Company NameLedge 563 Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC213290
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2003)
RoleBank Executive
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameJames George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 2001)
RoleExecutive Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Director NameDavid Hunter Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2003)
RoleBank Executive
Correspondence AddressPrimrose Villa
19 Glenbrook
Balerno
Midlothian
EH14 7JE
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed26 April 2001(4 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2003)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2003)
RoleCompany Director
Correspondence AddressParkview
5 Balmoral Place
Stirling
FK8 2RD
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(5 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 May 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameMr Mark Ross
NationalityBritish
StatusResigned
Appointed05 January 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SL
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(9 years, 11 months after company formation)
Appointment Duration5 days (resigned 01 November 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Ruaridh MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(15 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 November 2016)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(19 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 December 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMs Tara O'Neill
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2020(20 years after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2021)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(21 years, 1 month after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemacdonaldhotels.co.uk
Telephone01506 815222
Telephone regionBathgate

Location

Registered AddressCrutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5m at £1Hsdl Nominees LTD
50.00%
Ordinary A
2.5m at £1Hsdl Nominees LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£19,984,000
Gross Profit£6,277,000
Net Worth£105,131,000
Cash£4,000
Current Liabilities£4,936,000

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End25 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

3 September 2003Delivered on: 5 September 2003
Satisfied on: 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Randolph hotel, beaumont street, oxford & 23 friars entry, oxford--title numbers ON52626 & ON14062.
Fully Satisfied
3 September 2003Delivered on: 5 September 2003
Satisfied on: 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The swans nest hotel (the posthouse and 1 to 21 victoria cottages, stratford upon avon) bridgefoot, stratford upon avon--title number WK352267.
Fully Satisfied
3 September 2003Delivered on: 5 September 2003
Satisfied on: 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges over estates, plant and machinery, contracts, book debts, goodwill, uncalled capital; floating charge over assets.
Fully Satisfied
3 September 2003Delivered on: 5 September 2003
Satisfied on: 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
26 April 2001Delivered on: 17 May 2001
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due under the documents securing these liabilities.
Particulars: Legal mortgage over 23 friar's entry, oxford.
Fully Satisfied
26 April 2001Delivered on: 17 May 2001
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due under the documents securing these liabilities.
Particulars: Legal mortgage over the property known as the posthouse and 1 to 21 victoria cottages, stratford-upon-avon.
Fully Satisfied
26 April 2001Delivered on: 17 May 2001
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due under the documents securing these liabilities.
Particulars: Legal mortgage over the bath spa hotel, north road, bath.
Fully Satisfied
26 April 2001Delivered on: 4 May 2001
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Lagal mortgage over all freehold and leasehold property (being none); fixed charges ovewr assets; floating charge over same.
Fully Satisfied
18 November 2003Delivered on: 19 November 2003
Satisfied on: 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due under each of the relevant documents.
Particulars: The leasehold property known as the bath spa hotel, north road, bath (title number AV187856).
Fully Satisfied
3 September 2003Delivered on: 5 September 2003
Satisfied on: 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on the south west side of north road, bath (the bath spa hotel) --title numbers AV187446 & AV96561.
Fully Satisfied
3 September 2003Delivered on: 5 September 2003
Satisfied on: 26 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Southgate hotel, magdalene street and southernhay east, exeter--title numbers DN272937 and DN278068.
Fully Satisfied
26 April 2001Delivered on: 1 May 2001
Satisfied on: 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
5 May 2023Delivered on: 11 May 2023
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Title numbers: WK365770, AV187446, AV96561, BK173008, BK367308, BK367309, BK367310, BK367311, BK317023, BK394321, CU164398, CU164397, CU152326, ND108477, ND78847, HP298298, SL159134, being the lands more particularly described in the attached security agreement. For further details please see schedule 2 of the security agreement.
Outstanding
5 May 2023Delivered on: 11 May 2023
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
24 August 2020Delivered on: 16 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.
Outstanding
24 August 2020Delivered on: 4 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01).

Classification: A registered charge
Particulars: Land adjoining bath spa hotel, sydney road, bath (AV96561).
Outstanding
24 August 2020Delivered on: 4 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01).

Classification: A registered charge
Particulars: Bath spa hotel, sydney road, bath (leasehold) (AV187856).
Outstanding
24 August 2020Delivered on: 4 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) (as Defined in the Instrument Appended to This Form MR01).

Classification: A registered charge
Particulars: Bath spa hotel, sydney road, bath (AV187446).
Outstanding
24 August 2020Delivered on: 4 September 2020
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01)

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 12 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Swans nest bridgetown stratford upon avon WK352267.
Outstanding
29 October 2010Delivered on: 12 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Bath spa hotel sydney road bath AV187446.
Outstanding
29 October 2010Delivered on: 12 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Bath spa hotel sydney road bath AV96561.
Outstanding
29 October 2010Delivered on: 12 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Bath spa hotel sydney road bath AV187856.
Outstanding
29 October 2010Delivered on: 12 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The randolph hotel beaumont street oxford ON52626.
Outstanding
29 October 2010Delivered on: 12 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 23 friars entry oxford ON14062.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 October 2010Delivered on: 4 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: In respect of the legal charge; the debenture and the floating charge see form MG01S for details.
Outstanding
19 June 2009Delivered on: 3 July 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of confirmation
Secured details: All sums due or to become due.
Particulars: Floating charge and debenture over all property. Legal charges over the randolph hotel, the southgate hotel, swans nest hotel & bath spa hotel-see form 410 for further details.
Outstanding
19 October 2005Delivered on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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.
Outstanding
19 October 2005Delivered on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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.
Outstanding
19 October 2005Delivered on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that freehold property known as the randolph hotel, beaumont street, oxford on 52626 and on 14062, all that leasehold property known as the southgate hotel, exeter dn 272937 and dn 278068, all that freehold property known as swans nest hotel, bridgefoot, stratford-upon-avon, warwickshire wk 352267, all that freehold & leasehold property known as bath spa hotel, sydney rd, bath, avon AV187446 and av 187856.
Outstanding

Filing History

25 October 2017Full accounts made up to 30 March 2017 (20 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
1 December 2016Termination of appointment of Donald John Macdonald as a director on 29 November 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000,000
(7 pages)
7 January 2016Appointment of Mr Donald John Macdonald as a director on 18 December 2015 (2 pages)
18 December 2015Full accounts made up to 2 April 2015 (17 pages)
18 December 2015Full accounts made up to 2 April 2015 (17 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000,000
(6 pages)
4 March 2015Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page)
6 January 2015Full accounts made up to 27 March 2014 (18 pages)
17 September 2014Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000,000
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
31 March 2014Full accounts made up to 28 March 2013 (17 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
16 April 2013Director's details changed for Mr David Andrew Guile on 31 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Robert Gordon Fraser on 31 March 2013 (2 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
28 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
3 January 2013Full accounts made up to 29 March 2012 (16 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 25 (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
12 November 2010Resolutions
  • RES13 ‐ Section 175 directors conflict of interests 27/10/2010
(1 page)
11 November 2010Appointment of Donald John Macdonald as a director (3 pages)
11 November 2010Termination of appointment of Donald Macdonald as a director (2 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 19 (11 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Full accounts made up to 1 October 2009 (15 pages)
13 July 2010Full accounts made up to 1 October 2009 (15 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
20 May 2010Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages)
30 April 2010Termination of appointment of Mark Ross as a secretary (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 July 2009Full accounts made up to 25 September 2008 (15 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 16 (9 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 March 2009Appointment terminated secretary robert fraser (1 page)
20 March 2009Secretary appointed mark ross (2 pages)
29 July 2008Full accounts made up to 27 September 2007 (16 pages)
21 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
31 July 2007Full accounts made up to 28 September 2006 (15 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
28 February 2007Location of register of members (1 page)
25 October 2006New director appointed (2 pages)
28 July 2006Full accounts made up to 29 September 2005 (15 pages)
12 April 2006New director appointed (8 pages)
29 December 2005Return made up to 28/11/05; full list of members (3 pages)
16 November 2005Auditor's resignation (1 page)
27 October 2005Partic of mort/charge * (4 pages)
27 October 2005Partic of mort/charge * (7 pages)
27 October 2005Partic of mort/charge * (8 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
26 October 2005Dec mort/charge * (2 pages)
25 October 2005Declaration of assistance for shares acquisition (8 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Declaration of assistance for shares acquisition (9 pages)
28 July 2005Auditor's resignation (1 page)
27 July 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
22 July 2005Full accounts made up to 30 September 2004 (15 pages)
27 April 2005Director's particulars changed (1 page)
3 April 2005Return made up to 28/11/04; full list of members (6 pages)
10 February 2005Director's particulars changed (1 page)
30 July 2004Group of companies' accounts made up to 2 October 2003 (21 pages)
30 July 2004Group of companies' accounts made up to 2 October 2003 (21 pages)
18 February 2004Return made up to 28/11/03; full list of members (7 pages)
16 February 2004Secretary's particulars changed (1 page)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
10 January 2004Declaration of assistance for shares acquisition (10 pages)
10 January 2004Declaration of assistance for shares acquisition (9 pages)
17 December 2003Auditor's resignation (1 page)
11 December 2003Director resigned (1 page)
10 December 2003Location of register of members (1 page)
6 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 November 2003Partic of mort/charge * (7 pages)
7 November 2003Auditor's resignation (2 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (4 pages)
16 September 2003Dec mort/charge * (9 pages)
16 September 2003Dec mort/charge * (4 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
5 September 2003Partic of mort/charge * (8 pages)
5 September 2003Partic of mort/charge * (7 pages)
5 September 2003Partic of mort/charge * (7 pages)
5 September 2003Partic of mort/charge * (9 pages)
5 September 2003Partic of mort/charge * (7 pages)
5 September 2003Partic of mort/charge * (7 pages)
8 August 2003Group of companies' accounts made up to 3 October 2002 (23 pages)
8 August 2003Group of companies' accounts made up to 3 October 2002 (23 pages)
29 November 2002Return made up to 28/11/02; full list of members (9 pages)
24 September 2002Accounting reference date extended from 25/04/02 to 30/09/02 (1 page)
22 August 2002Accounts for a dormant company made up to 25 April 2001 (5 pages)
22 August 2002Accounts made up to 25 April 2001 (5 pages)
22 August 2002Accounting reference date shortened from 31/03/02 to 25/04/01 (1 page)
25 March 2002New director appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
30 January 2002Return made up to 28/11/01; full list of members (10 pages)
21 August 2001New director appointed (3 pages)
17 August 2001Director resigned (1 page)
28 June 2001New director appointed (3 pages)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
17 May 2001Partic of mort/charge * (5 pages)
17 May 2001Partic of mort/charge * (5 pages)
17 May 2001Partic of mort/charge * (5 pages)
4 May 2001Partic of mort/charge * (9 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Partic of mort/charge * (9 pages)
1 May 2001Ad 26/04/01--------- £ si 2499999@1=2499999 £ ic 2500001/5000000 (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
1 May 2001Ad 26/04/01--------- £ si 2499999@1=2499999 £ ic 2/2500001 (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (3 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2001Resolutions
  • RES13 ‐ Transfer of shares 04/04/01
(1 page)
24 April 2001Ad 30/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2001Nc inc already adjusted 04/04/01 (1 page)
24 April 2001New director appointed (3 pages)
24 April 2001Memorandum and Articles of Association (14 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (3 pages)
28 November 2000Incorporation (26 pages)