Company NamePittodrie Group Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC138396
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)
Previous NameLedge 120 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusCurrent
Appointed20 April 2001(8 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr George Robert Theodore Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(2 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 01 October 2009)
RoleHotel Proprietor
Correspondence AddressPittodrie House
Pitcaple
Inverurie
Aberdeenshire
AB51 9HS
Scotland
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(2 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(2 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Margaret Rose Drive
Edinburgh
EH10 7ER
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(2 months, 4 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 06 July 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(2 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 11 April 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(8 years, 11 months after company formation)
Appointment Duration4 months (resigned 21 August 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(29 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(29 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemacdonaldshotels.co.uk

Location

Registered AddressCrutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150.3k at £1Hsdl Nominees LTD
50.00%
Ordinary A
150.3k at £1Hsdl Nominees LTD
50.00%
Ordinary B

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End26 September

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

24 August 2020Delivered 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 2020Delivered 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 2020Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1992Delivered 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

Filing History

23 October 2023Registered 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 2023Micro company accounts made up to 29 September 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 December 2022Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page)
24 October 2022Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages)
17 January 2022Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page)
13 January 2022Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages)
13 October 2021Micro company accounts made up to 26 September 2020 (3 pages)
23 September 2021Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
10 June 2021Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page)
10 June 2021Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 27 September 2019 (3 pages)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
17 September 2020Registration of charge SC1383960007, created on 24 August 2020 (77 pages)
7 September 2020Registration of charge SC1383960006, created on 24 August 2020 (23 pages)
7 September 2020Registration of charge SC1383960005, created on 24 August 2020 (25 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
10 June 2019Accounts for a dormant company made up to 29 March 2018 (6 pages)
3 June 2019Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 December 2018Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 October 2017Accounts for a dormant company made up to 30 March 2017 (6 pages)
26 October 2017Accounts for a dormant company made up to 30 March 2017 (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300,500
(5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300,500
(5 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (7 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (7 pages)
18 December 2015Accounts for a dormant company made up to 2 April 2015 (7 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 300,500
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 300,500
(5 pages)
6 January 2015Accounts for a dormant company made up to 27 March 2014 (7 pages)
6 January 2015Accounts for a dormant company made up to 27 March 2014 (7 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300,500
(5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300,500
(5 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 28 March 2013 (7 pages)
8 January 2014Accounts for a dormant company made up to 28 March 2013 (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 March 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
13 March 2013Director's details changed for Mr Robert Gordon Fraser on 13 February 2013 (2 pages)
13 March 2013Director's details changed for Mr Robert Gordon Fraser on 13 February 2013 (2 pages)
13 March 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
21 January 2013Accounts for a dormant company made up to 29 March 2012 (10 pages)
21 January 2013Accounts for a dormant company made up to 29 March 2012 (10 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 31 March 2011 (12 pages)
28 December 2011Full accounts made up to 31 March 2011 (12 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
11 November 2010Statement of company's objects (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 27/10/2010
(11 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 27/10/2010
(11 pages)
11 November 2010Statement of company's objects (2 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
28 June 2010Full accounts made up to 1 October 2009 (12 pages)
28 June 2010Full accounts made up to 1 October 2009 (12 pages)
28 June 2010Full accounts made up to 1 October 2009 (12 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
19 May 2010Director's details changed for Donald John Macdonald on 7 May 2010 (3 pages)
19 May 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages)
19 May 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages)
19 May 2010Director's details changed for Donald John Macdonald on 7 May 2010 (3 pages)
19 May 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages)
19 May 2010Director's details changed for Donald John Macdonald on 7 May 2010 (3 pages)
19 May 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (3 pages)
17 February 2010Resolutions
  • RES13 ‐ Section 175 10/02/2010
(1 page)
17 February 2010Resolutions
  • RES13 ‐ Section 175 10/02/2010
(1 page)
21 January 2010Full accounts made up to 25 September 2008 (12 pages)
21 January 2010Full accounts made up to 25 September 2008 (12 pages)
12 October 2009Appointment of Mr Robert Gordon Fraser as a director (3 pages)
12 October 2009Appointment of Mr Robert Gordon Fraser as a director (3 pages)
12 October 2009Termination of appointment of David Laing as a director (2 pages)
12 October 2009Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 October 2009 (2 pages)
12 October 2009Termination of appointment of George Smith as a director (2 pages)
12 October 2009Termination of appointment of David Laing as a director (2 pages)
12 October 2009Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 12 October 2009 (2 pages)
12 October 2009Termination of appointment of George Smith as a director (2 pages)
6 July 2009Return made up to 21/05/09; full list of members (4 pages)
6 July 2009Return made up to 21/05/09; full list of members (4 pages)
15 June 2009Director's change of particulars / david laing / 15/06/2009 (1 page)
15 June 2009Director's change of particulars / david laing / 15/06/2009 (1 page)
10 October 2008Appointment terminated director gerard smith (1 page)
10 October 2008Appointment terminated director gerard smith (1 page)
21 July 2008Return made up to 21/05/08; full list of members (4 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 July 2008Return made up to 21/05/08; full list of members (4 pages)
21 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 July 2007Return made up to 21/05/07; full list of members (3 pages)
3 July 2007Return made up to 21/05/07; full list of members (3 pages)
3 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
12 June 2006Return made up to 21/05/06; full list of members (3 pages)
12 June 2006Return made up to 21/05/06; full list of members (3 pages)
24 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 August 2005Return made up to 21/05/05; full list of members (3 pages)
10 August 2005Return made up to 21/05/05; full list of members (3 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 June 2004Return made up to 21/05/04; full list of members (8 pages)
12 June 2004Director's particulars changed (1 page)
12 June 2004Return made up to 21/05/04; full list of members (8 pages)
12 June 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
28 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 June 2003Return made up to 21/05/03; full list of members (8 pages)
17 June 2003Return made up to 21/05/03; full list of members (8 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 June 2002Return made up to 21/05/02; full list of members (8 pages)
20 June 2002Return made up to 21/05/02; full list of members (8 pages)
14 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
14 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
6 August 2001Return made up to 21/05/01; full list of members (8 pages)
6 August 2001Return made up to 21/05/01; full list of members (8 pages)
1 August 2001Registered office changed on 01/08/01 from: 1 goldon square aberdeen AB9 1HA (1 page)
1 August 2001Registered office changed on 01/08/01 from: 1 goldon square aberdeen AB9 1HA (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 May 2000Return made up to 21/05/00; full list of members (10 pages)
25 May 2000Return made up to 21/05/00; full list of members (10 pages)
18 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 June 1999Return made up to 21/05/99; full list of members (11 pages)
2 June 1999Return made up to 21/05/99; full list of members (11 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
2 June 1998Return made up to 21/05/98; full list of members (10 pages)
2 June 1998Return made up to 21/05/98; full list of members (10 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 May 1997Return made up to 21/05/97; full list of members (10 pages)
31 May 1997Return made up to 21/05/97; full list of members (10 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 November 1996Director's particulars changed (1 page)
1 November 1996Director's particulars changed (1 page)
29 May 1996Return made up to 21/05/96; full list of members (12 pages)
29 May 1996Return made up to 21/05/96; full list of members (12 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 May 1995Return made up to 21/05/95; full list of members (18 pages)
30 May 1995Return made up to 21/05/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 May 1994Return made up to 21/05/94; full list of members (9 pages)
27 May 1994Return made up to 21/05/94; full list of members (9 pages)
2 June 1993Return made up to 21/05/93; full list of members (9 pages)
2 June 1993Return made up to 21/05/93; full list of members (9 pages)
23 October 1992Partic of mort/charge * (3 pages)
23 October 1992Partic of mort/charge * (3 pages)
23 September 1992Ad 04/08/92--------- £ si 300498@1=300498 £ ic 2/300500 (2 pages)
23 September 1992Ad 04/08/92--------- £ si 300498@1=300498 £ ic 2/300500 (2 pages)
23 September 1992Statement of affairs (4 pages)
23 September 1992Statement of affairs (4 pages)
6 August 1992Company name changed\certificate issued on 06/08/92 (2 pages)
6 August 1992Company name changed\certificate issued on 06/08/92 (2 pages)
3 August 1992Memorandum and Articles of Association (12 pages)
3 August 1992Memorandum and Articles of Association (12 pages)
31 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 July 1992Nc inc already adjusted 24/07/92 (1 page)
31 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 July 1992Nc inc already adjusted 24/07/92 (1 page)
21 May 1992Incorporation (21 pages)
21 May 1992Incorporation (21 pages)