Edinburgh
EH3 8AN
Scotland
Director Name | Mr Christopher Halliday McGhie |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochangarth Bruce Street Lochmaben Lockerbie Dumfriesshire DG11 1PD Scotland |
Director Name | Catherine Anne Kerr Rafferty |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Lockerbie Dumfriesshire DG11 2JJ Scotland |
Secretary Name | Catherine Anne Kerr Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Lockerbie Dumfriesshire DG11 2JJ Scotland |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaklands Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PH |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morrisons Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Mr Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(16 years after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £7,295,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 November 2015 | Delivered on: 30 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
13 November 2015 | Delivered on: 19 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 March 2014 | Delivered 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 2014 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
3 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2019 | Final account prior to dissolution in MVLÂ (final account attached) (8 pages) |
25 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
14 February 2019 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
4 July 2018 | Resolutions
|
27 June 2018 | Satisfaction of charge SC2081510010 in full (1 page) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
24 January 2018 | Notification of Pd Parks Limited as a person with significant control on 21 December 2017 (2 pages) |
24 January 2018 | Cessation of Parkdean Holidays Limited as a person with significant control on 21 December 2017 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
14 December 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Parkdean Holidays Limited as a person with significant control on 23 May 2017 (2 pages) |
26 June 2017 | Notification of Parkdean Holidays Limited as a person with significant control on 23 May 2017 (2 pages) |
26 June 2017 | Notification of Parkdean Holidays Limited as a person with significant control on 26 June 2017 (2 pages) |
2 June 2017 | Registration of charge SC2081510010, created on 1 June 2017 (27 pages) |
2 June 2017 | Registration of charge SC2081510010, created on 1 June 2017 (27 pages) |
28 April 2017 | Satisfaction of charge SC2081510008 in full (4 pages) |
28 April 2017 | Satisfaction of charge SC2081510009 in full (4 pages) |
28 April 2017 | Satisfaction of charge SC2081510008 in full (4 pages) |
28 April 2017 | Satisfaction of charge SC2081510009 in full (4 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
15 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
8 December 2015 | Resolutions
|
8 December 2015 | Resolutions
|
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
30 November 2015 | Registration of charge SC2081510009, created on 13 November 2015 (25 pages) |
30 November 2015 | Registration of charge SC2081510009, created on 13 November 2015 (25 pages) |
19 November 2015 | Registration of charge SC2081510008, created on 13 November 2015 (19 pages) |
19 November 2015 | Registration of charge SC2081510008, created on 13 November 2015 (19 pages) |
13 November 2015 | Satisfaction of charge 5 in full (4 pages) |
13 November 2015 | Satisfaction of charge SC2081510006 in full (4 pages) |
13 November 2015 | Satisfaction of charge SC2081510007 in full (4 pages) |
13 November 2015 | Satisfaction of charge SC2081510006 in full (4 pages) |
13 November 2015 | Satisfaction of charge 5 in full (4 pages) |
13 November 2015 | Satisfaction of charge SC2081510007 in full (4 pages) |
3 July 2015 | Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page) |
3 July 2015 | Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr John Anthony Waterworth on 1 June 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Darrin Bamsey on 1 June 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Judith Ann Archibold on 1 June 2015 (1 page) |
3 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Michael John Wilmot on 1 June 2015 (2 pages) |
28 April 2015 | Full accounts made up to 31 January 2015 (14 pages) |
28 April 2015 | Full accounts made up to 31 January 2015 (14 pages) |
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
22 May 2014 | Full accounts made up to 31 January 2014 (14 pages) |
22 May 2014 | Full accounts made up to 31 January 2014 (14 pages) |
2 April 2014 | Registration of charge 2081510007 (82 pages) |
2 April 2014 | Registration of charge 2081510007 (82 pages) |
2 April 2014 | Registration of charge 2081510006 (24 pages) |
2 April 2014 | Registration of charge 2081510006 (24 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Full accounts made up to 31 January 2013 (14 pages) |
5 June 2013 | Full accounts made up to 31 January 2013 (14 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Full accounts made up to 31 January 2012 (14 pages) |
25 May 2012 | Full accounts made up to 31 January 2012 (14 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (14 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (14 pages) |
28 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
28 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 31 January 2010 (14 pages) |
2 June 2010 | Full accounts made up to 31 January 2010 (14 pages) |
4 September 2009 | Director appointed michael john wilmot (3 pages) |
4 September 2009 | Director appointed michael john wilmot (3 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
4 June 2009 | Full accounts made up to 31 January 2009 (14 pages) |
4 June 2009 | Full accounts made up to 31 January 2009 (14 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
21 July 2008 | Full accounts made up to 31 January 2008 (15 pages) |
21 July 2008 | Full accounts made up to 31 January 2008 (15 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / john waterworth / 28/09/2007 (1 page) |
24 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / john waterworth / 28/09/2007 (1 page) |
29 August 2007 | Full accounts made up to 31 January 2007 (15 pages) |
29 August 2007 | Full accounts made up to 31 January 2007 (15 pages) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
27 June 2007 | Return made up to 15/06/07; no change of members (7 pages) |
27 June 2007 | Return made up to 15/06/07; no change of members (7 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
31 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
31 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (9 pages) |
7 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
20 June 2006 | Dec mort/charge * (2 pages) |
20 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
20 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
20 June 2006 | Dec mort/charge * (2 pages) |
19 May 2006 | Partic of mort/charge * (13 pages) |
19 May 2006 | Auditor's resignation (1 page) |
19 May 2006 | Partic of mort/charge * (13 pages) |
19 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (4 pages) |
25 April 2006 | New director appointed (4 pages) |
25 April 2006 | Director resigned (1 page) |
24 March 2006 | Full accounts made up to 31 October 2005 (10 pages) |
24 March 2006 | Full accounts made up to 31 October 2005 (10 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Resolutions
|
22 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
16 April 2005 | Dec mort/charge * (6 pages) |
16 April 2005 | Dec mort/charge * (6 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (11 pages) |
18 March 2005 | Full accounts made up to 31 October 2004 (11 pages) |
14 March 2005 | Partic of mort/charge * (22 pages) |
14 March 2005 | Partic of mort/charge * (22 pages) |
11 March 2005 | Dec mort/charge * (2 pages) |
11 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2005 | Declaration of assistance for shares acquisition (10 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
27 July 2004 | Resolutions
|
27 July 2004 | Memorandum and Articles of Association (22 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Memorandum and Articles of Association (22 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
17 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
8 April 2004 | Alterations to a floating charge (13 pages) |
8 April 2004 | Partic of mort/charge * (8 pages) |
8 April 2004 | Partic of mort/charge * (12 pages) |
8 April 2004 | Alterations to a floating charge (14 pages) |
8 April 2004 | Partic of mort/charge * (8 pages) |
8 April 2004 | Alterations to a floating charge (13 pages) |
8 April 2004 | Partic of mort/charge * (12 pages) |
8 April 2004 | Alterations to a floating charge (14 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2004 | New director appointed (5 pages) |
6 April 2004 | Accounts for a medium company made up to 1 December 2003 (11 pages) |
6 April 2004 | Accounts for a medium company made up to 1 December 2003 (11 pages) |
6 April 2004 | Accounts for a medium company made up to 1 December 2003 (11 pages) |
5 April 2004 | Company name changed border travel services (holdings ) LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed border travel services (holdings ) LIMITED\certificate issued on 05/04/04 (2 pages) |
31 March 2004 | Auditor's resignation (1 page) |
31 March 2004 | Auditor's resignation (1 page) |
31 March 2004 | Dec mort/charge * (4 pages) |
31 March 2004 | Dec mort/charge * (4 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
26 March 2004 | New director appointed (5 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (4 pages) |
26 March 2004 | New director appointed (5 pages) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Accounting reference date shortened from 01/12/04 to 31/10/04 (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 8 princes street lochmaben lockerbie dumfriesshire DG11 1QS (1 page) |
26 March 2004 | New director appointed (4 pages) |
26 March 2004 | Accounting reference date shortened from 01/12/04 to 31/10/04 (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 8 princes street lochmaben lockerbie dumfriesshire DG11 1QS (1 page) |
19 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 15/06/02; full list of members; amend (7 pages) |
11 June 2003 | Return made up to 15/06/02; full list of members; amend (7 pages) |
5 June 2003 | Accounts for a medium company made up to 1 December 2002 (11 pages) |
5 June 2003 | Accounts for a medium company made up to 1 December 2002 (11 pages) |
5 June 2003 | Accounts for a medium company made up to 1 December 2002 (11 pages) |
27 January 2003 | Partic of mort/charge * (6 pages) |
27 January 2003 | Partic of mort/charge * (6 pages) |
2 November 2002 | Accounts for a medium company made up to 1 December 2001 (9 pages) |
2 November 2002 | Accounts for a medium company made up to 1 December 2001 (9 pages) |
2 November 2002 | Accounts for a medium company made up to 1 December 2001 (9 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members
|
25 June 2002 | Return made up to 15/06/02; full list of members
|
22 November 2001 | Accounting reference date shortened from 31/12/01 to 01/12/01 (1 page) |
22 November 2001 | Accounting reference date shortened from 31/12/01 to 01/12/01 (1 page) |
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 February 2001 | Ad 12/01/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Ad 12/01/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Registered office changed on 02/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Nc inc already adjusted 12/01/01 (1 page) |
2 February 2001 | Nc inc already adjusted 12/01/01 (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
2 January 2001 | Company name changed lothian fifty (667) LIMITED\certificate issued on 03/01/01 (2 pages) |
2 January 2001 | Company name changed lothian fifty (667) LIMITED\certificate issued on 03/01/01 (2 pages) |
15 June 2000 | Incorporation (25 pages) |
15 June 2000 | Incorporation (25 pages) |