Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Hugh Gillies |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(36 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Trevor Hyman Bladon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 1996) |
Role | Pharmaceutical Chemist |
Correspondence Address | Axholme 46 Prestwich Park Road South Prestwich Manchester Greater Manchester M25 8PE |
Director Name | Mr Arthur Richard Bradshaw |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 1996) |
Role | Builder |
Correspondence Address | 4 The Spinney Horrobin Lane Turton Bolton Lancashire BL7 0JA |
Director Name | Mr Neil Michael Demby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 1993) |
Role | Pharmaceutical Chemist |
Correspondence Address | 2 South Avenue Whitefield Manchester Lancashire M45 7TT |
Director Name | Kieran Joseph Hackett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 1993) |
Role | Pharmaceutical Chemist |
Correspondence Address | 25 Hampson Mill Lane Bury Lancashire BL9 9UA |
Secretary Name | Mr Arthur Richard Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 4 The Spinney Horrobin Lane Turton Bolton Lancashire BL7 0JA |
Director Name | David Chivers |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 1995) |
Role | Non Executive Director |
Correspondence Address | Boundary Farm Wood Lane Mawdesley Ormskirk Lancashire L40 2RL |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 July 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 December 2003) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Secretary Name | James George William Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 4 Murchison Road,Houston Bridge Of Weir Renfrewshire PA6 7JU Scotland |
Secretary Name | Mr Alan Charles Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Earlsgate Brierie Hills Houston Renfrewshire PA6 7FB Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Aaron Peter Falls |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(34 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Phil Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(35 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Waterloo Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 26 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
19 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
19 June 2009 | Delivered on: 1 July 2009 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
3 September 2003 | Delivered on: 6 September 2003 Satisfied on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties Classification: Debenture Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 September 2003 | Delivered on: 6 September 2003 Satisfied on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a kilhey court hotel, chorley road, standish, wigan t/no. GM413206. See the mortgage charge document for full details. Fully Satisfied |
26 April 2001 | Delivered on: 2 May 2001 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland(In It's Own Right and as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 September 1996 | Delivered on: 19 September 1996 Satisfied on: 16 September 2003 Persons entitled: The Governor and the Company of the Bank of Scotlandas Security Trustee in Terms of the Facilities Agreement Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 1993 | Delivered on: 7 December 1993 Satisfied on: 25 October 1996 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as waterloo chemists (chester) limited) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 1993 | Delivered on: 2 December 1993 Satisfied on: 25 October 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (formerly known as waterloo chemists (chester) limited) to the chargee on any account whatsoever. Particulars: Kilhey court, chorley lane, worthington, wigan, greater manchester t/no. GM413206 and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1988 | Delivered on: 5 August 1988 Satisfied on: 10 October 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 December 1987 | Delivered on: 3 December 1987 Satisfied on: 9 November 1988 Persons entitled: Station Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 upper northgate street, chester and/or proceeds of sale. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 June 2023 | Accounts for a dormant company made up to 29 September 2022 (2 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page) |
24 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
24 October 2022 | Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 June 2022 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on 14 June 2022 (1 page) |
14 June 2022 | Change of details for Waterloo Holdings Limited as a person with significant control on 14 June 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page) |
14 January 2022 | Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages) |
13 October 2021 | Micro company accounts made up to 26 September 2020 (3 pages) |
24 September 2021 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page) |
23 September 2021 | Current accounting period shortened from 27 September 2021 to 26 September 2021 (1 page) |
10 June 2021 | Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages) |
10 June 2021 | Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
25 September 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 October 2019 | Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
11 June 2019 | Accounts for a dormant company made up to 29 March 2018 (5 pages) |
3 June 2019 | Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
13 December 2018 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
27 October 2017 | Accounts for a dormant company made up to 30 March 2017 (5 pages) |
27 October 2017 | Accounts for a dormant company made up to 30 March 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
21 March 2017 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
21 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (5 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 February 2015 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
10 February 2015 | Accounts for a dormant company made up to 27 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 28 March 2013 (5 pages) |
9 January 2014 | Accounts for a dormant company made up to 28 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 29 March 2012 (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 29 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 June 2011 | Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 22 June 2011 (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
30 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
2 August 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
2 August 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 1 October 2009 (9 pages) |
8 July 2010 | Accounts for a dormant company made up to 1 October 2009 (9 pages) |
8 July 2010 | Accounts for a dormant company made up to 1 October 2009 (9 pages) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Amended accounts made up to 25 September 2008 (9 pages) |
4 August 2009 | Amended accounts made up to 25 September 2008 (9 pages) |
22 July 2009 | Full accounts made up to 25 September 2008 (9 pages) |
22 July 2009 | Full accounts made up to 25 September 2008 (9 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 March 2009 | Secretary appointed mark ross (2 pages) |
23 March 2009 | Appointment terminated secretary robert fraser (1 page) |
23 March 2009 | Secretary appointed mark ross (2 pages) |
23 March 2009 | Appointment terminated secretary robert fraser (1 page) |
31 July 2008 | Full accounts made up to 27 September 2007 (10 pages) |
31 July 2008 | Full accounts made up to 27 September 2007 (10 pages) |
28 April 2008 | Appointment terminated director gerard smith (1 page) |
28 April 2008 | Appointment terminated director gerard smith (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 August 2007 | Full accounts made up to 28 September 2006 (11 pages) |
3 August 2007 | Full accounts made up to 28 September 2006 (11 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
29 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
4 August 2006 | Full accounts made up to 29 September 2005 (14 pages) |
4 August 2006 | Full accounts made up to 29 September 2005 (14 pages) |
3 May 2006 | New director appointed (5 pages) |
3 May 2006 | New director appointed (5 pages) |
29 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
24 November 2005 | Auditor's resignation (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
2 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
2 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Auditor's resignation (1 page) |
4 August 2005 | Auditor's resignation (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
22 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
22 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 03/12/04; full list of members (6 pages) |
9 February 2005 | Return made up to 03/12/04; full list of members (6 pages) |
3 August 2004 | Full accounts made up to 2 October 2003 (14 pages) |
3 August 2004 | Full accounts made up to 2 October 2003 (14 pages) |
3 August 2004 | Full accounts made up to 2 October 2003 (14 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Return made up to 03/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 03/12/03; full list of members (6 pages) |
22 January 2004 | Auditor's resignation (1 page) |
22 January 2004 | Auditor's resignation (1 page) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
11 November 2003 | Auditor's resignation (2 pages) |
11 November 2003 | Auditor's resignation (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
6 September 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Full accounts made up to 3 October 2002 (23 pages) |
5 August 2003 | Full accounts made up to 3 October 2002 (23 pages) |
5 August 2003 | Full accounts made up to 3 October 2002 (23 pages) |
3 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
3 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 4 October 2001 (14 pages) |
10 July 2002 | Full accounts made up to 4 October 2001 (14 pages) |
10 July 2002 | Full accounts made up to 4 October 2001 (14 pages) |
19 March 2002 | Full accounts made up to 5 April 2001 (14 pages) |
19 March 2002 | Full accounts made up to 5 April 2001 (14 pages) |
19 March 2002 | Full accounts made up to 5 April 2001 (14 pages) |
14 February 2002 | Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page) |
14 February 2002 | Accounting reference date shortened from 29/03/02 to 30/09/01 (1 page) |
29 November 2001 | Return made up to 03/12/01; full list of members (7 pages) |
29 November 2001 | Return made up to 03/12/01; full list of members (7 pages) |
2 May 2001 | Particulars of mortgage/charge (6 pages) |
2 May 2001 | Particulars of mortgage/charge (6 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
31 January 2001 | Full accounts made up to 2 April 2000 (12 pages) |
31 January 2001 | Full accounts made up to 2 April 2000 (12 pages) |
31 January 2001 | Full accounts made up to 2 April 2000 (12 pages) |
11 January 2001 | Return made up to 03/12/00; full list of members
|
11 January 2001 | Return made up to 03/12/00; full list of members
|
20 April 2000 | Return made up to 03/12/99; full list of members (6 pages) |
20 April 2000 | Return made up to 03/12/99; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 28 March 1999 (14 pages) |
3 September 1999 | Full accounts made up to 28 March 1999 (14 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
27 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
27 April 1999 | Declaration of assistance for shares acquisition (5 pages) |
26 January 1999 | Full accounts made up to 29 March 1998 (14 pages) |
26 January 1999 | Full accounts made up to 29 March 1998 (14 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
20 December 1998 | Return made up to 03/12/98; no change of members
|
20 December 1998 | Return made up to 03/12/98; no change of members
|
24 September 1998 | Registered office changed on 24/09/98 from: c/o kilhey court hotel chorley road standish wigan lancashire WN1 2XN (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: c/o kilhey court hotel chorley road standish wigan lancashire WN1 2XN (1 page) |
29 April 1998 | Full accounts made up to 30 March 1997 (13 pages) |
29 April 1998 | Full accounts made up to 30 March 1997 (13 pages) |
10 February 1998 | Return made up to 03/12/97; no change of members
|
10 February 1998 | Return made up to 03/12/97; no change of members
|
13 January 1998 | Return made up to 03/12/96; full list of members
|
13 January 1998 | Return made up to 03/12/96; full list of members
|
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | New director appointed (3 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Accounting reference date extended from 30/09 to 29/03 (1 page) |
26 September 1996 | Accounting reference date extended from 30/09 to 29/03 (1 page) |
19 September 1996 | Particulars of mortgage/charge (5 pages) |
19 September 1996 | Particulars of mortgage/charge (5 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (3 pages) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Director resigned (3 pages) |
29 March 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
29 March 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
21 December 1995 | Return made up to 03/12/95; full list of members (14 pages) |
21 December 1995 | Return made up to 03/12/95; full list of members (14 pages) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (4 pages) |
16 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
16 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
23 May 1994 | Full accounts made up to 30 September 1993 (18 pages) |
23 May 1994 | Full accounts made up to 30 September 1993 (18 pages) |
29 November 1993 | Resolutions
|
29 November 1993 | Resolutions
|
9 February 1993 | Accounts for a small company made up to 30 June 1992 (8 pages) |
9 February 1993 | Accounts for a small company made up to 30 June 1992 (8 pages) |
14 October 1986 | Incorporation (17 pages) |
14 October 1986 | Incorporation (17 pages) |