Company NameSoutherness Holiday Village (Holdings) Limited
Company StatusDissolved
Company NumberSC208151
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameBorder Travel Services (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusClosed
Appointed24 March 2004(3 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Christopher Halliday McGhie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochangarth Bruce Street
Lochmaben
Lockerbie
Dumfriesshire
DG11 1PD
Scotland
Director NameCatherine Anne Kerr Rafferty
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Lockerbie
Dumfriesshire
DG11 2JJ
Scotland
Secretary NameCatherine Anne Kerr Rafferty
NationalityBritish
StatusResigned
Appointed12 January 2001(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Lockerbie
Dumfriesshire
DG11 2JJ
Scotland
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(3 years, 9 months after company formation)
Appointment Duration15 years (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morrisons Erskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(16 years after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2014
Net Worth£7,295,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 November 2015Delivered on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 19 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 June 2017Delivered on: 2 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 2 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 March 2014Delivered on: 2 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited as Seccurity Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 May 2006Delivered on: 19 May 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the properties including fixed and floating charges - see form 410 paper apart and schedule for details.
Fully Satisfied
3 March 2005Delivered on: 14 March 2005
Satisfied on: 20 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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
24 March 2004Delivered on: 8 April 2004
Satisfied on: 16 April 2005
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Floating charge
Secured details: All sums due under each or any of the finance documents.
Particulars: First legal mortgage over all the freehold and leasehold property; first fixed charge over assets.
Fully Satisfied
24 March 2004Delivered on: 8 April 2004
Satisfied on: 11 March 2005
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Floating charge
Secured details: All sums due under each or any of the finance documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 January 2003Delivered on: 27 January 2003
Satisfied on: 31 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved following liquidation (1 page)
3 June 2019Final account prior to dissolution in MVL (final account attached) (8 pages)
25 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
14 February 2019Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
4 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
27 June 2018Satisfaction of charge SC2081510010 in full (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
24 January 2018Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages)
24 January 2018Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
14 December 2017Registered office address changed from C/O Morrisons Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 14 December 2017 (1 page)
14 December 2017Registered office address changed from C/O Morrisons Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 14 December 2017 (1 page)
23 September 2017Full accounts made up to 31 December 2016 (17 pages)
23 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of Parkdean Holidays Limited as a person with significant control on 23 May 2017 (2 pages)
26 June 2017Notification of Parkdean Holidays Limited as a person with significant control on 23 May 2017 (2 pages)
26 June 2017Notification of Parkdean Holidays Limited as a person with significant control on 26 June 2017 (2 pages)
2 June 2017Registration of charge SC2081510010, created on 1 June 2017 (27 pages)
2 June 2017Registration of charge SC2081510010, created on 1 June 2017 (27 pages)
28 April 2017Satisfaction of charge SC2081510008 in full (4 pages)
28 April 2017Satisfaction of charge SC2081510009 in full (4 pages)
28 April 2017Satisfaction of charge SC2081510008 in full (4 pages)
28 April 2017Satisfaction of charge SC2081510009 in full (4 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200,000
(6 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200,000
(6 pages)
15 June 2016Full accounts made up to 31 December 2015 (17 pages)
15 June 2016Full accounts made up to 31 December 2015 (17 pages)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
8 December 2015Resolutions
  • RES13 ‐ The company enters into the transaction documents 10/11/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The company enters into the transaction documents 10/11/2015
(44 pages)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
30 November 2015Registration of charge SC2081510009, created on 13 November 2015 (25 pages)
30 November 2015Registration of charge SC2081510009, created on 13 November 2015 (25 pages)
19 November 2015Registration of charge SC2081510008, created on 13 November 2015 (19 pages)
19 November 2015Registration of charge SC2081510008, created on 13 November 2015 (19 pages)
13 November 2015Satisfaction of charge 5 in full (4 pages)
13 November 2015Satisfaction of charge SC2081510006 in full (4 pages)
13 November 2015Satisfaction of charge SC2081510007 in full (4 pages)
13 November 2015Satisfaction of charge SC2081510006 in full (4 pages)
13 November 2015Satisfaction of charge 5 in full (4 pages)
13 November 2015Satisfaction of charge SC2081510007 in full (4 pages)
3 July 2015Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200,000
(4 pages)
3 July 2015Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages)
3 July 2015Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page)
3 July 2015Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages)
3 July 2015Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page)
3 July 2015Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages)
3 July 2015Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200,000
(4 pages)
3 July 2015Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages)
28 April 2015Full accounts made up to 31 January 2015 (14 pages)
28 April 2015Full accounts made up to 31 January 2015 (14 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200,000
(6 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200,000
(6 pages)
22 May 2014Full accounts made up to 31 January 2014 (14 pages)
22 May 2014Full accounts made up to 31 January 2014 (14 pages)
2 April 2014Registration of charge 2081510007 (82 pages)
2 April 2014Registration of charge 2081510007 (82 pages)
2 April 2014Registration of charge 2081510006 (24 pages)
2 April 2014Registration of charge 2081510006 (24 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
5 June 2013Full accounts made up to 31 January 2013 (14 pages)
5 June 2013Full accounts made up to 31 January 2013 (14 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
25 May 2012Full accounts made up to 31 January 2012 (14 pages)
25 May 2012Full accounts made up to 31 January 2012 (14 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
26 May 2011Full accounts made up to 31 January 2011 (14 pages)
26 May 2011Full accounts made up to 31 January 2011 (14 pages)
28 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
28 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
2 June 2010Full accounts made up to 31 January 2010 (14 pages)
2 June 2010Full accounts made up to 31 January 2010 (14 pages)
4 September 2009Director appointed michael john wilmot (3 pages)
4 September 2009Director appointed michael john wilmot (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
4 June 2009Full accounts made up to 31 January 2009 (14 pages)
4 June 2009Full accounts made up to 31 January 2009 (14 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
21 July 2008Full accounts made up to 31 January 2008 (15 pages)
21 July 2008Full accounts made up to 31 January 2008 (15 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / john waterworth / 28/09/2007 (1 page)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / john waterworth / 28/09/2007 (1 page)
29 August 2007Full accounts made up to 31 January 2007 (15 pages)
29 August 2007Full accounts made up to 31 January 2007 (15 pages)
7 August 2007New director appointed (3 pages)
7 August 2007New director appointed (3 pages)
27 June 2007Return made up to 15/06/07; no change of members (7 pages)
27 June 2007Return made up to 15/06/07; no change of members (7 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
31 July 2006Declaration of assistance for shares acquisition (15 pages)
31 July 2006Declaration of assistance for shares acquisition (15 pages)
26 July 2006Declaration of assistance for shares acquisition (9 pages)
26 July 2006Declaration of assistance for shares acquisition (9 pages)
26 July 2006Declaration of assistance for shares acquisition (9 pages)
26 July 2006Declaration of assistance for shares acquisition (9 pages)
7 July 2006Return made up to 15/06/06; full list of members (7 pages)
7 July 2006Return made up to 15/06/06; full list of members (7 pages)
20 June 2006Dec mort/charge * (2 pages)
20 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
20 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
20 June 2006Dec mort/charge * (2 pages)
19 May 2006Partic of mort/charge * (13 pages)
19 May 2006Auditor's resignation (1 page)
19 May 2006Partic of mort/charge * (13 pages)
19 May 2006Auditor's resignation (1 page)
17 May 2006Declaration of assistance for shares acquisition (15 pages)
17 May 2006Declaration of assistance for shares acquisition (13 pages)
17 May 2006Declaration of assistance for shares acquisition (15 pages)
17 May 2006Declaration of assistance for shares acquisition (13 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (4 pages)
25 April 2006New director appointed (4 pages)
25 April 2006Director resigned (1 page)
24 March 2006Full accounts made up to 31 October 2005 (10 pages)
24 March 2006Full accounts made up to 31 October 2005 (10 pages)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Return made up to 15/06/05; full list of members (7 pages)
22 June 2005Return made up to 15/06/05; full list of members (7 pages)
16 April 2005Dec mort/charge * (6 pages)
16 April 2005Dec mort/charge * (6 pages)
18 March 2005Full accounts made up to 31 October 2004 (11 pages)
18 March 2005Full accounts made up to 31 October 2004 (11 pages)
14 March 2005Partic of mort/charge * (22 pages)
14 March 2005Partic of mort/charge * (22 pages)
11 March 2005Dec mort/charge * (2 pages)
11 March 2005Dec mort/charge * (2 pages)
10 March 2005Resolutions
  • RES13 ‐ Sec 151-158 03/03/05
(2 pages)
10 March 2005Resolutions
  • RES13 ‐ Facility agree approv 03/03/05
(2 pages)
10 March 2005Declaration of assistance for shares acquisition (10 pages)
10 March 2005Resolutions
  • RES13 ‐ Facility agree approv 03/03/05
(2 pages)
10 March 2005Declaration of assistance for shares acquisition (10 pages)
10 March 2005Resolutions
  • RES13 ‐ Sec 151-158 03/03/05
(2 pages)
10 March 2005Declaration of assistance for shares acquisition (10 pages)
10 March 2005Declaration of assistance for shares acquisition (10 pages)
6 October 2004Registered office changed on 06/10/04 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
6 October 2004Registered office changed on 06/10/04 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2004Memorandum and Articles of Association (22 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 July 2004Memorandum and Articles of Association (22 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 June 2004Return made up to 15/06/04; full list of members (7 pages)
17 June 2004Return made up to 15/06/04; full list of members (7 pages)
8 April 2004Alterations to a floating charge (13 pages)
8 April 2004Partic of mort/charge * (8 pages)
8 April 2004Partic of mort/charge * (12 pages)
8 April 2004Alterations to a floating charge (14 pages)
8 April 2004Partic of mort/charge * (8 pages)
8 April 2004Alterations to a floating charge (13 pages)
8 April 2004Partic of mort/charge * (12 pages)
8 April 2004Alterations to a floating charge (14 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004New director appointed (5 pages)
7 April 2004Declaration of assistance for shares acquisition (10 pages)
7 April 2004New director appointed (5 pages)
6 April 2004Accounts for a medium company made up to 1 December 2003 (11 pages)
6 April 2004Accounts for a medium company made up to 1 December 2003 (11 pages)
6 April 2004Accounts for a medium company made up to 1 December 2003 (11 pages)
5 April 2004Company name changed border travel services (holdings ) LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed border travel services (holdings ) LIMITED\certificate issued on 05/04/04 (2 pages)
31 March 2004Auditor's resignation (1 page)
31 March 2004Auditor's resignation (1 page)
31 March 2004Dec mort/charge * (4 pages)
31 March 2004Dec mort/charge * (4 pages)
29 March 2004Resolutions
  • RES13 ‐ Share purchase aggremen 23/03/04
(9 pages)
29 March 2004Resolutions
  • RES13 ‐ Share purchase aggremen 23/03/04
(9 pages)
26 March 2004New director appointed (5 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (4 pages)
26 March 2004New director appointed (5 pages)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Accounting reference date shortened from 01/12/04 to 31/10/04 (1 page)
26 March 2004Registered office changed on 26/03/04 from: 8 princes street lochmaben lockerbie dumfriesshire DG11 1QS (1 page)
26 March 2004New director appointed (4 pages)
26 March 2004Accounting reference date shortened from 01/12/04 to 31/10/04 (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: 8 princes street lochmaben lockerbie dumfriesshire DG11 1QS (1 page)
19 June 2003Return made up to 15/06/03; full list of members (7 pages)
19 June 2003Return made up to 15/06/03; full list of members (7 pages)
11 June 2003Return made up to 15/06/02; full list of members; amend (7 pages)
11 June 2003Return made up to 15/06/02; full list of members; amend (7 pages)
5 June 2003Accounts for a medium company made up to 1 December 2002 (11 pages)
5 June 2003Accounts for a medium company made up to 1 December 2002 (11 pages)
5 June 2003Accounts for a medium company made up to 1 December 2002 (11 pages)
27 January 2003Partic of mort/charge * (6 pages)
27 January 2003Partic of mort/charge * (6 pages)
2 November 2002Accounts for a medium company made up to 1 December 2001 (9 pages)
2 November 2002Accounts for a medium company made up to 1 December 2001 (9 pages)
2 November 2002Accounts for a medium company made up to 1 December 2001 (9 pages)
25 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
25 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(7 pages)
22 November 2001Accounting reference date shortened from 31/12/01 to 01/12/01 (1 page)
22 November 2001Accounting reference date shortened from 31/12/01 to 01/12/01 (1 page)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 February 2001Ad 12/01/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Ad 12/01/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 February 2001Registered office changed on 02/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Nc inc already adjusted 12/01/01 (1 page)
2 February 2001Nc inc already adjusted 12/01/01 (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
2 January 2001Company name changed lothian fifty (667) LIMITED\certificate issued on 03/01/01 (2 pages)
2 January 2001Company name changed lothian fifty (667) LIMITED\certificate issued on 03/01/01 (2 pages)
15 June 2000Incorporation (25 pages)
15 June 2000Incorporation (25 pages)