Campend Farm
Dalkeith
Midlothian
EH22 1RS
Scotland
Director Name | Mr Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Avenue 40 Greenhill Gardens Edinburgh Midlothian EH10 4BJ Scotland |
Director Name | Keith Taylor Rogers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years (resigned 15 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | John Rogers |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 2 Maple Avenue Stenhousemuir Larbert Stirlingshire FK5 4BT Scotland |
Secretary Name | Keith Taylor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Lethame House Strathaven Lanarkshire ML10 6RW Scotland |
Director Name | Mr Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 March 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent Edinburgh EH9 2BB Scotland |
Director Name | William Berrie Gordon Gow |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Secretary Name | William Berrie Gordon Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Sir Rodney Myerscough Walker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Morris Iain Payton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2004) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Mr Philip Adrian Burks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 May 2016) |
Role | Non Executove Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Keith Graham Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Nicolas Andrew Basing |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Scott Anthony Lloyd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Michael Bolingbroke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Mark Vincent Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Andrew Edward Anson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Ms Jacqueline Ann Ronson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2019) |
Role | Digital, Crm & Insights Director |
Country of Residence | United Kingdom |
Correspondence Address | Goals Soccer Centres Plc Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Secretary Name | Ms Louise Emily Park |
---|---|
Status | Resigned |
Appointed | 01 January 2019(19 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 2019) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Alan Michael Hand |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2019(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Director Name | Mr Stephen Kirkpatrick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 29 January 2001) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | goalsplc.co.uk |
---|---|
Telephone | 01355 234800 |
Telephone region | East Kilbride |
Registered Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
4.8m at £0.003 | Legal & General Investment Management 9.82% Ordinary |
---|---|
4.4m at £0.003 | Gvo Investment 9.00% Ordinary |
4.4m at £0.003 | River & Mercantile 8.95% Ordinary |
4m at £0.003 | Keith Rogers 8.27% Ordinary |
3.7m at £0.003 | Alliance Trust 7.60% Ordinary |
3.2m at £0.003 | Majede Asset Management 6.56% Ordinary |
2.9m at £0.003 | Sports Direct International PLC 5.93% Ordinary |
2.8m at £0.003 | Jo Hambro 5.75% Ordinary |
2.3m at £0.003 | Hansa Capital 4.69% Ordinary |
2.1m at £0.003 | Charles Stanley 4.36% Ordinary |
1.5m at £0.003 | Allianz Global Investors 3.07% Ordinary |
10.3m at £0.003 | Harwood Capital 21.08% Ordinary |
10.3m at £0.003 | Shareholder Name Missing 21.08% Ordinary |
988.2k at £0.003 | Hermes Investment Management 2.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,659,000 |
Gross Profit | £31,098,000 |
Net Worth | £71,703,000 |
Cash | £2,001,000 |
Current Liabilities | £4,806,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 13 December 2019 (overdue) |
29 November 2016 | Delivered on: 6 December 2016 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
---|---|
26 April 2016 | Delivered on: 5 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold property known as land at high gosforth park, newcastle upon tyne registered at H.M. land registry under title number TY476459. Outstanding |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The golf course land at redcote lane, kirkstall, leeds forming part of the landlord’s freehold title registered at H. M. land registry with absolute title under title number WYK819547, as more particularly described in the lease between (1) ogden waller limited (in administration); (2) k l dukes, I d green & d j kelly; and (3) goals soccer centres PLC. Outstanding |
18 September 2014 | Delivered on: 23 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The land at goals soccer centre, redcote lane, kirkstall, leeds forming part of the landlord’s freehold title registered at H. M. land registry with absolute title under title number WYK819547, as more particularly described in the lease between (1) ogden waller limited (in administration); (2) k l dukes, I d green & d j kelly; and (3) goals soccer centres PLC. Outstanding |
28 November 2013 | Delivered on: 4 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1. by way of legal mortgage the leasehold land and buildings at wheatley hall road, doncaster forming part of the landlord's freehold title registered at hm land registry with absolute title under title number SYK446882 and SYK598925 as more particularly described in a lease dated 8 april 2013 between (1) st modwen ventures limited and (2) goals soccer centres PLC and now registered with absolute title under title number SYK607111 ("the property") together with all present and future buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property;. 2. by way of fixed charge any goodwill relating to the property or the business or undertaking conducted at the property;. 3. by way of fixed charge all plant, machinery and other items attached to and forming part of the property on or at any time after the date of the charge;. 4. by way of assignment the rents, profits, income, fees and other sums at any time payable by any lessees, underlessees, tenants or licensees of the property to the owner pursuant to the terms of any agreements for lease, leases, underleases, tenancies or licences to which all or any part of the property is subject but not any sums payable in respect of services provided to such lessees, underlessees, tenant or licensees or payable in respect of insurance premiums or reasonable professional fees or expenses together with the benefit of all rights and remedies of the borrower relating to them to the bank absolutely subject to redemption upon repayment of the secured liabilities. 5. by way of fixed charge all rights and interests in and claims made under any insurance policy relating to any of the property charged under the charge; and. 6. by way of floating charge all unattached plant, machinery, chattels and goods now or at any time after the date of the charge on or in or used in connection with the property or the business or undertaking conducted and the property. Notification of addition to or amendment of charge. Outstanding |
4 October 2013 | Delivered on: 18 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2013 | Delivered on: 18 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2013 | Delivered on: 21 February 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold land and buildings known as land at queens road cheetham hill manchester GM934832. Outstanding |
3 May 2012 | Delivered on: 5 May 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Chester commerce park bumpers lane chester CH555723. Outstanding |
15 February 2012 | Delivered on: 21 February 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as land and buildings at durham road sunderland tyne & wear. Outstanding |
3 February 2012 | Delivered on: 7 February 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold land and premises at rope walk ipswich suffolk SK240769. Outstanding |
1 December 2011 | Delivered on: 19 December 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over land and buildings at crown hill community college, gwendolen road, leicester LT439826. Outstanding |
14 October 2011 | Delivered on: 18 October 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings at crown hill community college gwendolen road leicester LT3998370. Outstanding |
12 September 2011 | Delivered on: 14 September 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at abbeyfields school, northampton. Outstanding |
8 August 2011 | Delivered on: 13 August 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as tangiers road portsmouth 1) portsmouth college and 2)goals soccer centres PLC PM16644. Outstanding |
2 May 2011 | Delivered on: 17 May 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises forming all and whole the area of ground to the north of great southern road aberdeen knc 21413. Outstanding |
5 April 2011 | Delivered on: 7 April 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold land known as hewett school cecil road norwich NK402587. Outstanding |
25 January 2011 | Delivered on: 26 January 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold land and buildings at site a ipark innovation road hull. Outstanding |
18 November 2010 | Delivered on: 20 November 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings at syon lane, osterley. Outstanding |
5 October 2010 | Delivered on: 6 October 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Bushey middle school playing fields beverley way west wimbledon london. Outstanding |
1 October 2010 | Delivered on: 5 October 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as land on the north side of speke boulevard liverpool MS575526. Outstanding |
23 July 2010 | Delivered on: 3 August 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as land and buildings on the south side of ironmould lane brislington BL110763. Outstanding |
14 January 2010 | Delivered on: 16 January 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as land situate at hanson school sutton avenue bradford. Outstanding |
2 December 2009 | Delivered on: 8 December 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Premises at granville road sheffield. Outstanding |
27 October 2009 | Delivered on: 16 November 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land at bulmershe school, woodley. Outstanding |
1 September 2009 | Delivered on: 2 September 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Centra AT7, austin drive, off bell green road, coventry. Outstanding |
1 September 2009 | Delivered on: 2 September 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The sports field land, park lane, bootle, merseyside. Outstanding |
13 December 2023 | Administrator's progress report (37 pages) |
---|---|
13 November 2023 | Appointment of replacement or additional administrator (3 pages) |
9 November 2023 | Order removing administrator from office (4 pages) |
9 November 2023 | Order removing administrator from office (4 pages) |
2 November 2023 | Notice of extension of period of Administration (3 pages) |
2 November 2023 | Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 2 November 2023 (2 pages) |
12 June 2023 | Administrator's progress report (20 pages) |
23 November 2022 | Administrator's progress report (20 pages) |
6 October 2022 | Notice of extension of period of Administration (3 pages) |
13 June 2022 | Administrator's progress report (19 pages) |
23 February 2022 | Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on 23 February 2022 (2 pages) |
25 November 2021 | Administrator's progress report (20 pages) |
25 November 2021 | Notice of extension of period of Administration (4 pages) |
28 October 2021 | Notice of extension of period of Administration (3 pages) |
2 September 2021 | Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021 (2 pages) |
28 June 2021 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on 28 June 2021 (2 pages) |
28 May 2021 | Administrator's progress report (19 pages) |
3 February 2021 | Order removing administrator from office (9 pages) |
3 February 2021 | Appointment of replacement or additional administrator (3 pages) |
10 December 2020 | Administrator's progress report (16 pages) |
8 September 2020 | Notice of extension of period of Administration (3 pages) |
11 June 2020 | Administrator's progress report (19 pages) |
11 December 2019 | Statement of affairs AM02SOASCOT (80 pages) |
25 November 2019 | Approval of administrator’s proposals (58 pages) |
11 November 2019 | Termination of appointment of Stephen Kirkpatrick as a director on 11 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Louise Emily Park as a secretary on 11 November 2019 (1 page) |
8 November 2019 | Notice of Administrator's proposal (58 pages) |
7 November 2019 | Termination of appointment of Jacqueline Ann Ronson as a director on 7 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Michael Bolingbroke as a director on 7 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Alan Michael Hand as a director on 7 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Christopher Harwood Bernard Mills as a director on 7 November 2019 (1 page) |
4 November 2019 | Registered office address changed from Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 4 November 2019 (2 pages) |
4 November 2019 | Appointment of an administrator (3 pages) |
31 October 2019 | Termination of appointment of Andrew Edward Anson as a director on 31 October 2019 (1 page) |
27 August 2019 | Director's details changed for Jacqueline Ann Ronson on 23 August 2019 (2 pages) |
29 July 2019 | Resolutions
|
1 February 2019 | Appointment of Alan Michael Hand as a director on 1 February 2019 (2 pages) |
1 February 2019 | Appointment of Stephen Kirkpatrick as a director on 1 February 2019 (2 pages) |
31 January 2019 | Termination of appointment of Nicolas Andrew Basing as a director on 31 January 2019 (1 page) |
17 January 2019 | Appointment of Ms Louise Emily Park as a secretary on 1 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of William Berrie Gordon Gow as a secretary on 1 January 2019 (1 page) |
11 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
19 July 2018 | Termination of appointment of William Berrie Gordon Gow as a director on 19 July 2018 (1 page) |
12 June 2018 | Termination of appointment of Scott Anthony Lloyd as a director on 12 June 2018 (1 page) |
12 June 2018 | Appointment of Jacqueline Ann Ronson as a director on 12 June 2018 (2 pages) |
27 April 2018 | Appointment of Andrew Edward Anson as a director on 23 April 2018 (2 pages) |
13 April 2018 | Group of companies' accounts made up to 31 December 2017 (81 pages) |
26 January 2018 | Termination of appointment of Mark Vincent Jones as a director on 26 January 2018 (1 page) |
27 December 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
18 May 2017 | Group of companies' accounts made up to 31 December 2016 (70 pages) |
18 May 2017 | Group of companies' accounts made up to 31 December 2016 (70 pages) |
16 January 2017 | Termination of appointment of Keith Taylor Rogers as a director on 15 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Keith Taylor Rogers as a director on 15 January 2017 (1 page) |
22 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
6 December 2016 | Registration of charge SC2025450058, created on 29 November 2016 (17 pages) |
6 December 2016 | Registration of charge SC2025450058, created on 29 November 2016 (17 pages) |
4 November 2016 | Termination of appointment of Morris Iain Payton as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Morris Iain Payton as a director on 4 November 2016 (1 page) |
4 July 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
4 July 2016 | Appointment of Michael Bolingbroke as a director on 13 June 2016 (2 pages) |
4 July 2016 | Appointment of Michael Bolingbroke as a director on 13 June 2016 (2 pages) |
4 July 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
1 July 2016 | Appointment of Mr Mark Vincent Jones as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Mark Vincent Jones as a director on 1 July 2016 (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
9 May 2016 | Appointment of Christopher Harwood Bernard Mills as a director on 5 May 2016 (2 pages) |
9 May 2016 | Appointment of Christopher Harwood Bernard Mills as a director on 5 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Philip Adrian Burks as a director on 5 May 2016 (1 page) |
6 May 2016 | Appointment of Scott Anthony Lloyd as a director on 5 May 2016 (2 pages) |
6 May 2016 | Appointment of Scott Anthony Lloyd as a director on 5 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Philip Adrian Burks as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Alexander Brian Cooper Short as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Alexander Brian Cooper Short as a director on 5 May 2016 (1 page) |
5 May 2016 | Registration of charge SC2025450057, created on 26 April 2016 (7 pages) |
5 May 2016 | Registration of charge SC2025450057, created on 26 April 2016 (7 pages) |
28 April 2016 | Group of companies' accounts made up to 31 December 2015 (70 pages) |
28 April 2016 | Group of companies' accounts made up to 31 December 2015 (70 pages) |
15 March 2016 | Termination of appointment of Keith Graham Edelman as a director on 14 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Keith Graham Edelman as a director on 14 March 2016 (1 page) |
11 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 November 2015 | Appointment of Nicholas Andrew Basing as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Nicholas Andrew Basing as a director on 27 November 2015 (2 pages) |
9 April 2015 | Group of companies' accounts made up to 31 December 2014 (64 pages) |
9 April 2015 | Group of companies' accounts made up to 31 December 2014 (64 pages) |
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 September 2014 | Registration of charge SC2025450056, created on 18 September 2014 (7 pages) |
23 September 2014 | Registration of charge SC2025450055, created on 18 September 2014 (7 pages) |
23 September 2014 | Registration of charge SC2025450056, created on 18 September 2014 (7 pages) |
23 September 2014 | Registration of charge SC2025450055, created on 18 September 2014 (7 pages) |
15 April 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
15 April 2014 | Group of companies' accounts made up to 31 December 2013 (63 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Section 519 (1 page) |
27 March 2014 | Section 519 (1 page) |
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
20 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
18 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (7 pages) |
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (7 pages) |
4 December 2013 | Registration of charge 2025450054 (21 pages) |
4 December 2013 | Registration of charge 2025450054 (21 pages) |
18 October 2013 | Registration of charge 2025450053 (19 pages) |
18 October 2013 | Registration of charge 2025450053 (19 pages) |
18 October 2013 | Registration of charge 2025450052 (25 pages) |
18 October 2013 | Registration of charge 2025450052 (25 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
31 July 2013 | Appointment of Mr Keith Graham Edelman as a director (2 pages) |
31 July 2013 | Appointment of Mr Keith Graham Edelman as a director (2 pages) |
28 July 2013 | Termination of appointment of Rodney Walker as a director (1 page) |
28 July 2013 | Termination of appointment of Rodney Walker as a director (1 page) |
11 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
25 March 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
25 March 2013 | Group of companies' accounts made up to 31 December 2012 (64 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
10 January 2013 | Appointment of Mr Alex Brian Cooper Short as a director (2 pages) |
10 January 2013 | Appointment of Mr Alex Brian Cooper Short as a director (2 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Termination of appointment of Robert Wilson as a director (1 page) |
12 October 2012 | Termination of appointment of Robert Wilson as a director (1 page) |
8 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
5 May 2012 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
19 April 2012 | Group of companies' accounts made up to 31 December 2011 (60 pages) |
19 April 2012 | Group of companies' accounts made up to 31 December 2011 (60 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
15 December 2011 | Director's details changed for William Berrie Gordon Gow on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for William Berrie Gordon Gow on 15 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 29 November 2011 no member list (6 pages) |
15 December 2011 | Annual return made up to 29 November 2011 no member list (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
17 May 2011 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
17 May 2011 | Resolutions
|
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (60 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
26 January 2011 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 41 (8 pages) |
12 January 2011 | Appointment of Mr Philip Adrian Burks as a director (2 pages) |
12 January 2011 | Appointment of Mr Philip Adrian Burks as a director (2 pages) |
31 December 2010 | Annual return made up to 29 November 2010 with bulk list of shareholders (18 pages) |
31 December 2010 | Annual return made up to 29 November 2010 with bulk list of shareholders (18 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (52 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (52 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
5 January 2010 | Director's details changed for Robert Graham Wilson on 29 November 2009 (3 pages) |
5 January 2010 | Director's details changed for Morris Ian Payton on 29 November 2009 (3 pages) |
5 January 2010 | Director's details changed for Morris Ian Payton on 29 November 2009 (3 pages) |
5 January 2010 | Director's details changed for Sir Rodney Myerscough Walker on 29 November 2009 (3 pages) |
5 January 2010 | Director's details changed for William Berrie Gordon Gow on 29 November 2009 (3 pages) |
5 January 2010 | Secretary's details changed for William Berrie Gordon Gow on 29 November 2009 (3 pages) |
5 January 2010 | Director's details changed for Keith Taylor Rogers on 29 November 2009 (3 pages) |
5 January 2010 | Annual return made up to 29 November 2009 with bulk list of shareholders (18 pages) |
5 January 2010 | Secretary's details changed for William Berrie Gordon Gow on 29 November 2009 (3 pages) |
5 January 2010 | Annual return made up to 29 November 2009 with bulk list of shareholders (18 pages) |
5 January 2010 | Director's details changed for Sir Rodney Myerscough Walker on 29 November 2009 (3 pages) |
5 January 2010 | Director's details changed for Robert Graham Wilson on 29 November 2009 (3 pages) |
5 January 2010 | Director's details changed for Keith Taylor Rogers on 29 November 2009 (3 pages) |
5 January 2010 | Director's details changed for William Berrie Gordon Gow on 29 November 2009 (3 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
16 November 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
16 November 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
19 June 2009 | Commission payable relating to shares (1 page) |
19 June 2009 | Commission payable relating to shares (1 page) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
7 May 2009 | Memorandum and Articles of Association (49 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Memorandum and Articles of Association (49 pages) |
7 May 2009 | Resolutions
|
1 May 2009 | Full accounts made up to 31 December 2008 (55 pages) |
1 May 2009 | Full accounts made up to 31 December 2008 (55 pages) |
5 December 2008 | Return made up to 29/11/08; bulk list available separately (7 pages) |
5 December 2008 | Return made up to 29/11/08; bulk list available separately (7 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
8 April 2008 | Ad 31/03/08\gbp si [email protected]=20.1625\gbp ic 104709/104729.1625\ (2 pages) |
8 April 2008 | Ad 31/03/08\gbp si [email protected]=20.1625\gbp ic 104709/104729.1625\ (2 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (57 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (57 pages) |
12 December 2007 | Return made up to 29/11/07; bulk list available separately (9 pages) |
12 December 2007 | Return made up to 29/11/07; bulk list available separately (9 pages) |
15 November 2007 | Partic of mort/charge * (4 pages) |
15 November 2007 | Partic of mort/charge * (4 pages) |
28 June 2007 | Partic of mort/charge * (4 pages) |
28 June 2007 | Partic of mort/charge * (4 pages) |
9 May 2007 | Partic of mort/charge * (4 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (39 pages) |
28 December 2006 | Return made up to 29/11/06; bulk list available separately (9 pages) |
20 September 2006 | Partic of mort/charge * (4 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (35 pages) |
20 April 2006 | Partic of mort/charge * (4 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 29 bothwell road hamilton lanarkshire ML3 0AY (1 page) |
14 February 2006 | Partic of mort/charge * (4 pages) |
13 January 2006 | Return made up to 29/11/05; bulk list available separately (12 pages) |
14 June 2005 | Partic of mort/charge * (4 pages) |
3 April 2005 | Full accounts made up to 31 December 2004 (34 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Ad 07/12/04--------- £ si [email protected]=1282 £ ic 103427/104709 (2 pages) |
12 January 2005 | Return made up to 29/11/04; full list of members (11 pages) |
15 December 2004 | Director resigned (1 page) |
9 December 2004 | Ad 07/12/04--------- £ si [email protected]= 53427 £ ic 50000/103427 (4 pages) |
4 December 2004 | Partic of mort/charge * (3 pages) |
3 December 2004 | £ nc 51282/160000 26/11/04 (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | S-div conve 02/12/04 (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
3 December 2004 | Memorandum and Articles of Association (72 pages) |
25 November 2004 | Balance Sheet (2 pages) |
25 November 2004 | Auditor's report (2 pages) |
25 November 2004 | Declaration on reregistration from private to PLC (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 November 2004 | Application for reregistration from private to PLC (1 page) |
25 November 2004 | Re-registration of Memorandum and Articles (72 pages) |
25 November 2004 | Auditor's statement (1 page) |
25 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
2 November 2004 | £ nc 10000/51282 26/10/04 (1 page) |
2 November 2004 | Ad 26/10/04--------- £ si [email protected]=40250 £ ic 9750/50000 (4 pages) |
14 July 2004 | Partic of mort/charge * (7 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
22 December 2003 | Return made up to 14/12/03; no change of members (9 pages) |
17 December 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Partic of mort/charge * (6 pages) |
12 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: the lodge lethame road strathaven lanarkshire ML10 6RW (1 page) |
22 December 2002 | Return made up to 14/12/02; full list of members (11 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
6 August 2002 | Ad 30/07/02--------- £ si [email protected]=100 £ ic 9649/9749 (2 pages) |
17 June 2002 | Location of register of members (1 page) |
16 May 2002 | Partic of mort/charge * (5 pages) |
16 April 2002 | Partic of mort/charge * (5 pages) |
11 April 2002 | New director appointed (2 pages) |
6 March 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
7 February 2002 | Ad 01/02/02--------- £ si [email protected]=387 £ ic 9262/9649 (2 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (4 pages) |
10 January 2002 | Partic of mort/charge * (7 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
2 October 2001 | Ad 19/09/01--------- £ si [email protected]=4312 £ ic 4950/9262 (2 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 October 2000 (8 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
25 May 2001 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
12 February 2001 | Company name changed fortis leisure LIMITED\certificate issued on 12/02/01 (3 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Ad 29/01/01--------- £ si [email protected]=750 £ ic 4200/4950 (2 pages) |
30 January 2001 | Return made up to 21/12/00; full list of members
|
15 December 2000 | Alterations to a floating charge (11 pages) |
15 December 2000 | Alterations to a floating charge (8 pages) |
14 December 2000 | New director appointed (4 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
11 December 2000 | Partic of mort/charge * (10 pages) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Nc inc already adjusted 24/11/00 (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Nc inc already adjusted 28/11/00 (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Memorandum and Articles of Association (39 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Ad 28/11/00--------- £ si [email protected]=2250 £ ic 2/2252 (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Ad 24/11/00--------- £ si [email protected]=1948 £ ic 2252/4200 (2 pages) |
6 December 2000 | Partic of mort/charge * (8 pages) |
6 December 2000 | Partic of mort/charge * (6 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
12 April 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
14 January 2000 | Company name changed dmws 389 LIMITED\certificate issued on 14/01/00 (2 pages) |
21 December 1999 | Incorporation (41 pages) |