London
W1W 5LS
Director Name | Richard Harrington |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 417 Finchley Road London NW3 6HT |
Director Name | Ian Keith Ganney |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 The Ridgeway Cuffley Hertfordshire EN6 4BD |
Secretary Name | Ian Keith Ganney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 The Ridgeway Cuffley Hertfordshire EN6 4BD |
Director Name | Archibald Patrick Newall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 7 Upper Sutherland Crescent Helensburgh G84 9PQ Scotland |
Director Name | Stephen McCorkell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 2006) |
Role | Hotel Manager |
Correspondence Address | 14a Upper Glenburn Road Bearsden Glasgow Lanarkshire G61 4BW Scotland |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 13 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Gary Reginald Davis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flat 66 Curtiss House 27 Heritage Avenue London NW9 5WT |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2013) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2014) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | hotelduvin.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1819268 |
Telephone region | Unknown |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hotel Du Vin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,027,599 |
Gross Profit | £2,142,398 |
Net Worth | £41,841 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 April 2014 | Delivered on: 11 April 2014 Satisfied on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All intellectual property, all estates or interest in any freehold or leasehold property, all of the chargors rights and interests in any lease document. Fully Satisfied |
---|---|
15 April 2008 | Delivered on: 22 April 2008 Satisfied on: 12 April 2014 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. Fully Satisfied |
1 September 2006 | Delivered on: 15 September 2006 Satisfied on: 14 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 devonshire gardens, glasgow GLA93922. Fully Satisfied |
17 July 2006 | Delivered on: 21 July 2006 Satisfied on: 14 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 1 and 2, 3 and 5 devonshire gardens glasgow gla 82653 gla 114600 and gla 64966 and the subjects being the top most or second floor house of the main building at 4 devonshire gardens, glasgow gla 61396 and the subjects being the middle or first floor house of the building known as 4 devonshire gardens, glasgow gla 64124. Fully Satisfied |
13 July 2006 | Delivered on: 21 July 2006 Satisfied on: 25 April 2007 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 |
14 February 1990 | Delivered on: 30 November 2004 Satisfied on: 18 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the sme standard security conditions dated 27 january 2004. Particulars: The devonshire hotel, glasgow (title number GLA64966). Fully Satisfied |
30 July 2002 | Delivered on: 9 August 2002 Satisfied on: 18 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1, 2 & 3 devonshire gardens, glasgow-- title numbers GLA114600, GLA111594 & GLA82653. Fully Satisfied |
30 July 2002 | Delivered on: 9 August 2002 Satisfied on: 5 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7, 8 & 9 rothesay terrace and back ground at 10 & 11 rothesay terrace, edinburgh. Fully Satisfied |
1 April 2014 | Delivered on: 15 April 2014 Satisfied on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
25 July 2002 | Delivered on: 31 July 2002 Satisfied on: 22 August 2006 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 |
10 April 2014 | Delivered on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 and 2 devonshire gardens glasgow GLA82653. 3 devonshire gardens glasgow GLA114600. Ground floor 4 devonshire gardens glasgow GLA93922. First floor 4 devonshire gardens glasgow GLA64124. Second floor 4 devonshire gardens glasgow GLA64966. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Satisfaction of charge SC2317760010 in full (4 pages) |
30 August 2016 | Satisfaction of charge SC2317760010 in full (4 pages) |
25 August 2016 | Auditor's resignation (1 page) |
25 August 2016 | Auditor's resignation (1 page) |
22 August 2016 | Auditor's resignation (1 page) |
22 August 2016 | Auditor's resignation (1 page) |
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
22 June 2015 | Satisfaction of charge SC2317760009 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC2317760011 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC2317760011 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC2317760009 in full (4 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2015 (16 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2015 (16 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge SC2317760010 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge SC2317760009 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge SC2317760009 (5 pages) |
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge SC2317760010 (5 pages) |
12 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page) |
12 September 2014 | Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page) |
12 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014 (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Resolutions
|
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Solvency statement dated 19/05/14 (1 page) |
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Solvency statement dated 19/05/14 (1 page) |
29 May 2014 | Statement of capital on 29 May 2014
|
17 April 2014 | Registration of charge 2317760010 (17 pages) |
17 April 2014 | Registration of charge 2317760010 (17 pages) |
15 April 2014 | Registration of charge 2317760011 (24 pages) |
15 April 2014 | Registration of charge 2317760011 (24 pages) |
12 April 2014 | Satisfaction of charge 8 in full (4 pages) |
12 April 2014 | Satisfaction of charge 8 in full (4 pages) |
11 April 2014 | Registration of charge 2317760009 (93 pages) |
11 April 2014 | Registration of charge 2317760009 (93 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
25 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
25 September 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Appointment of As Company Services Limited as a secretary (2 pages) |
25 September 2013 | Appointment of As Company Services Limited as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
10 May 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page) |
9 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
24 December 2012 | Termination of appointment of Michael Bibring as a director (2 pages) |
24 December 2012 | Termination of appointment of Michael Bibring as a director (2 pages) |
18 December 2012 | Appointment of Gary Reginald Davis as a director on 16 January 2012 (3 pages) |
18 December 2012 | Appointment of Gary Reginald Davis as a director on 16 January 2012 (3 pages) |
30 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Secretary's details changed for Sf Secretaries Limited on 30 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Sf Secretaries Limited on 30 July 2012 (2 pages) |
17 July 2012 | Termination of appointment of Gail Robson as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Gail Robson as a secretary (2 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
18 May 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
18 May 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
2 May 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
2 May 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 February 2012 | Termination of appointment of Colin Elliot as a director (2 pages) |
9 February 2012 | Termination of appointment of Colin Elliot as a director (2 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (16 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (16 pages) |
4 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
4 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
2 December 2010 | Auditor's resignation (10 pages) |
2 December 2010 | Auditor's resignation (10 pages) |
27 September 2010 | Appointment of Colin David Elliot as a director (3 pages) |
27 September 2010 | Appointment of Colin David Elliot as a director (3 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 July 2010 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
19 July 2010 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
3 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 1 devonshire gardens glasgow G12 0UX (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 1 devonshire gardens glasgow G12 0UX (1 page) |
25 September 2009 | Return made up to 21/05/09; no change of members (5 pages) |
25 September 2009 | Return made up to 21/05/09; no change of members (5 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 January 2009 | Return made up to 21/05/08; full list of members (8 pages) |
28 January 2009 | Return made up to 21/05/08; full list of members (8 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
6 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
2 May 2008 | Appointment terminated director joseph shashou (1 page) |
2 May 2008 | Appointment terminated director joseph shashou (1 page) |
28 April 2008 | Appointment terminated director paul nisbett (1 page) |
28 April 2008 | Appointment terminated director john harrison (1 page) |
28 April 2008 | Appointment terminated director paul nisbett (1 page) |
28 April 2008 | Appointment terminated director john harrison (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
5 December 2007 | Return made up to 21/05/07; full list of members (6 pages) |
5 December 2007 | Return made up to 21/05/07; full list of members (6 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New director appointed (3 pages) |
25 April 2007 | Dec mort/charge * (2 pages) |
25 April 2007 | Dec mort/charge * (2 pages) |
21 December 2006 | Company name changed citrus hotels LIMITED\certificate issued on 21/12/06 (2 pages) |
21 December 2006 | Company name changed citrus hotels LIMITED\certificate issued on 21/12/06 (2 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Dec mort/charge * (2 pages) |
22 August 2006 | Dec mort/charge * (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (17 pages) |
2 August 2006 | Declaration of assistance for shares acquisition (24 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (23 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (17 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Declaration of assistance for shares acquisition (24 pages) |
2 August 2006 | Secretary resigned;director resigned (1 page) |
2 August 2006 | New director appointed (22 pages) |
2 August 2006 | New director appointed (22 pages) |
2 August 2006 | New director appointed (24 pages) |
2 August 2006 | New director appointed (22 pages) |
2 August 2006 | New director appointed (22 pages) |
2 August 2006 | New director appointed (23 pages) |
2 August 2006 | Secretary resigned;director resigned (1 page) |
2 August 2006 | New director appointed (24 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (17 pages) |
2 August 2006 | New director appointed (17 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
21 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Dec mort/charge * (2 pages) |
18 July 2006 | Dec mort/charge * (2 pages) |
18 July 2006 | Dec mort/charge * (2 pages) |
18 July 2006 | Dec mort/charge * (2 pages) |
17 July 2006 | Return made up to 21/05/06; full list of members (10 pages) |
17 July 2006 | Return made up to 21/05/06; full list of members (10 pages) |
5 July 2006 | Dec mort/charge * (2 pages) |
5 July 2006 | Dec mort/charge * (2 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (10 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members (10 pages) |
3 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2004 | Particulars of property mortgage/charge (4 pages) |
30 November 2004 | Particulars of property mortgage/charge (4 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
2 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
1 June 2004 | Ad 12/03/03--------- £ si 33648@1 (2 pages) |
1 June 2004 | Ad 12/03/03--------- £ si 33648@1 (2 pages) |
29 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2004 | New director appointed (1 page) |
4 February 2004 | New director appointed (1 page) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
14 February 2003 | Ad 25/07/02--------- £ si 200000@1=200000 £ ic 210002/410002 (2 pages) |
14 February 2003 | Ad 25/07/02--------- £ si 200000@1=200000 £ ic 210002/410002 (2 pages) |
10 October 2002 | Ad 25/07/02--------- £ si 10000@1=10000 £ ic 200002/210002 (2 pages) |
10 October 2002 | Ad 25/07/02--------- £ si 10000@1=10000 £ ic 200002/210002 (2 pages) |
6 September 2002 | Ad 25/07/02-25/07/02 £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
6 September 2002 | Ad 25/07/02-25/07/02 £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
19 August 2002 | Resolutions
|
19 August 2002 | Resolutions
|
19 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
19 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
19 August 2002 | Resolutions
|
9 August 2002 | Partic of mort/charge * (7 pages) |
9 August 2002 | Partic of mort/charge * (7 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
22 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
22 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 151 st vincent street glasgow G2 5NJ (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Company name changed mm&s (2893) LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed mm&s (2893) LIMITED\certificate issued on 16/07/02 (2 pages) |
21 May 2002 | Incorporation (14 pages) |
21 May 2002 | Incorporation (14 pages) |