Background WavePink WaveYellow Wave

MACDONALD HOTELS INVESTMENTS LIMITED (Sc125204)

MACDONALD HOTELS INVESTMENTS LIMITED (SC125204) is an active UK company. incorporated on 24 May 1990. 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 INVESTMENTS LIMITED has been registered for 35 years.

Company Number
SC125204
Status
active
Type
ltd
Incorporated
24 May 1990
Age
35 years
Address
Crutherland House And Spa, East Kilbride, G75 0QJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDONALD HOTELS INVESTMENTS LIMITED

MACDONALD HOTELS INVESTMENTS LIMITED is an active company incorporated on 24 May 1990 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 INVESTMENTS LIMITED was registered 35 years ago.(SIC: 55100)

Status

active

Active since 35 years ago

Company No

SC125204

LTD Company

Age

35 Years

Incorporated 24 May 1990

Size

N/A

Accounts

ARD: 24/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MACDONALD HOTELS AND RESORTS LIMITED
From: 10 February 2004To: 20 June 2014
MACDONALD HOTELS LIMITED
From: 4 December 2003To: 10 February 2004
MACDONALD HOTELS PLC
From: 9 August 1990To: 4 December 2003
AMBASSADOR HOTELS & LEISURE LIMITED
From: 2 July 1990To: 9 August 1990
ORRMAC (NO:140) LIMITED
From: 24 May 1990To: 2 July 1990
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: 24 May 1990To: 23 October 2023
Timeline

51 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
Jul 10
Loan Secured
Mar 14
Director Joined
Sept 14
Loan Secured
Sept 14
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Mar 17
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 Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Secured
May 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Feb 25
Loan Secured
Feb 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

366

Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
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
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
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 Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
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 Alter Floating Charge With Number
17 May 2023
466(Scot)466(Scot)
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
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
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
12 November 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
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
21 December 2020
AP01Appointment of Director
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 Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a 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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 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
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
10 April 2014
CC04CC04
Resolution
10 April 2014
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Legacy
18 November 2010
MG01sMG01s
Legacy
12 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
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
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 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
14 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
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
Resolution
7 September 2009
RESOLUTIONSResolutions
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
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
28 February 2007
353353
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
12 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
16 November 2005
AUDAUD
Legacy
7 November 2005
410(Scot)410(Scot)
Legacy
27 October 2005
410(Scot)410(Scot)
Legacy
26 October 2005
419a(Scot)419a(Scot)
Legacy
26 October 2005
419a(Scot)419a(Scot)
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
Legacy
25 October 2005
155(6)b155(6)b
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
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363aAnnual Return
Legacy
27 April 2005
288cChange of Particulars
Legacy
10 February 2005
288cChange of Particulars
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
363aAnnual Return
Legacy
26 May 2004
288cChange of Particulars
Legacy
26 May 2004
288cChange of Particulars
Legacy
26 May 2004
288cChange of Particulars
Legacy
26 May 2004
353353
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Certificate Change Of Name Company
10 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
Legacy
10 January 2004
155(6)b155(6)b
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
Certificate Re Registration Public Limited Company To Private
4 December 2003
CERT10CERT10
Re Registration Memorandum Articles
4 December 2003
MARMAR
Legacy
4 December 2003
5353
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Legacy
17 November 2003
88(2)R88(2)R
Legacy
17 November 2003
88(2)R88(2)R
Legacy
17 November 2003
88(2)R88(2)R
Legacy
17 November 2003
88(2)R88(2)R
Legacy
17 November 2003
88(2)R88(2)R
Auditors Resignation Company
7 November 2003
AUDAUD
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
16 September 2003
419a(Scot)419a(Scot)
Legacy
11 September 2003
410(Scot)410(Scot)
Legacy
10 September 2003
88(2)R88(2)R
Legacy
5 September 2003
410(Scot)410(Scot)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 March 2003
AAAnnual Accounts
Legacy
23 October 2002
288cChange of Particulars
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288cChange of Particulars
Accounts With Accounts Type Group
5 April 2002
AAAnnual Accounts
Legacy
25 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 December 2001
AAAnnual Accounts
Legacy
18 October 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
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
10 April 2001
288cChange of Particulars
Legacy
5 April 2001
288bResignation of Director or Secretary
Memorandum Articles
4 April 2001
MEM/ARTSMEM/ARTS
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 October 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288cChange of Particulars
Legacy
10 May 2000
288cChange of Particulars
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
88(2)R88(2)R
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
3 December 1999
88(2)R88(2)R
Legacy
3 September 1999
88(2)R88(2)R
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
88(2)R88(2)R
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 July 1999
AAAnnual Accounts
Legacy
13 July 1999
88(2)R88(2)R
Legacy
24 May 1999
363sAnnual Return (shuttle)
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
353a353a
Legacy
18 September 1997
419b(Scot)419b(Scot)
Accounts With Accounts Type Full Group
8 September 1997
AAAnnual Accounts
Resolution
11 August 1997
RESOLUTIONSResolutions
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
363sAnnual Return (shuttle)
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Legacy
8 October 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
29 August 1996
AAAnnual Accounts
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
353353
Legacy
9 May 1996
419a(Scot)419a(Scot)
Legacy
12 April 1996
122122
Legacy
3 April 1996
88(2)R88(2)R
Legacy
3 April 1996
88(2)R88(2)R
Legacy
3 April 1996
88(2)R88(2)R
Legacy
28 March 1996
122122
Legacy
28 March 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
28 March 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
28 March 1996
MEM/ARTSMEM/ARTS
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
410(Scot)410(Scot)
Miscellaneous
12 March 1996
MISCMISC
Legacy
6 March 1996
288288
Resolution
6 March 1996
RESOLUTIONSResolutions
Resolution
6 March 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
20 February 1996
CERT5CERT5
Miscellaneous
20 February 1996
MISCMISC
Accounts Balance Sheet
20 February 1996
BSBS
Auditors Statement
20 February 1996
AUDSAUDS
Re Registration Memorandum Articles
20 February 1996
MARMAR
Legacy
20 February 1996
43(3)43(3)
Resolution
20 February 1996
RESOLUTIONSResolutions
Resolution
20 February 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
288288
Legacy
19 February 1996
123Notice of Increase in Nominal Capital
Legacy
19 February 1996
288288
Resolution
7 February 1996
RESOLUTIONSResolutions
Resolution
7 February 1996
RESOLUTIONSResolutions
Resolution
7 February 1996
RESOLUTIONSResolutions
Resolution
7 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 January 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
22 January 1996
288288
Legacy
15 January 1996
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
7 July 1995
466(Scot)466(Scot)
Legacy
23 June 1995
288288
Legacy
24 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
7 September 1994
AAAnnual Accounts
Auditors Resignation Company
2 September 1994
AUDAUD
Legacy
17 August 1994
288288
Legacy
13 July 1994
288288
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
21 January 1994
AAAnnual Accounts
Memorandum Articles
8 September 1993
MEM/ARTSMEM/ARTS
Legacy
8 September 1993
123Notice of Increase in Nominal Capital
Resolution
8 September 1993
RESOLUTIONSResolutions
Resolution
8 September 1993
RESOLUTIONSResolutions
Resolution
8 September 1993
RESOLUTIONSResolutions
Resolution
8 September 1993
RESOLUTIONSResolutions
Legacy
2 September 1993
410(Scot)410(Scot)
Legacy
3 July 1993
363b363b
Accounts With Accounts Type Full Group
31 January 1993
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
5 May 1992
363b363b
Legacy
1 May 1992
88(3)88(3)
Legacy
1 May 1992
88(2)R88(2)R
Resolution
22 April 1992
RESOLUTIONSResolutions
Resolution
22 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 April 1992
AAAnnual Accounts
Memorandum Articles
22 April 1992
MEM/ARTSMEM/ARTS
Legacy
22 April 1992
123Notice of Increase in Nominal Capital
Legacy
25 June 1991
123Notice of Increase in Nominal Capital
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
3 May 1991
363aAnnual Return
Legacy
5 February 1991
224224
Legacy
4 January 1991
88(2)R88(2)R
Legacy
22 October 1990
88(2)R88(2)R
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Legacy
23 August 1990
410(Scot)410(Scot)
Legacy
20 August 1990
88(2)R88(2)R
Legacy
10 August 1990
288288
Certificate Change Of Name Company
8 August 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 August 1990
MEM/ARTSMEM/ARTS
Legacy
7 August 1990
123Notice of Increase in Nominal Capital
Resolution
7 August 1990
RESOLUTIONSResolutions
Resolution
7 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1990
NEWINCIncorporation