Background WavePink WaveYellow Wave

CLERMONT HOTEL MANAGEMENT LIMITED (SC046004)

CLERMONT HOTEL MANAGEMENT LIMITED (SC046004) is an active UK company. incorporated on 3 October 1968. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CLERMONT HOTEL MANAGEMENT LIMITED has been registered for 57 years. Current directors include CHENG, Cynthia, HUTTON, Richard Edward, NOTHHAFT, Christian Karl and 1 others.

Company Number
SC046004
Status
active
Type
ltd
Incorporated
3 October 1968
Age
57 years
Address
C/O Womble Bond Dickinson (Uk) Llp, Edinburgh, EH3 8BL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHENG, Cynthia, HUTTON, Richard Edward, NOTHHAFT, Christian Karl, TAYLOR, Gavin Stephen
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLERMONT HOTEL MANAGEMENT LIMITED

CLERMONT HOTEL MANAGEMENT LIMITED is an active company incorporated on 3 October 1968 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CLERMONT HOTEL MANAGEMENT LIMITED was registered 57 years ago.(SIC: 55100)

Status

active

Active since 57 years ago

Company No

SC046004

LTD Company

Age

57 Years

Incorporated 3 October 1968

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

GLH HOTELS MANAGEMENT (UK) LIMITED
From: 7 June 2013To: 1 November 2022
GUOMAN HOTEL MANAGEMENT (UK) LIMITED
From: 28 September 2007To: 7 June 2013
GUOMAN HOTEL MANAGEMENT LIMITED
From: 9 May 2007To: 28 September 2007
THISTLE HOTELS (MANAGEMENT) LIMITED
From: 30 August 1989To: 9 May 2007
SHETLAND HOTELS (LERWICK) LIMITED
From: 3 October 1968To: 30 August 1989
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD Scotland
From: 5 March 2018To: 14 October 2019
C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princess Street Edinburgh EH2 4AD Scotland
From: 22 February 2018To: 5 March 2018
13 Albyn Terrace Aberdeen AB10 1YP Scotland
From: 3 March 2016To: 22 February 2018
107 Leith Street Edinburgh EH1 3SW
From: 27 May 2015To: 3 March 2016
36 Cambridge Street Glasgow G2 3HN
From: 30 May 2013To: 27 May 2015
the Glasgow Thistle Hotel 36 Cambridge Street Glasgow G2 3HN
From: 3 October 1968To: 30 May 2013
Timeline

37 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
Oct 68
Director Left
May 10
Director Joined
Jun 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Aug 16
Funding Round
Jun 17
Capital Update
Jun 17
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Joined
Dec 22
Director Left
Feb 23
Funding Round
Apr 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Funding Round
Jul 24
4
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SABBERTON-COE, Richard

Active
2 Semple Street, EdinburghEH3 8BL
Secretary
Appointed 23 Sept 2019

CHENG, Cynthia

Active
2 Semple Street, EdinburghEH3 8BL
Born April 1975
Director
Appointed 01 Jun 2021

HUTTON, Richard Edward

Active
2 Semple Street, EdinburghEH3 8BL
Born August 1985
Director
Appointed 09 Oct 2023

NOTHHAFT, Christian Karl

Active
Central Street, LondonEC1V 8AJ
Born May 1965
Director
Appointed 15 May 2024

TAYLOR, Gavin Stephen

Active
2 Semple Street, EdinburghEH3 8BL
Born September 1974
Director
Appointed 07 Dec 2019

BAXANDALL, Catherine Elizabeth

Resigned
Bordley, IlkleyLS29 9BE
Secretary
Appointed 26 Jul 1999
Resigned 10 May 2002

BLACKWELL, Seok Hui, Ms.

Resigned
The Glasgow Thistle Hotel, GlasgowG2 3HN
Secretary
Appointed 01 Sept 2009
Resigned 30 Dec 2011

BOLTON, George Francis

Resigned
61 Comiston View, EdinburghEH10 6LZ
Secretary
Appointed N/A
Resigned 07 Jun 1990

CATTERMOLE, Ian Kendall

Resigned
Swallow Cottage, DagnallHP4 1QZ
Secretary
Appointed 10 Feb 2003
Resigned 27 Jun 2008

DURANT, Ian Charles

Resigned
57 The Avenue, RichmondTW9 2AL
Secretary
Appointed 20 May 2002
Resigned 10 Feb 2003

HIRANI, Sheena

Resigned
Sandhurst Road, LondonNW9 9LJ
Secretary
Appointed 27 Jun 2008
Resigned 01 Sept 2009

HOWDEN, Graham

Resigned
56 Tinshill Road, LeedsLS16 7DU
Secretary
Appointed N/A
Resigned 26 Jul 1999

HSIEH-LIN, Jeanette Ling

Resigned
The Glasgow Thistle Hotel, GlasgowG2 3HN
Secretary
Appointed 01 Feb 2013
Resigned 02 May 2013

KEDDIE, Fiona

Resigned
Level 6, EdinburghEH2 4AD
Secretary
Appointed 30 Jan 2012
Resigned 01 Mar 2019

MCGUIRK, Julie

Resigned
The Glasgow Thistle Hotel, GlasgowG2 3HN
Secretary
Appointed 01 Sept 2009
Resigned 28 Oct 2011

MUI, Susan Lim Geok

Resigned
2 Semple Street, EdinburghEH3 8BL
Secretary
Appointed 02 May 2013
Resigned 02 Aug 2021

NG, Jocelyn

Resigned
The Glasgow Thistle Hotel, GlasgowG2 3HN
Secretary
Appointed 03 Jan 2012
Resigned 01 Feb 2013

AMARSI, Arun

Resigned
Suite Flat 1 Bostock House, LondonW1K 7HA
Born March 1957
Director
Appointed 08 Jan 2007
Resigned 31 May 2007

BAILEY, Steven Clive

Resigned
The Glasgow Thistle Hotel, GlasgowG2 3HN
Born September 1962
Director
Appointed 08 May 2007
Resigned 25 Feb 2011

BAXANDALL, Catherine Elizabeth

Resigned
Bordley, IlkleyLS29 9BE
Born June 1958
Director
Appointed 26 Jul 1999
Resigned 10 May 2002

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Born October 1967
Director
Appointed 13 May 1998
Resigned 18 May 2001

BURKE, Michael Ian

Resigned
24 Talbot Road, LondonN6 4QR
Born June 1956
Director
Appointed 10 Mar 2002
Resigned 10 May 2003

CATTERMOLE, Ian Kendall

Resigned
Swallow Cottage, DagnallHP4 1QZ
Born January 1960
Director
Appointed 03 Dec 2007
Resigned 27 Jun 2008

CATTERMOLE, Ian Kendall

Resigned
Swallow Cottage, DagnallHP4 1QZ
Born January 1960
Director
Appointed 10 Feb 2003
Resigned 08 May 2007

DANGERFIELD, Tony Matthew

Resigned
81 Wattleton Road, BeaconsfieldHP9 1RS
Born September 1960
Director
Appointed 05 Nov 2002
Resigned 04 May 2003

DENOMA, Michael Bernard

Resigned
Albyn Terrace, AberdeenAB10 1YP
Born April 1956
Director
Appointed 01 Aug 2012
Resigned 01 Jul 2016

DURANT, Ian Charles

Resigned
57 The Avenue, RichmondTW9 2AL
Born July 1958
Director
Appointed 02 Jan 2002
Resigned 10 Feb 2003

FAIRLEY, Neil Duff

Resigned
72 Carr Road, LeedsLS28 5RH
Born May 1964
Director
Appointed 25 Sept 2001
Resigned 29 May 2007

FIGGE, Heiko

Resigned
Cambridge Street, GlasgowG2 3HN
Born March 1960
Director
Appointed 01 Sept 2009
Resigned 09 Nov 2012

GALLAGHER, Neil

Resigned
Level 6, EdinburghEH2 4AD
Born May 1973
Director
Appointed 13 Nov 2014
Resigned 09 Aug 2019

HARRISON, Martin

Resigned
3 Ellesmere Road, TwickenhamTW1 2DJ
Born June 1958
Director
Appointed 30 Nov 2001
Resigned 14 Jun 2002

HERBERT, Peter Michael

Resigned
Level 6, EdinburghEH2 4AD
Born April 1980
Director
Appointed 28 Jul 2016
Resigned 07 Jun 2019

HIRANI, Sheena

Resigned
The Glasgow Thistle Hotel, GlasgowG2 3HN
Born December 1974
Director
Appointed 27 Jun 2008
Resigned 01 Sept 2009

HO, Kah Meng

Resigned
2 Semple Street, EdinburghEH3 8BL
Born April 1966
Director
Appointed 01 Aug 2014
Resigned 01 Jun 2021

HUGHES, Andy

Resigned
Cambridge Street, GlasgowG2 3HN
Born September 1967
Director
Appointed 07 Mar 2011
Resigned 21 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Central Street, LondonEC1V 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017

Mr Leng Chan Quek

Ceased
2 Semple Street, EdinburghEH3 8BL
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Memorandum Articles
20 December 2022
MAMA
Resolution
20 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 June 2017
SH19Statement of Capital
Legacy
27 June 2017
SH20SH20
Legacy
27 June 2017
CAP-SSCAP-SS
Resolution
27 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
8 January 2013
RP04RP04
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Statement Of Companys Objects
4 August 2010
CC04CC04
Resolution
4 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
4 January 2008
88(2)R88(2)R
Legacy
4 January 2008
123Notice of Increase in Nominal Capital
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2007
363aAnnual Return
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288cChange of Particulars
Legacy
28 December 2005
288cChange of Particulars
Legacy
23 August 2005
363aAnnual Return
Legacy
12 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363aAnnual Return
Legacy
29 January 2004
225Change of Accounting Reference Date
Legacy
23 June 2003
363aAnnual Return
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363aAnnual Return
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Resolution
7 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 September 1999
AAAnnual Accounts
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1998
AAAnnual Accounts
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
24 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
288288
Legacy
4 January 1996
288288
Accounts With Accounts Type Dormant
25 October 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 October 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
14 November 1989
287Change of Registered Office
Legacy
14 November 1989
288288
Legacy
14 November 1989
225(1)225(1)
Legacy
30 October 1989
288288
Certificate Change Of Name Company
1 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1989
363363
Accounts With Accounts Type Dormant
18 August 1989
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Made Up Date
3 November 1988
AAAnnual Accounts
Legacy
14 September 1987
363363
Accounts With Made Up Date
14 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Incorporation Company
3 October 1968
NEWINCIncorporation
Miscellaneous
3 October 1968
MISCMISC