Background WavePink WaveYellow Wave

MACDONALD HOTELS (MANAGEMENT) LIMITED (SC141208)

MACDONALD HOTELS (MANAGEMENT) LIMITED (SC141208) is an active UK company. incorporated on 12 November 1992. with registered office in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MACDONALD HOTELS (MANAGEMENT) LIMITED has been registered for 33 years. Current directors include FRASER, Robert Gordon, GILLIES, Hugh, SMITH, Gerard Henry.

Company Number
SC141208
Status
active
Type
ltd
Incorporated
12 November 1992
Age
33 years
Address
Crutherland House And Spa, East Kilbride, G75 0QJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FRASER, Robert Gordon, GILLIES, Hugh, SMITH, Gerard Henry
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDONALD HOTELS (MANAGEMENT) LIMITED

MACDONALD HOTELS (MANAGEMENT) LIMITED is an active company incorporated on 12 November 1992 with the registered office located in East Kilbride. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MACDONALD HOTELS (MANAGEMENT) LIMITED was registered 33 years ago.(SIC: 55100)

Status

active

Active since 33 years ago

Company No

SC141208

LTD Company

Age

33 Years

Incorporated 12 November 1992

Size

N/A

Accounts

ARD: 24/9

Up to Date

11 weeks left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 27 September 2024 - 24 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CAIRN MANAGEMENT LIMITED
From: 19 April 1993To: 9 January 1997
MHL MANAGEMENT (NO.2) LIMITED
From: 12 November 1992To: 19 April 1993
Contact
Address

Crutherland House And Spa Strathaven Road East Kilbride, G75 0QJ,

Previous Addresses

Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
From: 12 November 1992To: 23 October 2023
Timeline

48 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jul 10
Director Joined
Nov 12
Loan Secured
Mar 14
Director Joined
Sept 14
Director Left
Mar 15
Loan Secured
Jul 15
Director Joined
Mar 17
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FRASER, Robert Gordon

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1957
Director
Appointed 08 Nov 2021

GILLIES, Hugh

Active
Strathaven Road, East KilbrideG75 0QJ
Born September 1992
Director
Appointed 20 Oct 2022

SMITH, Gerard Henry

Active
Strathaven Road, East KilbrideG75 0QJ
Born August 1950
Director
Appointed 08 Nov 2021

BUSBY, James George William

Resigned
4 Murchison Road,Houston, RenfrewshirePA6 7JU
Secretary
Appointed 28 Dec 1995
Resigned 30 Nov 1998

FRASER, Robert Gordon

Resigned
1 Glebe Court, KilmarnockKA1 3BD
Secretary
Appointed 20 Apr 2001
Resigned 05 Jan 2009

GILLESPIE, Brendan

Resigned
56 Blairbeth Road, GlasgowG73 4JQ
Secretary
Appointed 09 Jul 1999
Resigned 20 Apr 2001

PALMER, Alan Charles

Resigned
7 Earlsgate, HoustonPA6 7FB
Secretary
Appointed 30 Nov 1998
Resigned 09 Jul 1999

ROSS, Mark

Resigned
58 Kettilstoun Mains, LinlithgowEH49 6SL
Secretary
Appointed 05 Jan 2009
Resigned 06 Apr 2010

ORR MACQUEEN WS

Resigned
36 Heriot Row, EdinburghEH3 6ES
Corporate nominee secretary
Appointed N/A
Resigned 28 Dec 1995

BUSBY, James George William

Resigned
16 Fairyknowe Court, GlasgowG71 8SZ
Born October 1948
Director
Appointed 13 Nov 1992
Resigned 31 Mar 2005

CARTER, Phil

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born October 1985
Director
Appointed 07 Jan 2022
Resigned 05 Dec 2022

CHRISTIE, Scott Sommervaille

Resigned
Gospatric House, EdinburghEH30 9TT
Born December 1965
Director
Appointed 20 Apr 2001
Resigned 21 Jul 2005

COTTRELL, Jane

Resigned
The Knapps, TrowbridgeBA14 6JG
Born August 1951
Director
Appointed 08 Jul 2002
Resigned 04 Dec 2003

FALLS, Aaron Peter

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1979
Director
Appointed 19 May 2021
Resigned 07 Jan 2022

FRASER, Robert Gordon

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born September 1957
Director
Appointed 03 Jul 1995
Resigned 19 May 2021

GILLIES, Iain

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born March 1962
Director
Appointed 19 Jun 2020
Resigned 07 Dec 2020

GORDON, James

Resigned
1f1 32 Deanpark Street, EdinburghEH4 1JN
Born November 1966
Director
Appointed 08 Jul 2002
Resigned 27 Oct 2003

GUILE, David Andrew

Resigned
Whiteside House, BathgateEH48 2RX
Born March 1964
Director
Appointed 17 Oct 2012
Resigned 31 Jan 2015

GUILE, David Andrew

Resigned
5 Leaheath Way, HurstRG10 0TY
Born March 1964
Director
Appointed 08 Jul 2002
Resigned 04 Dec 2003

IRONS, Elizabeth Anne

Resigned
12b Leopold Place, EdinburghEH7 5LB
Born December 1969
Director
Appointed 08 Jul 2002
Resigned 04 Dec 2003

LERCHE, James Andrew

Resigned
Upper Westown Farmhouse Barras, StonehavenAB39 2XU
Born July 1955
Director
Appointed 08 Jul 2002
Resigned 04 Dec 2003

MACDONALD, Angus Donald Mackintosh

Resigned
18 Hermitage Drive, EdinburghEH10 6BZ
Born April 1939
Director
Appointed 12 Aug 1993
Resigned 26 Aug 1993

MACDONALD, Donald John

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born February 1947
Director
Appointed 13 Nov 1992
Resigned 06 Jul 2010

MACDONALD, Ruaridh

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born June 1975
Director
Appointed 11 Sept 2014
Resigned 19 Jun 2020

MCBURNIE, Jason

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born November 1978
Director
Appointed 17 Feb 2017
Resigned 31 May 2019

MURRAY, Rodger Grant

Resigned
36 Heriot Row, EdinburghEH3 6ES
Born November 1959
Director
Appointed 12 Nov 1992
Resigned 13 Nov 1992

O'MALLEY, John Joseph

Resigned
5 Marsh Lane, SollihulB91 2PG
Born August 1955
Director
Appointed 08 Jul 2002
Resigned 03 Dec 2003

O'NEILL, Tara

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born May 1978
Director
Appointed 07 Dec 2020
Resigned 12 Nov 2021

ORR, Pauline Anne

Resigned
9 Saxe Coburg Street, EdinburghEH3 5BN
Born June 1959
Director
Appointed 12 Nov 1992
Resigned 13 Nov 1992

PATERSON, Nicholas David Lyon

Resigned
Ruthven House 7 Aviemore Gardens, NorthamptonNN4 9XJ
Born August 1944
Director
Appointed 09 Dec 1996
Resigned 20 Jun 1999

PAYNE, Beverly Dorothy Barbara

Resigned
7 Upland Road, GlasgowG14 9BG
Born August 1958
Director
Appointed 08 Jul 2002
Resigned 04 Dec 2003

POWELL, Garth

Resigned
Tinkers Meadow, SaltashPL12 4RS
Born June 1960
Director
Appointed 08 Jul 2002
Resigned 10 Oct 2003

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 21 Jul 2005
Resigned 11 Apr 2008

SMITH, Gerard Henry

Resigned
Dallarich, GleneaglesPH3 1NG
Born August 1950
Director
Appointed 13 Nov 1992
Resigned 04 Dec 2003

WAITE, Iain David

Resigned
2 Broomfield, PrestonPR3 1TG
Born November 1959
Director
Appointed 08 Jul 2002
Resigned 04 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
Strathaven Road, GlasgowG75 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
HalifaxHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 June 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
6 March 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 March 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
30 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
17 May 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Charge Part Cease With Charge Number
3 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 March 2023
MR05Certification of Charge
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Part Both With Charge Number
20 January 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 January 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 January 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 January 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 January 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
14 July 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 July 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
4 December 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 December 2019
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Legacy
18 April 2019
MG06sMG06s
Legacy
18 April 2019
MG06sMG06s
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Sail Address Company With Old Address
6 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Statement Of Companys Objects
11 November 2010
CC04CC04
Resolution
11 November 2010
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Change Account Reference Date Company Current Extended
23 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
3 July 2009
410(Scot)410(Scot)
Legacy
9 April 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Legacy
29 December 2005
288cChange of Particulars
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
27 October 2005
410(Scot)410(Scot)
Legacy
26 October 2005
419a(Scot)419a(Scot)
Legacy
25 October 2005
155(6)a155(6)a
Auditors Resignation Company
28 July 2005
AUDAUD
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Legacy
5 December 2004
363aAnnual Return
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Legacy
10 January 2004
155(6)a155(6)a
Auditors Resignation Company
17 December 2003
AUDAUD
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 November 2003
AUDAUD
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
5 September 2003
410(Scot)410(Scot)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
2 June 2003
353353
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288cChange of Particulars
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
12 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
410(Scot)410(Scot)
Legacy
2 May 2001
410(Scot)410(Scot)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
10 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
8 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
8 October 1996
287Change of Registered Office
Legacy
9 May 1996
419a(Scot)419a(Scot)
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
410(Scot)410(Scot)
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Mortgage Alter Floating Charge
7 July 1995
466(Scot)466(Scot)
Legacy
24 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
9 December 1993
363b363b
Legacy
2 September 1993
410(Scot)410(Scot)
Legacy
30 August 1993
288288
Legacy
13 August 1993
288288
Legacy
9 August 1993
224224
Certificate Change Of Name Company
16 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Incorporation Company
12 November 1992
NEWINCIncorporation