Company NameInterstate Hotels UK Limited
DirectorsDarren John Brennen and Mark Milenko Chloupek
Company StatusActive
Company NumberSC163523
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Previous NameChardon Management Limited

Business Activity

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

Directors

Director NameDarren John Brennen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleEvp International Finance
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMark Milenko Chloupek
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Maurice Vincent Taylor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(8 months, 1 week after company formation)
Appointment Duration16 years, 11 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoorgate, 4 Albert Street
Helensburgh
G84 7SG
Scotland
Director NameFrances Una Taylor
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address51 Sherbrooke Avenue
Glasgow
Strathclyde
G41 4SE
Scotland
Secretary NameFrances Una Taylor
NationalityBritish
StatusResigned
Appointed30 October 1996(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address51 Sherbrooke Avenue
Glasgow
Strathclyde
G41 4SE
Scotland
Director NameMr Adam Inglis Armstrong
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Secretary NameMr Adam Inglis Armstrong
NationalityBritish
StatusResigned
Appointed31 August 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Dunvegan Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Director NameMr Robert William Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 2013)
RoleHotelier
Country of ResidenceScotland
Correspondence Address6 Golf View
Strathaven
Lanarkshire
ML10 6AZ
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 24 September 2013)
RoleConsultant Solicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMiss Nicola Joan Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 September 2013)
RoleHotelier
Country of ResidenceScotland
Correspondence Address29 Winton Lane
Glasgow
Lanarkshire
G12 0QD
Scotland
Director NameMr Andrew David Chapman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address59 Millbrae Road
Langside
Glasgow
G42 9UF
Scotland
Secretary NameMr Andrew David Chapman
NationalityBritish
StatusResigned
Appointed11 January 2007(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address59 Millbrae Road
Langside
Glasgow
G42 9UF
Scotland
Director NameMr Christopher Lawrence Bennett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2013(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceVirgina, United States Of America
Correspondence Address2nd Floor Albert Chambers
13 Bath Street
Glasgow
G2 1HY
Scotland
Director NameCarrie Shannon McIntyre
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2018)
RoleChief Financial Officer
Country of ResidenceMaryland, United States Of America
Correspondence Address2nd Floor Albert Chambers
13 Bath Street
Glasgow
G2 1HY
Scotland
Director NameMr Kenneth McLaren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Albert Chambers
13 Bath Street
Glasgow
G2 1HY
Scotland
Secretary NameChristopher Lawrence Bennett
NationalityBritish
StatusResigned
Appointed24 September 2013(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address2nd Floor Albert Chambers
13 Bath Street
Glasgow
G2 1HY
Scotland
Director NameErica Hilary Hageman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2020)
RoleEvp & General Counsel
Country of ResidenceUnited States
Correspondence Address2nd Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NameErica Hilary Hageman
NationalityBritish
StatusResigned
Appointed01 January 2015(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2020)
RoleCompany Director
Correspondence Address2nd Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameGregory James Moundas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2020(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 2022)
RoleEvp, General Counsel
Country of ResidenceUnited States
Correspondence AddressFieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Secretary NameGregory James Moundas
StatusResigned
Appointed11 May 2020(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2022)
RoleCompany Director
Correspondence AddressFieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitewww.interstatehotels.co.uk/
Telephone0151 2274800
Telephone regionLiverpool

Location

Registered AddressTurnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

222.7k at £1Interstate Uk Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£489,166
Cash£360,049
Current Liabilities£688,477

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

4 September 2014Delivered on: 10 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 April 2005Delivered 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

Filing History

3 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
27 May 2020Termination of appointment of Erica Hilary Hageman as a secretary on 11 May 2020 (1 page)
27 May 2020Appointment of Gregory James Moundas as a director on 11 May 2020 (2 pages)
27 May 2020Appointment of Gregory James Moundas as a secretary on 11 May 2020 (2 pages)
26 May 2020Termination of appointment of Erica Hilary Hageman as a director on 11 May 2020 (1 page)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
1 April 2019Registered 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 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 January 2018Appointment of Darren John Brennen as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Kenneth Mclaren as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Carrie Shannon Mcintyre as a director on 1 January 2018 (1 page)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 November 2017Director's details changed for Mr Kenneth Mclaren on 1 September 2017 (2 pages)
13 November 2017Director's details changed for Mr Kenneth Mclaren on 1 September 2017 (2 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 222,703
(7 pages)
26 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 222,703
(7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
22 January 2015Appointment of Erica Hilary Hageman as a director (3 pages)
22 January 2015Appointment of Erica Hilary Hageman as a director (3 pages)
19 January 2015Termination of appointment of Christopher Lawrence Bennett as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Christopher Lawrence Bennett as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Christopher Lawrence Bennett as a director on 1 January 2015 (2 pages)
16 January 2015Appointment of Erica Hilary Hageman as a secretary on 1 January 2015 (3 pages)
16 January 2015Appointment of Erica Hilary Hageman as a secretary on 1 January 2015 (3 pages)
16 January 2015Appointment of Erica Hilary Hageman as a secretary on 1 January 2015 (3 pages)
13 January 2015Termination of appointment of Christopher Lawrence Bennett as a secretary on 1 January 2015 (2 pages)
13 January 2015Termination of appointment of Christopher Lawrence Bennett as a secretary on 1 January 2015 (2 pages)
13 January 2015Termination of appointment of Christopher Lawrence Bennett as a secretary on 1 January 2015 (2 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 222,703
(4 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 222,703
(4 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 222,703
(4 pages)
16 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
16 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
10 September 2014Registration of charge SC1635230002, created on 4 September 2014 (4 pages)
10 September 2014Registration of charge SC1635230002, created on 4 September 2014 (4 pages)
10 September 2014Registration of charge SC1635230002, created on 4 September 2014 (4 pages)
9 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
9 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
8 January 2014Company name changed chardon management LIMITED\certificate issued on 08/01/14
  • CONNOT ‐
(3 pages)
8 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
8 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-11
(2 pages)
8 January 2014Company name changed chardon management LIMITED\certificate issued on 08/01/14
  • CONNOT ‐
(3 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 222,703
(5 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 222,703
(5 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 222,703
(5 pages)
3 December 2013Appointment of Christopher Lawrence Bennett as a director (3 pages)
3 December 2013Termination of appointment of Maurice Taylor as a director (2 pages)
3 December 2013Termination of appointment of Nicola Taylor as a director (2 pages)
3 December 2013Termination of appointment of Andrew Chapman as a secretary (2 pages)
3 December 2013Termination of appointment of Robert Crook as a director (2 pages)
3 December 2013Termination of appointment of Cesidio Di Ciacca as a director (2 pages)
3 December 2013Termination of appointment of Cesidio Di Ciacca as a director (2 pages)
3 December 2013Appointment of Christopher Lawrence Bennett as a secretary (3 pages)
3 December 2013Termination of appointment of Andrew Chapman as a director (2 pages)
3 December 2013Appointment of Kenneth Mclaren as a director (3 pages)
3 December 2013Appointment of Kenneth Mclaren as a director (3 pages)
3 December 2013Appointment of Christopher Lawrence Bennett as a director (3 pages)
3 December 2013Appointment of Carrie Shannon Mcintyre as a director (3 pages)
3 December 2013Termination of appointment of Maurice Taylor as a director (2 pages)
3 December 2013Termination of appointment of Robert Crook as a director (2 pages)
3 December 2013Termination of appointment of Andrew Chapman as a director (2 pages)
3 December 2013Termination of appointment of Nicola Taylor as a director (2 pages)
3 December 2013Appointment of Christopher Lawrence Bennett as a secretary (3 pages)
3 December 2013Appointment of Carrie Shannon Mcintyre as a director (3 pages)
3 December 2013Termination of appointment of Andrew Chapman as a secretary (2 pages)
11 September 2013Accounts for a small company made up to 30 April 2013 (9 pages)
11 September 2013Accounts for a small company made up to 30 April 2013 (9 pages)
28 June 2013Satisfaction of charge 1 in full (4 pages)
28 June 2013Satisfaction of charge 1 in full (4 pages)
17 January 2013Cancellation of shares. Statement of capital on 17 January 2013
  • GBP 222,703
(4 pages)
17 January 2013Cancellation of shares. Statement of capital on 17 January 2013
  • GBP 222,703
(4 pages)
17 January 2013Purchase of own shares. (3 pages)
17 January 2013Purchase of own shares. (3 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (9 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (9 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (9 pages)
29 November 2012Accounts for a small company made up to 30 April 2012 (9 pages)
29 November 2012Accounts for a small company made up to 30 April 2012 (9 pages)
6 March 2012Cancellation of shares. Statement of capital on 6 March 2012
  • GBP 235,426
(4 pages)
6 March 2012Cancellation of shares. Statement of capital on 6 March 2012
  • GBP 235,426
(4 pages)
6 March 2012Cancellation of shares. Statement of capital on 6 March 2012
  • GBP 235,426
(4 pages)
2 March 2012Purchase of own shares. (3 pages)
2 March 2012Purchase of own shares. (3 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
29 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
29 December 2011Director's details changed for Mr Andrew David Chapman on 29 December 2011 (2 pages)
29 December 2011Secretary's details changed for Mr Andrew David Chapman on 29 December 2011 (2 pages)
29 December 2011Secretary's details changed for Mr Andrew David Chapman on 29 December 2011 (2 pages)
29 December 2011Registered office address changed from Albert Chambers 13 Bath Street, Glasgow G2 1BW United Kingdom on 29 December 2011 (1 page)
29 December 2011Director's details changed for Mr Andrew David Chapman on 29 December 2011 (2 pages)
29 December 2011Registered office address changed from Albert Chambers 13 Bath Street, Glasgow G2 1BW United Kingdom on 29 December 2011 (1 page)
29 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
29 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (9 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
23 December 2010Director's details changed for Andrew David Chapman on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Andrew David Chapman on 1 December 2010 (2 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
23 December 2010Director's details changed for Robert Crook on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Robert Crook on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Robert Crook on 1 December 2010 (2 pages)
23 December 2010Director's details changed for Andrew David Chapman on 1 December 2010 (2 pages)
23 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (9 pages)
10 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
10 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
1 June 2010Registered office address changed from 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ on 1 June 2010 (1 page)
20 April 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 231,552
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 231,552
(6 pages)
20 April 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 231,552
(6 pages)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (17 pages)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (17 pages)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (17 pages)
26 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
26 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
22 September 2009Return made up to 02/12/08; full list of members; amend (8 pages)
22 September 2009Return made up to 02/12/08; full list of members; amend (8 pages)
8 January 2009Director and secretary's change of particulars / andrew chapman / 02/10/2008 (1 page)
8 January 2009Director and secretary's change of particulars / andrew chapman / 02/10/2008 (1 page)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
9 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
9 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
21 February 2008Return made up to 02/12/07; full list of members; amend (8 pages)
21 February 2008Return made up to 02/12/07; full list of members; amend (8 pages)
19 February 2008Ad 04/02/08--------- £ si 31807@1=31807 £ ic 150000/181807 (2 pages)
19 February 2008Ad 04/02/08--------- £ si 31807@1=31807 £ ic 150000/181807 (2 pages)
6 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
6 January 2008Accounts for a small company made up to 30 April 2007 (7 pages)
13 December 2007Return made up to 02/12/07; full list of members (3 pages)
13 December 2007Return made up to 02/12/07; full list of members (3 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
12 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
12 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
24 January 2007Secretary resigned;director resigned (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
15 January 2007Return made up to 02/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2007Return made up to 02/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
8 December 2005Return made up to 02/12/05; full list of members (8 pages)
8 December 2005Return made up to 02/12/05; full list of members (8 pages)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
9 November 2005Ad 12/09/05-17/09/05 £ si 49745@1=49745 £ ic 150000/199745 (2 pages)
9 November 2005Ad 12/09/05-17/09/05 £ si 49745@1=49745 £ ic 150000/199745 (2 pages)
13 October 2005New director appointed (8 pages)
13 October 2005New director appointed (8 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Partic of mort/charge * (3 pages)
21 April 2005Partic of mort/charge * (3 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
22 December 2004Return made up to 02/12/04; full list of members (7 pages)
22 December 2004Return made up to 02/12/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
8 December 2003Return made up to 02/12/03; full list of members (7 pages)
8 December 2003Return made up to 02/12/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
22 December 2002Director's particulars changed (1 page)
22 December 2002Return made up to 02/12/02; full list of members (8 pages)
22 December 2002Return made up to 02/12/02; full list of members (8 pages)
22 December 2002Director's particulars changed (1 page)
4 September 2002Ad 30/04/02--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
4 September 2002Ad 30/04/02--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2002Return made up to 20/02/02; full list of members (6 pages)
21 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Company name changed la bonne auberge LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed la bonne auberge LIMITED\certificate issued on 24/10/01 (2 pages)
24 September 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
24 September 2001Secretary resigned;director resigned (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
24 September 2001Secretary resigned;director resigned (1 page)
24 September 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Return made up to 20/02/01; full list of members (6 pages)
12 March 2001Return made up to 20/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
17 October 2000Registered office changed on 17/10/00 from: 51 sherbrooke avenue pollockshields glasgow G41 4SE (1 page)
17 October 2000Registered office changed on 17/10/00 from: 51 sherbrooke avenue pollockshields glasgow G41 4SE (1 page)
25 April 2000Return made up to 20/02/00; full list of members (5 pages)
25 April 2000Return made up to 20/02/00; full list of members (5 pages)
11 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
11 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 March 1999Return made up to 20/02/99; no change of members (5 pages)
21 March 1999Return made up to 20/02/99; no change of members (5 pages)
19 April 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
19 April 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
5 March 1998Return made up to 20/02/98; no change of members (4 pages)
5 March 1998Return made up to 20/02/98; no change of members (4 pages)
16 May 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
16 May 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
3 April 1997Return made up to 20/02/97; full list of members (6 pages)
3 April 1997Return made up to 20/02/97; full list of members (6 pages)
15 December 1996Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 December 1996New director appointed (3 pages)
15 December 1996Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 December 1996New secretary appointed;new director appointed (3 pages)
15 December 1996New director appointed (3 pages)
15 December 1996New secretary appointed;new director appointed (3 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996Director resigned (1 page)
4 November 1996Registered office changed on 04/11/96 from: 130 st vincent street glasgow strathclyde, G2 5HF (1 page)
4 November 1996Registered office changed on 04/11/96 from: 130 st vincent street glasgow strathclyde, G2 5HF (1 page)
28 March 1996Company name changed blp 963 LIMITED\certificate issued on 29/03/96 (4 pages)
28 March 1996Company name changed blp 963 LIMITED\certificate issued on 29/03/96 (4 pages)
20 February 1996Incorporation (19 pages)
20 February 1996Incorporation (19 pages)