Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Hugh Gillies |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2003) |
Role | Bank Executive |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 2001) |
Role | Executive Director |
Correspondence Address | 4 Murchison Road,Houston Bridge Of Weir Renfrewshire PA6 7JU Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Director Name | David Hunter Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2003) |
Role | Bank Executive |
Correspondence Address | Primrose Villa 19 Glenbrook Balerno Midlothian EH14 7JE Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 2003) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | Parkview 5 Balmoral Place Stirling FK8 2RD Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 May 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 01 November 2010) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(15 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 November 2016) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 December 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Ms Tara O'Neill |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2020(20 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2021) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Aaron Peter Falls |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Phil Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(21 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | Over 30 other UK companies use this postal address |
2.5m at £1 | Hsdl Nominees LTD 50.00% Ordinary A |
---|---|
2.5m at £1 | Hsdl Nominees LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,984,000 |
Gross Profit | £6,277,000 |
Net Worth | £105,131,000 |
Cash | £4,000 |
Current Liabilities | £4,936,000 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 25 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
3 September 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
25 October 2017 | Full accounts made up to 30 March 2017 (20 pages) |
---|---|
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
1 December 2016 | Termination of appointment of Donald John Macdonald as a director on 29 November 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 January 2016 | Appointment of Mr Donald John Macdonald as a director on 18 December 2015 (2 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (17 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (17 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 March 2015 | Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 27 March 2014 (18 pages) |
17 September 2014 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Full accounts made up to 28 March 2013 (17 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr David Andrew Guile on 31 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Robert Gordon Fraser on 31 March 2013 (2 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
3 January 2013 | Full accounts made up to 29 March 2012 (16 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
12 November 2010 | Resolutions
|
11 November 2010 | Appointment of Donald John Macdonald as a director (3 pages) |
11 November 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Full accounts made up to 1 October 2009 (15 pages) |
13 July 2010 | Full accounts made up to 1 October 2009 (15 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Andrew Guile on 7 May 2010 (2 pages) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Full accounts made up to 25 September 2008 (15 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 March 2009 | Appointment terminated secretary robert fraser (1 page) |
20 March 2009 | Secretary appointed mark ross (2 pages) |
29 July 2008 | Full accounts made up to 27 September 2007 (16 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
31 July 2007 | Full accounts made up to 28 September 2006 (15 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
28 February 2007 | Location of register of members (1 page) |
25 October 2006 | New director appointed (2 pages) |
28 July 2006 | Full accounts made up to 29 September 2005 (15 pages) |
12 April 2006 | New director appointed (8 pages) |
29 December 2005 | Return made up to 28/11/05; full list of members (3 pages) |
16 November 2005 | Auditor's resignation (1 page) |
27 October 2005 | Partic of mort/charge * (4 pages) |
27 October 2005 | Partic of mort/charge * (7 pages) |
27 October 2005 | Partic of mort/charge * (8 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2005 | Auditor's resignation (1 page) |
27 July 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
22 July 2005 | Full accounts made up to 30 September 2004 (15 pages) |
27 April 2005 | Director's particulars changed (1 page) |
3 April 2005 | Return made up to 28/11/04; full list of members (6 pages) |
10 February 2005 | Director's particulars changed (1 page) |
30 July 2004 | Group of companies' accounts made up to 2 October 2003 (21 pages) |
30 July 2004 | Group of companies' accounts made up to 2 October 2003 (21 pages) |
18 February 2004 | Return made up to 28/11/03; full list of members (7 pages) |
16 February 2004 | Secretary's particulars changed (1 page) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
17 December 2003 | Auditor's resignation (1 page) |
11 December 2003 | Director resigned (1 page) |
10 December 2003 | Location of register of members (1 page) |
6 December 2003 | Resolutions
|
19 November 2003 | Partic of mort/charge * (7 pages) |
7 November 2003 | Auditor's resignation (2 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (9 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
5 September 2003 | Partic of mort/charge * (8 pages) |
5 September 2003 | Partic of mort/charge * (7 pages) |
5 September 2003 | Partic of mort/charge * (7 pages) |
5 September 2003 | Partic of mort/charge * (9 pages) |
5 September 2003 | Partic of mort/charge * (7 pages) |
5 September 2003 | Partic of mort/charge * (7 pages) |
8 August 2003 | Group of companies' accounts made up to 3 October 2002 (23 pages) |
8 August 2003 | Group of companies' accounts made up to 3 October 2002 (23 pages) |
29 November 2002 | Return made up to 28/11/02; full list of members (9 pages) |
24 September 2002 | Accounting reference date extended from 25/04/02 to 30/09/02 (1 page) |
22 August 2002 | Accounts for a dormant company made up to 25 April 2001 (5 pages) |
22 August 2002 | Accounts made up to 25 April 2001 (5 pages) |
22 August 2002 | Accounting reference date shortened from 31/03/02 to 25/04/01 (1 page) |
25 March 2002 | New director appointed (2 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
30 January 2002 | Return made up to 28/11/01; full list of members (10 pages) |
21 August 2001 | New director appointed (3 pages) |
17 August 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (3 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
17 May 2001 | Partic of mort/charge * (5 pages) |
17 May 2001 | Partic of mort/charge * (5 pages) |
17 May 2001 | Partic of mort/charge * (5 pages) |
4 May 2001 | Partic of mort/charge * (9 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Partic of mort/charge * (9 pages) |
1 May 2001 | Ad 26/04/01--------- £ si 2499999@1=2499999 £ ic 2500001/5000000 (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
1 May 2001 | Ad 26/04/01--------- £ si 2499999@1=2499999 £ ic 2/2500001 (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Ad 30/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2001 | Nc inc already adjusted 04/04/01 (1 page) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | Memorandum and Articles of Association (14 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (3 pages) |
28 November 2000 | Incorporation (26 pages) |