Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(29 years, 8 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(30 years, 5 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 | Mr George Robert Theodore Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 October 2009) |
Role | Hotel Proprietor |
Correspondence Address | Pittodrie House Pitcaple Inverurie Aberdeenshire AB51 9HS Scotland |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 12 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 David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 October 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Margaret Rose Drive Edinburgh EH10 7ER Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 17 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 |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 April 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(8 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 21 August 2001) |
Role | Finance 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 | 01 October 2009(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 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(24 years, 9 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(29 years 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(29 years, 7 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 |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | macdonaldshotels.co.uk |
---|
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 |
150.3k at £1 | Hsdl Nominees LTD 50.00% Ordinary A |
---|---|
150.3k at £1 | Hsdl Nominees LTD 50.00% Ordinary B |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 September |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
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 |
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 |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Right title and interest in the existing shares and related rights. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 October 1992 | Delivered on: 23 October 1992 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. Outstanding |
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 | Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page) |
10 June 2021 | Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages) |
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 SC1383960007, created on 24 August 2020 (77 pages) |
7 September 2020 | Registration of charge SC1383960006, created on 24 August 2020 (23 pages) |
7 September 2020 | Registration of charge SC1383960005, created on 24 August 2020 (25 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) |
3 June 2019 | Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
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 (4 pages) |
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 pages) |
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) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (7 pages) |
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (7 pages) |
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (7 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 January 2015 | Accounts for a dormant company made up to 27 March 2014 (7 pages) |
6 January 2015 | Accounts for a dormant company made up to 27 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
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 28 March 2013 (7 pages) |
8 January 2014 | Accounts for a dormant company made up to 28 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 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 | Director's details changed for Mr Robert Gordon Fraser on 13 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Robert Gordon Fraser on 13 February 2013 (2 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) |
21 January 2013 | Accounts for a dormant company made up to 29 March 2012 (10 pages) |
21 January 2013 | Accounts for a dormant company made up to 29 March 2012 (10 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 (12 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
11 November 2010 | Statement of company's objects (2 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
11 November 2010 | Statement of company's objects (2 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (8 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) |
26 July 2010 | Register inspection address has been changed (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(s) moved to registered inspection location (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
28 June 2010 | Full accounts made up to 1 October 2009 (12 pages) |
28 June 2010 | Full accounts made up to 1 October 2009 (12 pages) |
28 June 2010 | Full accounts made up to 1 October 2009 (12 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (3 pages) |
19 May 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
21 January 2010 | Full accounts made up to 25 September 2008 (12 pages) |
21 January 2010 | Full accounts made up to 25 September 2008 (12 pages) |
12 October 2009 | Appointment of Mr Robert Gordon Fraser as a director (3 pages) |
12 October 2009 | Appointment of Mr Robert Gordon Fraser as a director (3 pages) |
12 October 2009 | Termination of appointment of David Laing as a director (2 pages) |
12 October 2009 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of George Smith as a director (2 pages) |
12 October 2009 | Termination of appointment of David Laing as a director (2 pages) |
12 October 2009 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of George Smith as a director (2 pages) |
6 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / david laing / 15/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / david laing / 15/06/2009 (1 page) |
10 October 2008 | Appointment terminated director gerard smith (1 page) |
10 October 2008 | Appointment terminated director gerard smith (1 page) |
21 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
3 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
3 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
12 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
24 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
10 August 2005 | Return made up to 21/05/05; full list of members (3 pages) |
10 August 2005 | Return made up to 21/05/05; full list of members (3 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
12 June 2004 | Director's particulars changed (1 page) |
12 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
12 June 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
16 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) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
17 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
14 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
14 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
6 August 2001 | Return made up to 21/05/01; full list of members (8 pages) |
6 August 2001 | Return made up to 21/05/01; full list of members (8 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 1 goldon square aberdeen AB9 1HA (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 1 goldon square aberdeen AB9 1HA (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (10 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (10 pages) |
18 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 June 1999 | Return made up to 21/05/99; full list of members (11 pages) |
2 June 1999 | Return made up to 21/05/99; full list of members (11 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 21/05/98; full list of members (10 pages) |
2 June 1998 | Return made up to 21/05/98; full list of members (10 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 May 1997 | Return made up to 21/05/97; full list of members (10 pages) |
31 May 1997 | Return made up to 21/05/97; full list of members (10 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 November 1996 | Director's particulars changed (1 page) |
1 November 1996 | Director's particulars changed (1 page) |
29 May 1996 | Return made up to 21/05/96; full list of members (12 pages) |
29 May 1996 | Return made up to 21/05/96; full list of members (12 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 May 1995 | Return made up to 21/05/95; full list of members (18 pages) |
30 May 1995 | Return made up to 21/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 May 1994 | Return made up to 21/05/94; full list of members (9 pages) |
27 May 1994 | Return made up to 21/05/94; full list of members (9 pages) |
2 June 1993 | Return made up to 21/05/93; full list of members (9 pages) |
2 June 1993 | Return made up to 21/05/93; full list of members (9 pages) |
23 October 1992 | Partic of mort/charge * (3 pages) |
23 October 1992 | Partic of mort/charge * (3 pages) |
23 September 1992 | Ad 04/08/92--------- £ si 300498@1=300498 £ ic 2/300500 (2 pages) |
23 September 1992 | Ad 04/08/92--------- £ si 300498@1=300498 £ ic 2/300500 (2 pages) |
23 September 1992 | Statement of affairs (4 pages) |
23 September 1992 | Statement of affairs (4 pages) |
6 August 1992 | Company name changed\certificate issued on 06/08/92 (2 pages) |
6 August 1992 | Company name changed\certificate issued on 06/08/92 (2 pages) |
3 August 1992 | Memorandum and Articles of Association (12 pages) |
3 August 1992 | Memorandum and Articles of Association (12 pages) |
31 July 1992 | Resolutions
|
31 July 1992 | Nc inc already adjusted 24/07/92 (1 page) |
31 July 1992 | Resolutions
|
31 July 1992 | Nc inc already adjusted 24/07/92 (1 page) |
21 May 1992 | Incorporation (21 pages) |
21 May 1992 | Incorporation (21 pages) |