Background WavePink WaveYellow Wave

ECHO HOTEL LIMITED (SC097869)

ECHO HOTEL LIMITED (SC097869) is an active UK company. incorporated on 17 March 1986. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ECHO HOTEL LIMITED has been registered for 40 years. Current directors include AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng.

Company Number
SC097869
Status
active
Type
ltd
Incorporated
17 March 1986
Age
40 years
Address
Crown Plaza Glasgow, Glasgow, G3 8QT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AMORNRAT-TANA, Weerachai, ASAVES, Thitawat, LEOW, Siok Theng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO HOTEL LIMITED

ECHO HOTEL LIMITED is an active company incorporated on 17 March 1986 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ECHO HOTEL LIMITED was registered 40 years ago.(SIC: 55100)

Status

active

Active since 40 years ago

Company No

SC097869

LTD Company

Age

40 Years

Incorporated 17 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ECHO HOTEL PLC
From: 28 April 1986To: 5 April 2004
ST VINCENT STREET (112) LIMITED
From: 17 March 1986To: 28 April 1986
Contact
Address

Crown Plaza Glasgow Congress Road Glasgow, G3 8QT,

Previous Addresses

292 st Vincent Street Glasgow G2 5TQ
From: 17 March 1986To: 29 September 2015
Timeline

48 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
May 17
Director Left
May 17
Loan Secured
Dec 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Dec 20
Capital Update
Sept 23
Loan Secured
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AMORNRAT-TANA, Weerachai

Active
Congress Road, GlasgowG3 8QT
Born August 1963
Director
Appointed 20 May 2025

ASAVES, Thitawat

Active
Congress Road, GlasgowG3 8QT
Born December 1971
Director
Appointed 09 Sept 2025

LEOW, Siok Theng

Active
Scotts Road, Singapore228233
Born January 1980
Director
Appointed 20 May 2025

BURGESS, Keith John

Resigned
3 Queen Annes Gate, FarnhamGU9 9AN
Secretary
Appointed 22 Apr 1998
Resigned 28 Jan 2000

CHRISTIAN, Tracy Joanne

Resigned
19 Lovell Walk, RainhamRM13 7ND
Secretary
Appointed 13 Jan 2005
Resigned 16 Sept 2005

COUGHLAN, Sally Ann

Resigned
Queens Court, RomfordRM1 3NG
Secretary
Appointed 20 Sept 2005
Resigned 08 Aug 2014

JONES, Vanessa

Resigned
Stables House, BletchingleyRH1 4LB
Secretary
Appointed 29 Apr 2002
Resigned 28 Feb 2003

PURVIS, Martin Terence Alan

Resigned
Fenetters, CrowboroughTN6 1QT
Secretary
Appointed 24 Apr 2003
Resigned 31 Dec 2004

WATERS, Jonathan Roy

Resigned
Maldon Road, ColchesterCO3 3BQ
Secretary
Appointed 28 Jan 2000
Resigned 17 Mar 2002

MCCLURE NAISMITH

Resigned
292 St Vincent Street, GlasgowG2 5TQ
Corporate secretary
Appointed N/A
Resigned 22 Mar 2004

ABSON, Robert

Resigned
24 Rothamsted Avenue, HarpendenAL5 2DJ
Born March 1947
Director
Appointed 13 Sept 1990
Resigned 12 Nov 1993

ALLAN, Edgar Robert Inglis

Resigned
133 Fotheringay Road, GlasgowG41 4LG
Born November 1926
Director
Appointed N/A
Resigned 28 Feb 1990

ALLSOP, Heather Louise

Resigned
62 Prebend Street, LondonN1 8PS
Born March 1978
Director
Appointed 24 Nov 2004
Resigned 29 Sept 2008

ARZI, David

Resigned
38th Floor, New YorkNY 10036
Born May 1962
Director
Appointed 08 Aug 2014
Resigned 23 May 2017

BELL, Gerald James

Resigned
Cavewood Rectory Lane, KnebworthSG3 6RD
Born May 1938
Director
Appointed 11 Jun 1990
Resigned 12 Nov 1993

BOULD, Andrew Robin Douglas

Resigned
508 Uxbridge Road, PinnerHA5 4SG
Born August 1948
Director
Appointed 23 Sept 1994
Resigned 22 Jul 1998

BRAIDLEY, Jonathan Patrick

Resigned
16 Palace Street, LondonSW1E 5JD
Born November 1965
Director
Appointed 08 Aug 2014
Resigned 10 Dec 2019

BROADFOOT, John Dow

Resigned
34 Cranworth Street, GlasgowG12 8AG
Born December 1947
Director
Appointed N/A
Resigned 18 Jun 1990

CAIRNS, Michael Anthony

Resigned
Birchlands, WeybridgeKT13 0PY
Born April 1940
Director
Appointed 23 Sept 1994
Resigned 01 Jun 1999

COLEGRAVE, William Richard Byass

Resigned
Winkfield Lodge, LinkfieldSL4 2EJ
Born May 1948
Director
Appointed 16 Mar 1990
Resigned 18 Jun 1990

COLES, Alan Clifford

Resigned
The Knoll, NorthamptonNN7 1JG
Born March 1961
Director
Appointed 26 Oct 2004
Resigned 31 Oct 2008

COLLYER, Brian Charles

Resigned
49 Route De Croissy, 78110 Le Vesinet
Born July 1961
Director
Appointed 26 Oct 2004
Resigned 21 Oct 2005

COPPEL, Andrew Maxwell

Resigned
Orchard House, EsherKT10 9LT
Born August 1950
Director
Appointed 05 Jul 1998
Resigned 30 Sept 2003

DUNCAN, David Richard Louis

Resigned
12 Lansdowne Crescent, LondonW11 2NJ
Born March 1935
Director
Appointed 23 Aug 1994
Resigned 18 Nov 1998

DUNCAN, David Richard Louis

Resigned
12 Lansdowne Crescent, LondonW11 2NJ
Born March 1935
Director
Appointed 13 Sept 1990
Resigned 30 Jun 1994

DUNNETT, Nigel Donald

Resigned
71 St Peters Avenue, ReadingRG4 7DP
Born November 1946
Director
Appointed N/A
Resigned 14 Feb 1990

FINKLEMAN, Michael David

Resigned
Charlewood, BeaconsfieldHP9 2QX
Born July 1946
Director
Appointed 01 Jun 1999
Resigned 09 Mar 2001

GOIN, Russell Todd

Resigned
4 Rue Jadin, ParisFOREIGN
Born October 1970
Director
Appointed 21 Oct 2005
Resigned 13 Jul 2006

GRAY, David Buchanan

Resigned
54 Ravenswood Drive, GlasgowG41 3UH
Born March 1949
Director
Appointed N/A
Resigned 15 Mar 1990

HERSEY, David Michael

Resigned
Greenways, BrentwoodCM13 2LS
Born June 1947
Director
Appointed 11 Jun 1990
Resigned 30 Jun 1991

HILLAND, Robert James Mcnally

Resigned
24 Heriot Row, EdinburghEH3 6EN
Born July 1939
Director
Appointed 02 May 1989
Resigned 13 Sept 1990

HODGSON, Allan Ferguson

Resigned
Belton, GullaneEH31 2BE
Born May 1945
Director
Appointed 26 Jun 1991
Resigned 05 Nov 1998

JUMABHOY, Iqbal

Resigned
Congress Road, GlasgowG3 8QT
Born August 1957
Director
Appointed 20 May 2025
Resigned 09 Sept 2025

KABALAN, Fadi

Resigned
Keyes House, LondonSW1V 3NA
Born November 1979
Director
Appointed 29 Sept 2008
Resigned 10 Dec 2008

KRAIS, Ashley Simon

Resigned
74 Marsh Lane, LondonNW7 4NT
Born September 1962
Director
Appointed 09 Mar 2001
Resigned 26 Oct 2004

Persons with significant control

3

1 Active
2 Ceased
3rd Floor, South Wing, RomfordRM1 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024
Ceased 19 Sept 2024
25 North Colonnade, LondonE14 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024
Henrietta Place, LondonW1G 0NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2019
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

351

Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 September 2023
SH19Statement of Capital
Legacy
28 September 2023
SH20SH20
Legacy
28 September 2023
CAP-SSCAP-SS
Resolution
28 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Memorandum Articles
30 July 2015
MAMA
Resolution
30 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Statement Of Companys Objects
28 January 2015
CC04CC04
Resolution
28 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Resolution
12 August 2014
RESOLUTIONSResolutions
Resolution
12 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name Date
3 April 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name Termination Date
5 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
2 March 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 March 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 March 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 March 2011
466(Scot)466(Scot)
Legacy
1 March 2011
MG03sMG03s
Legacy
1 March 2011
MG03sMG03s
Legacy
28 February 2011
MG01sMG01s
Legacy
28 February 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Appoint Corporate Director Company With Name
17 June 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
17 June 2010
AP02Appointment of Corporate Director
Termination Director Company
16 June 2010
TM01Termination of Director
Termination Director Company
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01sMG01s
Legacy
15 March 2010
MG01sMG01s
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
419a(Scot)419a(Scot)
Legacy
28 June 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
7 April 2005
419a(Scot)419a(Scot)
Legacy
16 March 2005
410(Scot)410(Scot)
Legacy
15 March 2005
419a(Scot)419a(Scot)
Legacy
15 March 2005
419a(Scot)419a(Scot)
Legacy
15 March 2005
419a(Scot)419a(Scot)
Legacy
15 March 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
9 March 2005
466(Scot)466(Scot)
Legacy
9 March 2005
410(Scot)410(Scot)
Legacy
4 March 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
2 March 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
2 March 2005
466(Scot)466(Scot)
Legacy
2 March 2005
410(Scot)410(Scot)
Legacy
25 February 2005
410(Scot)410(Scot)
Memorandum Articles
14 February 2005
MEM/ARTSMEM/ARTS
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
23 January 2005
288aAppointment of Director or Secretary
Legacy
23 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
410(Scot)410(Scot)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
4 December 2004
419a(Scot)419a(Scot)
Legacy
4 December 2004
419a(Scot)419a(Scot)
Resolution
3 December 2004
RESOLUTIONSResolutions
Legacy
1 December 2004
410(Scot)410(Scot)
Memorandum Articles
1 December 2004
MEM/ARTSMEM/ARTS
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
14 June 2004
466(Scot)466(Scot)
Legacy
19 April 2004
410(Scot)410(Scot)
Certificate Re Registration Public Limited Company To Private
5 April 2004
CERT10CERT10
Re Registration Memorandum Articles
5 April 2004
MARMAR
Legacy
5 April 2004
5353
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
31 March 2004
410(Scot)410(Scot)
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
5 July 2003
363aAnnual Return
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
363aAnnual Return
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
6 April 2000
419a(Scot)419a(Scot)
Legacy
29 March 2000
410(Scot)410(Scot)
Legacy
29 March 2000
410(Scot)410(Scot)
Legacy
29 March 2000
419a(Scot)419a(Scot)
Legacy
29 March 2000
419a(Scot)419a(Scot)
Legacy
29 March 2000
419a(Scot)419a(Scot)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288cChange of Particulars
Legacy
19 October 1999
363aAnnual Return
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Memorandum Articles
17 November 1998
MEM/ARTSMEM/ARTS
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
5 February 1998
419a(Scot)419a(Scot)
Legacy
5 February 1998
419a(Scot)419a(Scot)
Legacy
11 November 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Memorandum Articles
17 January 1995
MEM/ARTSMEM/ARTS
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
31 October 1994
RESOLUTIONSResolutions
Legacy
25 October 1994
288288
Legacy
11 October 1994
288288
Accounts With Accounts Type Full Group
29 September 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
7 September 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
19 May 1994
AUDAUD
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
5 April 1993
288288
Legacy
6 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Mortgage Alter Floating Charge
11 July 1991
466(Scot)466(Scot)
Legacy
8 July 1991
288288
Resolution
5 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 June 1991
AAAnnual Accounts
Legacy
6 June 1991
288288
Legacy
21 February 1991
288288
Legacy
4 October 1990
288288
Legacy
2 October 1990
288288
Legacy
2 October 1990
288288
Legacy
20 September 1990
225(1)225(1)
Legacy
5 July 1990
363363
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Memorandum Articles
13 June 1990
MEM/ARTSMEM/ARTS
Legacy
13 June 1990
288288
Resolution
13 June 1990
RESOLUTIONSResolutions
Resolution
13 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
5 June 1990
288288
Legacy
26 April 1990
288288
Legacy
29 March 1990
288288
Legacy
27 March 1990
288288
Legacy
14 March 1990
288288
Legacy
12 March 1990
288288
Mortgage Alter Floating Charge
22 February 1990
466(Scot)466(Scot)
Legacy
9 November 1989
410(Scot)410(Scot)
Legacy
9 November 1989
410(Scot)410(Scot)
Legacy
9 November 1989
410(Scot)410(Scot)
Legacy
9 November 1989
410(Scot)410(Scot)
Legacy
3 November 1989
288288
Legacy
13 October 1989
288288
Legacy
12 May 1989
288288
Miscellaneous
3 May 1989
MISCMISC
Miscellaneous
3 May 1989
MISCMISC
Legacy
25 April 1989
363363
Miscellaneous
7 April 1989
MISCMISC
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Miscellaneous
7 April 1989
MISCMISC
Resolution
7 April 1989
RESOLUTIONSResolutions
Resolution
7 April 1989
RESOLUTIONSResolutions
Resolution
7 April 1989
RESOLUTIONSResolutions
Resolution
7 April 1989
RESOLUTIONSResolutions
Miscellaneous
7 September 1988
MISCMISC
Miscellaneous
28 June 1988
MISCMISC
Miscellaneous
4 May 1988
MISCMISC
Legacy
4 May 1988
288288
Miscellaneous
7 March 1988
MISCMISC
Legacy
10 February 1988
288288
Resolution
8 February 1988
RESOLUTIONSResolutions
Memorandum Articles
5 February 1988
MEM/ARTSMEM/ARTS
Miscellaneous
5 February 1988
MISCMISC
Resolution
3 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Miscellaneous
22 December 1987
MISCMISC
Resolution
22 December 1987
RESOLUTIONSResolutions
Resolution
22 December 1987
RESOLUTIONSResolutions
Resolution
22 December 1987
RESOLUTIONSResolutions
Legacy
4 November 1987
410(Scot)410(Scot)
Legacy
29 October 1987
410(Scot)410(Scot)
Certificate Re Registration Private To Public Limited Company
16 October 1987
CERT5CERT5
Resolution
15 October 1987
RESOLUTIONSResolutions
Resolution
15 October 1987
RESOLUTIONSResolutions
Legacy
13 October 1987
363363
Legacy
12 October 1987
43(3)e43(3)e
Accounts Balance Sheet
12 October 1987
BSBS
Auditors Statement
12 October 1987
AUDSAUDS
Re Registration Memorandum Articles
12 October 1987
MARMAR
Legacy
12 October 1987
43(3)43(3)
Legacy
10 April 1987
288288
Legacy
31 March 1987
288288
Legacy
31 March 1987
288288
Legacy
25 March 1987
225(1)225(1)
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
28 April 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 March 1986
MISCMISC