Company NameRBH Hospitality Management Limited
DirectorsDavid Hart and Andrew Robb
Company StatusActive
Company NumberSC209059
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 10 months ago)
Previous NamesBDL Management Limited and Redefine Bdl Management Limited

Business Activity

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

Directors

Secretary NameMs Paula Margaret Ross
StatusCurrent
Appointed15 May 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr David Hart
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(14 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Andrew Robb
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month after company formation)
Appointment Duration12 years (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameDavid George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Grosvenor Crescent
Dowanhill
Glasgow
G12 9AF
Scotland
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month after company formation)
Appointment Duration12 years, 9 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed16 August 2000(1 month after company formation)
Appointment Duration12 years, 9 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameStephen Peter Terry
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RoleDevelopment Manager
Correspondence Address13 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameNicola Jane Fincham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2009)
RoleGroup HR Manager
Correspondence Address7 Blackbird Way
Lee On The Solent
Hampshire
PO13 9HJ
Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(5 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 June 2017)
RoleGroup Financial Controller
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Ross Norman Morrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(5 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 June 2018)
RoleProperty & Development Manager
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Neil Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr David George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Nikhil Gupta
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr John David Stuart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(11 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Stephen Carlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Helder Ricardo Silva Pereira
Date of BirthMarch 1955 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed15 May 2013(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Vibhu Gaind
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed28 September 2016(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMrs Susan Claire Bland
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteredefinebdl.co.uk
Email address[email protected]
Telephone020 82329014
Telephone regionLondon

Location

Registered Address40 Brand Street
Glasgow
G51 1DG
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches8 other UK companies use this postal address

Shareholders

690 at £1Redefine Bdl Hotels Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,043,293
Net Worth£1,643,100
Cash£565,810
Current Liabilities£2,410,678

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

21 June 2011Delivered on: 22 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of brand street glasgow known as and forming 40 brand street glasgow.
Outstanding
2 June 2011Delivered on: 14 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 February 2021Termination of appointment of Helder Ricardo Silva Pereira as a director on 1 February 2021 (1 page)
28 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 31 August 2019 (28 pages)
2 March 2020Termination of appointment of John David Stuart as a director on 29 February 2020 (1 page)
6 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
16 April 2019Accounts for a small company made up to 31 August 2018 (26 pages)
6 December 2018Change of details for Redefine Bdl Hotels Uk Ltd as a person with significant control on 22 February 2018 (2 pages)
6 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
2 July 2018Termination of appointment of Ross Norman Morrow as a director on 29 June 2018 (1 page)
24 April 2018Full accounts made up to 31 August 2017 (26 pages)
22 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
(3 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
5 December 2017Notification of Redefine Bdl Hotels Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017Notification of Redefine Bdl Hotels Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Termination of appointment of Stewart Campbell as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Stewart Campbell as a director on 6 June 2017 (1 page)
26 April 2017Full accounts made up to 31 August 2016 (20 pages)
26 April 2017Full accounts made up to 31 August 2016 (20 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
5 October 2016Appointment of Mr Vibhu Gaind as a director on 28 September 2016 (2 pages)
5 October 2016Appointment of Mrs Susan Bland as a director on 28 September 2016 (2 pages)
5 October 2016Appointment of Mr Vibhu Gaind as a director on 28 September 2016 (2 pages)
5 October 2016Appointment of Mrs Susan Bland as a director on 28 September 2016 (2 pages)
31 May 2016Full accounts made up to 31 August 2015 (20 pages)
31 May 2016Full accounts made up to 31 August 2015 (20 pages)
8 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 690
(5 pages)
8 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 690
(5 pages)
12 May 2015Full accounts made up to 31 August 2014 (18 pages)
12 May 2015Full accounts made up to 31 August 2014 (18 pages)
21 January 2015Director's details changed for Mr Helder Ricardo Silva Pereira on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Helder Ricardo Silva Pereira on 21 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014 (2 pages)
20 January 2015Appointment of Mr David Hart as a director on 22 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014 (2 pages)
20 January 2015Appointment of Mr David Hart as a director on 22 December 2014 (2 pages)
19 January 2015Termination of appointment of Stephen Carlin as a director on 22 December 2014 (1 page)
19 January 2015Termination of appointment of Stephen Carlin as a director on 22 December 2014 (1 page)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 690
(7 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 690
(7 pages)
2 June 2014Full accounts made up to 31 August 2013 (16 pages)
2 June 2014Full accounts made up to 31 August 2013 (16 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 690
(7 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 690
(7 pages)
22 November 2013Termination of appointment of Neil Taylor as a director (1 page)
22 November 2013Termination of appointment of Neil Taylor as a director (1 page)
16 August 2013Company name changed bdl management LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Company name changed bdl management LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
31 May 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
30 May 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
30 May 2013Appointment of Mr Helder Ricardo Silva Pereira as a director (2 pages)
30 May 2013Appointment of Mr Stephen Carlin as a director (2 pages)
30 May 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
30 May 2013Appointment of Ms Paula Margaret Ross as a secretary (1 page)
30 May 2013Appointment of Ms Paula Margaret Ross as a secretary (1 page)
30 May 2013Termination of appointment of David Thompson as a director (1 page)
30 May 2013Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
30 May 2013Termination of appointment of David Thompson as a director (1 page)
30 May 2013Appointment of Mr Helder Ricardo Silva Pereira as a director (2 pages)
30 May 2013Appointment of Mr Stephen Carlin as a director (2 pages)
30 May 2013Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
10 May 2013Full accounts made up to 28 October 2012 (15 pages)
10 May 2013Full accounts made up to 28 October 2012 (15 pages)
21 January 2013Resolutions
  • RES13 ‐ Authorised to purchase shares 23/10/2012
(1 page)
21 January 2013Resolutions
  • RES13 ‐ Authorised to purchase shares 23/10/2012
(1 page)
21 January 2013Purchase of own shares. (3 pages)
21 January 2013Purchase of own shares. (3 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
2 November 2012Termination of appointment of Nikhil Gupta as a director (1 page)
2 November 2012Termination of appointment of Nikhil Gupta as a director (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
28 June 2012Full accounts made up to 30 October 2011 (15 pages)
28 June 2012Full accounts made up to 30 October 2011 (15 pages)
20 January 2012Director's details changed for Mr Neil Taylor on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Neil Taylor on 20 January 2012 (2 pages)
28 November 2011Director's details changed for Mr Louis Peter Woodcock on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr David George Thompson on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
28 November 2011Director's details changed for Mr David George Thompson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Louis Peter Woodcock on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
16 September 2011Appointment of Mr John David Stuart as a director (2 pages)
16 September 2011Appointment of Mr John David Stuart as a director (2 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 March 2011Director's details changed for Mr Nikhil Gupta on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Ross Norman Morrow on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Ross Norman Morrow on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Ross Norman Morrow on 9 March 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Nikhil Gupta on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Nikhil Gupta on 9 March 2011 (2 pages)
7 March 2011Full accounts made up to 31 October 2010 (15 pages)
7 March 2011Full accounts made up to 31 October 2010 (15 pages)
26 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (10 pages)
26 November 2010Director's details changed for David George Thompson on 26 November 2010 (2 pages)
26 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (10 pages)
26 November 2010Director's details changed for David George Thompson on 26 November 2010 (2 pages)
19 July 2010Full accounts made up to 1 November 2009 (15 pages)
19 July 2010Full accounts made up to 1 November 2009 (15 pages)
19 July 2010Full accounts made up to 1 November 2009 (15 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for David George Thompson on 24 November 2009 (2 pages)
25 November 2009Director's details changed for David George Thompson on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
24 November 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 750
(2 pages)
24 November 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 750
(2 pages)
29 August 2009Full accounts made up to 2 November 2008 (15 pages)
29 August 2009Full accounts made up to 2 November 2008 (15 pages)
29 August 2009Full accounts made up to 2 November 2008 (15 pages)
20 July 2009Return made up to 12/07/09; full list of members (5 pages)
20 July 2009Return made up to 12/07/09; full list of members (5 pages)
8 July 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 July 2009Statement of affairs (8 pages)
8 July 2009Gbp ic 800/730\16/06/09\gbp sr 70@1=70\ (2 pages)
8 July 2009Gbp ic 800/730\16/06/09\gbp sr 70@1=70\ (2 pages)
8 July 2009Statement of affairs (8 pages)
8 July 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 July 2009Resolutions
  • RES13 ‐ Share purchase contract 15/04/2009
(9 pages)
2 July 2009Resolutions
  • RES13 ‐ Share purchase contract 15/04/2009
(9 pages)
26 June 2009Gbp ic 840/800\15/04/09\gbp sr 40@1=40\ (2 pages)
26 June 2009Gbp ic 840/800\15/04/09\gbp sr 40@1=40\ (2 pages)
2 June 2009Resolutions
  • RES13 ‐ Intercreditor agreement 25/02/2009
(2 pages)
2 June 2009Resolutions
  • RES13 ‐ Intercreditor agreement 25/02/2009
(2 pages)
10 February 2009Appointment terminated director nicola fincham (1 page)
10 February 2009Appointment terminated director nicola fincham (1 page)
8 January 2009Appointment terminated director stephen terry (1 page)
8 January 2009Appointment terminated director stephen terry (1 page)
31 December 2008Appointment terminated director ewan campbell (1 page)
31 December 2008Appointment terminated director ewan campbell (1 page)
1 September 2008Full accounts made up to 28 October 2007 (16 pages)
1 September 2008Full accounts made up to 28 October 2007 (16 pages)
17 July 2008Return made up to 12/07/08; full list of members (6 pages)
17 July 2008Return made up to 12/07/08; full list of members (6 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
1 November 2007Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
24 October 2007Ad 28/09/07--------- £ si 20@1=20 £ ic 840/860 (1 page)
24 October 2007Ad 28/09/07--------- £ si 20@1=20 £ ic 840/860 (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
20 July 2007Return made up to 12/07/07; full list of members (7 pages)
20 July 2007Return made up to 12/07/07; full list of members (7 pages)
19 June 2007Full accounts made up to 29 October 2006 (16 pages)
19 June 2007Full accounts made up to 29 October 2006 (16 pages)
30 May 2007Return made up to 12/07/06; full list of members; amend (11 pages)
30 May 2007Return made up to 12/07/06; full list of members; amend (11 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
11 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 May 2006Full accounts made up to 30 October 2005 (14 pages)
10 May 2006Full accounts made up to 30 October 2005 (14 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 February 2006Notice of assignment of name or new name to shares (2 pages)
23 February 2006Notice of assignment of name or new name to shares (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
27 November 2005New director appointed (1 page)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
23 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
3 November 2005£ ic 935/860 20/09/05 £ sr 75@1=75 (2 pages)
3 November 2005£ ic 935/860 20/09/05 £ sr 75@1=75 (2 pages)
18 July 2005Full accounts made up to 31 October 2004 (13 pages)
18 July 2005Full accounts made up to 31 October 2004 (13 pages)
11 July 2005Return made up to 12/07/05; full list of members (12 pages)
11 July 2005Return made up to 12/07/05; full list of members (12 pages)
19 April 2005£ ic 930/920 26/01/05 £ sr 10@1=10 (1 page)
19 April 2005£ ic 930/920 26/01/05 £ sr 10@1=10 (1 page)
19 April 2005£ ic 940/930 26/01/05 £ sr 10@1=10 (1 page)
19 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 April 2005£ ic 920/915 26/01/05 £ sr 5@1=5 (1 page)
19 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 April 2005£ ic 940/930 26/01/05 £ sr 10@1=10 (1 page)
19 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 April 2005£ ic 920/915 26/01/05 £ sr 5@1=5 (1 page)
19 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2004Full accounts made up to 2 November 2003 (12 pages)
1 March 2004Full accounts made up to 2 November 2003 (12 pages)
1 March 2004Full accounts made up to 2 November 2003 (12 pages)
5 January 2004Ad 22/12/03--------- £ si 720@1=720 £ ic 80/800 (2 pages)
5 January 2004Ad 23/12/03--------- £ si 140@1=140 £ ic 800/940 (4 pages)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 January 2004Ad 23/12/03--------- £ si 140@1=140 £ ic 800/940 (4 pages)
5 January 2004Conve 22/12/03 (1 page)
5 January 2004Conve 22/12/03 (1 page)
5 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 January 2004Ad 22/12/03--------- £ si 720@1=720 £ ic 80/800 (2 pages)
11 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 March 2003Full accounts made up to 27 October 2002 (11 pages)
20 March 2003Full accounts made up to 27 October 2002 (11 pages)
25 July 2002Return made up to 12/07/02; full list of members (9 pages)
25 July 2002Return made up to 12/07/02; full list of members (9 pages)
11 June 2002Full accounts made up to 31 October 2001 (9 pages)
11 June 2002Full accounts made up to 31 October 2001 (9 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002Director's particulars changed (1 page)
17 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
17 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 February 2001Ad 04/12/00--------- £ si 79@1=79 £ ic 1/80 (2 pages)
5 February 2001Ad 04/12/00--------- £ si 79@1=79 £ ic 1/80 (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 January 2001Registered office changed on 11/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 January 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
11 January 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
22 December 2000Memorandum and Articles of Association (11 pages)
22 December 2000Memorandum and Articles of Association (11 pages)
1 December 2000Company name changed pacific shelf 971 LIMITED\certificate issued on 04/12/00 (2 pages)
1 December 2000Company name changed pacific shelf 971 LIMITED\certificate issued on 04/12/00 (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
12 July 2000Incorporation (19 pages)
12 July 2000Incorporation (19 pages)