About

Registered Number: 03165887
Date of Incorporation: 28/02/1996 (28 years and 4 months ago)
Company Status: Liquidation
Registered Address: HUDSON ADVISORS UK LIMITED, 17 Dominion Street, London, EC2M 2EF

 

Laser Hotels Four Ltd was founded on 28 February 1996 with its registered office in London, it has a status of "Liquidation". The companies directors are listed as Morar, Neal, Vernier, Vincent, Brennan, John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, John 28 July 2016 04 May 2018 1
Secretary Name Appointed Resigned Total Appointments
MORAR, Neal 06 May 2015 03 October 2017 1
VERNIER, Vincent 06 October 2017 08 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 October 2019
LIQ01 - N/A 01 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2019
TM01 - Termination of appointment of director 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
RESOLUTIONS - N/A 07 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 June 2019
SH19 - Statement of capital 07 June 2019
CAP-SS - N/A 07 June 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 18 September 2018
MR04 - N/A 21 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 10 January 2018
CH01 - Change of particulars for director 30 November 2017
AP01 - Appointment of director 18 October 2017
AP03 - Appointment of secretary 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 14 September 2017
MR04 - N/A 08 June 2017
CS01 - N/A 04 October 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AA - Annual Accounts 26 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2015
AR01 - Annual Return 02 October 2015
CERTNM - Change of name certificate 15 August 2015
CONNOT - N/A 15 August 2015
RESOLUTIONS - N/A 13 August 2015
AA - Annual Accounts 12 May 2015
TM01 - Termination of appointment of director 06 May 2015
AD01 - Change of registered office address 06 May 2015
AP03 - Appointment of secretary 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 14 December 2013
AP01 - Appointment of director 14 December 2013
AP01 - Appointment of director 14 December 2013
AP01 - Appointment of director 14 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 October 2012
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 30 September 2010
MEM/ARTS - N/A 08 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
RESOLUTIONS - N/A 27 August 2010
AR01 - Annual Return 11 December 2009
AUD - Auditor's letter of resignation 03 December 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 05 November 2009
CH03 - Change of particulars for secretary 17 October 2009
CH01 - Change of particulars for director 17 October 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 10 December 2008
363s - Annual Return 29 December 2007
225 - Change of Accounting Reference Date 19 December 2007
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 05 November 2007
225 - Change of Accounting Reference Date 27 September 2007
AA - Annual Accounts 13 September 2007
225 - Change of Accounting Reference Date 13 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 August 2007
225 - Change of Accounting Reference Date 06 March 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
CERTNM - Change of name certificate 07 February 2007
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 04 August 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AUD - Auditor's letter of resignation 24 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
395 - Particulars of a mortgage or charge 27 October 2005
395 - Particulars of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
395 - Particulars of a mortgage or charge 27 October 2005
363a - Annual Return 17 October 2005
AUD - Auditor's letter of resignation 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
363a - Annual Return 23 December 2004
353 - Register of members 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
AA - Annual Accounts 03 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
AUD - Auditor's letter of resignation 22 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
395 - Particulars of a mortgage or charge 22 November 2003
395 - Particulars of a mortgage or charge 20 November 2003
AUD - Auditor's letter of resignation 11 November 2003
395 - Particulars of a mortgage or charge 28 October 2003
363s - Annual Return 13 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
395 - Particulars of a mortgage or charge 10 September 2003
395 - Particulars of a mortgage or charge 10 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
AA - Annual Accounts 19 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2003
363s - Annual Return 26 October 2002
225 - Change of Accounting Reference Date 08 September 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 03 January 2002
225 - Change of Accounting Reference Date 26 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 17 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
AA - Annual Accounts 10 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
363a - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
353 - Register of members 17 October 2000
AA - Annual Accounts 17 July 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
363a - Annual Return 22 October 1999
AA - Annual Accounts 28 July 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
363a - Annual Return 21 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
RESOLUTIONS - N/A 21 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
AA - Annual Accounts 30 June 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 March 1998
363a - Annual Return 04 March 1998
363a - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
353 - Register of members 06 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
363a - Annual Return 01 July 1997
AA - Annual Accounts 19 June 1997
288c - Notice of change of directors or secretaries or in their particulars 07 May 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 14 November 1996
MEM/ARTS - N/A 14 November 1996
SA - Shares agreement 27 October 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 27 October 1996
88(2)P - N/A 06 October 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 1996
397 - Particulars for the registration of a charge to secure a series of debentures 19 September 1996
RESOLUTIONS - N/A 05 September 1996
RESOLUTIONS - N/A 05 September 1996
RESOLUTIONS - N/A 05 September 1996
MEM/ARTS - N/A 05 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1996
123 - Notice of increase in nominal capital 05 September 1996
123 - Notice of increase in nominal capital 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
RESOLUTIONS - N/A 08 August 1996
RESOLUTIONS - N/A 06 August 1996
RESOLUTIONS - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
MEM/ARTS - N/A 05 August 1996
MEM/ARTS - N/A 26 July 1996
RESOLUTIONS - N/A 25 July 1996
MEM/ARTS - N/A 25 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
CERTNM - Change of name certificate 19 July 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2015 Fully Satisfied

N/A

Debenture 20 August 2010 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 1 november 2005 dated 19 october 2005 and 19 October 2005 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 31 october 2005 and 19 October 2005 Fully Satisfied

N/A

Legal charge 19 October 2005 Fully Satisfied

N/A

Legal charge 19 October 2005 Fully Satisfied

N/A

Legal charge 19 October 2005 Fully Satisfied

N/A

Debenture 19 October 2005 Fully Satisfied

N/A

Legal charge 05 December 2003 Fully Satisfied

N/A

Legal charge 02 December 2003 Fully Satisfied

N/A

Legal charge 02 December 2003 Fully Satisfied

N/A

Legal charge 19 November 2003 Fully Satisfied

N/A

Legal charge 18 November 2003 Fully Satisfied

N/A

Legal charge 22 October 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 05 september 2003 and 03 September 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 05 september 2003 and 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Debenture 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 29 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Standard security registered in scotland on 30TH april 2001 26 April 2001 Fully Satisfied

N/A

Standard security presented for registration in scotland on 1ST may 2001 26 April 2001 Fully Satisfied

N/A

Debenture 26 April 2001 Fully Satisfied

N/A

Second supplemental trust deed 02 August 1996 Fully Satisfied

N/A

Second supplemental trust deed dated 2 august 1996 but having effect on 5 september 1996 02 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.