Glasgow
G2 5UB
Scotland
Director Name | Mark Milenko Chloupek |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 October 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 2nd Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | Mr Maurice Vincent Taylor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moorgate, 4 Albert Street Helensburgh G84 7SG Scotland |
Director Name | Frances Una Taylor |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 51 Sherbrooke Avenue Glasgow Strathclyde G41 4SE Scotland |
Secretary Name | Frances Una Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 51 Sherbrooke Avenue Glasgow Strathclyde G41 4SE Scotland |
Director Name | Mr Adam Inglis Armstrong |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 January 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Secretary Name | Mr Adam Inglis Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 January 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Director Name | Mr Robert William Crook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 September 2013) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 6 Golf View Strathaven Lanarkshire ML10 6AZ Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 September 2013) |
Role | Consultant Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Miss Nicola Joan Taylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(9 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 September 2013) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 29 Winton Lane Glasgow Lanarkshire G12 0QD Scotland |
Director Name | Mr Andrew David Chapman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 59 Millbrae Road Langside Glasgow G42 9UF Scotland |
Secretary Name | Mr Andrew David Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 59 Millbrae Road Langside Glasgow G42 9UF Scotland |
Director Name | Mr Christopher Lawrence Bennett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Virgina, United States Of America |
Correspondence Address | 2nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland |
Director Name | Carrie Shannon McIntyre |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2018) |
Role | Chief Financial Officer |
Country of Residence | Maryland, United States Of America |
Correspondence Address | 2nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland |
Director Name | Mr Kenneth McLaren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland |
Secretary Name | Christopher Lawrence Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland |
Director Name | Erica Hilary Hageman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2020) |
Role | Evp & General Counsel |
Country of Residence | United States |
Correspondence Address | 2nd Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
Secretary Name | Erica Hilary Hageman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
Director Name | Gregory James Moundas |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2020(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2022) |
Role | Evp, General Counsel |
Country of Residence | United States |
Correspondence Address | Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
Secretary Name | Gregory James Moundas |
---|---|
Status | Resigned |
Appointed | 11 May 2020(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2022) |
Role | Company Director |
Correspondence Address | Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | www.interstatehotels.co.uk/ |
---|---|
Telephone | 0151 2274800 |
Telephone region | Liverpool |
Registered Address | Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
222.7k at £1 | Interstate Uk Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £489,166 |
Cash | £360,049 |
Current Liabilities | £688,477 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
4 September 2014 | Delivered on: 10 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 April 2005 | Delivered on: 21 April 2005 Satisfied on: 28 June 2013 Persons entitled: The Royal Bank of Scotland PLC 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 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
27 May 2020 | Termination of appointment of Erica Hilary Hageman as a secretary on 11 May 2020 (1 page) |
27 May 2020 | Appointment of Gregory James Moundas as a director on 11 May 2020 (2 pages) |
27 May 2020 | Appointment of Gregory James Moundas as a secretary on 11 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Erica Hilary Hageman as a director on 11 May 2020 (1 page) |
10 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
1 April 2019 | Registered office address changed from 2nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY to 2nd Floor 90 st Vincent Street Glasgow G2 5UB on 1 April 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 January 2018 | Appointment of Darren John Brennen as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Kenneth Mclaren as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Carrie Shannon Mcintyre as a director on 1 January 2018 (1 page) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mr Kenneth Mclaren on 1 September 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Kenneth Mclaren on 1 September 2017 (2 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
26 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
22 January 2015 | Appointment of Erica Hilary Hageman as a director (3 pages) |
22 January 2015 | Appointment of Erica Hilary Hageman as a director (3 pages) |
19 January 2015 | Termination of appointment of Christopher Lawrence Bennett as a director on 1 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Christopher Lawrence Bennett as a director on 1 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Christopher Lawrence Bennett as a director on 1 January 2015 (2 pages) |
16 January 2015 | Appointment of Erica Hilary Hageman as a secretary on 1 January 2015 (3 pages) |
16 January 2015 | Appointment of Erica Hilary Hageman as a secretary on 1 January 2015 (3 pages) |
16 January 2015 | Appointment of Erica Hilary Hageman as a secretary on 1 January 2015 (3 pages) |
13 January 2015 | Termination of appointment of Christopher Lawrence Bennett as a secretary on 1 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Christopher Lawrence Bennett as a secretary on 1 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Christopher Lawrence Bennett as a secretary on 1 January 2015 (2 pages) |
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
16 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
10 September 2014 | Registration of charge SC1635230002, created on 4 September 2014 (4 pages) |
10 September 2014 | Registration of charge SC1635230002, created on 4 September 2014 (4 pages) |
10 September 2014 | Registration of charge SC1635230002, created on 4 September 2014 (4 pages) |
9 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
9 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
8 January 2014 | Company name changed chardon management LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
8 January 2014 | Company name changed chardon management LIMITED\certificate issued on 08/01/14
|
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
3 December 2013 | Appointment of Christopher Lawrence Bennett as a director (3 pages) |
3 December 2013 | Termination of appointment of Maurice Taylor as a director (2 pages) |
3 December 2013 | Termination of appointment of Nicola Taylor as a director (2 pages) |
3 December 2013 | Termination of appointment of Andrew Chapman as a secretary (2 pages) |
3 December 2013 | Termination of appointment of Robert Crook as a director (2 pages) |
3 December 2013 | Termination of appointment of Cesidio Di Ciacca as a director (2 pages) |
3 December 2013 | Termination of appointment of Cesidio Di Ciacca as a director (2 pages) |
3 December 2013 | Appointment of Christopher Lawrence Bennett as a secretary (3 pages) |
3 December 2013 | Termination of appointment of Andrew Chapman as a director (2 pages) |
3 December 2013 | Appointment of Kenneth Mclaren as a director (3 pages) |
3 December 2013 | Appointment of Kenneth Mclaren as a director (3 pages) |
3 December 2013 | Appointment of Christopher Lawrence Bennett as a director (3 pages) |
3 December 2013 | Appointment of Carrie Shannon Mcintyre as a director (3 pages) |
3 December 2013 | Termination of appointment of Maurice Taylor as a director (2 pages) |
3 December 2013 | Termination of appointment of Robert Crook as a director (2 pages) |
3 December 2013 | Termination of appointment of Andrew Chapman as a director (2 pages) |
3 December 2013 | Termination of appointment of Nicola Taylor as a director (2 pages) |
3 December 2013 | Appointment of Christopher Lawrence Bennett as a secretary (3 pages) |
3 December 2013 | Appointment of Carrie Shannon Mcintyre as a director (3 pages) |
3 December 2013 | Termination of appointment of Andrew Chapman as a secretary (2 pages) |
11 September 2013 | Accounts for a small company made up to 30 April 2013 (9 pages) |
11 September 2013 | Accounts for a small company made up to 30 April 2013 (9 pages) |
28 June 2013 | Satisfaction of charge 1 in full (4 pages) |
28 June 2013 | Satisfaction of charge 1 in full (4 pages) |
17 January 2013 | Cancellation of shares. Statement of capital on 17 January 2013
|
17 January 2013 | Cancellation of shares. Statement of capital on 17 January 2013
|
17 January 2013 | Purchase of own shares. (3 pages) |
17 January 2013 | Purchase of own shares. (3 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (9 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (9 pages) |
7 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (9 pages) |
29 November 2012 | Accounts for a small company made up to 30 April 2012 (9 pages) |
29 November 2012 | Accounts for a small company made up to 30 April 2012 (9 pages) |
6 March 2012 | Cancellation of shares. Statement of capital on 6 March 2012
|
6 March 2012 | Cancellation of shares. Statement of capital on 6 March 2012
|
6 March 2012 | Cancellation of shares. Statement of capital on 6 March 2012
|
2 March 2012 | Purchase of own shares. (3 pages) |
2 March 2012 | Purchase of own shares. (3 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
29 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (9 pages) |
29 December 2011 | Director's details changed for Mr Andrew David Chapman on 29 December 2011 (2 pages) |
29 December 2011 | Secretary's details changed for Mr Andrew David Chapman on 29 December 2011 (2 pages) |
29 December 2011 | Secretary's details changed for Mr Andrew David Chapman on 29 December 2011 (2 pages) |
29 December 2011 | Registered office address changed from Albert Chambers 13 Bath Street, Glasgow G2 1BW United Kingdom on 29 December 2011 (1 page) |
29 December 2011 | Director's details changed for Mr Andrew David Chapman on 29 December 2011 (2 pages) |
29 December 2011 | Registered office address changed from Albert Chambers 13 Bath Street, Glasgow G2 1BW United Kingdom on 29 December 2011 (1 page) |
29 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (9 pages) |
29 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (9 pages) |
23 December 2010 | Director's details changed for Andrew David Chapman on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Andrew David Chapman on 1 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (9 pages) |
23 December 2010 | Director's details changed for Robert Crook on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Robert Crook on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Robert Crook on 1 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Andrew David Chapman on 1 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
10 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 June 2010 | Registered office address changed from 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ on 1 June 2010 (1 page) |
20 April 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
12 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (17 pages) |
12 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (17 pages) |
12 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (17 pages) |
26 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
26 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
22 September 2009 | Return made up to 02/12/08; full list of members; amend (8 pages) |
22 September 2009 | Return made up to 02/12/08; full list of members; amend (8 pages) |
8 January 2009 | Director and secretary's change of particulars / andrew chapman / 02/10/2008 (1 page) |
8 January 2009 | Director and secretary's change of particulars / andrew chapman / 02/10/2008 (1 page) |
10 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
9 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
21 February 2008 | Return made up to 02/12/07; full list of members; amend (8 pages) |
21 February 2008 | Return made up to 02/12/07; full list of members; amend (8 pages) |
19 February 2008 | Ad 04/02/08--------- £ si 31807@1=31807 £ ic 150000/181807 (2 pages) |
19 February 2008 | Ad 04/02/08--------- £ si 31807@1=31807 £ ic 150000/181807 (2 pages) |
6 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
6 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
13 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
12 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
24 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | Return made up to 02/12/06; full list of members
|
15 January 2007 | Return made up to 02/12/06; full list of members
|
1 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 December 2005 | Return made up to 02/12/05; full list of members (8 pages) |
8 December 2005 | Return made up to 02/12/05; full list of members (8 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
9 November 2005 | Ad 12/09/05-17/09/05 £ si 49745@1=49745 £ ic 150000/199745 (2 pages) |
9 November 2005 | Ad 12/09/05-17/09/05 £ si 49745@1=49745 £ ic 150000/199745 (2 pages) |
13 October 2005 | New director appointed (8 pages) |
13 October 2005 | New director appointed (8 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Resolutions
|
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | Partic of mort/charge * (3 pages) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
8 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
22 December 2002 | Director's particulars changed (1 page) |
22 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
22 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
22 December 2002 | Director's particulars changed (1 page) |
4 September 2002 | Ad 30/04/02--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
4 September 2002 | Ad 30/04/02--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
21 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Company name changed la bonne auberge LIMITED\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Company name changed la bonne auberge LIMITED\certificate issued on 24/10/01 (2 pages) |
24 September 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
24 September 2001 | Secretary resigned;director resigned (1 page) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
24 September 2001 | Secretary resigned;director resigned (1 page) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 51 sherbrooke avenue pollockshields glasgow G41 4SE (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 51 sherbrooke avenue pollockshields glasgow G41 4SE (1 page) |
25 April 2000 | Return made up to 20/02/00; full list of members (5 pages) |
25 April 2000 | Return made up to 20/02/00; full list of members (5 pages) |
11 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
11 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 March 1999 | Return made up to 20/02/99; no change of members (5 pages) |
21 March 1999 | Return made up to 20/02/99; no change of members (5 pages) |
19 April 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
19 April 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
5 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
16 May 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
16 May 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
3 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 20/02/97; full list of members (6 pages) |
15 December 1996 | Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
15 December 1996 | New director appointed (3 pages) |
15 December 1996 | Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
15 December 1996 | New secretary appointed;new director appointed (3 pages) |
15 December 1996 | New director appointed (3 pages) |
15 December 1996 | New secretary appointed;new director appointed (3 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 130 st vincent street glasgow strathclyde, G2 5HF (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 130 st vincent street glasgow strathclyde, G2 5HF (1 page) |
28 March 1996 | Company name changed blp 963 LIMITED\certificate issued on 29/03/96 (4 pages) |
28 March 1996 | Company name changed blp 963 LIMITED\certificate issued on 29/03/96 (4 pages) |
20 February 1996 | Incorporation (19 pages) |
20 February 1996 | Incorporation (19 pages) |