 July 1997Full accounts made up to 29 September 1996 (13 pages)
29 April 1997Return made up to 08/04/97; no change of members (6 pages)
29 April 1997Return made up to 08/04/97; no change of members (6 pages)
30 October 1996Full accounts made up to 31 October 1995 (12 pages)
30 October 1996Full accounts made up to 31 October 1995 (12 pages)
2 May 1996Return made up to 08/04/96; full list of members (6 pages)
2 May 1996Return made up to 08/04/96; full list of members (6 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 22 grosvenor st edinburgh EH12 5EG (1 page)
21 November 1995Director resigned (6 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Registered office changed on 21/11/95 from: 22 grosvenor st edinburgh EH12 5EG (1 page)
21 November 1995New director appointed (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New director appointed (6 pages)
21 November 1995Director resigned (6 pages)
21 November 1995New director appointed (6 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Director resigned (2 pages)
20 November 1995Dec mort/charge * (2 pages)
20 November 1995Dec mort/charge * (2 pages)
17 November 1995Dec mort/charge * (2 pages)
17 November 1995Dec mort/charge * (2 pages)
13 November 1995Full accounts made up to 31 October 1994 (12 pages)
13 November 1995Full accounts made up to 31 October 1994 (12 pages)
25 May 1995Return made up to 08/04/95; no change of members (4 pages)
25 May 1995Return made up to 08/04/95; no change of members (4 pages)
17 May 1995New secretary appointed (2 pages)
17 May 1995New secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
17 March 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1992Memorandum and Articles of Association (13 pages)
2 October 1992Memorandum and Articles of Association (13 pages)
25 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 April 1992Incorporation (10 pages)
8 April 1992Incorporation (10 pages)