Company NameEURO Hostels Limited
DirectorEdmund Theodore Salvesen
Company StatusActive
Company NumberSC199079
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Edmund Theodore Salvesen
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp 5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed20 June 2011(11 years, 10 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCampend Farmhouse
Campend Farm
Dalkeith
Midlothian
EH22 1RS
Scotland
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 05 October 2005)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Director NameMr Colin John McCulloch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 19 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 17 99b St Stephen Street
Edinburgh
Midlothian
EH3 5AB
Scotland
Director NameDavid Michael Munro
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2002)
RoleInvestment Banker
Correspondence AddressCockairnie House
Aberdour
Burntisland
KY3 0RZ
Scotland
Director NameMr Paul Murray-Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosshill House
By Dalmeny
South Queensferry
West Lothian
EH30 9JP
Scotland
Director NameMichael Vincent Odonoghue
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed10 February 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2001)
RoleProperty Director
Correspondence Address4 Dalhousie Terrace
Edinburgh
Midlothian
EH10 5NE
Scotland
Director NameMr Paul Gerard Whittaker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2001)
RoleQuantity Surveyor
Correspondence Address137 Craiglea Drive
Edinburgh
EH10 5PP
Scotland
Director NameMr Alexander Michael Stewart
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleProperty Director
Country of ResidenceScotland
Correspondence Address65 Woodhall Road
Edinburgh
EH13 0HH
Scotland
Secretary NameMr Colin John McCulloch
NationalityBritish
StatusResigned
Appointed10 February 2000(5 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 30 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 17 99b St Stephen Street
Edinburgh
Midlothian
EH3 5AB
Scotland
Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(9 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 19 May 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDunira
Buccleuch Road
Hawick
Roxburghshire
TD9 0EH
Scotland
Director NameAndrew Cameron Salvesen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr David Deas Stevenson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(2 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill
Langholm
Dumfriesshire
DG13 0LP
Scotland
Director NameMr Mark William Sylvester McClelland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 9 months after company formation)
Appointment Duration13 years (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp 5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameShepherd And Wedderburn Llp (Corporation)
StatusResigned
Appointed15 October 2010(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2011)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websiteeuro-hostels.co.uk
Telephone0131 2251897
Telephone regionEdinburgh

Location

Registered AddressC/O Morton Fraser Llp 5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches4 other UK companies use this postal address

Shareholders

1.6m at £1Findrack (Hostels) LTD
57.06%
Preference
68m at £0.01Findrack (Hostels) LTD
24.01%
Ordinary
500k at £1Findrack (Hostels) LTD
17.66%
Deferred
3.6m at £0.01Mark W.s Mcclelland
1.26%
Ordinary

Financials

Year2014
Turnover£3,647,615
Gross Profit£917,196
Net Worth£2,462,371
Cash£220,844
Current Liabilities£7,198,389

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

14 September 2020Delivered on: 16 September 2020
Persons entitled: Findrack (Hostels) Limited

Classification: A registered charge
Particulars: All and whole (first) the subjects known as and forming clyde hall, clyde street, glasgow G1 4NR being the whole subjects registered in the land register of scotland under title number GLA20127; (second) the subjects known as and forming 87 jamaica street, glasgow G1 4NN being the whole subjects registered in the land register of scotland under title number GLA141422; and (third) the subjects known as and forming 67 jamaica street, glasgow G1 4NN being the whole subjects registered in the land register of scotland under title number GLA209245.
Outstanding
2 September 2020Delivered on: 8 September 2020
Persons entitled: Findrack (Hostels) Limited

Classification: A registered charge
Outstanding
3 September 2007Delivered on: 5 September 2007
Satisfied on: 25 August 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Image house, 16 carliol square, newcastle-upon-tyne.
Fully Satisfied
21 June 2000Delivered on: 6 July 2000
Satisfied on: 25 August 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clyde hall, clyde street, glasgow.
Fully Satisfied
2 June 2000Delivered on: 13 June 2000
Satisfied on: 23 May 2014
Persons entitled: Lloyds Tsb 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

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
12 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
9 May 2022Change of details for Findrack Hostels Limited as a person with significant control on 9 May 2022 (2 pages)
5 May 2022Full accounts made up to 31 December 2021 (30 pages)
13 October 2021Full accounts made up to 31 December 2020 (32 pages)
14 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (32 pages)
16 September 2020Registration of charge SC1990790005, created on 14 September 2020 (13 pages)
8 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 2,830,941.42
(4 pages)
8 September 2020Registration of charge SC1990790004, created on 2 September 2020 (13 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (6 pages)
16 May 2020Termination of appointment of Mark William Sylvester Mcclelland as a director on 15 May 2020 (1 page)
7 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
9 August 2019Full accounts made up to 31 December 2018 (30 pages)
17 June 2019Second filing of Confirmation Statement dated 25/03/2019 (5 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 17/06/2019
(3 pages)
1 November 2018Appointment of Mr. Edmund Theodore Salvesen as a director on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Andrew Cameron Salvesen as a director on 31 October 2018 (1 page)
1 August 2018Full accounts made up to 31 December 2017 (29 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 December 2016 (32 pages)
17 October 2017Full accounts made up to 31 December 2016 (32 pages)
11 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
22 December 2016Auditor's resignation (1 page)
22 December 2016Auditor's resignation (1 page)
12 December 2016Auditor's resignation (1 page)
12 December 2016Auditor's resignation (1 page)
16 May 2016Full accounts made up to 31 December 2015 (24 pages)
16 May 2016Full accounts made up to 31 December 2015 (24 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,830,941.42
(6 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,830,941.42
(6 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 June 2015Full accounts made up to 28 December 2014 (20 pages)
12 June 2015Full accounts made up to 28 December 2014 (20 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,830,941.42
(6 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,830,941.42
(6 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
3 June 2014Full accounts made up to 29 December 2013 (19 pages)
3 June 2014Full accounts made up to 29 December 2013 (19 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,830,941.42
(6 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,830,941.42
(6 pages)
24 September 2013Full accounts made up to 30 December 2012 (19 pages)
24 September 2013Full accounts made up to 30 December 2012 (19 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (23 pages)
20 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (23 pages)
29 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
29 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
29 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 August 2012Accounts for a small company made up to 1 January 2012 (9 pages)
14 August 2012Accounts for a small company made up to 1 January 2012 (9 pages)
14 August 2012Accounts for a small company made up to 1 January 2012 (9 pages)
23 January 2012Director's details changed for Mark William Sylvester Mcclelland on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Andrew Cameron Salvesen on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Andrew Cameron Salvesen on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mark William Sylvester Mcclelland on 23 January 2012 (2 pages)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
12 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 2,830,941.42
(4 pages)
12 August 2011Registered office address changed from C/O Shepherd and Wedderburn 1 Exchange Crescent Edinburgh EH3 8UL Scotland on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from C/O Shepherd and Wedderburn 1 Exchange Crescent Edinburgh EH3 8UL Scotland on 12 August 2011 (2 pages)
12 August 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
12 August 2011Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages)
12 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 2,830,941.42
(4 pages)
12 August 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
12 August 2011Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages)
21 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Distribution of assets, 12/07/2011
(1 page)
21 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Distribution of assets, 12/07/2011
(1 page)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove limit of share capital 02/05/2011
(1 page)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove limit of share capital 02/05/2011
(1 page)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 May 2011Director's details changed for Mark William Sylvester Mcclelland on 18 May 2011 (2 pages)
24 May 2011Director's details changed for Mark William Sylvester Mcclelland on 18 May 2011 (2 pages)
6 April 2011Accounts for a small company made up to 26 December 2010 (8 pages)
6 April 2011Accounts for a small company made up to 26 December 2010 (8 pages)
29 October 2010Accounts for a small company made up to 27 December 2009 (9 pages)
29 October 2010Accounts for a small company made up to 27 December 2009 (9 pages)
19 October 2010Resolutions
  • RES13 ‐ Sub-division 12/10/2010
(1 page)
19 October 2010Sub-division of shares on 12 October 2010 (5 pages)
19 October 2010Sub-division of shares on 12 October 2010 (5 pages)
19 October 2010Resolutions
  • RES13 ‐ Sub-division 12/10/2010
(1 page)
15 October 2010Appointment of Shepherd and Wedderburn Llp as a secretary (2 pages)
15 October 2010Appointment of Shepherd and Wedderburn Llp as a secretary (2 pages)
23 September 2010Director's details changed for Andrew Cameron Salvesen on 19 August 2010 (2 pages)
23 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (11 pages)
23 September 2010Termination of appointment of Colin Mcculloch as a secretary (1 page)
23 September 2010Termination of appointment of Colin Mcculloch as a secretary (1 page)
23 September 2010Director's details changed for Mark William Sylvester Mcclelland on 19 August 2010 (2 pages)
23 September 2010Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 23 September 2010 (1 page)
23 September 2010Director's details changed for Andrew Cameron Salvesen on 19 August 2010 (2 pages)
23 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (11 pages)
23 September 2010Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 23 September 2010 (1 page)
23 September 2010Director's details changed for Mark William Sylvester Mcclelland on 19 August 2010 (2 pages)
3 June 2010Termination of appointment of Paul Murray-Smith as a director (1 page)
3 June 2010Termination of appointment of Colin Mcculloch as a director (1 page)
3 June 2010Termination of appointment of Paul Murray-Smith as a director (1 page)
3 June 2010Termination of appointment of Douglas Needham as a director (1 page)
3 June 2010Termination of appointment of Douglas Needham as a director (1 page)
3 June 2010Termination of appointment of Colin Mcculloch as a director (1 page)
8 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (9 pages)
8 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (9 pages)
14 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 September 2009Capitals not rolled up (2 pages)
14 September 2009Capitals not rolled up (2 pages)
14 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 August 2009Accounts for a small company made up to 28 December 2008 (8 pages)
27 August 2009Accounts for a small company made up to 28 December 2008 (8 pages)
26 August 2009Return made up to 19/08/09; full list of members (23 pages)
26 August 2009Return made up to 19/08/09; full list of members (23 pages)
4 November 2008Accounts for a small company made up to 30 December 2007 (8 pages)
4 November 2008Accounts for a small company made up to 30 December 2007 (8 pages)
12 September 2008Return made up to 19/08/08; full list of members (23 pages)
12 September 2008Return made up to 19/08/08; full list of members (23 pages)
2 June 2008Director and secretary's change of particulars / colin mcculloch / 01/06/2008 (1 page)
2 June 2008Director and secretary's change of particulars / colin mcculloch / 01/06/2008 (1 page)
2 June 2008Appointment terminated director david stevenson (1 page)
2 June 2008Director and secretary's change of particulars / colin mcculloch / 01/06/2008 (1 page)
2 June 2008Director and secretary's change of particulars / colin mcculloch / 01/06/2008 (1 page)
2 June 2008Appointment terminated director david stevenson (1 page)
26 October 2007Accounts for a small company made up to 24 December 2006 (8 pages)
26 October 2007Accounts for a small company made up to 24 December 2006 (8 pages)
25 October 2007Return made up to 19/08/07; no change of members (9 pages)
25 October 2007Return made up to 19/08/07; no change of members (9 pages)
5 September 2007Partic of mort/charge * (6 pages)
5 September 2007Partic of mort/charge * (6 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
27 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 October 2006Return made up to 19/08/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 October 2006Return made up to 19/08/06; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
21 October 2005Ad 18/04/04--------- £ si [email protected] (2 pages)
21 October 2005Ad 15/04/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 15/04/05--------- £ si [email protected] (2 pages)
21 October 2005Ad 18/04/04--------- £ si [email protected] (2 pages)
16 September 2005Return made up to 19/08/05; full list of members; amend (13 pages)
16 September 2005Return made up to 19/08/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 September 2005Return made up to 19/08/05; full list of members (13 pages)
16 September 2005Return made up to 19/08/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(13 pages)
7 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 April 2005Ad 19/08/03--------- £ si [email protected] (2 pages)
2 April 2005Ad 19/08/03--------- £ si [email protected] (2 pages)
2 September 2004Return made up to 19/08/04; change of members (9 pages)
2 September 2004Return made up to 19/08/04; change of members (9 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 October 2003Registered office changed on 17/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
17 October 2003Registered office changed on 17/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
10 October 2003Return made up to 19/08/03; full list of members (10 pages)
10 October 2003Return made up to 19/08/03; full list of members (10 pages)
8 July 2003Ad 02/07/03--------- £ si [email protected]=38250 £ ic 2290323/2328573 (4 pages)
8 July 2003Ad 02/07/03--------- £ si [email protected]=38250 £ ic 2290323/2328573 (4 pages)
11 April 2003Memorandum and Articles of Association (22 pages)
11 April 2003S-div 09/04/03 (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 April 2003S-div 09/04/03 (1 page)
11 April 2003Memorandum and Articles of Association (22 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
6 January 2003Full accounts made up to 31 December 2001 (16 pages)
6 January 2003Full accounts made up to 31 December 2001 (16 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
21 August 2002Return made up to 19/08/02; full list of members (10 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Return made up to 19/08/02; full list of members (10 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2001Memorandum and Articles of Association (21 pages)
11 December 2001Memorandum and Articles of Association (21 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001Ad 24/08/01--------- £ si 24000@1=24000 £ ic 2230823/2254823 (2 pages)
22 November 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 November 2001Director resigned (1 page)
22 November 2001Ad 17/08/01--------- £ si 515823@1=515823 £ ic 1715000/2230823 (4 pages)
22 November 2001Ad 13/11/01--------- £ si 7500@1=7500 £ ic 2282823/2290323 (2 pages)
22 November 2001Ad 17/08/01--------- £ si 1040000@1=1040000 £ ic 675000/1715000 (5 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Ad 24/08/01--------- £ si 28000@1=28000 £ ic 2254823/2282823 (2 pages)
22 November 2001Ad 24/08/01--------- £ si 28000@1=28000 £ ic 2254823/2282823 (2 pages)
22 November 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 November 2001Ad 17/08/01--------- £ si 1040000@1=1040000 £ ic 675000/1715000 (5 pages)
22 November 2001Ad 17/08/01--------- £ si 515823@1=515823 £ ic 1715000/2230823 (4 pages)
22 November 2001Director resigned (1 page)
22 November 2001Ad 24/08/01--------- £ si 24000@1=24000 £ ic 2230823/2254823 (2 pages)
22 November 2001Ad 13/11/01--------- £ si 7500@1=7500 £ ic 2282823/2290323 (2 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2001Memorandum and Articles of Association (33 pages)
5 October 2001S-div 17/08/01 (1 page)
5 October 2001Memorandum and Articles of Association (33 pages)
5 October 2001S-div 17/08/01 (1 page)
21 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 July 2001Registered office changed on 11/07/01 from: canaan court 6C canaan lane edinburgh EH10 4SY (1 page)
11 July 2001Registered office changed on 11/07/01 from: canaan court 6C canaan lane edinburgh EH10 4SY (1 page)
10 October 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(13 pages)
10 October 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(13 pages)
18 August 2000Company name changed premier hostels LIMITED\certificate issued on 21/08/00 (2 pages)
18 August 2000Company name changed premier hostels LIMITED\certificate issued on 21/08/00 (2 pages)
26 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
26 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 July 2000Partic of mort/charge * (5 pages)
6 July 2000Partic of mort/charge * (5 pages)
13 June 2000Partic of mort/charge * (6 pages)
13 June 2000Partic of mort/charge * (6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
23 May 2000Memorandum and Articles of Association (51 pages)
23 May 2000Ad 18/05/00--------- £ si 674998@1=674998 £ ic 2/675000 (6 pages)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 May 2000Location of register of members (1 page)
23 May 2000Memorandum and Articles of Association (51 pages)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 May 2000£ nc 100/700000 04/05/00 (1 page)
23 May 2000£ nc 100/700000 04/05/00 (1 page)
23 May 2000Ad 18/05/00--------- £ si 674998@1=674998 £ ic 2/675000 (6 pages)
23 May 2000Location of register of members (1 page)
23 May 2000Registered office changed on 23/05/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
9 September 1999Company name changed dmws 368 LIMITED\certificate issued on 09/09/99 (2 pages)
9 September 1999Company name changed dmws 368 LIMITED\certificate issued on 09/09/99 (2 pages)
19 August 1999Incorporation (41 pages)
19 August 1999Incorporation (41 pages)