Edinburgh
EH3 8DN
Scotland
Director Name | Mr Ronen Nissenbaum |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 July 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr Darren Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr Colin James Paton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 March 2013) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr John Adam Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Brendan Gillespie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Alan Higgins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | William Paisley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Brian Hutchison |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2015) |
Role | Commercial Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Susan Falconer Valentine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2017) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Roderick Brown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2017) |
Role | Solicitor |
Country of Residence | Singapore |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Fergus William Paton |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Colin James Paton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Daniel Roger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr Yoram David Biton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2022) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2015) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | huntingtowerhotel.co.uk |
---|---|
Telephone | 01738 583771 |
Telephone region | Perth |
Registered Address | Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
350 at £1 | Colin Paton 35.00% Ordinary B |
---|---|
300 at £1 | John Adam Brown Inter Vivos Trust 30.00% Ordinary A |
200 at £1 | John Adam Brown 20.00% Ordinary A |
150 at £1 | Fiona Marion Paton 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,423,000 |
Gross Profit | £14,923,000 |
Net Worth | £5,293,000 |
Cash | £5,585,000 |
Current Liabilities | £3,797,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
11 August 2020 | Delivered on: 17 August 2020 Persons entitled: Hermetic Trust (1975) LTD (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 December 2002 | Delivered on: 13 December 2002 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. Outstanding |
16 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
17 August 2020 | Registration of charge SC2351780002, created on 11 August 2020 (20 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
23 August 2017 | Satisfaction of charge 1 in full (1 page) |
23 August 2017 | Satisfaction of charge 1 in full (1 page) |
22 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Leonardo Portland Holdings Limited as a person with significant control on 31 July 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Leonardo Portland Holdings Limited as a person with significant control on 31 July 2017 (2 pages) |
1 August 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page) |
1 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 August 2017 | Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages) |
1 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 August 2017 | Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Roderick Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Fergus William Paton as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Colin James Paton as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of William Paisley as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of William Paisley as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Colin James Paton as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Roderick Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Fergus William Paton as a director on 31 July 2017 (1 page) |
13 July 2017 | Group of companies' accounts made up to 31 January 2017 (43 pages) |
13 July 2017 | Group of companies' accounts made up to 31 January 2017 (43 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
17 October 2016 | Group of companies' accounts made up to 31 January 2016 (45 pages) |
17 October 2016 | Group of companies' accounts made up to 31 January 2016 (45 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages) |
2 August 2016 | Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages) |
23 May 2016 | Appointment of Colin James Paton as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Colin James Paton as a director on 23 May 2016 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
9 October 2015 | Group of companies' accounts made up to 25 January 2015 (35 pages) |
9 October 2015 | Group of companies' accounts made up to 25 January 2015 (35 pages) |
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 April 2015 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Roderick John Wallace Brown on 24 June 2014 (2 pages) |
6 March 2015 | Appointment of Mr Roderick John Wallace Brown as a director on 24 June 2014 (2 pages) |
6 March 2015 | Appointment of Mr Roderick John Wallace Brown as a director on 24 June 2014 (2 pages) |
6 March 2015 | Director's details changed for Mr Roderick John Wallace Brown on 24 June 2014 (2 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Appointment of Mr Fergus William Paton as a director on 24 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Fergus William Paton as a director on 24 June 2014 (3 pages) |
3 July 2014 | Group of companies' accounts made up to 26 January 2014 (36 pages) |
3 July 2014 | Group of companies' accounts made up to 26 January 2014 (36 pages) |
31 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
1 July 2013 | Group of companies' accounts made up to 27 January 2013 (36 pages) |
1 July 2013 | Group of companies' accounts made up to 27 January 2013 (36 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Group of companies' accounts made up to 29 January 2012 (36 pages) |
28 June 2012 | Group of companies' accounts made up to 29 January 2012 (36 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
30 June 2011 | Group of companies' accounts made up to 30 January 2011 (35 pages) |
30 June 2011 | Group of companies' accounts made up to 30 January 2011 (35 pages) |
4 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 12 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 12 August 2010 (2 pages) |
17 June 2010 | Group of companies' accounts made up to 31 January 2010 (35 pages) |
17 June 2010 | Group of companies' accounts made up to 31 January 2010 (35 pages) |
17 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
8 June 2009 | Full accounts made up to 25 January 2009 (35 pages) |
8 June 2009 | Full accounts made up to 25 January 2009 (35 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
17 November 2008 | Director appointed higgins alan (2 pages) |
17 November 2008 | Director appointed higgins alan (2 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
10 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
1 July 2008 | Group of companies' accounts made up to 27 January 2008 (34 pages) |
1 July 2008 | Group of companies' accounts made up to 27 January 2008 (34 pages) |
16 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
30 July 2007 | Group of companies' accounts made up to 28 January 2007 (32 pages) |
30 July 2007 | Group of companies' accounts made up to 28 January 2007 (32 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
27 October 2006 | Return made up to 12/08/06; full list of members (3 pages) |
27 October 2006 | Return made up to 12/08/06; full list of members (3 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
4 September 2006 | Group of companies' accounts made up to 29 January 2006 (29 pages) |
4 September 2006 | Group of companies' accounts made up to 29 January 2006 (29 pages) |
4 November 2005 | Group of companies' accounts made up to 30 January 2005 (26 pages) |
4 November 2005 | Group of companies' accounts made up to 30 January 2005 (26 pages) |
5 October 2005 | Return made up to 12/08/05; full list of members (7 pages) |
5 October 2005 | Return made up to 12/08/05; full list of members (7 pages) |
18 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
18 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
13 July 2004 | Group of companies' accounts made up to 25 January 2004 (21 pages) |
13 July 2004 | Group of companies' accounts made up to 25 January 2004 (21 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
4 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
4 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
9 January 2003 | Ad 03/12/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
9 January 2003 | Statement of affairs (6 pages) |
9 January 2003 | Ad 03/12/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
9 January 2003 | Statement of affairs (6 pages) |
13 December 2002 | Partic of mort/charge * (6 pages) |
13 December 2002 | Partic of mort/charge * (6 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Registered office changed on 10/12/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
10 December 2002 | S-div 03/12/02 (1 page) |
10 December 2002 | S-div 03/12/02 (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Amending 882R (05/09/02) (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Amending 882R (05/09/02) (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
1 November 2002 | Ad 05/09/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 November 2002 | Ad 05/09/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 August 2002 | Incorporation (17 pages) |
12 August 2002 | Incorporation (17 pages) |