Company NameShandwick Leisure Limited
Company StatusDissolved
Company NumberSC152944
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Khurram Mohmand
StatusClosed
Appointed04 June 2013(18 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 27 October 2020)
RoleCompany Director
Correspondence AddressThe Old Farm House
Rossway
Berkhamsted
Hertfordshire
HP4 3TZ
Director NameMr Andrew Khoo
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed28 August 2018(23 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameMr Khurram Mohmand
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2018(23 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 27 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameMr David Michael Westerby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(25 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 1998)
RoleLeisure
Country of ResidenceEngland
Correspondence AddressThe Hutts
Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director NameWilliam Peter Boyd
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 1998)
RoleSolicitor
Correspondence Address5 Carlton Street
Edinburgh
EH4 1NE
Scotland
Director NameSir Francis Nicholas Fraser Pearson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Addison Gardens
London
W14 8AL
Director NameMr Robin Ivan Howard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1995(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House
Coningsby Lane, Fifield
Maidenhead
Berkshire
SL6 2PF
Secretary NameMr Peter William Denby Roberts
NationalityBritish
StatusResigned
Appointed14 April 1995(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts
Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director NameMr Nicholas John Forman Hardy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 1998)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressCar Colston Hall
Bingham
Nottinghamshire
NG13 8JE
Director NameMr Julian Howard Richmond-Watson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWakefield Lodge
Potterspury
Towcester
Northamptonshire
NN12 7QX
Director NameJames Patrick Stokes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressAshvine
Westridge Highclere
Newbury
Berkshire
RG20 9RY
Director NameMr Nicholas David Townsend Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgbourne Maizey Manor
Ogbourne Maizey
Marlborough
Wiltshire
SN8 1RY
Director NameCharles Fiennes Vere Nicoll
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 February 1999)
RoleCompany Director
Correspondence AddressDrift House
Ashampstead
Reading
Berkshire
RG8 8RG
Secretary NameElaine Anne Joyce Smart
NationalityBritish
StatusResigned
Appointed17 July 1998(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressMill Green House
Stoke By Clare
Sudbury
Suffolk
CO10 8HJ
Director NameCharles Richard Holmes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address5 Morris Drive
Marlborough
Wiltshire
SN8 1TT
Secretary NameJames Patrick Stokes
NationalityBritish
StatusResigned
Appointed30 July 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressAshvine
Westridge Highclere
Newbury
Berkshire
RG20 9RY
Director NameGerd Peter Kirschner
Date of BirthJune 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed15 September 2000(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 02 February 2009)
RoleCompany Director
Correspondence Address100 Blanchland Circle
Monkston
Milton Keynes
Buckinghamshire
MK10 9FL
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed15 September 2000(6 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 02 October 2000)
RoleCompany Director
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Secretary NameMr Paul Vijayasingam Pillay
StatusResigned
Appointed02 October 2000(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameMr Yet King Loy
Date of BirthApril 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2002(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2007)
RoleCompany Director & Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2 Odell Close
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3EE
Director NameMr Paul Vijayasingam Pillay
Date of BirthNovember 1947 (Born 76 years ago)
StatusResigned
Appointed18 June 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2006)
RoleCfo & Company Secretary
Correspondence Address69 Lilleshall Avenue
Monkston
Milton Keynes
MK10 9HU
Director NameMagdalene Siok Leng Tan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed18 June 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2007)
RoleCorporate & Legal
Correspondence Address9 Skeats Wharf
Pennyland
Milton Keynes
Buckinghamshire
MK15 8AY
Secretary NameMagdalene Siok Leng Tan
NationalityMalaysian
StatusResigned
Appointed06 March 2006(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 March 2007)
RoleLawyer
Correspondence Address9 Skeats Wharf
Pennyland
Milton Keynes
Buckinghamshire
MK15 8AY
Director NameMr Kim Siw Tang
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed02 March 2007(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressThe Old Farmhouse Rossway
Berkhamsted
Hertfordshire
HP4 3TZ
Secretary NameMr Andrew Clayton
NationalityBritish
StatusResigned
Appointed15 March 2007(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 2013)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Rossway
Berkhamsted
Hertfordshire
HP4 3TZ
Director NameMr David Michael Westerby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Rossway
Berkhamsted
Hertfordshire
HP4 3TZ
Director NameMr Hung Ming Ong
Date of BirthApril 1957 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed11 September 2012(18 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameMr Nyen Faat Wong
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed03 September 2013(19 years after company formation)
Appointment Duration4 years, 12 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameMr Andrew Clayton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House Rossway
Berkhamsted
Hertfordshire
HP4 3TZ
Director NameMr Kwan Cheong Ng
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Rossway
Berkhamsted
Hertfordshire
HP4 3TZ
Director NameMr Yet King Loy
Date of BirthApril 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 2018(23 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1m at £1Patrol Make LTD
100.00%
Ordinary
8 at £1Patrol Make LTD
0.00%
Founder

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

31 October 2002Delivered on: 31 October 2002
Satisfied on: 15 August 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Standard security
Secured details: All sums which each charging company covenants in clause 7 of the principal trust deedand clause 3 of the first supplemental trust deed and clause 2 of the second supplemental trust deed (in respect of which each charging company agrees and acknowledges pursuant to clause 3 of the third supplemental trust deed to pay or discharge and all claims, demands and damages for breach of any such covenant).
Particulars: The maitland hotel, 25A shandwick place, edinburgh.
Fully Satisfied
15 October 2002Delivered on: 31 October 2002
Satisfied on: 7 November 2006
Persons entitled: Prudential Trustee Company Limited

Classification: Floating charge
Secured details: All sums which each charging company covenants in clause 7 of the principal trust deed and clause 3 of the first supplemental trust deed and clause 2 of the second supplemental trust deed (in respect of which each charging company agrees and acknowledges pursuant to clause 3 of the third supplemental trsut deed to pay or discharge and all claims, demands for breach of any such covenant).
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 May 1997Delivered on: 20 May 1997
Satisfied on: 15 June 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35-37 shandwick place,edinburgh.
Fully Satisfied
23 January 1996Delivered on: 31 January 1996
Satisfied on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41/43 shandwick place,edinburgh.
Fully Satisfied
26 April 1995Delivered on: 4 May 1995
Satisfied on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25,25A & 27 shandwick place edinburgh.
Fully Satisfied
26 April 1995Delivered on: 4 May 1995
Satisfied on: 15 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the hotel currently known as the maitland hotel 33 shandwick place edinburgh.
Fully Satisfied
14 April 1995Delivered on: 28 April 1995
Satisfied on: 25 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
5 August 2020Application to strike the company off the register (1 page)
10 June 2020Termination of appointment of Yet King Loy as a director on 18 February 2020 (1 page)
8 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
9 March 2020Appointment of Mr David Michael Westerby as a director on 18 February 2020 (2 pages)
27 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
15 September 2018Appointment of Mr Yet King Loy as a director on 28 August 2018 (2 pages)
15 September 2018Appointment of Mr Khurram Mohmand as a director on 28 August 2018 (2 pages)
15 September 2018Termination of appointment of Kwan Cheong Ng as a director on 29 August 2018 (1 page)
15 September 2018Termination of appointment of Nyen Faat Wong as a director on 29 August 2018 (1 page)
15 September 2018Appointment of Mr Andrew Khoo as a director on 28 August 2018 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
4 December 2017Previous accounting period shortened from 30 December 2017 to 30 June 2017 (1 page)
4 December 2017Micro company accounts made up to 30 December 2016 (3 pages)
4 December 2017Micro company accounts made up to 30 December 2016 (3 pages)
4 December 2017Previous accounting period shortened from 30 December 2017 to 30 June 2017 (1 page)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
15 November 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
22 August 2016Appointment of Mr Kwan Cheong Ng as a director on 3 August 2016 (2 pages)
22 August 2016Appointment of Mr Kwan Cheong Ng as a director on 3 August 2016 (2 pages)
22 August 2016Termination of appointment of Andrew Clayton as a director on 3 August 2016 (1 page)
22 August 2016Termination of appointment of Andrew Clayton as a director on 3 August 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,025,000
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,025,000
(6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,025,000
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,025,000
(6 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,025,000
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,025,000
(6 pages)
11 October 2013Appointment of Mr Andrew Clayton as a director (2 pages)
11 October 2013Appointment of Mr Andrew Clayton as a director (2 pages)
9 October 2013Termination of appointment of David Westerby as a director (1 page)
9 October 2013Termination of appointment of David Westerby as a director (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 September 2013Appointment of Mr Nyen Faat Wong as a director (2 pages)
6 September 2013Termination of appointment of Hung Ong as a director (1 page)
6 September 2013Appointment of Mr Nyen Faat Wong as a director (2 pages)
6 September 2013Termination of appointment of Hung Ong as a director (1 page)
4 June 2013Termination of appointment of Andrew Clayton as a secretary (1 page)
4 June 2013Termination of appointment of Andrew Clayton as a secretary (1 page)
4 June 2013Appointment of Mr Khurram Mohmand as a secretary (2 pages)
4 June 2013Appointment of Mr Khurram Mohmand as a secretary (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 October 2012Appointment of Mr Hung Ming Ong as a director (2 pages)
22 October 2012Appointment of Mr Hung Ming Ong as a director (2 pages)
18 October 2012Termination of appointment of Kim Tang as a director (1 page)
18 October 2012Termination of appointment of Kim Tang as a director (1 page)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 October 2010Accounts made up to 31 December 2009 (11 pages)
5 October 2010Accounts made up to 31 December 2009 (11 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Mr Andrew Clayton on 1 January 2010 (1 page)
26 January 2010Director's details changed for Mr Kim Siw Tang on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Kim Siw Tang on 1 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr Andrew Clayton on 1 January 2010 (1 page)
26 January 2010Director's details changed for Mr David Michael Westerby on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr David Michael Westerby on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr David Michael Westerby on 1 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr Andrew Clayton on 1 January 2010 (1 page)
26 January 2010Director's details changed for Mr Kim Siw Tang on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 November 2009Accounts made up to 31 December 2008 (12 pages)
9 November 2009Accounts made up to 31 December 2008 (12 pages)
25 March 2009Appointment terminated director gerd kirschner (1 page)
25 March 2009Appointment terminated director gerd kirschner (1 page)
4 March 2009Director appointed david michael westerby (2 pages)
4 March 2009Director appointed david michael westerby (2 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 November 2008Accounts made up to 31 December 2007 (12 pages)
7 November 2008Accounts made up to 31 December 2007 (12 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 November 2007Accounts made up to 31 December 2006 (12 pages)
7 November 2007Accounts made up to 31 December 2006 (12 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
7 November 2006Dec mort/charge * (2 pages)
7 November 2006Dec mort/charge * (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
15 August 2006Dec mort/charge * (2 pages)
15 August 2006Dec mort/charge * (2 pages)
15 August 2006Dec mort/charge * (2 pages)
15 August 2006Dec mort/charge * (2 pages)
15 August 2006Dec mort/charge * (2 pages)
15 August 2006Dec mort/charge * (2 pages)
15 August 2006Dec mort/charge * (2 pages)
15 August 2006Dec mort/charge * (2 pages)
27 March 2006New secretary appointed (3 pages)
27 March 2006New secretary appointed (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 December 2002 (16 pages)
28 August 2003Full accounts made up to 31 December 2002 (16 pages)
25 March 2003Dec mort/charge * (4 pages)
25 March 2003Dec mort/charge * (4 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Partic of mort/charge * (9 pages)
31 October 2002Partic of mort/charge * (10 pages)
31 October 2002Partic of mort/charge * (9 pages)
31 October 2002Partic of mort/charge * (10 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
23 July 2002Registered office changed on 23/07/02 from: 49 queen street edinburgh EH2 3NH (1 page)
23 July 2002Registered office changed on 23/07/02 from: 49 queen street edinburgh EH2 3NH (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (3 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (3 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 September 2001Full accounts made up to 31 December 2000 (14 pages)
4 September 2001Full accounts made up to 31 December 2000 (14 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 December 2000Auditor's resignation (1 page)
12 December 2000Auditor's resignation (1 page)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (3 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (3 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
4 November 1999Full accounts made up to 31 December 1998 (14 pages)
4 November 1999Full accounts made up to 31 December 1998 (14 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
11 February 1999New director appointed (3 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 January 1999Return made up to 31/12/98; no change of members (7 pages)
11 January 1999Return made up to 31/12/98; no change of members (7 pages)
5 October 1998Return made up to 07/09/98; full list of members (15 pages)
5 October 1998Return made up to 07/09/98; full list of members (15 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
29 July 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
29 July 1998Accounting reference date extended from 30/06/98 to 30/12/98 (1 page)
29 July 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
29 July 1998New director appointed (3 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Accounting reference date extended from 30/06/98 to 30/12/98 (1 page)
29 July 1998New director appointed (3 pages)
29 July 1998Registered office changed on 29/07/98 from: 11 walker street edinburgh EH3 7NE (1 page)
29 July 1998Registered office changed on 29/07/98 from: 11 walker street edinburgh EH3 7NE (1 page)
29 July 1998New secretary appointed (2 pages)
15 June 1998Dec mort/charge * (4 pages)
15 June 1998Dec mort/charge * (4 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 November 1997Return made up to 07/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1997Return made up to 07/09/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 1996Full accounts made up to 30 September 1995 (10 pages)
6 July 1996Full accounts made up to 30 September 1995 (10 pages)
22 April 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
22 April 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
31 January 1996Partic of mort/charge * (5 pages)
31 January 1996Partic of mort/charge * (5 pages)
18 October 1995Return made up to 07/09/95; full list of members (14 pages)
18 October 1995Return made up to 07/09/95; full list of members (14 pages)
20 June 1995Ad 23/05/95--------- £ si 15000@1=15000 £ ic 1010002/1025002 (2 pages)
20 June 1995Ad 23/05/95--------- £ si 15000@1=15000 £ ic 1010002/1025002 (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (4 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (4 pages)
4 May 1995Partic of mort/charge * (4 pages)
4 May 1995Partic of mort/charge * (5 pages)
4 May 1995Partic of mort/charge * (4 pages)
4 May 1995Partic of mort/charge * (5 pages)
26 April 1995£ nc 2/1200000 14/04/95 (1 page)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 April 1995Ad 21/04/95--------- £ si 1010000@1=1010000 £ ic 2/1010002 (6 pages)
26 April 1995Ad 21/04/95--------- £ si 1010000@1=1010000 £ ic 2/1010002 (6 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995£ nc 100/2 14/04/95 (1 page)
26 April 1995Memorandum and Articles of Association (58 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 April 1995£ nc 100/2 14/04/95 (1 page)
26 April 1995Memorandum and Articles of Association (58 pages)
26 April 1995£ nc 2/1200000 14/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
7 September 1994Incorporation (39 pages)
7 September 1994Incorporation (39 pages)