Edinburgh
EH2 4AT
Scotland
Director Name | Aroundtown Real Estate Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2022(16 years after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 March 2007) |
Role | Company Director & Company Sec |
Country of Residence | Scotland |
Correspondence Address | Bowfell 52 Peel Road Thornton Hall Glasgow G74 5AG Scotland |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2013) |
Role | Company Director & Company Sec |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9WJ Scotland |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | Mr Alistair John Kennedy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Mountsandel Road Coleraine County Londonderry BT52 1TA Northern Ireland |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9WJ Scotland |
Director Name | Mr Stewart Campbell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9WJ Scotland |
Director Name | Mr Patrick Michael Gaffney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Karl Daniel Heininger |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Mr Daniel Sedlmayer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Accounting/ Financial Executive |
Country of Residence | United States |
Correspondence Address | 1155 Connecticut Avenue, N.W. Suite 1200 Washington Dc 20036 United States |
Director Name | Mr Peter Voit |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Friedrichstrasse 31 D-60323 Frankfurt Am Main Germany |
Secretary Name | Bradley Dean Hornbacher |
---|---|
Status | Resigned |
Appointed | 21 August 2013(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 November 2019) |
Role | Company Director |
Correspondence Address | 1450 Brickell Avenue Suite 2620 Miami, Fl 33131 United States |
Director Name | Mr Guy David Baruch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(13 years after company formation) |
Appointment Duration | 5 months (resigned 30 April 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 | 20 January 2020(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 November 2019) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,297,480 |
Gross Profit | £3,451,871 |
Net Worth | -£7,160,560 |
Cash | £626,548 |
Current Liabilities | £2,163,172 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
26 February 2013 | Delivered on: 1 March 2013 Persons entitled: United Overseas Bank Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 February 2013 | Delivered on: 2 March 2013 Persons entitled: United Overseas Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 February 2009 | Delivered on: 11 March 2009 Satisfied on: 23 March 2013 Persons entitled: Hindley Hotels LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 February 2009 | Delivered on: 11 March 2009 Satisfied on: 23 March 2013 Persons entitled: Bdl Management Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 July 2007 | Delivered on: 16 July 2007 Satisfied on: 23 March 2013 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 |
27 March 2007 | Delivered on: 5 April 2007 Satisfied on: 23 March 2013 Persons entitled: Bdl Management Limited 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 |
27 March 2007 | Delivered on: 5 April 2007 Satisfied on: 23 March 2013 Persons entitled: Hindley Hotels LLP 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 |
27 March 2007 | Delivered on: 5 April 2007 Satisfied on: 22 January 2013 Persons entitled: Kennedy Group Holdings Limited 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 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
1 June 2023 | Change of details for Ramcore Holdings Ltd as a person with significant control on 13 June 2022 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
12 December 2022 | Termination of appointment of Sivan Jerushalmi as a director on 12 December 2022 (1 page) |
11 November 2022 | Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 7 November 2022 (2 pages) |
10 November 2022 | Appointment of Mr Alon Levy as a director on 7 November 2022 (2 pages) |
19 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
29 September 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (19 pages) |
18 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
8 March 2021 | Full accounts made up to 31 December 2019 (18 pages) |
15 October 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
30 April 2020 | Termination of appointment of Guy David Baruch as a director on 30 April 2020 (1 page) |
24 February 2020 | Notification of Ramcore Holdings Ltd as a person with significant control on 28 November 2019 (2 pages) |
24 February 2020 | Cessation of Henry Kar Shun Cheng as a person with significant control on 28 November 2019 (1 page) |
30 January 2020 | Registered office address changed from C/O Burness Paull & Williamsons Llp 50 Lothian Road Edinburgh EH3 9WJ to Suite 20 196 Rose Street Edinburgh EH2 4AT on 30 January 2020 (1 page) |
22 January 2020 | Appointment of Mr Sivan Jerushalmi as a director on 20 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Karl Daniel Heininger as a director on 28 November 2019 (1 page) |
7 January 2020 | Appointment of Mr Guy David Baruch as a director on 28 November 2019 (2 pages) |
7 January 2020 | Termination of appointment of Daniel Sedlmayer as a director on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Patrick Michael Gaffney as a director on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Bradley Dean Hornbacher as a secretary on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Citco Management (Uk) Limited as a secretary on 28 November 2019 (1 page) |
7 January 2020 | Termination of appointment of Peter Voit as a director on 28 November 2019 (1 page) |
5 December 2019 | Satisfaction of charge 7 in full (8 pages) |
4 December 2019 | Satisfaction of charge 8 in full (1 page) |
13 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 January 2019 | Change of details for Henry Kar Shun Cheng as a person with significant control on 28 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Patrick Michael Gaffney on 7 January 2019 (2 pages) |
8 January 2019 | Secretary's details changed for Bradley Dean Hornbacher on 7 January 2019 (1 page) |
8 January 2019 | Director's details changed for Karl Daniel Heininger on 7 January 2019 (2 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 March 2018 | Director's details changed for Mr Peter Voit on 1 March 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Daniel Sedlmayer on 20 February 2018 (2 pages) |
30 January 2018 | Director's details changed for Karl Daniel Heininger on 30 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Mr Patrick Michael Gaffney on 30 January 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
27 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
27 January 2016 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr Peter Voit on 8 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Peter Voit on 8 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Patrick Michael Gaffney on 8 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Karl Daniel Heininger on 8 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Daniel Sedlmayer on 8 September 2015 (2 pages) |
22 September 2015 | Secretary's details changed for Bradley Dean Hornbacher on 8 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Karl Daniel Heininger on 8 September 2015 (2 pages) |
22 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Secretary's details changed for Bradley Dean Hornbacher on 8 September 2015 (1 page) |
22 September 2015 | Director's details changed for Mr Daniel Sedlmayer on 8 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr Patrick Michael Gaffney on 8 September 2015 (2 pages) |
4 February 2015 | Group of companies' accounts made up to 5 January 2014 (22 pages) |
4 February 2015 | Group of companies' accounts made up to 5 January 2014 (22 pages) |
4 February 2015 | Group of companies' accounts made up to 5 January 2014 (22 pages) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 March 2014 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
4 March 2014 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
29 August 2013 | Appointment of Bradley Dean Hornbacher as a secretary (2 pages) |
29 August 2013 | Appointment of Bradley Dean Hornbacher as a secretary (2 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
13 March 2013 | Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages) |
13 March 2013 | Termination of appointment of {officer_name} as a manager on {termination_date} (2 pages) |
12 March 2013 | Director's details changed for Mr Daniel Heininger on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Daniel Heininger on 12 March 2013 (2 pages) |
12 March 2013 | Termination of appointment of Stewart Campbell as a director (1 page) |
12 March 2013 | Appointment of Mr Daniel Sedlmayer as a director (2 pages) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
12 March 2013 | Appointment of Mr Daniel Sedlmayer as a director (2 pages) |
12 March 2013 | Appointment of Mr Daniel Heininger as a director (2 pages) |
12 March 2013 | Termination of appointment of Andrew Lapping as a director (1 page) |
12 March 2013 | Appointment of Mr Peter Voit as a director (2 pages) |
12 March 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
12 March 2013 | Appointment of Citco Management (Uk) Limited as a secretary (2 pages) |
12 March 2013 | Appointment of Mr Patrick Michael Gaffney as a director (2 pages) |
12 March 2013 | Termination of appointment of Alistair Kennedy as a director (1 page) |
12 March 2013 | Appointment of Mr Peter Voit as a director (2 pages) |
12 March 2013 | Appointment of Mr Daniel Heininger as a director (2 pages) |
12 March 2013 | Termination of appointment of Alistair Kennedy as a director (1 page) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a secretary (1 page) |
12 March 2013 | Appointment of Mr Patrick Michael Gaffney as a director (2 pages) |
12 March 2013 | Auditor's resignation (1 page) |
12 March 2013 | Termination of appointment of Stuart Mccaffer as a director (1 page) |
12 March 2013 | Termination of appointment of Andrew Lapping as a director (1 page) |
12 March 2013 | Auditor's resignation (1 page) |
12 March 2013 | Termination of appointment of Stewart Campbell as a director (1 page) |
11 March 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 March 2013 | Resolutions
|
11 March 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 March 2013 | Resolutions
|
11 March 2013 | Registered office address changed from 40 Brand Street Glasgow G51 1DG on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 40 Brand Street Glasgow G51 1DG on 11 March 2013 (1 page) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
22 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 September 2012 | Appointment of Mr Stewart Campbell as a director (2 pages) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
24 September 2012 | Appointment of Mr Stewart Campbell as a director (2 pages) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Group of companies' accounts made up to 30 October 2011 (21 pages) |
28 June 2012 | Group of companies' accounts made up to 30 October 2011 (21 pages) |
4 November 2011 | Director's details changed for Mr Louis Peter Woodcock on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Louis Peter Woodcock on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Stuart John Mccaffer on 4 November 2011 (2 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 4 November 2011 (1 page) |
4 November 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Director's details changed for Mr Stuart John Mccaffer on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Stuart John Mccaffer on 4 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Louis Peter Woodcock on 4 November 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 4 November 2011 (1 page) |
7 March 2011 | Group of companies' accounts made up to 31 October 2010 (20 pages) |
7 March 2011 | Group of companies' accounts made up to 31 October 2010 (20 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Group of companies' accounts made up to 1 November 2009 (20 pages) |
28 July 2010 | Group of companies' accounts made up to 1 November 2009 (20 pages) |
28 July 2010 | Group of companies' accounts made up to 1 November 2009 (20 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Director's details changed for Alistair Kennedy on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Director's details changed for Alistair Kennedy on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Alistair Kennedy on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew Christopher Lapping on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew Christopher Lapping on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Andrew Christopher Lapping on 3 November 2009 (2 pages) |
8 July 2009 | Group of companies' accounts made up to 2 November 2008 (16 pages) |
8 July 2009 | Group of companies' accounts made up to 2 November 2008 (16 pages) |
8 July 2009 | Group of companies' accounts made up to 2 November 2008 (16 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
8 May 2009 | Alterations to floating charge 1 (10 pages) |
8 May 2009 | Alterations to floating charge 2 (10 pages) |
8 May 2009 | Alterations to floating charge 3 (10 pages) |
8 May 2009 | Alterations to floating charge 2 (10 pages) |
8 May 2009 | Alterations to floating charge 1 (10 pages) |
8 May 2009 | Alterations to floating charge 3 (10 pages) |
7 May 2009 | Alterations to floating charge 5 (10 pages) |
7 May 2009 | Alterations to floating charge 5 (10 pages) |
7 May 2009 | Alterations to floating charge 4 (12 pages) |
7 May 2009 | Alterations to floating charge 6 (10 pages) |
7 May 2009 | Alterations to floating charge 4 (12 pages) |
7 May 2009 | Alterations to floating charge 6 (10 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
6 November 2008 | Return made up to 06/11/08; full list of members (8 pages) |
6 November 2008 | Return made up to 06/11/08; full list of members (8 pages) |
1 September 2008 | Group of companies' accounts made up to 28 October 2007 (16 pages) |
1 September 2008 | Group of companies' accounts made up to 28 October 2007 (16 pages) |
6 November 2007 | Return made up to 06/11/07; full list of members (5 pages) |
6 November 2007 | Return made up to 06/11/07; full list of members (5 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
16 August 2007 | Alterations to a floating charge (9 pages) |
16 August 2007 | Alterations to a floating charge (9 pages) |
16 August 2007 | Alterations to a floating charge (9 pages) |
16 August 2007 | Alterations to a floating charge (9 pages) |
16 August 2007 | Alterations to a floating charge (9 pages) |
16 August 2007 | Alterations to a floating charge (9 pages) |
14 August 2007 | Alterations to a floating charge (8 pages) |
14 August 2007 | Alterations to a floating charge (8 pages) |
16 July 2007 | Partic of mort/charge * (4 pages) |
16 July 2007 | Partic of mort/charge * (4 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Ad 27/03/07--------- £ si [email protected]=799 £ ic 1/800 (2 pages) |
11 April 2007 | New director appointed (4 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Ad 27/03/07--------- £ si [email protected]=799 £ ic 1/800 (2 pages) |
11 April 2007 | Ad 27/03/07--------- £ si [email protected]=200 £ ic 800/1000 (4 pages) |
11 April 2007 | New director appointed (4 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Ad 27/03/07--------- £ si [email protected]=200 £ ic 800/1000 (4 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | S-div 27/03/07 (1 page) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
11 April 2007 | S-div 27/03/07 (1 page) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (4 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (4 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | New secretary appointed;new director appointed (9 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New secretary appointed;new director appointed (9 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
1 February 2007 | Memorandum and Articles of Association (11 pages) |
1 February 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
1 February 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
1 February 2007 | New director appointed (9 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New director appointed (9 pages) |
1 February 2007 | Memorandum and Articles of Association (11 pages) |
31 January 2007 | Company name changed pacific shelf 1405 LIMITED\certificate issued on 31/01/07 (2 pages) |
31 January 2007 | Company name changed pacific shelf 1405 LIMITED\certificate issued on 31/01/07 (2 pages) |
6 November 2006 | Incorporation (17 pages) |
6 November 2006 | Incorporation (17 pages) |