PANDOX BATH LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/06/244 June 2024 Registration of charge SC0808150020, created on 2024-05-31

View Document

24/05/2424 May 2024 Satisfaction of charge SC0808150019 in full

View Document

24/05/2424 May 2024 Satisfaction of charge SC0808150017 in full

View Document

24/05/2424 May 2024 Satisfaction of charge SC0808150018 in full

View Document

17/05/2417 May 2024 Cessation of Pandox Ab as a person with significant control on 2024-05-10

View Document

17/05/2417 May 2024 Notification of Pandox Uk Holdco Limited as a person with significant control on 2024-05-10

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

06/09/236 September 2023 Certificate of change of name

View Document

30/01/2330 January 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-25

View Document

30/01/2330 January 2023 Appointment of Mr Bobby Lee Williams as a director on 2023-01-25

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

20/10/2220 October 2022 Notification of Pandox Ab as a person with significant control on 2022-09-23

View Document

19/10/2219 October 2022 Cessation of Barry Sternlicht as a person with significant control on 2022-09-23

View Document

29/09/2229 September 2022 Part of the property or undertaking has been released from charge SC0808150017

View Document

29/09/2229 September 2022 Part of the property or undertaking has been released from charge SC0808150019

View Document

29/09/2229 September 2022 Satisfaction of charge SC0808150018 in part

View Document

29/09/2229 September 2022 Satisfaction of charge SC0808150017 in part

View Document

29/09/2229 September 2022 Satisfaction of charge SC0808150019 in part

View Document

29/09/2229 September 2022 Part of the property or undertaking has been released from charge SC0808150018

View Document

27/09/2227 September 2022 Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of London Registrars Ltd as a secretary on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of Thomas Mark Tolley as a director on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of Nicholas Mark Chadwick as a director on 2022-09-23

View Document

27/09/2227 September 2022 Appointment of Intertrust (Uk) Limited as a secretary on 2022-09-23

View Document

27/09/2227 September 2022 Appointment of Mr. Daniel Marc Richard Jaffe as a director on 2022-09-23

View Document

27/09/2227 September 2022 Appointment of Mr Soren Jonas Torner as a director on 2022-09-23

View Document

27/09/2227 September 2022 Appointment of Ms. Anneli Elisabet Lindblom as a director on 2022-09-23

View Document

27/09/2227 September 2022 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 2022-09-27

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

17/02/2217 February 2022 Change of details for Barry Sternlicht as a person with significant control on 2022-01-01

View Document

12/07/2112 July 2021 Accounts for a small company made up to 2020-12-31

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY STERNLICHT

View Document

09/08/199 August 2019 CESSATION OF SITUS ASSET MANAGEMENT LIMITED (AS SECURITY AGENT) AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

17/01/1917 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0808150019

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITUS ASSET MANAGEMENT LIMITED (AS SECURITY AGENT)

View Document

31/05/1831 May 2018 CESSATION OF DRAGONGLASS BIDCO LTD AS A PSC

View Document

22/05/1822 May 2018 CESSATION OF PARK UK HOLDING LIMITED AS A PSC

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGONGLASS BIDCO LTD

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

06/04/186 April 2018 ADOPT ARTICLES 22/03/2018

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0808150018

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0808150017

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 1 GEORGE SQUARE GLASGOW G2 1AL SCOTLAND

View Document

28/02/1828 February 2018 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN DELL'ORTO

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MS SARAH BROUGHTON

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR THOMAS MARK TOLLEY

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR NICHOLAS MARK CHADWICK

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS MOREY

View Document

20/12/1720 December 2017 STATEMENT BY DIRECTORS

View Document

20/12/1720 December 2017 REDUCE ISSUED CAPITAL 20/12/2017

View Document

20/12/1720 December 2017 SOLVENCY STATEMENT DATED 20/12/17

View Document

20/12/1720 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 100

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 4 CADOGAN SQUARE CADOGAN STREET GLASGOW G2 7PH

View Document

18/01/1718 January 2017 ADOPT ARTICLES 14/11/2016

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MR THOMAS CHARLES MOREY

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON VINCENT

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY HLT SECRETARY LIMITED

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR HILTON CORPORATE DIRECTOR LLC

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PERCIVAL

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ODED LIFSCHITZ

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR SEAN MICHAEL DELL'ORTO

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BEASLEY

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BEASLEY / 12/08/2016

View Document

13/05/1613 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT VINCENT / 21/08/2014

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ODED LIFSCHITZ / 24/06/2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WAY

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR. STUART BEASLEY

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RABIN

View Document

03/05/143 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

24/03/1424 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED ODED LIFSCHITZ

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CROSBIE PHILIP

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED JOHN ROGERS

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED JAMES OWEN PERCIVAL

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE HUGHES

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROSBIE PHILIP / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT VINCENT / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE HUGHES / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE RABIN / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WAY / 01/10/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE LICHMAN

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ANDREW LAWRENCE HUGHES

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN BRADLEY

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED HILTON CORPORATE DIRECTOR LLC

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAY / 13/02/2008

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED LAURENCE LICHMAN

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ELIZABETH JANE RABIN

View Document

14/05/0814 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 PARTIC OF MORT/CHARGE *****

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 PARTIC OF MORT/CHARGE *****

View Document

13/11/0713 November 2007 PARTIC OF MORT/CHARGE *****

View Document

19/06/0719 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 DEC MORT/CHARGE *****

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 3 ATLANTIC QUAY YORK STREET GLASGOW G2 8JH

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 04/04/00 TO 31/12/99

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 04/04/99

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

24/04/9624 April 1996 DEC MORT/CHARGE *****

View Document

29/03/9629 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 DEBT CAPITALISED 12/03/96

View Document

29/03/9629 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/96

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: CAMERON HOUSE HOTEL AND COUNTRY ESTATE,LOCH LOMOND ALEXANDRIA DUNBARTONSHIRE G83 8QZ

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DEC MORT/CHARGE *****

View Document

25/01/9625 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 DEC MORT/CHARGE RELEASE *****

View Document

24/02/9424 February 1994 DEC MORT/CHARGE RELEASE *****

View Document

24/02/9424 February 1994 DEC MORT/CHARGE RELEASE *****

View Document

24/02/9424 February 1994 DEC MORT/CHARGE RELEASE *****

View Document

28/01/9428 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

02/06/932 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: CAMERON HOUSE ESTATE&COUNTRYCLUB LOCH LOMOND ALEXANDRIA DUNBARTONSHIRE

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 20 QUEENS ROAD ABERDEEN AB1 6YT

View Document

08/01/938 January 1993 RETURN MADE UP TO 06/12/92; CHANGE OF MEMBERS

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93

View Document

08/01/938 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 ALTER MEM AND ARTS 04/09/92

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 DEC MORT/CHARGE 400

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 PARTIC OF MORT/CHARGE 5805

View Document

17/05/9117 May 1991 PARTIC OF MORT/CHARGE 5667

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 ALTER MEM AND ARTS 28/09/90

View Document

09/10/909 October 1990 PARTIC OF MORT/CHARGE 11341

View Document

24/08/9024 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9024 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

14/02/9014 February 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 DEC MORT/CHARGE 10544

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: 18 QUEENS ROAD ABERDEEN

View Document

08/10/878 October 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

08/10/878 October 1987 SUB-DIVIDE CONVERT SHAR 160987

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 ADOPT MEM AND ARTS 160987

View Document

08/10/878 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/878 October 1987 G122 NOTICE OF CONVERSION

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/876 August 1987 COMPANY NAME CHANGED INTEROWN LEISURE (DEESIDE) LIMIT ED CERTIFICATE ISSUED ON 07/08/87

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

10/06/8610 June 1986 RETURN MADE UP TO 11/03/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

24/05/8524 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/08/84

View Document

13/05/8313 May 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/83

View Document

11/11/8211 November 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company