Edinburgh
EH3 8EP
Scotland
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Mitchell James Friend |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
Secretary Name | Leon Shelley |
---|---|
Status | Current |
Appointed | 12 December 2022(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 8th Floor, South Block 55 Baker Street London W1U 8EW |
Director Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bowfell 52 Peel Road Thornton Hall Glasgow G74 5AG Scotland |
Director Name | David George Thompson |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Grosvenor Crescent Dowanhill Glasgow G12 9AF Scotland |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapdale 11 East End Road Lochwinnoch Renfrewshire PA12 4ER Scotland |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bowfell 52 Peel Road Thornton Hall Glasgow G74 5AG Scotland |
Director Name | Mr Hugh Vere Alexander Ellingham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonepitts Manor Seal Sevenoaks Kent TN15 0ER |
Director Name | Mr Keith Ian Griffiths |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Greenhill Evesham Worcestershire WR11 4NH |
Secretary Name | Mrs Janet Elizabeth Towers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Coopers Close Bishopton Stratford Upon Avon Warwickshire CV37 0RS |
Director Name | Mrs Janet Elizabeth Towers |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Coopers Close Bishopton Stratford Upon Avon Warwickshire CV37 0RS |
Director Name | Christopher David Budden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Case Postale 7 Chalet Maria Elise Chemin D'Alani 22a 1936 Verbier Switzerland |
Director Name | Mr Hugh Vere Alexander Ellingham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonepitts Manor Seal Sevenoaks Kent TN15 0ER |
Director Name | Mr Shaun Robinson |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 21 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Albans Road Kingston Upon Thames Surrey KT2 5HH |
Secretary Name | Keith Ian Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 82 Greenhill Evesham Worcestershire WR11 4NH |
Director Name | Mr Darren Lyko-Edwards |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Wake Green Road Moseley Birmingham West Midlands B13 9US |
Secretary Name | Mr Darren Lyko-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Wake Green Road Moseley Birmingham West Midlands B13 9US |
Secretary Name | Christopher Richard Byrd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 4 Violet Walk Evesham Worcestershire WR11 3GE |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.expresscambridge.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01400 020694 |
Telephone region | Honington |
Registered Address | C/O Brodies Llp Capital Square Edinburgh EH3 8EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,235,660 |
Gross Profit | £1,451,171 |
Net Worth | £8,941,962 |
Cash | £54,211 |
Current Liabilities | £1,145,416 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2022 (1 year ago) |
---|---|
Next Return Due | 9 October 2023 (1 week, 3 days from now) |
3 November 2017 | Delivered on: 20 November 2017 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
3 November 2017 | Delivered on: 9 November 2017 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: The leasehold interest in holiday inn express cambridge, 15-17 coldhams business park, norman way, cambridge CB1 3LH; land adjacent to the holiday inn express cambridge; land at cambridge lakes, coldhams lane, cambridge with title numbers CB309390 and CB326654 and, where the context so requires, includes the buildings on each property. Outstanding |
21 June 2016 | Delivered on: 30 June 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: The leasehold interest in holiday inn express cambridge, 15-17 coldhams business park, norman way, cambridge, CB1 3LH; land adjacent to the holiday inn express cambridge; land at cambridge lakes, coldhams lane, cambridge, with title numbers CB309390 and CB326654 and, where the context so requires, includes the buildings on each property. Outstanding |
21 June 2016 | Delivered on: 28 June 2016 Persons entitled: Deutsche Bank Aktiengesellschaft, London Branch as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
31 October 2005 | Delivered on: 17 November 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charge over express by holiday inn, west M4 junction 16, frankland road, blagrove, swindon WT195205; express by holiday inns at east midlands, hammersmith, luton, cambridge, hemel hempstead, newcastle, bedford, swansea, northa mpton, milton keynes, newport, droitwich spa LT319451 NGL234851 BD225335 BD239124 HD426492 TY417807 BD194553 CYM149465 NN227024 BM252558(excluding BM258115) BM266653 BM281749 BM281748 CYM119834 HW137637 HW176264 WR88756. Outstanding |
12 December 2019 | Delivered on: 19 December 2019 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Outstanding |
12 December 2019 | Delivered on: 19 December 2019 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The leasehold interest in 15-17 coldhams business park, norman way, cambridge CB1 3LH (with title number to be derived from CB309390 and CB326654). Outstanding |
31 October 2005 | Delivered on: 11 November 2005 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over deposit Secured details: All sums due or to become due. Particulars: Account no.00414001 And all interest credited to the account. Fully Satisfied |
20 December 2004 | Delivered on: 10 January 2005 Satisfied on: 4 November 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 |
7 March 2003 | Delivered on: 12 March 2003 Satisfied on: 28 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as hotel site at cambridge lakes, coldhams lane, cambridge; fixed charges over assets. Fully Satisfied |
18 December 2002 | Delivered on: 24 December 2002 Satisfied on: 4 November 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 |
28 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
---|---|
25 March 2020 | Satisfaction of charge SC2373250009 in full (1 page) |
25 March 2020 | Satisfaction of charge SC2373250008 in full (1 page) |
19 December 2019 | Registration of charge SC2373250011, created on 12 December 2019 (21 pages) |
19 December 2019 | Registration of charge SC2373250010, created on 12 December 2019 (122 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
6 September 2019 | Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017 (2 pages) |
6 September 2019 | Cessation of Cbre Loan Services Limited as a person with significant control on 15 December 2017 (1 page) |
8 April 2019 | Appointment of Mr Adrian Paul Bradley as a director on 19 March 2019 (2 pages) |
7 January 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
10 September 2018 | Notification of Cbre Loan Services Limited as a person with significant control on 15 December 2017 (2 pages) |
10 September 2018 | Cessation of Atlas Hotels Group Limited as a person with significant control on 15 December 2017 (1 page) |
1 August 2018 | Termination of appointment of Christopher Richard Byrd as a secretary on 31 July 2018 (1 page) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (26 pages) |
22 January 2018 | Termination of appointment of Keith Ian Griffiths as a director on 5 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Sean Joseph Lowe as a director on 5 January 2018 (2 pages) |
7 December 2017 | Cessation of Atlas Hotels Limited as a person with significant control on 3 November 2017 (1 page) |
7 December 2017 | Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017 (2 pages) |
7 December 2017 | Cessation of Atlas Hotels Limited as a person with significant control on 3 November 2017 (1 page) |
7 December 2017 | Notification of Atlas Hotels Group Limited as a person with significant control on 3 November 2017 (2 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
20 November 2017 | Registration of charge SC2373250009, created on 3 November 2017 (22 pages) |
20 November 2017 | Registration of charge SC2373250009, created on 3 November 2017 (22 pages) |
9 November 2017 | Satisfaction of charge SC2373250007 in full (1 page) |
9 November 2017 | Satisfaction of charge SC2373250007 in full (1 page) |
9 November 2017 | Registration of charge SC2373250008, created on 3 November 2017 (101 pages) |
9 November 2017 | Satisfaction of charge SC2373250006 in full (1 page) |
9 November 2017 | Satisfaction of charge SC2373250006 in full (1 page) |
9 November 2017 | Registration of charge SC2373250008, created on 3 November 2017 (101 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
28 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
28 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 July 2016 | Satisfaction of charge 5 in full (2 pages) |
7 July 2016 | Satisfaction of charge 5 in full (2 pages) |
30 June 2016 | Registration of charge SC2373250007, created on 21 June 2016 (89 pages) |
30 June 2016 | Registration of charge SC2373250007, created on 21 June 2016 (89 pages) |
29 June 2016 | Termination of appointment of Shaun Robinson as a director on 21 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Shaun Robinson as a director on 21 June 2016 (1 page) |
28 June 2016 | Registration of charge SC2373250006, created on 21 June 2016 (18 pages) |
28 June 2016 | Registration of charge SC2373250006, created on 21 June 2016 (18 pages) |
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 April 2015 | Sect 519 auditor's letter (2 pages) |
7 April 2015 | Sect 519 auditor's letter (2 pages) |
5 March 2015 | Full accounts made up to 31 December 2013 (23 pages) |
5 March 2015 | Full accounts made up to 31 December 2013 (23 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
24 February 2015 | Company name changed somerston hotels (cambridge) LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Company name changed somerston hotels (cambridge) LIMITED\certificate issued on 24/02/15
|
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 November 2013 | Secretary's details changed for Christopher Richard Byrd on 8 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Christopher Richard Byrd on 8 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Christopher Richard Byrd on 8 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
27 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Christopher Budden as a director (1 page) |
6 March 2012 | Termination of appointment of Christopher Budden as a director (1 page) |
4 January 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 June 2010 | Termination of appointment of Darren Lyko-Edwards as a director (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Appointment of Christopher Richard Byrd as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Darren Lyko-Edwards as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Darren Lyko-Edwards as a secretary (2 pages) |
3 June 2010 | Appointment of Christopher Richard Byrd as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Darren Lyko-Edwards as a director (2 pages) |
3 June 2010 | Resolutions
|
12 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
22 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
22 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
25 November 2008 | Appointment terminated secretary keith griffiths (1 page) |
25 November 2008 | Appointment terminated director hugh ellingham (1 page) |
25 November 2008 | Appointment terminated director hugh ellingham (1 page) |
25 November 2008 | Appointment terminated secretary keith griffiths (1 page) |
25 November 2008 | Director and secretary appointed darren lyko-edwards (2 pages) |
25 November 2008 | Director and secretary appointed darren lyko-edwards (2 pages) |
24 October 2008 | Appointment terminated director and secretary janet towers (1 page) |
24 October 2008 | Appointment terminated director and secretary janet towers (1 page) |
26 September 2008 | Director appointed hugh vere alexander ellingham (3 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 September 2008 | Director appointed shaun robinson (3 pages) |
26 September 2008 | Director appointed shaun robinson (3 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 September 2008 | Secretary appointed keith ian griffiths (2 pages) |
26 September 2008 | Secretary appointed keith ian griffiths (2 pages) |
26 September 2008 | Director appointed hugh vere alexander ellingham (3 pages) |
22 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 25/09/06; full list of members (7 pages) |
5 January 2007 | Return made up to 25/09/06; full list of members (7 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
28 October 2006 | Dec mort/charge * (2 pages) |
28 October 2006 | Dec mort/charge * (2 pages) |
28 October 2006 | Dec mort/charge * (2 pages) |
28 October 2006 | Dec mort/charge * (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
25 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
17 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 November 2005 | Partic of mort/charge * (12 pages) |
17 November 2005 | Partic of mort/charge * (12 pages) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
14 November 2005 | New director appointed (6 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (8 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New director appointed (8 pages) |
14 November 2005 | New director appointed (6 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | Director resigned (1 page) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
10 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
10 November 2005 | Memorandum and Articles of Association (4 pages) |
10 November 2005 | Memorandum and Articles of Association (4 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
9 November 2005 | Company name changed bdl cambridge LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed bdl cambridge LIMITED\certificate issued on 09/11/05 (2 pages) |
5 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
3 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
3 March 2005 | Full accounts made up to 31 October 2004 (14 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
23 September 2004 | Return made up to 25/09/04; full list of members
|
23 September 2004 | Return made up to 25/09/04; full list of members
|
1 March 2004 | Full accounts made up to 2 November 2003 (9 pages) |
1 March 2004 | Full accounts made up to 2 November 2003 (9 pages) |
1 March 2004 | Full accounts made up to 2 November 2003 (9 pages) |
30 September 2003 | Return made up to 25/09/03; full list of members
|
30 September 2003 | Return made up to 25/09/03; full list of members
|
12 March 2003 | Partic of mort/charge * (6 pages) |
12 March 2003 | Partic of mort/charge * (6 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 December 2002 | Partic of mort/charge * (6 pages) |
24 December 2002 | Partic of mort/charge * (6 pages) |
15 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
15 October 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (4 pages) |
10 October 2002 | New director appointed (4 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 152 bath street glasgow G2 4TB (1 page) |
10 October 2002 | New secretary appointed;new director appointed (4 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 152 bath street glasgow G2 4TB (1 page) |
10 October 2002 | New director appointed (4 pages) |
10 October 2002 | New director appointed (4 pages) |
10 October 2002 | New secretary appointed;new director appointed (4 pages) |
27 September 2002 | Company name changed macrocom (784) LIMITED\certificate issued on 27/09/02 (2 pages) |
27 September 2002 | Company name changed macrocom (784) LIMITED\certificate issued on 27/09/02 (2 pages) |
25 September 2002 | Incorporation (15 pages) |
25 September 2002 | Incorporation (15 pages) |