Glasgow
G2 3DH
Scotland
Director Name | Aroundtown Real Estate Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2007) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 July 2005) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | David Hunter Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 12 March 2005) |
Role | Banker |
Correspondence Address | Primrose Villa 19 Glenbrook Balerno Midlothian EH14 7JE Scotland |
Director Name | Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2006) |
Role | Investment Manager |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 October 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leaheath Way Hurst Berkshire RG10 0TY |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cardrona Glen Road Dunblane Perthshire FK15 0DT Scotland |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr John Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2018) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Director Of Finance |
Country of Residence | Republic Of Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2018) |
Role | Director Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 06 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Michael Gallagher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Christos Dimitriadis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 March 2018(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Welbeck Street London W1G 9XB |
Director Name | Mr Guy David Baruch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Sivan Jerushalmi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 November 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clockwise, The Savoy Tower 77 Renfrew Street Glasgow G2 3DH Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Clockwise, The Savoy Tower 77 Renfrew Street Glasgow G2 3DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
4m at £1 | Mref Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,729,000 |
Net Worth | £18,314,000 |
Current Liabilities | £6,341,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
18 February 2015 | Delivered 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 2015 | Delivered on: 24 February 2015 Persons entitled: Wells Fargo Bank Classification: A registered charge Outstanding |
12 February 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
5 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
29 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Guy David Baruch as a director on 1 May 2020 (1 page) |
28 November 2019 | Change of details for Laser Room 2 Limited as a person with significant control on 12 April 2019 (2 pages) |
21 November 2019 | Appointment of Mr Sivan Jerushalmi as a director on 15 November 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
23 August 2019 | Director's details changed for Mr Guy David Baruch on 22 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Guy David Baruch on 9 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
14 December 2018 | Termination of appointment of Christos Dimitriadis as a director on 14 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Guy David Baruch as a director on 13 December 2018 (2 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
17 July 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
28 June 2018 | Registered 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 2018 | Registered 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 2018 | Notification of Laser Room 2 Limited as a person with significant control on 29 March 2018 (2 pages) |
11 April 2018 | Cessation of Capita Trust Company Limited as a person with significant control on 29 March 2018 (1 page) |
10 April 2018 | Appointment of Mr Christos Dimitriadis as a director on 29 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Vincent Vernier as a secretary on 29 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Robert Edward Gray as a director on 29 March 2018 (1 page) |
10 April 2018 | Termination of appointment of John Brennan as a director on 29 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 29 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Michael Gallagher as a director on 29 March 2018 (1 page) |
6 April 2018 | Satisfaction of charge SC2680720006 in full (4 pages) |
6 April 2018 | Satisfaction of charge SC2680720007 in full (4 pages) |
6 April 2018 | Satisfaction of charge SC2680720009 in full (4 pages) |
6 April 2018 | Satisfaction of charge SC2680720008 in full (4 pages) |
1 March 2018 | Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
18 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
12 October 2017 | Notification of Capita Trust Company Limited as a person with significant control on 5 September 2017 (4 pages) |
12 October 2017 | Notification of Capita Trust Company Limited as a person with significant control on 5 September 2017 (4 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
27 July 2016 | Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Darren Guy as a director on 27 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr John Brennan as a director on 27 July 2016 (2 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 December 2015 | Satisfaction of charge 4 in full (1 page) |
10 December 2015 | Satisfaction of charge 3 in full (1 page) |
10 December 2015 | Satisfaction of charge 4 in full (1 page) |
10 December 2015 | Satisfaction of charge SC2680720005 in full (1 page) |
10 December 2015 | Satisfaction of charge SC2680720005 in full (1 page) |
10 December 2015 | Satisfaction of charge 3 in full (1 page) |
1 September 2015 | Company name changed mref sheffield LIMITED\certificate issued on 01/09/15
|
1 September 2015 | Company name changed mref sheffield LIMITED\certificate issued on 01/09/15
|
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
28 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
26 February 2015 | Registration of charge SC2680720009, created on 18 February 2015 (78 pages) |
26 February 2015 | Registration of charge SC2680720009, created on 18 February 2015 (78 pages) |
24 February 2015 | Registration of charge SC2680720008, created on 16 February 2015 (14 pages) |
24 February 2015 | Registration of charge SC2680720008, created on 16 February 2015 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
15 February 2014 | Registration of charge 2680720007 (10 pages) |
15 February 2014 | Registration of charge 2680720007 (10 pages) |
17 January 2014 | Alterations to a floating charge (39 pages) |
17 January 2014 | Alterations to a floating charge (39 pages) |
9 January 2014 | Registration of charge 2680720005 (11 pages) |
9 January 2014 | Registration of charge 2680720005 (11 pages) |
4 January 2014 | Registration of charge 2680720006 (30 pages) |
4 January 2014 | Registration of charge 2680720006 (30 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
14 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
10 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
25 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 May 2010 | Annual return made up to 18 May 2010 (10 pages) |
21 May 2010 | Annual return made up to 18 May 2010 (10 pages) |
11 December 2009 | Resignation of auditors (2 pages) |
11 December 2009 | Resignation of auditors (2 pages) |
26 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
8 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
14 July 2009 | Return made up to 18/05/09; full list of members (6 pages) |
14 July 2009 | Return made up to 18/05/09; full list of members (6 pages) |
15 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
15 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
16 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 18/05/08; full list of members (4 pages) |
22 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
22 December 2007 | Accounting reference date shortened from 26/01/08 to 31/12/07 (1 page) |
26 November 2007 | Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page) |
26 November 2007 | Accounting reference date shortened from 28/09/07 to 26/01/07 (1 page) |
26 November 2007 | Full accounts made up to 26 January 2007 (15 pages) |
26 November 2007 | Full accounts made up to 26 January 2007 (15 pages) |
22 November 2007 | Full accounts made up to 28 September 2006 (14 pages) |
22 November 2007 | Full accounts made up to 28 September 2006 (14 pages) |
28 September 2007 | Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page) |
28 September 2007 | Accounting reference date shortened from 26/01/07 to 28/09/06 (1 page) |
6 September 2007 | Memorandum and Articles of Association (9 pages) |
6 September 2007 | Memorandum and Articles of Association (9 pages) |
17 August 2007 | Partic of mort/charge * (16 pages) |
17 August 2007 | Partic of mort/charge * (16 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
9 August 2007 | Partic of mort/charge * (5 pages) |
9 August 2007 | Partic of mort/charge * (5 pages) |
3 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 August 2007 | Declaration of assistance for shares acquisition (8 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (7 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (7 pages) |
23 April 2007 | Dec mort/charge * (2 pages) |
23 April 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: whiteside house bathgate west lothian EH48 2RX (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: whiteside house bathgate west lothian EH48 2RX (1 page) |
22 February 2007 | Ad 25/01/07--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Nc inc already adjusted 25/01/07 (2 pages) |
22 February 2007 | Nc inc already adjusted 25/01/07 (2 pages) |
22 February 2007 | Ad 25/01/07--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages) |
14 February 2007 | Accounting reference date extended from 30/09/06 to 26/01/07 (1 page) |
14 February 2007 | Accounting reference date extended from 30/09/06 to 26/01/07 (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (6 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (6 pages) |
13 February 2007 | New director appointed (6 pages) |
13 February 2007 | New director appointed (6 pages) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (6 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (6 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
7 February 2007 | Company name changed macdonald sheffield LIMITED\certificate issued on 07/02/07 (2 pages) |
7 February 2007 | Company name changed macdonald sheffield LIMITED\certificate issued on 07/02/07 (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | New director appointed (4 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
28 July 2006 | Full accounts made up to 29 September 2005 (11 pages) |
28 July 2006 | Full accounts made up to 29 September 2005 (11 pages) |
9 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
28 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
30 March 2005 | Partic of mort/charge * (4 pages) |
30 March 2005 | Partic of mort/charge * (4 pages) |
23 March 2005 | Partic of mort/charge * (7 pages) |
23 March 2005 | Partic of mort/charge * (7 pages) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | Director resigned (1 page) |
21 February 2005 | Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page) |
2 December 2004 | Memorandum and Articles of Association (11 pages) |
2 December 2004 | Memorandum and Articles of Association (11 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | New director appointed (8 pages) |
13 August 2004 | New director appointed (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | New director appointed (8 pages) |
13 August 2004 | New director appointed (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (5 pages) |
29 July 2004 | New director appointed (5 pages) |
28 July 2004 | Company name changed m m & s (3074) LIMITED\certificate issued on 28/07/04 (2 pages) |
28 July 2004 | Company name changed m m & s (3074) LIMITED\certificate issued on 28/07/04 (2 pages) |
18 May 2004 | Incorporation (16 pages) |
18 May 2004 | Incorporation (16 pages) |