2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2011(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Campend Farmhouse Campend Farm Dalkeith Midlothian EH22 1RS Scotland |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Mr Vikram Lall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 October 2005) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Newmains House Drem East Lothian EH39 5BL Scotland |
Director Name | Mr Colin John McCulloch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 17 99b St Stephen Street Edinburgh Midlothian EH3 5AB Scotland |
Director Name | David Michael Munro |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2002) |
Role | Investment Banker |
Correspondence Address | Cockairnie House Aberdour Burntisland KY3 0RZ Scotland |
Director Name | Mr Paul Murray-Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosshill House By Dalmeny South Queensferry West Lothian EH30 9JP Scotland |
Director Name | Michael Vincent Odonoghue |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2001) |
Role | Property Director |
Correspondence Address | 4 Dalhousie Terrace Edinburgh Midlothian EH10 5NE Scotland |
Director Name | Mr Paul Gerard Whittaker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2001) |
Role | Quantity Surveyor |
Correspondence Address | 137 Craiglea Drive Edinburgh EH10 5PP Scotland |
Director Name | Mr Alexander Michael Stewart |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2002) |
Role | Property Director |
Country of Residence | Scotland |
Correspondence Address | 65 Woodhall Road Edinburgh EH13 0HH Scotland |
Secretary Name | Mr Colin John McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 August 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 17 99b St Stephen Street Edinburgh Midlothian EH3 5AB Scotland |
Director Name | Mr Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 May 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dunira Buccleuch Road Hawick Roxburghshire TD9 0EH Scotland |
Director Name | Andrew Cameron Salvesen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr David Deas Stevenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springhill Langholm Dumfriesshire DG13 0LP Scotland |
Director Name | Mr Mark William Sylvester McClelland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Shepherd And Wedderburn Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2010(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2011) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Website | euro-hostels.co.uk |
---|---|
Telephone | 0131 2251897 |
Telephone region | Edinburgh |
Registered Address | C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 4 other UK companies use this postal address |
1.6m at £1 | Findrack (Hostels) LTD 57.06% Preference |
---|---|
68m at £0.01 | Findrack (Hostels) LTD 24.01% Ordinary |
500k at £1 | Findrack (Hostels) LTD 17.66% Deferred |
3.6m at £0.01 | Mark W.s Mcclelland 1.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,647,615 |
Gross Profit | £917,196 |
Net Worth | £2,462,371 |
Cash | £220,844 |
Current Liabilities | £7,198,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
14 September 2020 | Delivered 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 2020 | Delivered on: 8 September 2020 Persons entitled: Findrack (Hostels) Limited Classification: A registered charge Outstanding |
3 September 2007 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
12 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
9 May 2022 | Change of details for Findrack Hostels Limited as a person with significant control on 9 May 2022 (2 pages) |
5 May 2022 | Full accounts made up to 31 December 2021 (30 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
14 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
16 September 2020 | Registration of charge SC1990790005, created on 14 September 2020 (13 pages) |
8 September 2020 | Statement of capital following an allotment of shares on 2 September 2020
|
8 September 2020 | Registration of charge SC1990790004, created on 2 September 2020 (13 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (6 pages) |
16 May 2020 | Termination of appointment of Mark William Sylvester Mcclelland as a director on 15 May 2020 (1 page) |
7 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
17 June 2019 | Second filing of Confirmation Statement dated 25/03/2019 (5 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates
|
1 November 2018 | Appointment of Mr. Edmund Theodore Salvesen as a director on 31 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Andrew Cameron Salvesen as a director on 31 October 2018 (1 page) |
1 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
11 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
22 December 2016 | Auditor's resignation (1 page) |
22 December 2016 | Auditor's resignation (1 page) |
12 December 2016 | Auditor's resignation (1 page) |
12 December 2016 | Auditor's resignation (1 page) |
16 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
12 June 2015 | Full accounts made up to 28 December 2014 (20 pages) |
12 June 2015 | Full accounts made up to 28 December 2014 (20 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
10 February 2015 | Resolutions
|
10 February 2015 | Resolutions
|
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
3 June 2014 | Full accounts made up to 29 December 2013 (19 pages) |
3 June 2014 | Full accounts made up to 29 December 2013 (19 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 September 2013 | Full accounts made up to 30 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 30 December 2012 (19 pages) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (23 pages) |
20 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (23 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 August 2012 | Accounts for a small company made up to 1 January 2012 (9 pages) |
14 August 2012 | Accounts for a small company made up to 1 January 2012 (9 pages) |
14 August 2012 | Accounts for a small company made up to 1 January 2012 (9 pages) |
23 January 2012 | Director's details changed for Mark William Sylvester Mcclelland on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Andrew Cameron Salvesen on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Andrew Cameron Salvesen on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mark William Sylvester Mcclelland on 23 January 2012 (2 pages) |
20 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
20 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 August 2011 | Registered office address changed from C/O Shepherd and Wedderburn 1 Exchange Crescent Edinburgh EH3 8UL Scotland on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from C/O Shepherd and Wedderburn 1 Exchange Crescent Edinburgh EH3 8UL Scotland on 12 August 2011 (2 pages) |
12 August 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
12 August 2011 | Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 August 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
12 August 2011 | Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
24 May 2011 | Director's details changed for Mark William Sylvester Mcclelland on 18 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mark William Sylvester Mcclelland on 18 May 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 26 December 2010 (8 pages) |
6 April 2011 | Accounts for a small company made up to 26 December 2010 (8 pages) |
29 October 2010 | Accounts for a small company made up to 27 December 2009 (9 pages) |
29 October 2010 | Accounts for a small company made up to 27 December 2009 (9 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Sub-division of shares on 12 October 2010 (5 pages) |
19 October 2010 | Sub-division of shares on 12 October 2010 (5 pages) |
19 October 2010 | Resolutions
|
15 October 2010 | Appointment of Shepherd and Wedderburn Llp as a secretary (2 pages) |
15 October 2010 | Appointment of Shepherd and Wedderburn Llp as a secretary (2 pages) |
23 September 2010 | Director's details changed for Andrew Cameron Salvesen on 19 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (11 pages) |
23 September 2010 | Termination of appointment of Colin Mcculloch as a secretary (1 page) |
23 September 2010 | Termination of appointment of Colin Mcculloch as a secretary (1 page) |
23 September 2010 | Director's details changed for Mark William Sylvester Mcclelland on 19 August 2010 (2 pages) |
23 September 2010 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Andrew Cameron Salvesen on 19 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (11 pages) |
23 September 2010 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Mark William Sylvester Mcclelland on 19 August 2010 (2 pages) |
3 June 2010 | Termination of appointment of Paul Murray-Smith as a director (1 page) |
3 June 2010 | Termination of appointment of Colin Mcculloch as a director (1 page) |
3 June 2010 | Termination of appointment of Paul Murray-Smith as a director (1 page) |
3 June 2010 | Termination of appointment of Douglas Needham as a director (1 page) |
3 June 2010 | Termination of appointment of Douglas Needham as a director (1 page) |
3 June 2010 | Termination of appointment of Colin Mcculloch as a director (1 page) |
8 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (9 pages) |
8 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (9 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Capitals not rolled up (2 pages) |
14 September 2009 | Capitals not rolled up (2 pages) |
14 September 2009 | Resolutions
|
27 August 2009 | Accounts for a small company made up to 28 December 2008 (8 pages) |
27 August 2009 | Accounts for a small company made up to 28 December 2008 (8 pages) |
26 August 2009 | Return made up to 19/08/09; full list of members (23 pages) |
26 August 2009 | Return made up to 19/08/09; full list of members (23 pages) |
4 November 2008 | Accounts for a small company made up to 30 December 2007 (8 pages) |
4 November 2008 | Accounts for a small company made up to 30 December 2007 (8 pages) |
12 September 2008 | Return made up to 19/08/08; full list of members (23 pages) |
12 September 2008 | Return made up to 19/08/08; full list of members (23 pages) |
2 June 2008 | Director and secretary's change of particulars / colin mcculloch / 01/06/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / colin mcculloch / 01/06/2008 (1 page) |
2 June 2008 | Appointment terminated director david stevenson (1 page) |
2 June 2008 | Director and secretary's change of particulars / colin mcculloch / 01/06/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / colin mcculloch / 01/06/2008 (1 page) |
2 June 2008 | Appointment terminated director david stevenson (1 page) |
26 October 2007 | Accounts for a small company made up to 24 December 2006 (8 pages) |
26 October 2007 | Accounts for a small company made up to 24 December 2006 (8 pages) |
25 October 2007 | Return made up to 19/08/07; no change of members (9 pages) |
25 October 2007 | Return made up to 19/08/07; no change of members (9 pages) |
5 September 2007 | Partic of mort/charge * (6 pages) |
5 September 2007 | Partic of mort/charge * (6 pages) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | New director appointed (1 page) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 October 2006 | Return made up to 19/08/06; change of members
|
6 October 2006 | Return made up to 19/08/06; change of members
|
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
21 October 2005 | Ad 18/04/04--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 15/04/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 15/04/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 18/04/04--------- £ si [email protected] (2 pages) |
16 September 2005 | Return made up to 19/08/05; full list of members; amend (13 pages) |
16 September 2005 | Return made up to 19/08/04; full list of members; amend
|
16 September 2005 | Return made up to 19/08/05; full list of members (13 pages) |
16 September 2005 | Return made up to 19/08/04; full list of members; amend
|
7 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 April 2005 | Ad 19/08/03--------- £ si [email protected] (2 pages) |
2 April 2005 | Ad 19/08/03--------- £ si [email protected] (2 pages) |
2 September 2004 | Return made up to 19/08/04; change of members (9 pages) |
2 September 2004 | Return made up to 19/08/04; change of members (9 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
10 October 2003 | Return made up to 19/08/03; full list of members (10 pages) |
10 October 2003 | Return made up to 19/08/03; full list of members (10 pages) |
8 July 2003 | Ad 02/07/03--------- £ si [email protected]=38250 £ ic 2290323/2328573 (4 pages) |
8 July 2003 | Ad 02/07/03--------- £ si [email protected]=38250 £ ic 2290323/2328573 (4 pages) |
11 April 2003 | Memorandum and Articles of Association (22 pages) |
11 April 2003 | S-div 09/04/03 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | S-div 09/04/03 (1 page) |
11 April 2003 | Memorandum and Articles of Association (22 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
6 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
21 August 2002 | Return made up to 19/08/02; full list of members (10 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 19/08/02; full list of members (10 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Memorandum and Articles of Association (21 pages) |
11 December 2001 | Memorandum and Articles of Association (21 pages) |
11 December 2001 | Resolutions
|
22 November 2001 | Ad 24/08/01--------- £ si 24000@1=24000 £ ic 2230823/2254823 (2 pages) |
22 November 2001 | Return made up to 19/08/01; full list of members
|
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Ad 17/08/01--------- £ si 515823@1=515823 £ ic 1715000/2230823 (4 pages) |
22 November 2001 | Ad 13/11/01--------- £ si 7500@1=7500 £ ic 2282823/2290323 (2 pages) |
22 November 2001 | Ad 17/08/01--------- £ si 1040000@1=1040000 £ ic 675000/1715000 (5 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Ad 24/08/01--------- £ si 28000@1=28000 £ ic 2254823/2282823 (2 pages) |
22 November 2001 | Ad 24/08/01--------- £ si 28000@1=28000 £ ic 2254823/2282823 (2 pages) |
22 November 2001 | Return made up to 19/08/01; full list of members
|
22 November 2001 | Ad 17/08/01--------- £ si 1040000@1=1040000 £ ic 675000/1715000 (5 pages) |
22 November 2001 | Ad 17/08/01--------- £ si 515823@1=515823 £ ic 1715000/2230823 (4 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Ad 24/08/01--------- £ si 24000@1=24000 £ ic 2230823/2254823 (2 pages) |
22 November 2001 | Ad 13/11/01--------- £ si 7500@1=7500 £ ic 2282823/2290323 (2 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Memorandum and Articles of Association (33 pages) |
5 October 2001 | S-div 17/08/01 (1 page) |
5 October 2001 | Memorandum and Articles of Association (33 pages) |
5 October 2001 | S-div 17/08/01 (1 page) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: canaan court 6C canaan lane edinburgh EH10 4SY (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: canaan court 6C canaan lane edinburgh EH10 4SY (1 page) |
10 October 2000 | Return made up to 19/08/00; full list of members
|
10 October 2000 | Return made up to 19/08/00; full list of members
|
18 August 2000 | Company name changed premier hostels LIMITED\certificate issued on 21/08/00 (2 pages) |
18 August 2000 | Company name changed premier hostels LIMITED\certificate issued on 21/08/00 (2 pages) |
26 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
26 July 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 July 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Partic of mort/charge * (5 pages) |
13 June 2000 | Partic of mort/charge * (6 pages) |
13 June 2000 | Partic of mort/charge * (6 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
23 May 2000 | Memorandum and Articles of Association (51 pages) |
23 May 2000 | Ad 18/05/00--------- £ si 674998@1=674998 £ ic 2/675000 (6 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Location of register of members (1 page) |
23 May 2000 | Memorandum and Articles of Association (51 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | £ nc 100/700000 04/05/00 (1 page) |
23 May 2000 | £ nc 100/700000 04/05/00 (1 page) |
23 May 2000 | Ad 18/05/00--------- £ si 674998@1=674998 £ ic 2/675000 (6 pages) |
23 May 2000 | Location of register of members (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
9 September 1999 | Company name changed dmws 368 LIMITED\certificate issued on 09/09/99 (2 pages) |
9 September 1999 | Company name changed dmws 368 LIMITED\certificate issued on 09/09/99 (2 pages) |
19 August 1999 | Incorporation (41 pages) |
19 August 1999 | Incorporation (41 pages) |