Background WavePink WaveYellow Wave

ANGEL 1 LIMITED (SC123682)

ANGEL 1 LIMITED (SC123682) is an active UK company. incorporated on 12 March 1990. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ANGEL 1 LIMITED has been registered for 36 years. Current directors include ABDULAZIZ, Rabea, RUGARD, Jonathan.

Company Number
SC123682
Status
active
Type
ltd
Incorporated
12 March 1990
Age
36 years
Address
9th Floor, Clockwise Building, The Savoy Tower,, Glasgow, G2 3BZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ABDULAZIZ, Rabea, RUGARD, Jonathan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL 1 LIMITED

ANGEL 1 LIMITED is an active company incorporated on 12 March 1990 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. ANGEL 1 LIMITED was registered 36 years ago.(SIC: 55100)

Status

active

Active since 36 years ago

Company No

SC123682

LTD Company

Age

36 Years

Incorporated 12 March 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 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

4 months left

Last Filed

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

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

AMARIS (ANGEL) LIMITED
From: 22 January 2018To: 4 April 2018
JURYS HOTEL GROUP (UK) LIMITED
From: 27 August 2010To: 22 January 2018
JURYS DOYLE HOTEL GROUP (U.K.) LIMITED
From: 16 October 2002To: 27 August 2010
JURYS HOTEL GROUP (U.K.) LIMITED
From: 5 July 1990To: 16 October 2002
MIDLAW LIMITED
From: 12 March 1990To: 5 July 1990
Contact
Address

9th Floor, Clockwise Building, The Savoy Tower, 77 Renfrew Street Glasgow, G2 3BZ,

Previous Addresses

Clockwise, the Savoy Tower 77 Renfrew Street Glasgow G2 3DH Scotland
From: 28 June 2018To: 12 March 2025
Turnberry House 175 West George Street Glasgow G2 2LB Scotland
From: 12 April 2018To: 28 June 2018
C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland
From: 27 November 2017To: 12 April 2018
Jurys Hotel Group (Uk) Limited Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QG United Kingdom
From: 27 October 2015To: 27 November 2017
Jurys Inn Glasgow 80 Jamaica Street Glasgow G1 4QE
From: 12 March 1990To: 27 October 2015
Timeline

57 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
Jun 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Oct 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Owner Exit
Aug 17
Director Left
Dec 17
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Left
May 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
May 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Feb 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

ABDULAZIZ, Rabea

Active
77 Renfrew Street, GlasgowG2 3BZ
Born February 1988
Director
Appointed 02 Nov 2021

RUGARD, Jonathan

Active
Grosvenor Gardens, LondonSW1W 0EB
Born August 1988
Director
Appointed 28 Jan 2025

DALY, Seamus

Resigned
80 Carrig Oscair, NaasIRISH
Secretary
Appointed 01 Oct 2001
Resigned 14 Jun 2007

GALLAGHER, Michael

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 02 Feb 2018
Resigned 29 Mar 2018

GUY, Darren William

Resigned
Shrewsbury, Dublin
Secretary
Appointed 01 Oct 2013
Resigned 20 Dec 2017

JOHNSTON, Stephen Valentine

Resigned
48 Torcaill, County Dublin
Secretary
Appointed 22 Aug 2007
Resigned 15 Sept 2009

JORDAN, Linda Ann

Resigned
Jurys Inn Glasgow, GlasgowG1 4QE
Secretary
Appointed 15 Sept 2009
Resigned 18 Jul 2012

SHEEHAN, Finbar Michael

Resigned
Furigen Killiney Road, Dublin
Secretary
Appointed N/A
Resigned 01 Oct 2001

QUINLAN PRIVATE SECRETARIAL LIMITED

Resigned
8 Raglan Road, BallsbridgeIRISH
Corporate secretary
Appointed 14 Jun 2007
Resigned 22 Aug 2007

BARUCH, Guy David

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born August 1969
Director
Appointed 13 Dec 2018
Resigned 01 May 2020

BEATTY, Walter

Resigned
Richview House, RathnimesIRISH
Born July 1933
Director
Appointed N/A
Resigned 01 Oct 2002

BRADLEY, Pauline Anne

Resigned
Spruce Tree House, AuchterarderPH4 1RG
Born June 1961
Director
Appointed 14 Jun 2007
Resigned 25 Jun 2008

BRENNAN, John Joseph

Resigned
Saltire Court, EdinburghEH1 2EN
Born March 1962
Director
Appointed 03 Dec 2008
Resigned 29 Mar 2018

DIMITRIADIS, Christos

Resigned
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 29 Mar 2018
Resigned 14 Dec 2018

DOWD, Thomas

Resigned
Jurys Inn Glasgow, GlasgowG1 4QE
Born June 1964
Director
Appointed 14 Jun 2007
Resigned 13 Mar 2015

GALLAGHER, John

Resigned
Beaumont House, Waltham Terrace, BlackrockIRISH
Born August 1959
Director
Appointed 02 Apr 2007
Resigned 14 Jun 2007

GALLAGHER, Michael

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1978
Director
Appointed 02 Feb 2018
Resigned 29 Mar 2018

GEOGHEGAN, John Niall

Resigned
Glenveagh, 11 Orwell Park, Dublin 6IRISH
Born December 1958
Director
Appointed 22 Aug 2007
Resigned 31 Oct 2008

GEOGHEGAN, Niall

Resigned
Glenveagh, RathgarIRISH
Born December 1958
Director
Appointed 01 Aug 2003
Resigned 02 Apr 2007

GUY, Darren

Resigned
Saltire Court, EdinburghEH1 2EN
Born January 1978
Director
Appointed 17 Aug 2016
Resigned 20 Dec 2017

HOOPER, Richard

Resigned
Lynton, DalkeyIRISH
Born August 1936
Director
Appointed 01 Oct 2002
Resigned 01 Aug 2003

JERUSHALMI, Sivan

Resigned
77 Renfrew Street, GlasgowG2 3DH
Born May 1980
Director
Appointed 15 Nov 2019
Resigned 02 Nov 2021

KING, Patrick

Resigned
18 Wooddale Crescent Firhouse, Dublin 24
Born April 1970
Director
Appointed 01 Sept 2006
Resigned 02 Apr 2007

MACQUILLAN, Paul

Resigned
Old Bridge House, NavanIRISH
Born June 1958
Director
Appointed 01 Oct 2001
Resigned 01 Sept 2006

MALONE, Peter Gerard

Resigned
13 Stillorgan Grove, County DublinIRISH
Born April 1944
Director
Appointed N/A
Resigned 30 Apr 2000

MCCANN, Patrick Anthony

Resigned
31 Torquay Wood, Dublin 18IRISH
Born September 1951
Director
Appointed 27 Feb 2001
Resigned 01 Jun 2006

NELSON, Elizabeth Ann Mary

Resigned
Manor Farm, BridportDT6 6AT
Born March 1938
Director
Appointed 28 May 1990
Resigned 01 Aug 2003

O'TIGHEARNAIGH, Cormac

Resigned
Jurys Inn Glasgow, GlasgowG1 4QG
Born October 1968
Director
Appointed 07 Apr 2008
Resigned 17 Aug 2016

ROONEY, Dónal

Resigned
Saltire Court, EdinburghEH1 2EN
Born March 1976
Director
Appointed 01 Mar 2017
Resigned 29 Mar 2018

RUSSELL, Nicholas David

Resigned
77 Renfrew Street, GlasgowG2 3DH
Born November 1975
Director
Appointed 02 Nov 2021
Resigned 13 Dec 2023

SHEEHAN, Finbar Michael

Resigned
Furigen, KillineyIRISH
Born June 1937
Director
Appointed 28 May 1990
Resigned 01 Oct 2001

TURNER, Adrian

Resigned
5 Mountbrook, StillorganIRISH
Born June 1969
Director
Appointed 02 Apr 2007
Resigned 14 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
167-169 Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Broad Street, BirminghamB1 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 23 Feb 2018
Broad Street, BirminghamB1 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

271

Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Auditors Resignation Company
22 April 2025
AUDAUD
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Resolution
16 August 2023
RESOLUTIONSResolutions
Administrative Restoration Company
15 August 2023
RT01RT01
Gazette Dissolved Compulsory
25 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Resolution
4 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Resolution
22 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Resolution
18 March 2013
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
13 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Gazette Notice Compulsary
4 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Certificate Change Of Name Company
27 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 August 2010
RESOLUTIONSResolutions
Resolution
16 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
410(Scot)410(Scot)
Legacy
29 October 2007
410(Scot)410(Scot)
Legacy
29 October 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
155(6)a155(6)a
Legacy
6 October 2007
419a(Scot)419a(Scot)
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
419b(Scot)419b(Scot)
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
25 October 2006
419a(Scot)419a(Scot)
Legacy
20 October 2006
363aAnnual Return
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
419a(Scot)419a(Scot)
Legacy
29 August 2006
419a(Scot)419a(Scot)
Legacy
29 August 2006
419a(Scot)419a(Scot)
Legacy
29 August 2006
419a(Scot)419a(Scot)
Legacy
29 August 2006
419a(Scot)419a(Scot)
Legacy
29 August 2006
419a(Scot)419a(Scot)
Legacy
27 June 2006
288bResignation of Director or Secretary
Resolution
3 June 2006
RESOLUTIONSResolutions
Memorandum Articles
30 May 2006
MEM/ARTSMEM/ARTS
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
410(Scot)410(Scot)
Legacy
12 May 2006
410(Scot)410(Scot)
Legacy
12 May 2006
419a(Scot)419a(Scot)
Legacy
12 May 2006
419a(Scot)419a(Scot)
Legacy
12 May 2006
419a(Scot)419a(Scot)
Legacy
12 May 2006
419a(Scot)419a(Scot)
Legacy
12 May 2006
419a(Scot)419a(Scot)
Legacy
10 May 2006
419a(Scot)419a(Scot)
Legacy
10 May 2006
419a(Scot)419a(Scot)
Legacy
10 May 2006
419a(Scot)419a(Scot)
Legacy
8 May 2006
155(6)a155(6)a
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
287Change of Registered Office
Legacy
5 May 2004
410(Scot)410(Scot)
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
6 November 2002
466(Scot)466(Scot)
Legacy
6 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
18 April 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 April 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 April 2000
466(Scot)466(Scot)
Legacy
17 April 2000
410(Scot)410(Scot)
Legacy
17 April 2000
410(Scot)410(Scot)
Legacy
17 April 2000
410(Scot)410(Scot)
Legacy
17 April 2000
410(Scot)410(Scot)
Legacy
17 April 2000
410(Scot)410(Scot)
Legacy
17 April 2000
410(Scot)410(Scot)
Legacy
17 April 2000
410(Scot)410(Scot)
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Resolution
5 July 1999
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
14 June 1999
466(Scot)466(Scot)
Legacy
14 June 1999
410(Scot)410(Scot)
Legacy
14 June 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
14 June 1999
466(Scot)466(Scot)
Legacy
14 June 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
14 June 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 June 1999
466(Scot)466(Scot)
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
30 September 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 September 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 September 1998
466(Scot)466(Scot)
Legacy
28 September 1998
410(Scot)410(Scot)
Legacy
28 September 1998
410(Scot)410(Scot)
Legacy
28 September 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1997
363aAnnual Return
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
19 February 1996
363aAnnual Return
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Liquidation Voluntary Statement Of Affairs
1 January 1995
4.204.20
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 February 1994
AAAnnual Accounts
Legacy
14 February 1994
363aAnnual Return
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
10 June 1992
363aAnnual Return
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
7 September 1990
224224
Legacy
14 August 1990
287Change of Registered Office
Legacy
14 August 1990
288288
Certificate Change Of Name Company
4 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1990
410(Scot)410(Scot)
Legacy
24 April 1990
288288
Incorporation Company
12 March 1990
NEWINCIncorporation