Company NameHotel Du Vin (Glasgow) Limited
Company StatusDissolved
Company NumberSC231776
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NamesMM&S (2893) Limited and Citrus Hotels Limited

Business Activity

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

Directors

Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 20 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRichard Harrington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 13 July 2006)
RoleCompany Director
Correspondence Address417 Finchley Road
London
NW3 6HT
Director NameIan Keith Ganney
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 The Ridgeway
Cuffley
Hertfordshire
EN6 4BD
Secretary NameIan Keith Ganney
NationalityBritish
StatusResigned
Appointed09 July 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 The Ridgeway
Cuffley
Hertfordshire
EN6 4BD
Director NameArchibald Patrick Newall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address7 Upper Sutherland Crescent
Helensburgh
G84 9PQ
Scotland
Director NameStephen McCorkell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2006)
RoleHotel Manager
Correspondence Address14a Upper Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4BW
Scotland
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed13 July 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed13 July 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 66 Curtiss House
27 Heritage Avenue
London
NW9 5WT
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2009(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2013)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2014)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitehotelduvin.com
Email address[email protected]
Telephone0845 1819268
Telephone regionUnknown

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hotel Du Vin LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,027,599
Gross Profit£2,142,398
Net Worth£41,841

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

1 April 2014Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1990Delivered 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 2002Delivered 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 2002Delivered 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 2014Delivered 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 2002Delivered 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 2014Delivered 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

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
30 August 2016Satisfaction of charge SC2317760010 in full (4 pages)
30 August 2016Satisfaction of charge SC2317760010 in full (4 pages)
25 August 2016Auditor's resignation (1 page)
25 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
22 August 2016Auditor's resignation (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
23 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
23 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
22 June 2015Satisfaction of charge SC2317760009 in full (4 pages)
22 June 2015Satisfaction of charge SC2317760011 in full (4 pages)
22 June 2015Satisfaction of charge SC2317760011 in full (4 pages)
22 June 2015Satisfaction of charge SC2317760009 in full (4 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 May 2015 (16 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 May 2015 (16 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(5 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(5 pages)
9 April 2015Full accounts made up to 30 June 2014 (17 pages)
9 April 2015Full accounts made up to 30 June 2014 (17 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge SC2317760010 (5 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge SC2317760009 (5 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge SC2317760009 (5 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge SC2317760010 (5 pages)
12 September 2014Annual return made up to 21 May 2014 with a full list of shareholders (5 pages)
12 September 2014Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page)
12 September 2014Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page)
12 September 2014Annual return made up to 21 May 2014 with a full list of shareholders (5 pages)
12 September 2014Registered 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 2014Registered 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 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1
(4 pages)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 May 2014Statement by directors (1 page)
29 May 2014Solvency statement dated 19/05/14 (1 page)
29 May 2014Statement by directors (1 page)
29 May 2014Solvency statement dated 19/05/14 (1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1
(4 pages)
17 April 2014Registration of charge 2317760010 (17 pages)
17 April 2014Registration of charge 2317760010 (17 pages)
15 April 2014Registration of charge 2317760011 (24 pages)
15 April 2014Registration of charge 2317760011 (24 pages)
12 April 2014Satisfaction of charge 8 in full (4 pages)
12 April 2014Satisfaction of charge 8 in full (4 pages)
11 April 2014Registration of charge 2317760009 (93 pages)
11 April 2014Registration of charge 2317760009 (93 pages)
8 November 2013Full accounts made up to 30 June 2013 (13 pages)
8 November 2013Full accounts made up to 30 June 2013 (13 pages)
25 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
25 September 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
25 September 2013Appointment of As Company Services Limited as a secretary (2 pages)
25 September 2013Appointment of As Company Services Limited as a secretary (2 pages)
25 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
10 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page)
9 April 2013Full accounts made up to 30 June 2012 (15 pages)
9 April 2013Full accounts made up to 30 June 2012 (15 pages)
24 December 2012Termination of appointment of Michael Bibring as a director (2 pages)
24 December 2012Termination of appointment of Michael Bibring as a director (2 pages)
18 December 2012Appointment of Gary Reginald Davis as a director on 16 January 2012 (3 pages)
18 December 2012Appointment of Gary Reginald Davis as a director on 16 January 2012 (3 pages)
30 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
30 July 2012Secretary's details changed for Sf Secretaries Limited on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Sf Secretaries Limited on 30 July 2012 (2 pages)
17 July 2012Termination of appointment of Gail Robson as a secretary (2 pages)
17 July 2012Termination of appointment of Gail Robson as a secretary (2 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Termination of appointment of Jagtar Singh as a director (2 pages)
18 May 2012Termination of appointment of Jagtar Singh as a director (2 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
2 May 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
2 May 2012Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
27 March 2012Full accounts made up to 30 June 2011 (14 pages)
27 March 2012Full accounts made up to 30 June 2011 (14 pages)
9 February 2012Termination of appointment of Colin Elliot as a director (2 pages)
9 February 2012Termination of appointment of Colin Elliot as a director (2 pages)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (16 pages)
23 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (16 pages)
4 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
4 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
2 December 2010Auditor's resignation (10 pages)
2 December 2010Auditor's resignation (10 pages)
27 September 2010Appointment of Colin David Elliot as a director (3 pages)
27 September 2010Appointment of Colin David Elliot as a director (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
19 July 2010Appointment of Sf Secretaries Limited as a secretary (2 pages)
19 July 2010Appointment of Sf Secretaries Limited as a secretary (2 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
3 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
3 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
2 October 2009Registered office changed on 02/10/2009 from 1 devonshire gardens glasgow G12 0UX (1 page)
2 October 2009Registered office changed on 02/10/2009 from 1 devonshire gardens glasgow G12 0UX (1 page)
25 September 2009Return made up to 21/05/09; no change of members (5 pages)
25 September 2009Return made up to 21/05/09; no change of members (5 pages)
4 August 2009Full accounts made up to 31 December 2008 (16 pages)
4 August 2009Full accounts made up to 31 December 2008 (16 pages)
28 January 2009Return made up to 21/05/08; full list of members (8 pages)
28 January 2009Return made up to 21/05/08; full list of members (8 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 May 2008Declaration of assistance for shares acquisition (10 pages)
6 May 2008Declaration of assistance for shares acquisition (10 pages)
2 May 2008Appointment terminated director joseph shashou (1 page)
2 May 2008Appointment terminated director joseph shashou (1 page)
28 April 2008Appointment terminated director paul nisbett (1 page)
28 April 2008Appointment terminated director john harrison (1 page)
28 April 2008Appointment terminated director paul nisbett (1 page)
28 April 2008Appointment terminated director john harrison (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
5 December 2007Return made up to 21/05/07; full list of members (6 pages)
5 December 2007Return made up to 21/05/07; full list of members (6 pages)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
7 August 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
25 May 2007New director appointed (3 pages)
25 May 2007New director appointed (3 pages)
25 April 2007Dec mort/charge * (2 pages)
25 April 2007Dec mort/charge * (2 pages)
21 December 2006Company name changed citrus hotels LIMITED\certificate issued on 21/12/06 (2 pages)
21 December 2006Company name changed citrus hotels LIMITED\certificate issued on 21/12/06 (2 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
22 August 2006Dec mort/charge * (2 pages)
22 August 2006Dec mort/charge * (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
2 August 2006New director appointed (17 pages)
2 August 2006Declaration of assistance for shares acquisition (24 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (23 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (17 pages)
2 August 2006Director resigned (1 page)
2 August 2006Declaration of assistance for shares acquisition (24 pages)
2 August 2006Secretary resigned;director resigned (1 page)
2 August 2006New director appointed (22 pages)
2 August 2006New director appointed (22 pages)
2 August 2006New director appointed (24 pages)
2 August 2006New director appointed (22 pages)
2 August 2006New director appointed (22 pages)
2 August 2006New director appointed (23 pages)
2 August 2006Secretary resigned;director resigned (1 page)
2 August 2006New director appointed (24 pages)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (17 pages)
2 August 2006New director appointed (17 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
21 July 2006Partic of mort/charge * (3 pages)
18 July 2006Dec mort/charge * (2 pages)
18 July 2006Dec mort/charge * (2 pages)
18 July 2006Dec mort/charge * (2 pages)
18 July 2006Dec mort/charge * (2 pages)
17 July 2006Return made up to 21/05/06; full list of members (10 pages)
17 July 2006Return made up to 21/05/06; full list of members (10 pages)
5 July 2006Dec mort/charge * (2 pages)
5 July 2006Dec mort/charge * (2 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
20 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 June 2005Return made up to 21/05/05; full list of members (10 pages)
6 June 2005Return made up to 21/05/05; full list of members (10 pages)
3 December 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 November 2004Particulars of property mortgage/charge (4 pages)
30 November 2004Particulars of property mortgage/charge (4 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
2 June 2004Return made up to 21/05/04; full list of members (9 pages)
2 June 2004Return made up to 21/05/04; full list of members (9 pages)
1 June 2004Ad 12/03/03--------- £ si 33648@1 (2 pages)
1 June 2004Ad 12/03/03--------- £ si 33648@1 (2 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 April 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Secretary's particulars changed;director's particulars changed (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Return made up to 21/05/03; full list of members (7 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Return made up to 21/05/03; full list of members (7 pages)
14 February 2003Ad 25/07/02--------- £ si 200000@1=200000 £ ic 210002/410002 (2 pages)
14 February 2003Ad 25/07/02--------- £ si 200000@1=200000 £ ic 210002/410002 (2 pages)
10 October 2002Ad 25/07/02--------- £ si 10000@1=10000 £ ic 200002/210002 (2 pages)
10 October 2002Ad 25/07/02--------- £ si 10000@1=10000 £ ic 200002/210002 (2 pages)
6 September 2002Ad 25/07/02-25/07/02 £ si 200000@1=200000 £ ic 2/200002 (2 pages)
6 September 2002Ad 25/07/02-25/07/02 £ si 200000@1=200000 £ ic 2/200002 (2 pages)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 August 2002Nc inc already adjusted 25/07/02 (1 page)
19 August 2002Nc inc already adjusted 25/07/02 (1 page)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 August 2002Partic of mort/charge * (7 pages)
9 August 2002Partic of mort/charge * (7 pages)
9 August 2002Partic of mort/charge * (5 pages)
9 August 2002Partic of mort/charge * (5 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
31 July 2002Partic of mort/charge * (6 pages)
31 July 2002Partic of mort/charge * (6 pages)
22 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
22 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
22 July 2002Registered office changed on 22/07/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
22 July 2002Registered office changed on 22/07/02 from: 151 st vincent street glasgow G2 5NJ (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
16 July 2002Company name changed mm&s (2893) LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed mm&s (2893) LIMITED\certificate issued on 16/07/02 (2 pages)
21 May 2002Incorporation (14 pages)
21 May 2002Incorporation (14 pages)