Leith
Edinburgh
EH6 4HJ
Scotland
Director Name | Mr Angelo Piccirillo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 49 North Fort Street Leith Edinburgh EH6 4HJ Scotland |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 North Fort Street Leith Edinburgh EH6 4HJ Scotland |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Alan Alexander Duff |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hopetoun House South Queensferry West Lothian EH30 9SL Scotland |
Director Name | Mr Mark Ross Miller |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hopetoun House South Queensferry West Lothian EH30 9SL Scotland |
Director Name | Mr Christopher Peter Robinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopetoun House South Queensferry West Lothian EH30 9SL Scotland |
Director Name | Ian D'Annunzio Green |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopetoun House South Queensferry West Lothian EH30 9SL Scotland |
Secretary Name | Christopher Peter Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Hopetoun House South Queensferry Edinburgh EH30 9SL Scotland |
Director Name | Mr Hadi K. Monavar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 May 2018) |
Role | Executive Vice President, Cfo |
Country of Residence | United States |
Correspondence Address | 2187 Atlantic Street Stamford Ct 06902 |
Director Name | Mr Desmond Gerard Hague |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 02 September 2014) |
Role | President And Ceo, Centerplate, Inc |
Country of Residence | United States |
Correspondence Address | 2187 Atlantic Street Stamford Connecticut 06902 |
Director Name | Mr Adam Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent Staffordshire ST1 2QA |
Director Name | Keith Baxter Willson King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 December 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent Staffordshire ST1 2QA |
Secretary Name | Keith Baxter Willson King |
---|---|
Status | Resigned |
Appointed | 31 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 December 2017) |
Role | Company Director |
Correspondence Address | Mitchell House Town Road Business Quarter Hanley Stoke-On-Trent Staffordshire ST1 2QA |
Director Name | Mr Adrian Robert Dishington |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopetoun House South Queensferry West Lothian EH30 9SL Scotland |
Director Name | Mr Chris Steven Verros |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2187 Atlantic Street Stamford Connecticut United States |
Director Name | Mr Robert Stern |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hopetoun House South Queensferry West Lothian EH30 9SL Scotland |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopetoun House South Queensferry West Lothian EH30 9SL Scotland |
Director Name | Christopher John Bray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopetoun House South Queensferry West Lothian EH30 9SL Scotland |
Director Name | Ms Susanna Marion Kitcher |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2022) |
Role | Ceo Sodexo Live! Uk&I |
Country of Residence | England |
Correspondence Address | 49 North Fort Street Leith Edinburgh EH6 4HJ Scotland |
Director Name | Mrs Rebecca Kane Burton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2022(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2023) |
Role | Ceo, Sodexo Live! |
Country of Residence | England |
Correspondence Address | 49 North Fort Street Leith Edinburgh EH6 4HJ Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Website | heritageportfolio.co.uk |
---|---|
Telephone | 0131 5552229 |
Telephone region | Edinburgh |
Registered Address | 49 North Fort Street Leith Edinburgh EH6 4HJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
20k at £1 | Lindley Catering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,898,738 |
Gross Profit | £1,528,647 |
Net Worth | £1,109,151 |
Cash | £585,454 |
Current Liabilities | £1,578,310 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
21 February 2003 | Delivered on: 27 February 2003 Satisfied on: 11 January 2014 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: The whole assets of the company. Fully Satisfied |
---|
7 December 2023 | Termination of appointment of Rebecca Kane Burton as a director on 30 November 2023 (1 page) |
---|---|
29 August 2023 | Full accounts made up to 31 August 2022 (31 pages) |
18 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
16 December 2022 | Appointment of Mrs Rebecca Kane Burton as a director on 14 December 2022 (2 pages) |
15 December 2022 | Termination of appointment of Susanna Marion Kitcher as a director on 14 December 2022 (1 page) |
23 November 2022 | Registered office address changed from Hopetoun House South Queensferry West Lothian EH30 9SL to 49 North Fort Street Leith Edinburgh EH6 4HJ on 23 November 2022 (1 page) |
17 October 2022 | Full accounts made up to 31 August 2021 (31 pages) |
3 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
11 February 2022 | Appointment of Ms Susanna Marion Kitcher as a director on 2 February 2022 (2 pages) |
20 January 2022 | Termination of appointment of Christopher John Bray as a director on 17 December 2021 (1 page) |
10 November 2021 | Full accounts made up to 31 August 2020 (34 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 August 2019 (34 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 August 2018 (30 pages) |
4 November 2019 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
14 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 31 December 2017 (29 pages) |
3 September 2018 | Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages) |
2 August 2018 | Termination of appointment of Adrian Robert Dishington as a director on 1 August 2018 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of Hadi K Monavar as a director on 10 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Chris Steven Verros as a director on 10 May 2018 (1 page) |
14 May 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
5 February 2018 | Resolutions
|
5 February 2018 | Statement of company's objects (2 pages) |
5 January 2018 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 27 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Christopher John Bray as a director on 27 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Keith Baxter Willson King as a secretary on 27 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Sean Michael Haley as a director on 27 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 27 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Keith Baxter Willson King as a director on 27 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Robert Stern as a director on 27 December 2017 (2 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 April 2015 | Termination of appointment of Ian D'annunzio Green as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Ian D'annunzio Green as a director on 29 April 2015 (1 page) |
30 January 2015 | Appointment of Mr Chris Steven Verros as a director on 2 September 2014 (2 pages) |
30 January 2015 | Appointment of Mr Chris Steven Verros as a director on 2 September 2014 (2 pages) |
30 January 2015 | Appointment of Mr Chris Steven Verros as a director on 2 September 2014 (2 pages) |
29 January 2015 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
29 January 2015 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
29 January 2015 | Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page) |
26 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
22 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
28 April 2014 | Termination of appointment of Adam Elliott as a director (1 page) |
28 April 2014 | Termination of appointment of Adam Elliott as a director (1 page) |
17 April 2014 | Appointment of Mr Adrian Robert Dishington as a director (2 pages) |
17 April 2014 | Appointment of Mr Adrian Robert Dishington as a director (2 pages) |
20 February 2014 | Auditor's resignation (1 page) |
20 February 2014 | Auditor's resignation (1 page) |
6 February 2014 | Auditor's resignation (1 page) |
6 February 2014 | Auditor's resignation (1 page) |
11 January 2014 | Satisfaction of charge 1 in full (4 pages) |
11 January 2014 | Satisfaction of charge 1 in full (4 pages) |
7 January 2014 | Termination of appointment of Christopher Robinson as a secretary (1 page) |
7 January 2014 | Termination of appointment of Mark Miller as a director (1 page) |
7 January 2014 | Appointment of Mr Desmond Gerard Hague as a director (2 pages) |
7 January 2014 | Appointment of Adam Elliott as a director (2 pages) |
7 January 2014 | Termination of appointment of Christopher Robinson as a director (1 page) |
7 January 2014 | Termination of appointment of Mark Miller as a director (1 page) |
7 January 2014 | Appointment of Hadi K Monavar as a director (2 pages) |
7 January 2014 | Appointment of Mr Desmond Gerard Hague as a director (2 pages) |
7 January 2014 | Termination of appointment of Alan Duff as a director (1 page) |
7 January 2014 | Termination of appointment of Christopher Robinson as a secretary (1 page) |
7 January 2014 | Appointment of Keith Baxter Willson King as a secretary (2 pages) |
7 January 2014 | Appointment of Keith Baxter Willson King as a director (2 pages) |
7 January 2014 | Appointment of Hadi K Monavar as a director (2 pages) |
7 January 2014 | Termination of appointment of Alan Duff as a director (1 page) |
7 January 2014 | Appointment of Keith Baxter Willson King as a director (2 pages) |
7 January 2014 | Appointment of Adam Elliott as a director (2 pages) |
7 January 2014 | Appointment of Keith Baxter Willson King as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Christopher Robinson as a director (1 page) |
5 September 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
5 September 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
18 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
9 August 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Mr Mark Ross Miller on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Christopher Peter Robinson on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Christopher Peter Robinson on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ian D'annunzio Green on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Alan Duff on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Alan Duff on 17 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Mr Mark Ross Miller on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ian D'annunzio Green on 17 July 2010 (2 pages) |
10 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
10 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
21 July 2009 | Director's change of particulars / christopher robinson / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
21 July 2009 | Director's change of particulars / christopher robinson / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
21 November 2008 | Director's change of particulars / christopher robinson / 21/11/2008 (1 page) |
21 November 2008 | Director's change of particulars / christopher robinson / 21/11/2008 (1 page) |
23 September 2008 | Director's change of particulars / christopher robinson / 23/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / christopher robinson / 23/09/2008 (1 page) |
29 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
3 July 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
3 July 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
31 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
1 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
1 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
10 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members (9 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members (9 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (9 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (9 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
27 February 2003 | Partic of mort/charge * (6 pages) |
27 February 2003 | Partic of mort/charge * (6 pages) |
30 January 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
30 January 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
4 November 2002 | Particulars of contract relating to shares (4 pages) |
4 November 2002 | Ad 02/10/02--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
4 November 2002 | Ad 02/10/02--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
4 November 2002 | Particulars of contract relating to shares (4 pages) |
30 October 2002 | Ad 02/10/02--------- £ si 1@1=1 £ ic 14999/15000 (2 pages) |
30 October 2002 | Ad 02/10/02--------- £ si 1@1=1 £ ic 14999/15000 (2 pages) |
30 October 2002 | Particulars of contract relating to shares (4 pages) |
30 October 2002 | Particulars of contract relating to shares (4 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | £ nc 1000/20000 02/10/02 (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Ad 02/10/02--------- £ si 14998@1=14998 £ ic 1/14999 (2 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Ad 02/10/02--------- £ si 14998@1=14998 £ ic 1/14999 (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | £ nc 1000/20000 02/10/02 (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
20 August 2002 | Company name changed hbj 622 LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed hbj 622 LIMITED\certificate issued on 20/08/02 (2 pages) |
17 July 2002 | Incorporation (17 pages) |
17 July 2002 | Incorporation (17 pages) |