Company NameThe Malmaison Hotel (Glasgow) Limited
Company StatusDissolved
Company NumberSC143071
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 20 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameJeremy Robert Priestley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Macaulay Road
Clapham
London
SW4 0QX
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed11 May 1993(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 1998)
RoleHotelier
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Director NameAndrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleInvestment Banker
Correspondence Address21 Stratford Grove
London
SW15 1NU
Director NameSimon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleManagement Consultant
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameJames Don Carreker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address6801 Baltimore
Dallas 75205
Texas
Usa
Foreign
Director NameRoy James Tutty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleHotel Company Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Director NameAnne Raymond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 2000)
RoleCompany Director
Correspondence Address9324 Waternew
Dallas 75218
Texas
Usa
Foreign
Director NameJohn Bohlmann
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleCorporate Counsel
Correspondence Address4015 Kirkmeadow Lane
Dallas
Texas
75287
Director NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleEvp-Finance
Correspondence Address63 Denton Road
Twickenham
Middlesex
TW1 2TN
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(7 years after company formation)
Appointment Duration7 months, 1 week (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(7 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed03 November 2000(7 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed06 November 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleCeo Hotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Ryde Longhoughton Road
Lesbury
Alnwick
Northumberland
NE66 3AT
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 66 Curtiss House
27 Heritage Avenue
London
NW9 5WT
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(19 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers Hive Road
Bushey Heath
Hertfordshire
WD2 1JG
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed03 November 2000(7 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 June 2013)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2009(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2013)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2013(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2014)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitewww.malmaison.com
Email address[email protected]
Telephone0845 1819268
Telephone regionUnknown

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£2,901,823
Gross Profit£1,580,128
Net Worth£5,070,443
Cash£52,470
Current Liabilities£17,490,196

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

1 April 2014Delivered 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 2014Delivered 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 2008Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
30 August 2016Satisfaction of charge SC1430710036 in full (4 pages)
30 August 2016Satisfaction of charge SC1430710035 in full (4 pages)
30 August 2016Satisfaction of charge SC1430710036 in full (4 pages)
30 August 2016Satisfaction of charge SC1430710035 in full (4 pages)
25 August 2016Auditor's resignation (1 page)
25 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
20 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
20 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
11 May 2016Director's details changed for Mr Paul Roberts on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Paul Roberts on 11 May 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
23 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
23 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
22 June 2015Satisfaction of charge SC1430710037 in full (4 pages)
22 June 2015Satisfaction of charge SC1430710038 in full (4 pages)
22 June 2015Satisfaction of charge SC1430710038 in full (4 pages)
22 June 2015Satisfaction of charge SC1430710037 in full (4 pages)
9 April 2015Full accounts made up to 30 June 2014 (17 pages)
9 April 2015Full accounts made up to 30 June 2014 (17 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge SC1430710036 (5 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge SC1430710036 (5 pages)
28 November 2014Part of the property or undertaking has been released from charge SC1430710037 (5 pages)
28 November 2014Part of the property or undertaking has been released from charge SC1430710037 (5 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge SC1430710035 (5 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge SC1430710035 (5 pages)
12 September 2014Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page)
12 September 2014Registered 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 2014Registered 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 2014Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 May 2014Statement by directors (1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1.00
(4 pages)
29 May 2014Solvency statement dated 19/05/14 (1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1.00
(4 pages)
29 May 2014Solvency statement dated 19/05/14 (1 page)
29 May 2014Statement by directors (1 page)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
17 April 2014Registration of charge 1430710035 (18 pages)
17 April 2014Registration of charge 1430710036 (17 pages)
17 April 2014Registration of charge 1430710036 (17 pages)
17 April 2014Registration of charge 1430710035 (18 pages)
15 April 2014Registration of charge 1430710038 (24 pages)
15 April 2014Registration of charge 1430710038 (24 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2014Satisfaction of charge 34 in full (4 pages)
12 April 2014Satisfaction of charge 34 in full (4 pages)
11 April 2014Registration of charge 1430710037 (93 pages)
11 April 2014Registration of charge 1430710037 (93 pages)
8 November 2013Full accounts made up to 30 June 2013 (14 pages)
8 November 2013Full accounts made up to 30 June 2013 (14 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 September 2013Appointment of As Company Services Limited as a secretary (2 pages)
25 September 2013Appointment of As Company Services Limited as a secretary (2 pages)
25 September 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
25 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013Termination of appointment of Filex Services Limited as a secretary (2 pages)
16 July 2013Termination of appointment of Filex Services Limited as a secretary (2 pages)
9 July 2013Director's details changed for Paul Roberts on 27 June 2013 (2 pages)
9 July 2013Director's details changed for Paul Roberts on 27 June 2013 (2 pages)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
10 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page)
10 April 2013Full accounts made up to 30 June 2012 (15 pages)
10 April 2013Full accounts made up to 30 June 2012 (15 pages)
24 December 2012Termination of appointment of Michael Bibring as a director (2 pages)
24 December 2012Termination of appointment of Michael Bibring as a director (2 pages)
3 December 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (3 pages)
3 December 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (3 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
19 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
19 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
17 July 2012Termination of appointment of Gail Robson as a secretary (2 pages)
17 July 2012Termination of appointment of Gail Robson as a secretary (2 pages)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
12 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
12 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Termination of appointment of Jagtar Singh as a director (2 pages)
18 May 2012Termination of appointment of Jagtar Singh as a director (2 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 30 June 2011 (14 pages)
28 March 2012Full accounts made up to 30 June 2011 (14 pages)
31 January 2012Termination of appointment of Colin Elliot as a director (1 page)
31 January 2012Termination of appointment of Colin Elliot as a director (1 page)
17 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
17 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
17 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 21 (3 pages)
17 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
21 October 2011Memorandum and Articles of Association (4 pages)
21 October 2011Memorandum and Articles of Association (4 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Potential conflict 23/09/2011
(3 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Potential conflict 23/09/2011
(3 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (5 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (5 pages)
4 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
4 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
26 April 2011Secretary's details changed for Filex Services Limited on 5 March 2011 (2 pages)
26 April 2011Secretary's details changed for Sf Secretaries Limited on 5 March 2011 (2 pages)
26 April 2011Secretary's details changed for Sf Secretaries Limited on 5 March 2011 (2 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
26 April 2011Secretary's details changed for Filex Services Limited on 5 March 2011 (2 pages)
26 April 2011Secretary's details changed for Sf Secretaries Limited on 5 March 2011 (2 pages)
26 April 2011Secretary's details changed for Filex Services Limited on 5 March 2011 (2 pages)
2 December 2010Auditor's resignation (10 pages)
2 December 2010Auditor's resignation (10 pages)
5 October 2010Appointment of Colin David Elliot as a director (3 pages)
5 October 2010Appointment of Colin David Elliot as a director (3 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
19 July 2010Appointment of Sf Secretaries Limited as a secretary (2 pages)
19 July 2010Appointment of Sf Secretaries Limited as a secretary (2 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
4 August 2009Full accounts made up to 31 December 2008 (15 pages)
4 August 2009Full accounts made up to 31 December 2008 (15 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Appointment terminated director ian cave (1 page)
5 March 2009Director appointed robert barclay cook (1 page)
5 March 2009Appointment terminated director ian cave (1 page)
5 March 2009Director appointed robert barclay cook (1 page)
22 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 April 2008Appointment terminated director paul nisbett (1 page)
28 April 2008Appointment terminated director paul nisbett (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
21 April 2008Return made up to 03/03/08; full list of members (4 pages)
21 April 2008Return made up to 03/03/08; full list of members (4 pages)
8 August 2007Full accounts made up to 31 December 2006 (15 pages)
8 August 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
19 July 2007Dec mort/charge * (2 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
21 March 2007Return made up to 05/03/07; full list of members (8 pages)
21 March 2007Return made up to 05/03/07; full list of members (8 pages)
20 December 2006Dec mort/charge * (2 pages)
20 December 2006Dec mort/charge * (2 pages)
11 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
11 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
17 July 2006Partic of mort/charge * (6 pages)
17 July 2006Partic of mort/charge * (6 pages)
2 May 2006Full accounts made up to 30 June 2005 (14 pages)
2 May 2006Full accounts made up to 30 June 2005 (14 pages)
6 March 2006Return made up to 05/03/06; full list of members (8 pages)
6 March 2006Return made up to 05/03/06; full list of members (8 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 30 June 2004 (15 pages)
3 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 April 2005Return made up to 05/03/05; full list of members (8 pages)
5 April 2005Return made up to 05/03/05; full list of members (8 pages)
16 November 2004Secretary's particulars changed (1 page)
16 November 2004Secretary's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
22 June 2004Return made up to 03/03/04; full list of members (7 pages)
22 June 2004Return made up to 03/03/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (15 pages)
5 May 2004Full accounts made up to 30 June 2003 (15 pages)
23 June 2003Partic of mort/charge * (5 pages)
23 June 2003Partic of mort/charge * (5 pages)
20 June 2003Partic of mort/charge * (21 pages)
20 June 2003Partic of mort/charge * (21 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2003New director appointed (9 pages)
11 June 2003New director appointed (9 pages)
10 June 2003Partic of mort/charge * (7 pages)
10 June 2003Partic of mort/charge * (7 pages)
3 June 2003Dec mort/charge * (4 pages)
3 June 2003Dec mort/charge * (4 pages)
23 May 2003Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
23 May 2003Registered office changed on 23/05/03 from: 10 melville crescent edinburgh EH3 7LU (1 page)
23 April 2003Full accounts made up to 30 June 2002 (15 pages)
23 April 2003Full accounts made up to 30 June 2002 (15 pages)
6 April 2003Return made up to 03/03/03; full list of members (6 pages)
6 April 2003Return made up to 03/03/03; full list of members (6 pages)
4 April 2003Dec mort/charge * (4 pages)
4 April 2003Dec mort/charge * (4 pages)
4 April 2003Dec mort/charge * (4 pages)
4 April 2003Dec mort/charge * (4 pages)
17 July 2002Partic of mort/charge * (5 pages)
17 July 2002Partic of mort/charge * (5 pages)
17 July 2002Partic of mort/charge * (6 pages)
17 July 2002Partic of mort/charge * (6 pages)
8 July 2002Partic of mort/charge * (5 pages)
8 July 2002Partic of mort/charge * (5 pages)
22 June 2002Partic of mort/charge * (5 pages)
22 June 2002Partic of mort/charge * (5 pages)
13 June 2002Director resigned (1 page)
13 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Declaration of assistance for shares acquisition (17 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 June 2002Declaration of assistance for shares acquisition (17 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
6 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 April 2002Return made up to 03/03/02; full list of members (9 pages)
26 April 2002Return made up to 03/03/02; full list of members (9 pages)
21 March 2002Return made up to 30/11/01; full list of members (9 pages)
21 March 2002Return made up to 30/11/01; full list of members (9 pages)
17 January 2002Full accounts made up to 30 June 2001 (16 pages)
17 January 2002Full accounts made up to 30 June 2001 (16 pages)
5 June 2001Return made up to 05/03/01; full list of members (9 pages)
5 June 2001Return made up to 05/03/01; full list of members (9 pages)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director's particulars changed (1 page)
3 April 2001Partic of mort/charge * (5 pages)
3 April 2001Partic of mort/charge * (5 pages)
22 January 2001Secretary's particulars changed (1 page)
22 January 2001Secretary's particulars changed (1 page)
23 November 2000Partic of mort/charge * (5 pages)
23 November 2000Partic of mort/charge * (8 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Auditor's resignation (1 page)
23 November 2000Partic of mort/charge * (5 pages)
23 November 2000Partic of mort/charge * (8 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Partic of mort/charge * (5 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000Alterations to a floating charge (18 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000Alterations to a floating charge (18 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000Partic of mort/charge * (14 pages)
21 November 2000Partic of mort/charge * (5 pages)
21 November 2000Alterations to a floating charge (22 pages)
21 November 2000Partic of mort/charge * (18 pages)
21 November 2000Partic of mort/charge * (18 pages)
21 November 2000Alterations to a floating charge (22 pages)
21 November 2000Partic of mort/charge * (14 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
16 November 2000Dec mort/charge * (2 pages)
16 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 November 2000Dec mort/charge * (5 pages)
16 November 2000Dec mort/charge * (5 pages)
16 November 2000Dec mort/charge * (4 pages)
16 November 2000Dec mort/charge * (5 pages)
16 November 2000Dec mort/charge * (2 pages)
16 November 2000Dec mort/charge * (5 pages)
16 November 2000Declaration of assistance for shares acquisition (10 pages)
16 November 2000Dec mort/charge * (4 pages)
16 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 November 2000Declaration of assistance for shares acquisition (10 pages)
10 November 2000Dec mort/charge * (4 pages)
10 November 2000Dec mort/charge * (4 pages)
10 November 2000Dec mort/charge * (4 pages)
10 November 2000Registered office changed on 10/11/00 from: 278 west george street glasgow G2 4LL (1 page)
10 November 2000Registered office changed on 10/11/00 from: 278 west george street glasgow G2 4LL (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Dec mort/charge * (4 pages)
10 November 2000Dec mort/charge * (4 pages)
10 November 2000Dec mort/charge * (4 pages)
10 November 2000New director appointed (3 pages)
10 November 2000Dec mort/charge * (4 pages)
10 November 2000New director appointed (3 pages)
10 November 2000Dec mort/charge * (4 pages)
10 November 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (17 pages)
12 June 2000Full accounts made up to 31 December 1999 (17 pages)
28 March 2000Return made up to 05/03/00; full list of members (16 pages)
28 March 2000Return made up to 05/03/00; full list of members (16 pages)
14 January 2000Full accounts made up to 31 December 1998 (16 pages)
14 January 2000Full accounts made up to 31 December 1998 (16 pages)
31 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
31 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 October 1999Director resigned (2 pages)
18 October 1999Director resigned (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
24 August 1999Dec mort/charge * (2 pages)
24 August 1999Dec mort/charge * (6 pages)
24 August 1999Dec mort/charge * (12 pages)
24 August 1999Dec mort/charge * (2 pages)
24 August 1999Dec mort/charge * (12 pages)
24 August 1999Dec mort/charge * (2 pages)
24 August 1999Dec mort/charge * (2 pages)
24 August 1999Dec mort/charge * (6 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (3 pages)
19 July 1999Director's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
13 May 1999Full accounts made up to 31 December 1997 (16 pages)
13 May 1999Full accounts made up to 31 December 1997 (16 pages)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
1 April 1999Return made up to 05/03/99; full list of members (8 pages)
1 April 1999Director resigned (1 page)
1 April 1999Return made up to 05/03/99; full list of members (8 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
2 December 1998Secretary's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 June 1998Conve 12/05/98 (2 pages)
23 June 1998Conve 12/05/98 (2 pages)
29 March 1998Return made up to 05/03/98; full list of members (13 pages)
29 March 1998Return made up to 05/03/98; full list of members (13 pages)
24 December 1997Alterations to a floating charge (13 pages)
24 December 1997Alterations to a floating charge (13 pages)
24 December 1997Alterations to a floating charge (7 pages)
24 December 1997Alterations to a floating charge (7 pages)
23 December 1997Alterations to a floating charge (11 pages)
23 December 1997Alterations to a floating charge (11 pages)
1 December 1997Full accounts made up to 31 December 1996 (14 pages)
1 December 1997Full accounts made up to 31 December 1996 (14 pages)
25 April 1997Alterations to a floating charge (25 pages)
25 April 1997Alterations to a floating charge (25 pages)
25 April 1997Alterations to a floating charge (9 pages)
25 April 1997Alterations to a floating charge (9 pages)
24 April 1997Alterations to a floating charge (8 pages)
24 April 1997Alterations to a floating charge (8 pages)
24 April 1997Alterations to a floating charge (8 pages)
24 April 1997Alterations to a floating charge (8 pages)
17 April 1997Partic of mort/charge * (5 pages)
17 April 1997Partic of mort/charge * (9 pages)
17 April 1997Partic of mort/charge * (9 pages)
17 April 1997Partic of mort/charge * (5 pages)
14 April 1997Partic of mort/charge * (7 pages)
14 April 1997Partic of mort/charge * (7 pages)
10 April 1997Partic of mort/charge * (21 pages)
10 April 1997Partic of mort/charge * (21 pages)
27 March 1997Partic of mort/charge * (7 pages)
27 March 1997Partic of mort/charge * (7 pages)
27 March 1997Partic of mort/charge * (3 pages)
27 March 1997Partic of mort/charge * (3 pages)
12 March 1997Return made up to 05/03/97; full list of members (12 pages)
12 March 1997Return made up to 05/03/97; full list of members (12 pages)
3 March 1997Partic of mort/charge * (12 pages)
3 March 1997Partic of mort/charge * (16 pages)
3 March 1997Partic of mort/charge * (12 pages)
3 March 1997Partic of mort/charge * (16 pages)
28 February 1997Partic of mort/charge * (5 pages)
28 February 1997Partic of mort/charge * (5 pages)
28 February 1997Partic of mort/charge * (5 pages)
28 February 1997Partic of mort/charge * (5 pages)
27 February 1997Partic of mort/charge * (21 pages)
27 February 1997Partic of mort/charge * (21 pages)
20 February 1997Partic of mort/charge * (9 pages)
20 February 1997Partic of mort/charge * (9 pages)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
3 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 December 1996Memorandum and Articles of Association (6 pages)
3 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 December 1996Memorandum and Articles of Association (6 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
27 November 1996Dec mort/charge * (2 pages)
27 November 1996Dec mort/charge * (2 pages)
27 November 1996Dec mort/charge * (2 pages)
27 November 1996Dec mort/charge * (2 pages)
27 November 1996Dec mort/charge * (14 pages)
27 November 1996Dec mort/charge * (14 pages)
27 November 1996Dec mort/charge * (2 pages)
27 November 1996Dec mort/charge * (2 pages)
27 November 1996Dec mort/charge * (2 pages)
27 November 1996Dec mort/charge * (2 pages)
28 October 1996Partic of mort/charge * (3 pages)
28 October 1996Full accounts made up to 31 December 1995 (15 pages)
28 October 1996Partic of mort/charge * (7 pages)
28 October 1996Partic of mort/charge * (3 pages)
28 October 1996Full accounts made up to 31 December 1995 (15 pages)
28 October 1996Partic of mort/charge * (7 pages)
14 October 1996Alterations to a floating charge (14 pages)
14 October 1996Alterations to a floating charge (8 pages)
14 October 1996Alterations to a floating charge (14 pages)
14 October 1996Alterations to a floating charge (8 pages)
13 August 1996Partic of mort/charge * (5 pages)
13 August 1996Partic of mort/charge * (5 pages)
23 July 1996Return made up to 05/03/96; full list of members; amend (8 pages)
23 July 1996Return made up to 05/03/96; full list of members; amend (8 pages)
3 July 1996Registered office changed on 03/07/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde G2 4AD (1 page)
3 July 1996Registered office changed on 03/07/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde G2 4AD (1 page)
3 April 1996Return made up to 05/03/96; no change of members (12 pages)
3 April 1996Return made up to 05/03/96; no change of members (12 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
19 May 1995Return made up to 05/03/95; no change of members (6 pages)
19 May 1995Return made up to 05/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
23 March 1994Memorandum and Articles of Association (41 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 March 1994Memorandum and Articles of Association (41 pages)
18 March 1994Return made up to 05/03/94; full list of members (9 pages)
18 March 1994Return made up to 05/03/94; full list of members (9 pages)
2 March 1994Company name changed the malmaison hotel LIMITED\certificate issued on 02/03/94 (4 pages)
2 March 1994Company name changed the malmaison hotel LIMITED\certificate issued on 02/03/94 (4 pages)
25 February 1994Declaration of assistance for shares acquisition (7 pages)
25 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
25 February 1994Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
25 February 1994Declaration 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 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1994Partic of mort/charge * (3 pages)
23 February 1994Partic of mort/charge * (3 pages)
16 June 1993Company name changed\certificate issued on 16/06/93 (2 pages)
16 June 1993Company name changed\certificate issued on 16/06/93 (2 pages)
5 March 1993Incorporation (11 pages)
5 March 1993Incorporation (11 pages)