Glasgow
G51 1DG
Scotland
Director Name | Mr David Hart |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Andrew Robb |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 month after company formation) |
Appointment Duration | 12 years (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | David George Thompson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Grosvenor Crescent Dowanhill Glasgow G12 9AF Scotland |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Stephen Peter Terry |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Development Manager |
Correspondence Address | 13 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Nicola Jane Fincham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 February 2009) |
Role | Group HR Manager |
Correspondence Address | 7 Blackbird Way Lee On The Solent Hampshire PO13 9HJ |
Director Name | Mr Stewart Campbell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 June 2017) |
Role | Group Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Ross Norman Morrow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 June 2018) |
Role | Property & Development Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Neil Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr David George Thompson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Nikhil Gupta |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr John David Stuart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Stephen Carlin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Helder Ricardo Silva Pereira |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 May 2013(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Vibhu Gaind |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 September 2016(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mrs Susan Claire Bland |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | redefinebdl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82329014 |
Telephone region | London |
Registered Address | 40 Brand Street Glasgow G51 1DG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 8 other UK companies use this postal address |
690 at £1 | Redefine Bdl Hotels Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,043,293 |
Net Worth | £1,643,100 |
Cash | £565,810 |
Current Liabilities | £2,410,678 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
21 June 2011 | Delivered 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 2011 | Delivered 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 |
8 February 2021 | Termination of appointment of Helder Ricardo Silva Pereira as a director on 1 February 2021 (1 page) |
---|---|
28 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
2 September 2020 | Accounts for a small company made up to 31 August 2019 (28 pages) |
2 March 2020 | Termination of appointment of John David Stuart as a director on 29 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a small company made up to 31 August 2018 (26 pages) |
6 December 2018 | Change of details for Redefine Bdl Hotels Uk Ltd as a person with significant control on 22 February 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of Ross Norman Morrow as a director on 29 June 2018 (1 page) |
24 April 2018 | Full accounts made up to 31 August 2017 (26 pages) |
22 February 2018 | Resolutions
|
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
5 December 2017 | Notification of Redefine Bdl Hotels Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 December 2017 | Notification of Redefine Bdl Hotels Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Termination of appointment of Stewart Campbell as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Stewart Campbell as a director on 6 June 2017 (1 page) |
26 April 2017 | Full accounts made up to 31 August 2016 (20 pages) |
26 April 2017 | Full accounts made up to 31 August 2016 (20 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
5 October 2016 | Appointment of Mr Vibhu Gaind as a director on 28 September 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Susan Bland as a director on 28 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Vibhu Gaind as a director on 28 September 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Susan Bland as a director on 28 September 2016 (2 pages) |
31 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
31 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
8 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
12 May 2015 | Full accounts made up to 31 August 2014 (18 pages) |
12 May 2015 | Full accounts made up to 31 August 2014 (18 pages) |
21 January 2015 | Director's details changed for Mr Helder Ricardo Silva Pereira on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Helder Ricardo Silva Pereira on 21 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr David Hart as a director on 22 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Helder Ricardo Silva Pereira on 22 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr David Hart as a director on 22 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Stephen Carlin as a director on 22 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Stephen Carlin as a director on 22 December 2014 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 June 2014 | Full accounts made up to 31 August 2013 (16 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (16 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 November 2013 | Termination of appointment of Neil Taylor as a director (1 page) |
22 November 2013 | Termination of appointment of Neil Taylor as a director (1 page) |
16 August 2013 | Company name changed bdl management LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed bdl management LIMITED\certificate issued on 16/08/13
|
31 May 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
31 May 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
30 May 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
30 May 2013 | Appointment of Mr Helder Ricardo Silva Pereira as a director (2 pages) |
30 May 2013 | Appointment of Mr Stephen Carlin as a director (2 pages) |
30 May 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
30 May 2013 | Appointment of Ms Paula Margaret Ross as a secretary (1 page) |
30 May 2013 | Appointment of Ms Paula Margaret Ross as a secretary (1 page) |
30 May 2013 | Termination of appointment of David Thompson as a director (1 page) |
30 May 2013 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
30 May 2013 | Termination of appointment of David Thompson as a director (1 page) |
30 May 2013 | Appointment of Mr Helder Ricardo Silva Pereira as a director (2 pages) |
30 May 2013 | Appointment of Mr Stephen Carlin as a director (2 pages) |
30 May 2013 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
10 May 2013 | Full accounts made up to 28 October 2012 (15 pages) |
10 May 2013 | Full accounts made up to 28 October 2012 (15 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Purchase of own shares. (3 pages) |
21 January 2013 | Purchase of own shares. (3 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Termination of appointment of Nikhil Gupta as a director (1 page) |
2 November 2012 | Termination of appointment of Nikhil Gupta as a director (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
28 June 2012 | Full accounts made up to 30 October 2011 (15 pages) |
28 June 2012 | Full accounts made up to 30 October 2011 (15 pages) |
20 January 2012 | Director's details changed for Mr Neil Taylor on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Neil Taylor on 20 January 2012 (2 pages) |
28 November 2011 | Director's details changed for Mr Louis Peter Woodcock on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr David George Thompson on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Director's details changed for Mr David George Thompson on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Louis Peter Woodcock on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Appointment of Mr John David Stuart as a director (2 pages) |
16 September 2011 | Appointment of Mr John David Stuart as a director (2 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 March 2011 | Director's details changed for Mr Nikhil Gupta on 9 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Mr Ross Norman Morrow on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Ross Norman Morrow on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Ross Norman Morrow on 9 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 9 March 2011 (1 page) |
9 March 2011 | Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Neil Taylor on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Stuart John Mccaffer on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Stewart Campbell on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Nikhil Gupta on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Nikhil Gupta on 9 March 2011 (2 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
26 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (10 pages) |
26 November 2010 | Director's details changed for David George Thompson on 26 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (10 pages) |
26 November 2010 | Director's details changed for David George Thompson on 26 November 2010 (2 pages) |
19 July 2010 | Full accounts made up to 1 November 2009 (15 pages) |
19 July 2010 | Full accounts made up to 1 November 2009 (15 pages) |
19 July 2010 | Full accounts made up to 1 November 2009 (15 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for David George Thompson on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for David George Thompson on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 24 November 2009
|
29 August 2009 | Full accounts made up to 2 November 2008 (15 pages) |
29 August 2009 | Full accounts made up to 2 November 2008 (15 pages) |
29 August 2009 | Full accounts made up to 2 November 2008 (15 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Statement of affairs (8 pages) |
8 July 2009 | Gbp ic 800/730\16/06/09\gbp sr 70@1=70\ (2 pages) |
8 July 2009 | Gbp ic 800/730\16/06/09\gbp sr 70@1=70\ (2 pages) |
8 July 2009 | Statement of affairs (8 pages) |
8 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
26 June 2009 | Gbp ic 840/800\15/04/09\gbp sr 40@1=40\ (2 pages) |
26 June 2009 | Gbp ic 840/800\15/04/09\gbp sr 40@1=40\ (2 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
10 February 2009 | Appointment terminated director nicola fincham (1 page) |
10 February 2009 | Appointment terminated director nicola fincham (1 page) |
8 January 2009 | Appointment terminated director stephen terry (1 page) |
8 January 2009 | Appointment terminated director stephen terry (1 page) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
1 September 2008 | Full accounts made up to 28 October 2007 (16 pages) |
1 September 2008 | Full accounts made up to 28 October 2007 (16 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (6 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
24 October 2007 | Ad 28/09/07--------- £ si 20@1=20 £ ic 840/860 (1 page) |
24 October 2007 | Ad 28/09/07--------- £ si 20@1=20 £ ic 840/860 (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
20 July 2007 | Return made up to 12/07/07; full list of members (7 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (7 pages) |
19 June 2007 | Full accounts made up to 29 October 2006 (16 pages) |
19 June 2007 | Full accounts made up to 29 October 2006 (16 pages) |
30 May 2007 | Return made up to 12/07/06; full list of members; amend (11 pages) |
30 May 2007 | Return made up to 12/07/06; full list of members; amend (11 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 12/07/06; full list of members
|
11 August 2006 | Return made up to 12/07/06; full list of members
|
10 May 2006 | Full accounts made up to 30 October 2005 (14 pages) |
10 May 2006 | Full accounts made up to 30 October 2005 (14 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Resolutions
|
23 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
23 February 2006 | Notice of assignment of name or new name to shares (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
27 November 2005 | New director appointed (1 page) |
27 November 2005 | New director appointed (1 page) |
27 November 2005 | New director appointed (1 page) |
27 November 2005 | New director appointed (1 page) |
27 November 2005 | New director appointed (1 page) |
27 November 2005 | New director appointed (1 page) |
27 November 2005 | New director appointed (1 page) |
27 November 2005 | New director appointed (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
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 2005 | Full accounts made up to 31 October 2004 (13 pages) |
18 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
11 July 2005 | Return made up to 12/07/05; full list of members (12 pages) |
11 July 2005 | Return 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 2005 | Resolutions
|
19 April 2005 | £ ic 920/915 26/01/05 £ sr 5@1=5 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | £ ic 940/930 26/01/05 £ sr 10@1=10 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | £ ic 920/915 26/01/05 £ sr 5@1=5 (1 page) |
19 April 2005 | Resolutions
|
14 July 2004 | Return made up to 12/07/04; full list of members
|
14 July 2004 | Return made up to 12/07/04; full list of members
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
1 March 2004 | Full accounts made up to 2 November 2003 (12 pages) |
1 March 2004 | Full accounts made up to 2 November 2003 (12 pages) |
1 March 2004 | Full accounts made up to 2 November 2003 (12 pages) |
5 January 2004 | Ad 22/12/03--------- £ si 720@1=720 £ ic 80/800 (2 pages) |
5 January 2004 | Ad 23/12/03--------- £ si 140@1=140 £ ic 800/940 (4 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Ad 23/12/03--------- £ si 140@1=140 £ ic 800/940 (4 pages) |
5 January 2004 | Conve 22/12/03 (1 page) |
5 January 2004 | Conve 22/12/03 (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Ad 22/12/03--------- £ si 720@1=720 £ ic 80/800 (2 pages) |
11 July 2003 | Return made up to 12/07/03; full list of members
|
11 July 2003 | Return made up to 12/07/03; full list of members
|
20 March 2003 | Full accounts made up to 27 October 2002 (11 pages) |
20 March 2003 | Full accounts made up to 27 October 2002 (11 pages) |
25 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
25 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
11 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
11 June 2002 | Full accounts made up to 31 October 2001 (9 pages) |
7 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director's particulars changed (1 page) |
17 July 2001 | Return made up to 12/07/01; full list of members
|
17 July 2001 | Return made up to 12/07/01; full list of members
|
5 February 2001 | Resolutions
|
5 February 2001 | Ad 04/12/00--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
5 February 2001 | Ad 04/12/00--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 January 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
11 January 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
22 December 2000 | Memorandum and Articles of Association (11 pages) |
22 December 2000 | Memorandum and Articles of Association (11 pages) |
1 December 2000 | Company name changed pacific shelf 971 LIMITED\certificate issued on 04/12/00 (2 pages) |
1 December 2000 | Company name changed pacific shelf 971 LIMITED\certificate issued on 04/12/00 (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
12 July 2000 | Incorporation (19 pages) |
12 July 2000 | Incorporation (19 pages) |