Company NameLaser Shef Limited
DirectorsAlon Levy and Aroundtown Real Estate Management (UK) Limited
Company StatusActive
Company NumberSC268072
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alon Levy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed07 November 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressClockwise, The Savoy Tower 77 Renfrew Street
Glasgow
G2 3DH
Scotland
Director NameAroundtown Real Estate Management (UK) Limited (Corporation)
StatusCurrent
Appointed07 November 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address2nd Floor Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2007)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(2 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 July 2005)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusResigned
Appointed28 July 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameDavid Hunter Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 12 March 2005)
RoleBanker
Correspondence AddressPrimrose Villa
19 Glenbrook
Balerno
Midlothian
EH14 7JE
Scotland
Director NameNeil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(9 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2006)
RoleInvestment Manager
Correspondence Address5 Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 October 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Leaheath Way
Hurst
Berkshire
RG10 0TY
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCardrona
Glen Road
Dunblane
Perthshire
FK15 0DT
Scotland
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Timothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Heiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Steven Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Robert Edward Gray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameMr Neal Morar
StatusResigned
Appointed06 May 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleCompany Director
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr John Brennan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2018)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Darren William Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2017)
RoleDirector Of Finance
Country of ResidenceRepublic Of Ireland
Correspondence Address146 Pembroke Road
Ballsbridge
Dublin 4
Ireland
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(13 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2018)
RoleDirector Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameMr Vincent Vernier
StatusResigned
Appointed06 October 2017(13 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressFirst Floor, Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Michael Gallagher
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2017(13 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2018)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Christos Dimitriadis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed29 March 2018(13 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Welbeck Street
London
W1G 9XB
Director NameMr Guy David Baruch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Sivan Jerushalmi
Date of BirthMay 1980 (Born 44 years ago)
NationalityIsraeli
StatusResigned
Appointed15 November 2019(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockwise, The Savoy Tower 77 Renfrew Street
Glasgow
G2 3DH
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressClockwise, The Savoy Tower
77 Renfrew Street
Glasgow
G2 3DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

4m at £1Mref Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,729,000
Net Worth£18,314,000
Current Liabilities£6,341,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

18 February 2015Delivered on: 26 February 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: St paul's hotel, norfolk street, sheffield SYK602501.
Outstanding
16 February 2015Delivered on: 24 February 2015
Persons entitled: Wells Fargo Bank

Classification: A registered charge
Outstanding
12 February 2014Delivered on: 15 February 2014
Persons entitled: Accor UK Business & Leisure Hotels Limited

Classification: A registered charge
Particulars: St pauls hotel & spa 119 norfolk street sheffield syk 602501. notification of addition to or amendment of charge.
Outstanding
31 December 2013Delivered on: 4 January 2014
Persons entitled: Accor UK Business & Leisure Hotels Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 December 2013Delivered on: 9 January 2014
Satisfied on: 10 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Lease over st pauls hotel norfolk street sheffield SYK602501. Notification of addition to or amendment of charge.
Fully Satisfied
3 August 2007Delivered on: 17 August 2007
Satisfied on: 10 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: See part ii schedule to form 410, includes legal mortage over property, fixed charges and floating charge over all assets.
Fully Satisfied
31 July 2007Delivered on: 9 August 2007
Satisfied on: 10 December 2015
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.
Fully Satisfied
11 March 2005Delivered on: 30 March 2005
Satisfied on: 24 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment in security
Secured details: All sums due under the relevant documents.
Particulars: The rights, interests and benefits in and to the development agreement dated 21 november 2003 relating to an hotel at "heart of the city" development, sheffield.
Fully Satisfied
11 March 2005Delivered on: 23 March 2005
Satisfied on: 23 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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

Filing History

5 January 2021Full accounts made up to 31 December 2019 (28 pages)
29 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Guy David Baruch as a director on 1 May 2020 (1 page)
28 November 2019Change of details for Laser Room 2 Limited as a person with significant control on 12 April 2019 (2 pages)
21 November 2019Appointment of Mr Sivan Jerushalmi as a director on 15 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
23 August 2019Director's details changed for Mr Guy David Baruch on 22 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Guy David Baruch on 9 August 2019 (2 pages)
9 August 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Christos Dimitriadis as a director on 14 December 2018 (1 page)
13 December 2018Appointment of Mr Guy David Baruch as a director on 13 December 2018 (2 pages)
16 October 2018Full accounts made up to 31 December 2017 (21 pages)
17 July 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
28 June 2018Registered office address changed from Turnberry House 175 West George Street Glasgow G2 2LB Scotland to Clockwise, the Savoy Tower 77 Renfrew Street Glasgow G2 3DH on 28 June 2018 (1 page)
12 April 2018Registered office address changed from C/O Hudson Advisors Uk Limited First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to Turnberry House 175 West George Street Glasgow G2 2LB on 12 April 2018 (1 page)
11 April 2018Notification of Laser Room 2 Limited as a person with significant control on 29 March 2018 (2 pages)
11 April 2018Cessation of Capita Trust Company Limited as a person with significant control on 29 March 2018 (1 page)
10 April 2018Appointment of Mr Christos Dimitriadis as a director on 29 March 2018 (2 pages)
10 April 2018Termination of appointment of Vincent Vernier as a secretary on 29 March 2018 (1 page)
10 April 2018Termination of appointment of Robert Edward Gray as a director on 29 March 2018 (1 page)
10 April 2018Termination of appointment of John Brennan as a director on 29 March 2018 (1 page)
10 April 2018Termination of appointment of Vincent Frederic Marc Vernier as a director on 29 March 2018 (1 page)
10 April 2018Termination of appointment of Michael Gallagher as a director on 29 March 2018 (1 page)
6 April 2018Satisfaction of charge SC2680720006 in full (4 pages)
6 April 2018Satisfaction of charge SC2680720007 in full (4 pages)
6 April 2018Satisfaction of charge SC2680720009 in full (4 pages)
6 April 2018Satisfaction of charge SC2680720008 in full (4 pages)
1 March 2018Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages)
10 January 2018Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
18 October 2017Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
18 October 2017Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages)
18 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
18 October 2017Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page)
18 October 2017Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page)
12 October 2017Notification of Capita Trust Company Limited as a person with significant control on 5 September 2017 (4 pages)
12 October 2017Notification of Capita Trust Company Limited as a person with significant control on 5 September 2017 (4 pages)
15 September 2017Full accounts made up to 31 December 2016 (20 pages)
15 September 2017Full accounts made up to 31 December 2016 (20 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 July 2016Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages)
25 June 2016Full accounts made up to 31 December 2015 (27 pages)
25 June 2016Full accounts made up to 31 December 2015 (27 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,000,002
(4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,000,002
(4 pages)
10 December 2015Satisfaction of charge 4 in full (1 page)
10 December 2015Satisfaction of charge 3 in full (1 page)
10 December 2015Satisfaction of charge 4 in full (1 page)
10 December 2015Satisfaction of charge SC2680720005 in full (1 page)
10 December 2015Satisfaction of charge SC2680720005 in full (1 page)
10 December 2015Satisfaction of charge 3 in full (1 page)
1 September 2015Company name changed mref sheffield LIMITED\certificate issued on 01/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 September 2015Company name changed mref sheffield LIMITED\certificate issued on 01/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
1 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-28
  • RES15 ‐ Change company name resolution on 2015-08-28
(1 page)
1 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-28
(1 page)
28 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,000,002
(14 pages)
28 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4,000,002
(14 pages)
13 May 2015Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Hudson Advisors Uk Limited First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Hudson Advisors Uk Limited First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
26 February 2015Registration of charge SC2680720009, created on 18 February 2015 (78 pages)
26 February 2015Registration of charge SC2680720009, created on 18 February 2015 (78 pages)
24 February 2015Registration of charge SC2680720008, created on 16 February 2015 (14 pages)
24 February 2015Registration of charge SC2680720008, created on 16 February 2015 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4,000,002
(7 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4,000,002
(7 pages)
15 February 2014Registration of charge 2680720007 (10 pages)
15 February 2014Registration of charge 2680720007 (10 pages)
17 January 2014Alterations to a floating charge (39 pages)
17 January 2014Alterations to a floating charge (39 pages)
9 January 2014Registration of charge 2680720005 (11 pages)
9 January 2014Registration of charge 2680720005 (11 pages)
4 January 2014Registration of charge 2680720006 (30 pages)
4 January 2014Registration of charge 2680720006 (30 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Heiko Figge as a director (2 pages)
14 December 2013Appointment of Mr Charles John Ferguson Davie as a director (2 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
14 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
14 December 2013Appointment of Mr Nicholas William John Edwards as a director (2 pages)
14 December 2013Appointment of Mr Steven Hall as a director (2 pages)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
13 December 2013Termination of appointment of Graham Sidwell as a director (1 page)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
13 December 2013Termination of appointment of Graham Stanley as a director (1 page)
10 October 2013Full accounts made up to 31 December 2012 (15 pages)
10 October 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
25 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 May 2010Annual return made up to 18 May 2010 (10 pages)
21 May 2010Annual return made up to 18 May 2010 (10 pages)
11 December 2009Resignation of auditors (2 pages)
11 December 2009Resignation of auditors (2 pages)
26 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
8 November 2009Full accounts made up to 31 December 2008 (15 pages)
8 November 2009Full accounts made up to 31 December 2008 (15 pages)
16 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages)
14 July 2009Return made up to 18/05/09; full list of members (6 pages)
14 July 2009Return made up to 18/05/09; full list of members (6 pages)
15 May 2009Full accounts made up to 31 December 2007 (16 pages)
15 May 2009Full accounts made up to 31 December 2007 (16 pages)
16 July 2008Return made up to 18/05/08; full list of members (4 pages)
16 July 2008Return made up to 18/05/08; full list of members (4 pages)
22 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
22 December 2007Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page)
26 November 2007Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page)
26 November 2007Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page)
26 November 2007Full accounts made up to 26 January 2007 (15 pages)
26 November 2007Full accounts made up to 26 January 2007 (15 pages)
22 November 2007Full accounts made up to 28 September 2006 (14 pages)
22 November 2007Full accounts made up to 28 September 2006 (14 pages)
28 September 2007Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page)
28 September 2007Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page)
6 September 2007Memorandum and Articles of Association (9 pages)
6 September 2007Memorandum and Articles of Association (9 pages)
17 August 2007Partic of mort/charge * (16 pages)
17 August 2007Partic of mort/charge * (16 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2007Partic of mort/charge * (5 pages)
9 August 2007Partic of mort/charge * (5 pages)
3 August 2007Declaration of assistance for shares acquisition (8 pages)
3 August 2007Declaration of assistance for shares acquisition (8 pages)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
30 May 2007Return made up to 18/05/07; full list of members (7 pages)
30 May 2007Return made up to 18/05/07; full list of members (7 pages)
23 April 2007Dec mort/charge * (2 pages)
23 April 2007Dec mort/charge * (2 pages)
2 March 2007Registered office changed on 02/03/07 from: whiteside house bathgate west lothian EH48 2RX (1 page)
2 March 2007Registered office changed on 02/03/07 from: whiteside house bathgate west lothian EH48 2RX (1 page)
22 February 2007Ad 25/01/07--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 February 2007Nc inc already adjusted 25/01/07 (2 pages)
22 February 2007Nc inc already adjusted 25/01/07 (2 pages)
22 February 2007Ad 25/01/07--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
14 February 2007Accounting reference date extended from 30/09/06 to 26/01/07 (1 page)
14 February 2007Accounting reference date extended from 30/09/06 to 26/01/07 (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (6 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (6 pages)
13 February 2007New director appointed (6 pages)
13 February 2007New director appointed (6 pages)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (6 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (6 pages)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned;director resigned (1 page)
7 February 2007Company name changed macdonald sheffield LIMITED\certificate issued on 07/02/07 (2 pages)
7 February 2007Company name changed macdonald sheffield LIMITED\certificate issued on 07/02/07 (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
9 November 2006New director appointed (4 pages)
9 November 2006New director appointed (4 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
28 July 2006Full accounts made up to 29 September 2005 (11 pages)
28 July 2006Full accounts made up to 29 September 2005 (11 pages)
9 June 2006Return made up to 18/05/06; full list of members (2 pages)
9 June 2006Return made up to 18/05/06; full list of members (2 pages)
30 May 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
28 June 2005Return made up to 18/05/05; full list of members (3 pages)
28 June 2005Return made up to 18/05/05; full list of members (3 pages)
27 June 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
27 June 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
30 March 2005Partic of mort/charge * (4 pages)
30 March 2005Partic of mort/charge * (4 pages)
23 March 2005Partic of mort/charge * (7 pages)
23 March 2005Partic of mort/charge * (7 pages)
16 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
21 February 2005Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page)
21 February 2005Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page)
2 December 2004Memorandum and Articles of Association (11 pages)
2 December 2004Memorandum and Articles of Association (11 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 August 2004New director appointed (8 pages)
13 August 2004New director appointed (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 August 2004New director appointed (8 pages)
13 August 2004New director appointed (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2004Director resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (5 pages)
29 July 2004New director appointed (5 pages)
28 July 2004Company name changed m m & s (3074) LIMITED\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed m m & s (3074) LIMITED\certificate issued on 28/07/04 (2 pages)
18 May 2004Incorporation (16 pages)
18 May 2004Incorporation (16 pages)