Background WavePink WaveYellow Wave

MACDONALD HOTELS LIMITED (Sc247423)

MACDONALD HOTELS LIMITED (SC247423) is an active UK company. incorporated on 8 April 2003. 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 LIMITED has been registered for 22 years.

Company Number
SC247423
Status
active
Type
ltd
Incorporated
8 April 2003
Age
22 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 LIMITED

MACDONALD HOTELS LIMITED is an active company incorporated on 8 April 2003 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 LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

SC247423

LTD Company

Age

22 Years

Incorporated 8 April 2003

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: Group 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 PLC
From: 10 February 2004To: 26 May 2004
SKYE LEISURE VENTURES PLC
From: 8 April 2003To: 10 February 2004
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: 8 April 2003To: 23 October 2023
Timeline

78 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Director Left
May 14
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Aug 15
Funding Round
Mar 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Mar 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Director Joined
Feb 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Director Left
Jun 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
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 Cleared
Sept 20
Director Joined
Nov 20
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Loan Secured
May 23
Loan Secured
May 23
Capital Reduction
Aug 23
Share Buyback
Aug 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
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Aug 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
5
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

299

Accounts With Accounts Type Group
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
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
13 March 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 March 2025
466(Scot)466(Scot)
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 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
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
30 December 2024
AD04Change of Accounting Records Location
Accounts Amended With Accounts Type Group
7 October 2024
AAMDAAMD
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Capital Cancellation Shares
8 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Alter Floating Charge With Number
18 May 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 May 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 May 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 May 2023
466(Scot)466(Scot)
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 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 Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
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
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
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment 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 Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
14 September 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 September 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 September 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 September 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
8 September 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 September 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 September 2020
466(Scot)466(Scot)
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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
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 Group
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
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
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
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 Group
3 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
8 July 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Mortgage Alter Floating Charge
2 October 2014
466(Scot)466(Scot)
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Group
25 April 2014
AAAnnual Accounts
Statement Of Companys Objects
8 April 2014
CC04CC04
Resolution
8 April 2014
RESOLUTIONSResolutions
Resolution
8 April 2014
RESOLUTIONSResolutions
Resolution
8 April 2014
RESOLUTIONSResolutions
Resolution
8 April 2014
RESOLUTIONSResolutions
Resolution
8 April 2014
RESOLUTIONSResolutions
Resolution
8 April 2014
RESOLUTIONSResolutions
Resolution
8 April 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
8 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2014
SH03Return of Purchase of Own Shares
Mortgage Alter Floating Charge With Number
4 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 April 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 March 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 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
4 April 2013
AR01AR01
Change Sail Address Company With Old Address
13 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 December 2011
TM02Termination of Secretary
Legacy
11 November 2011
MG01sMG01s
Appoint Person Director Company With Name Date
13 September 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
4 March 2011
MG01sMG01s
Legacy
19 January 2011
MG01sMG01s
Accounts With Accounts Type Group
18 November 2010
AAAnnual Accounts
Legacy
18 November 2010
MG01sMG01s
Legacy
18 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Legacy
4 November 2010
MG01sMG01s
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 October 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
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
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Resolution
7 September 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
363aAnnual Return
Legacy
3 July 2009
410(Scot)410(Scot)
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
28 February 2007
353353
Legacy
12 December 2006
410(Scot)410(Scot)
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
122122
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
2 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
26 October 2005
419a(Scot)419a(Scot)
Legacy
24 August 2005
288bResignation of Director or Secretary
Auditors Resignation Company
28 July 2005
AUDAUD
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288cChange of Particulars
Legacy
13 April 2005
363aAnnual Return
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Group
10 February 2005
AAAnnual Accounts
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288cChange of Particulars
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
26 May 2004
CERT10CERT10
Re Registration Memorandum Articles
26 May 2004
MARMAR
Legacy
26 May 2004
5353
Resolution
26 May 2004
RESOLUTIONSResolutions
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
288cChange of Particulars
Legacy
26 February 2004
353353
Legacy
16 February 2004
288cChange of Particulars
Resolution
11 February 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2003
88(2)R88(2)R
Legacy
22 October 2003
88(2)R88(2)R
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
88(2)R88(2)R
Legacy
10 September 2003
122122
Legacy
5 September 2003
410(Scot)410(Scot)
Legacy
5 September 2003
410(Scot)410(Scot)
Legacy
5 September 2003
410(Scot)410(Scot)
Legacy
19 August 2003
88(2)R88(2)R
Legacy
14 August 2003
123Notice of Increase in Nominal Capital
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
225Change of Accounting Reference Date
Legacy
8 August 2003
9797
Legacy
8 August 2003
9797
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
353353
Legacy
29 July 2003
287Change of Registered Office
Memorandum Articles
17 July 2003
MEM/ARTSMEM/ARTS
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
123Notice of Increase in Nominal Capital
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
22 May 2003
CERT8CERT8
Application To Commence Business
22 May 2003
117117
Legacy
22 May 2003
88(2)R88(2)R
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Incorporation Company
8 April 2003
NEWINCIncorporation