London
EC4M 7WS
Director Name | Eric Roger Galbraith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Graeme Murray Bruce |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Graeme Murray Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Jeremy Robert Priestley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Macaulay Road Clapham London SW4 0QX |
Secretary Name | Richard John Murray Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Mr Kenneth Wilfred McCulloch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 1998) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Court Glasgow G12 0AG Scotland |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Director Name | Andrew Haining |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Investment Banker |
Correspondence Address | 21 Stratford Grove London SW15 1NU |
Director Name | Simon Donald Bate |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Management Consultant |
Correspondence Address | 27 Southdowns Road Bowden Altrincham WA14 3NP |
Director Name | Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Park Road Hale Cheshire WA15 9LF |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | James Don Carreker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 6801 Baltimore Dallas 75205 Texas Usa Foreign |
Director Name | Roy James Tutty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Hotel Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Director Name | Anne Raymond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 9324 Waternew Dallas 75218 Texas Usa Foreign |
Director Name | John Bohlmann |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Corporate Counsel |
Correspondence Address | 4015 Kirkmeadow Lane Dallas Texas 75287 |
Director Name | Edward Jesse Blum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2000) |
Role | Evp-Finance |
Correspondence Address | 63 Denton Road Twickenham Middlesex TW1 2TN |
Secretary Name | Roy James Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Ceo Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Ryde Longhoughton Road Lesbury Alnwick Northumberland NE66 3AT |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Gary Reginald Davis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flat 66 Curtiss House 27 Heritage Avenue London NW9 5WT |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD2 1JG |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 June 2013) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2009(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2013) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2014) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | www.malmaison.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1819268 |
Telephone region | Unknown |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,901,823 |
Gross Profit | £1,580,128 |
Net Worth | £5,070,443 |
Cash | £52,470 |
Current Liabilities | £17,490,196 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 April 2014 | Delivered on: 15 April 2014 Satisfied on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
1 April 2014 | Delivered on: 11 April 2014 Satisfied on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All intellectual property, all estates or interest in any freehold or leasehold property, all of the chargors rights and interests in any lease document. Fully Satisfied |
15 April 2008 | Delivered on: 22 April 2008 Satisfied on: 12 April 2014 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. Fully Satisfied |
28 June 2006 | Delivered on: 17 July 2006 Satisfied on: 19 July 2007 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 companys interest in a lease of the land and buildings erected thereon known as malmaison glasgow, 160 pitt street and 278 west george street, glasgow GLA104488 GLA104489. Fully Satisfied |
9 June 2003 | Delivered on: 23 June 2003 Satisfied on: 20 December 2006 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 160 pitt street & 278 west george street, glasgow. Fully Satisfied |
3 June 2003 | Delivered on: 20 June 2003 Satisfied on: 19 July 2007 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Security Agent 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 |
23 May 2003 | Delivered on: 10 June 2003 Satisfied on: 19 July 2007 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Security Agent 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 |
8 July 2002 | Delivered on: 17 July 2002 Satisfied on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of standard security Secured details: All sums due under or pursuant to the financing documents. Particulars: 160 pitt street and 278 west george street, glasgow. Fully Satisfied |
8 July 2002 | Delivered on: 17 July 2002 Satisfied on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of a personal bond dated 26 june 2002. Particulars: 160 pitt street and 278 west george street, glasgow. Fully Satisfied |
26 June 2002 | Delivered on: 8 July 2002 Satisfied on: 21 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 June 2002 | Delivered on: 22 June 2002 Satisfied on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over construction documentation Secured details: All sums due or to become due. Particulars: Fixed charge over the company's right, title and interest in the construction documentation. Fully Satisfied |
28 March 2001 | Delivered on: 3 April 2001 Satisfied on: 3 June 2003 Persons entitled: Hotel Invest UK a/S Classification: Standard security Secured details: The obligations as contained in the agreement. Particulars: 160 pitt street and 278 west george street, glasgow. Fully Satisfied |
3 November 2000 | Delivered on: 23 November 2000 Satisfied on: 4 April 2003 Persons entitled: Hotel Invest UK a/S Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
3 November 2000 | Delivered on: 23 November 2000 Satisfied on: 4 April 2003 Persons entitled: Hotel Invest UK a/S 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 |
3 November 2000 | Delivered on: 21 November 2000 Satisfied on: 16 November 2011 Persons entitled: Societe Generale as Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property; fixed charge over assets; floating charge over same. Fully Satisfied |
3 November 2000 | Delivered on: 21 November 2000 Satisfied on: 16 November 2011 Persons entitled: Societe Generale as 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 |
10 November 2000 | Delivered on: 21 November 2000 Satisfied on: 19 July 2007 Persons entitled: Societe Generale as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 160 pitt street, glasgow and 278 west george street, glasgow. Fully Satisfied |
10 April 1997 | Delivered on: 17 April 1997 Satisfied on: 10 November 2000 Persons entitled: Coutts & Company as Agent and Trustee for Itself and the Banks Classification: Standard security Secured details: All sums due or to become due. Particulars: 278 west george street,glasgow. Fully Satisfied |
10 April 1997 | Delivered on: 17 April 1997 Satisfied on: 10 November 2000 Persons entitled: Coutts & Company as Agent and Trustee for Itself and the Banks Classification: Standard security Secured details: All sums due or to become due. Particulars: 160 pitt street,glasgow. Fully Satisfied |
2 April 1997 | Delivered on: 14 April 1997 Satisfied on: 16 November 2000 Persons entitled: Coutts & Company as Agent and Trustee for Itself and the Secured Parties 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 |
2 April 1997 | Delivered on: 10 April 1997 Satisfied on: 16 November 2000 Persons entitled: Coutts & Company as Agent and Trustee for the Secured Parties 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 |
13 March 1997 | Delivered on: 27 March 1997 Satisfied on: 24 August 1999 Persons entitled: Arcadian International PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 160 pitt street,glasgow. Fully Satisfied |
13 March 1997 | Delivered on: 27 March 1997 Satisfied on: 24 August 1999 Persons entitled: Arcadian International PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 278 west george street,glasgow. Fully Satisfied |
10 April 2014 | Delivered on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 278 west george street glasgow GLA104489 and 160 pitt street glasgow GLA104488. Outstanding |
10 April 2014 | Delivered on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 278 west george street glasgow and 160 pitt street glasgow GLA193266 & GLA193265. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Satisfaction of charge SC1430710036 in full (4 pages) |
30 August 2016 | Satisfaction of charge SC1430710035 in full (4 pages) |
30 August 2016 | Satisfaction of charge SC1430710036 in full (4 pages) |
30 August 2016 | Satisfaction of charge SC1430710035 in full (4 pages) |
25 August 2016 | Auditor's resignation (1 page) |
25 August 2016 | Auditor's resignation (1 page) |
22 August 2016 | Auditor's resignation (1 page) |
22 August 2016 | Auditor's resignation (1 page) |
20 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
20 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Paul Roberts on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Paul Roberts on 11 May 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
22 June 2015 | Satisfaction of charge SC1430710037 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC1430710038 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC1430710038 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC1430710037 in full (4 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge SC1430710036 (5 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge SC1430710036 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released from charge SC1430710037 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released from charge SC1430710037 (5 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge SC1430710035 (5 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge SC1430710035 (5 pages) |
12 September 2014 | Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page) |
12 September 2014 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Solvency statement dated 19/05/14 (1 page) |
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Solvency statement dated 19/05/14 (1 page) |
29 May 2014 | Statement by directors (1 page) |
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (5 pages) |
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (5 pages) |
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (5 pages) |
17 April 2014 | Registration of charge 1430710035 (18 pages) |
17 April 2014 | Registration of charge 1430710036 (17 pages) |
17 April 2014 | Registration of charge 1430710036 (17 pages) |
17 April 2014 | Registration of charge 1430710035 (18 pages) |
15 April 2014 | Registration of charge 1430710038 (24 pages) |
15 April 2014 | Registration of charge 1430710038 (24 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
12 April 2014 | Satisfaction of charge 34 in full (4 pages) |
12 April 2014 | Satisfaction of charge 34 in full (4 pages) |
11 April 2014 | Registration of charge 1430710037 (93 pages) |
11 April 2014 | Registration of charge 1430710037 (93 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Appointment of As Company Services Limited as a secretary (2 pages) |
25 September 2013 | Appointment of As Company Services Limited as a secretary (2 pages) |
25 September 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
25 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Termination of appointment of Filex Services Limited as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Filex Services Limited as a secretary (2 pages) |
9 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (2 pages) |
8 July 2013 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
8 July 2013 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
10 May 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page) |
10 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
24 December 2012 | Termination of appointment of Michael Bibring as a director (2 pages) |
24 December 2012 | Termination of appointment of Michael Bibring as a director (2 pages) |
3 December 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (3 pages) |
3 December 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (3 pages) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
19 July 2012 | Appointment of Mr Gary Reginald Davis as a director (3 pages) |
19 July 2012 | Appointment of Mr Gary Reginald Davis as a director (3 pages) |
17 July 2012 | Termination of appointment of Gail Robson as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Gail Robson as a secretary (2 pages) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
12 June 2012 | Appointment of Michael Albert Bibring as a director (3 pages) |
12 June 2012 | Appointment of Michael Albert Bibring as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
18 May 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
18 May 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
31 January 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
31 January 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
17 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages) |
17 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
17 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages) |
17 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
21 October 2011 | Memorandum and Articles of Association (4 pages) |
21 October 2011 | Memorandum and Articles of Association (4 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (5 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (5 pages) |
4 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
4 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Filex Services Limited on 5 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Sf Secretaries Limited on 5 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Sf Secretaries Limited on 5 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Secretary's details changed for Filex Services Limited on 5 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Sf Secretaries Limited on 5 March 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Filex Services Limited on 5 March 2011 (2 pages) |
2 December 2010 | Auditor's resignation (10 pages) |
2 December 2010 | Auditor's resignation (10 pages) |
5 October 2010 | Appointment of Colin David Elliot as a director (3 pages) |
5 October 2010 | Appointment of Colin David Elliot as a director (3 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 July 2010 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
19 July 2010 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
4 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 March 2009 | Appointment terminated director ian cave (1 page) |
5 March 2009 | Director appointed robert barclay cook (1 page) |
5 March 2009 | Appointment terminated director ian cave (1 page) |
5 March 2009 | Director appointed robert barclay cook (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 April 2008 | Appointment terminated director paul nisbett (1 page) |
28 April 2008 | Appointment terminated director paul nisbett (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
21 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Dec mort/charge * (2 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
21 March 2007 | Return made up to 05/03/07; full list of members (8 pages) |
21 March 2007 | Return made up to 05/03/07; full list of members (8 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
11 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
17 July 2006 | Partic of mort/charge * (6 pages) |
17 July 2006 | Partic of mort/charge * (6 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
6 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
6 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
3 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 April 2005 | Return made up to 05/03/05; full list of members (8 pages) |
5 April 2005 | Return made up to 05/03/05; full list of members (8 pages) |
16 November 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 03/03/04; full list of members (7 pages) |
22 June 2004 | Return made up to 03/03/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
20 June 2003 | Partic of mort/charge * (21 pages) |
20 June 2003 | Partic of mort/charge * (21 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
11 June 2003 | New director appointed (9 pages) |
11 June 2003 | New director appointed (9 pages) |
10 June 2003 | Partic of mort/charge * (7 pages) |
10 June 2003 | Partic of mort/charge * (7 pages) |
3 June 2003 | Dec mort/charge * (4 pages) |
3 June 2003 | Dec mort/charge * (4 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
23 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
23 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
6 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
6 April 2003 | Return made up to 03/03/03; full list of members (6 pages) |
4 April 2003 | Dec mort/charge * (4 pages) |
4 April 2003 | Dec mort/charge * (4 pages) |
4 April 2003 | Dec mort/charge * (4 pages) |
4 April 2003 | Dec mort/charge * (4 pages) |
17 July 2002 | Partic of mort/charge * (5 pages) |
17 July 2002 | Partic of mort/charge * (5 pages) |
17 July 2002 | Partic of mort/charge * (6 pages) |
17 July 2002 | Partic of mort/charge * (6 pages) |
8 July 2002 | Partic of mort/charge * (5 pages) |
8 July 2002 | Partic of mort/charge * (5 pages) |
22 June 2002 | Partic of mort/charge * (5 pages) |
22 June 2002 | Partic of mort/charge * (5 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Declaration of assistance for shares acquisition (17 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
26 April 2002 | Return made up to 03/03/02; full list of members (9 pages) |
26 April 2002 | Return made up to 03/03/02; full list of members (9 pages) |
21 March 2002 | Return made up to 30/11/01; full list of members (9 pages) |
21 March 2002 | Return made up to 30/11/01; full list of members (9 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
17 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
5 June 2001 | Return made up to 05/03/01; full list of members (9 pages) |
5 June 2001 | Return made up to 05/03/01; full list of members (9 pages) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Director's particulars changed (1 page) |
3 April 2001 | Partic of mort/charge * (5 pages) |
3 April 2001 | Partic of mort/charge * (5 pages) |
22 January 2001 | Secretary's particulars changed (1 page) |
22 January 2001 | Secretary's particulars changed (1 page) |
23 November 2000 | Partic of mort/charge * (5 pages) |
23 November 2000 | Partic of mort/charge * (8 pages) |
23 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | Partic of mort/charge * (5 pages) |
23 November 2000 | Partic of mort/charge * (8 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Alterations to a floating charge (18 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Alterations to a floating charge (18 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | Partic of mort/charge * (14 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
21 November 2000 | Alterations to a floating charge (22 pages) |
21 November 2000 | Partic of mort/charge * (18 pages) |
21 November 2000 | Partic of mort/charge * (18 pages) |
21 November 2000 | Alterations to a floating charge (22 pages) |
21 November 2000 | Partic of mort/charge * (14 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
16 November 2000 | Dec mort/charge * (2 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Dec mort/charge * (5 pages) |
16 November 2000 | Dec mort/charge * (5 pages) |
16 November 2000 | Dec mort/charge * (4 pages) |
16 November 2000 | Dec mort/charge * (5 pages) |
16 November 2000 | Dec mort/charge * (2 pages) |
16 November 2000 | Dec mort/charge * (5 pages) |
16 November 2000 | Declaration of assistance for shares acquisition (10 pages) |
16 November 2000 | Dec mort/charge * (4 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Declaration of assistance for shares acquisition (10 pages) |
10 November 2000 | Dec mort/charge * (4 pages) |
10 November 2000 | Dec mort/charge * (4 pages) |
10 November 2000 | Dec mort/charge * (4 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 278 west george street glasgow G2 4LL (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 278 west george street glasgow G2 4LL (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Dec mort/charge * (4 pages) |
10 November 2000 | Dec mort/charge * (4 pages) |
10 November 2000 | Dec mort/charge * (4 pages) |
10 November 2000 | New director appointed (3 pages) |
10 November 2000 | Dec mort/charge * (4 pages) |
10 November 2000 | New director appointed (3 pages) |
10 November 2000 | Dec mort/charge * (4 pages) |
10 November 2000 | New director appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (16 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (16 pages) |
14 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
14 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
31 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
31 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
18 October 1999 | Director resigned (2 pages) |
18 October 1999 | Director resigned (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
24 August 1999 | Dec mort/charge * (2 pages) |
24 August 1999 | Dec mort/charge * (6 pages) |
24 August 1999 | Dec mort/charge * (12 pages) |
24 August 1999 | Dec mort/charge * (2 pages) |
24 August 1999 | Dec mort/charge * (12 pages) |
24 August 1999 | Dec mort/charge * (2 pages) |
24 August 1999 | Dec mort/charge * (2 pages) |
24 August 1999 | Dec mort/charge * (6 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (3 pages) |
19 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Director's particulars changed (1 page) |
13 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
13 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
25 April 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director's particulars changed (1 page) |
1 April 1999 | Return made up to 05/03/99; full list of members (8 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Return made up to 05/03/99; full list of members (8 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
2 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 June 1998 | Conve 12/05/98 (2 pages) |
23 June 1998 | Conve 12/05/98 (2 pages) |
29 March 1998 | Return made up to 05/03/98; full list of members (13 pages) |
29 March 1998 | Return made up to 05/03/98; full list of members (13 pages) |
24 December 1997 | Alterations to a floating charge (13 pages) |
24 December 1997 | Alterations to a floating charge (13 pages) |
24 December 1997 | Alterations to a floating charge (7 pages) |
24 December 1997 | Alterations to a floating charge (7 pages) |
23 December 1997 | Alterations to a floating charge (11 pages) |
23 December 1997 | Alterations to a floating charge (11 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 April 1997 | Alterations to a floating charge (25 pages) |
25 April 1997 | Alterations to a floating charge (25 pages) |
25 April 1997 | Alterations to a floating charge (9 pages) |
25 April 1997 | Alterations to a floating charge (9 pages) |
24 April 1997 | Alterations to a floating charge (8 pages) |
24 April 1997 | Alterations to a floating charge (8 pages) |
24 April 1997 | Alterations to a floating charge (8 pages) |
24 April 1997 | Alterations to a floating charge (8 pages) |
17 April 1997 | Partic of mort/charge * (5 pages) |
17 April 1997 | Partic of mort/charge * (9 pages) |
17 April 1997 | Partic of mort/charge * (9 pages) |
17 April 1997 | Partic of mort/charge * (5 pages) |
14 April 1997 | Partic of mort/charge * (7 pages) |
14 April 1997 | Partic of mort/charge * (7 pages) |
10 April 1997 | Partic of mort/charge * (21 pages) |
10 April 1997 | Partic of mort/charge * (21 pages) |
27 March 1997 | Partic of mort/charge * (7 pages) |
27 March 1997 | Partic of mort/charge * (7 pages) |
27 March 1997 | Partic of mort/charge * (3 pages) |
27 March 1997 | Partic of mort/charge * (3 pages) |
12 March 1997 | Return made up to 05/03/97; full list of members (12 pages) |
12 March 1997 | Return made up to 05/03/97; full list of members (12 pages) |
3 March 1997 | Partic of mort/charge * (12 pages) |
3 March 1997 | Partic of mort/charge * (16 pages) |
3 March 1997 | Partic of mort/charge * (12 pages) |
3 March 1997 | Partic of mort/charge * (16 pages) |
28 February 1997 | Partic of mort/charge * (5 pages) |
28 February 1997 | Partic of mort/charge * (5 pages) |
28 February 1997 | Partic of mort/charge * (5 pages) |
28 February 1997 | Partic of mort/charge * (5 pages) |
27 February 1997 | Partic of mort/charge * (21 pages) |
27 February 1997 | Partic of mort/charge * (21 pages) |
20 February 1997 | Partic of mort/charge * (9 pages) |
20 February 1997 | Partic of mort/charge * (9 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Memorandum and Articles of Association (6 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | Memorandum and Articles of Association (6 pages) |
3 December 1996 | Resolutions
|
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
27 November 1996 | Dec mort/charge * (2 pages) |
27 November 1996 | Dec mort/charge * (2 pages) |
27 November 1996 | Dec mort/charge * (2 pages) |
27 November 1996 | Dec mort/charge * (2 pages) |
27 November 1996 | Dec mort/charge * (14 pages) |
27 November 1996 | Dec mort/charge * (14 pages) |
27 November 1996 | Dec mort/charge * (2 pages) |
27 November 1996 | Dec mort/charge * (2 pages) |
27 November 1996 | Dec mort/charge * (2 pages) |
27 November 1996 | Dec mort/charge * (2 pages) |
28 October 1996 | Partic of mort/charge * (3 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 October 1996 | Partic of mort/charge * (7 pages) |
28 October 1996 | Partic of mort/charge * (3 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 October 1996 | Partic of mort/charge * (7 pages) |
14 October 1996 | Alterations to a floating charge (14 pages) |
14 October 1996 | Alterations to a floating charge (8 pages) |
14 October 1996 | Alterations to a floating charge (14 pages) |
14 October 1996 | Alterations to a floating charge (8 pages) |
13 August 1996 | Partic of mort/charge * (5 pages) |
13 August 1996 | Partic of mort/charge * (5 pages) |
23 July 1996 | Return made up to 05/03/96; full list of members; amend (8 pages) |
23 July 1996 | Return made up to 05/03/96; full list of members; amend (8 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde G2 4AD (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde G2 4AD (1 page) |
3 April 1996 | Return made up to 05/03/96; no change of members (12 pages) |
3 April 1996 | Return made up to 05/03/96; no change of members (12 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 May 1995 | Return made up to 05/03/95; no change of members (6 pages) |
19 May 1995 | Return made up to 05/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
23 March 1994 | Memorandum and Articles of Association (41 pages) |
23 March 1994 | Resolutions
|
23 March 1994 | Resolutions
|
23 March 1994 | Memorandum and Articles of Association (41 pages) |
18 March 1994 | Return made up to 05/03/94; full list of members (9 pages) |
18 March 1994 | Return made up to 05/03/94; full list of members (9 pages) |
2 March 1994 | Company name changed the malmaison hotel LIMITED\certificate issued on 02/03/94 (4 pages) |
2 March 1994 | Company name changed the malmaison hotel LIMITED\certificate issued on 02/03/94 (4 pages) |
25 February 1994 | Declaration of assistance for shares acquisition (7 pages) |
25 February 1994 | Resolutions
|
25 February 1994 | Resolutions
|
25 February 1994 | Resolutions
|
25 February 1994 | Declaration of assistance for shares acquisition (7 pages) |
25 February 1994 | £ nc 600000/1199900 10/02/94 (1 page) |
25 February 1994 | £ nc 600000/1199900 10/02/94 (1 page) |
25 February 1994 | Resolutions
|
23 February 1994 | Partic of mort/charge * (3 pages) |
23 February 1994 | Partic of mort/charge * (3 pages) |
16 June 1993 | Company name changed\certificate issued on 16/06/93 (2 pages) |
16 June 1993 | Company name changed\certificate issued on 16/06/93 (2 pages) |
5 March 1993 | Incorporation (11 pages) |
5 March 1993 | Incorporation (11 pages) |