Company NameBorders Hotels Limited
DirectorsWilliam Lindsay Hamilton and Rachael Georgina Hamilton
Company StatusActive
Company NumberSC128417
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameWilliam Lindsay Hamilton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(12 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressThe Buccleuch Arms Hotel The Green
St Boswells
Melrose
Roxburghshire
TD6 0EW
Scotland
Director NameRachael Georgina Hamilton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(17 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Buccleuch Arms Hotel The Green
St Boswells
Melrose
Roxburghshire
TD6 0EW
Scotland
Secretary NameMrs Rachael Georgina Hamilton
StatusCurrent
Appointed01 January 2015(24 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressThe Buccleuch Arms Hotel The Green
St Boswells
Melrose
Roxburghshire
TD6 0EW
Scotland
Director NameSusan Dodds
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(1 month, 4 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 14 March 2003)
RoleHotel Manager
Correspondence AddressBuccleuch Arms Hotel
St. Boswells
Melrose
Roxburghshire
TD6 0EW
Scotland
Director NameWilliam Dodds
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(1 month, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 15 May 2008)
RoleManaging Director
Correspondence AddressHillview
Bowden Toll
Melrose
TD6 0SX
Scotland
Director NameLouise Rankine Johnston
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(1 month, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 02 December 1996)
RoleHotel Manager
Correspondence AddressCarfraemill Hotel
Lauder
TD2 6AR
Scotland
Director NameGraeme Johnston
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 2004)
RoleHead Chef
Correspondence Address8 Whitefield Court
Newtown St Boswells
Scottish Borders
TD6 0PZ
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed12 November 1990(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHenderson Boyd Jackson W.S. (Corporation)
StatusResigned
Appointed01 June 1993(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2003)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2003(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 June 2008)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed19 June 2008(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2015)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Location

Registered AddressThe Buccleuch Arms Hotel The Green
St Boswells
Melrose
Roxburghshire
TD6 0EW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

7.7k at £1William Lindsay Hamilton
50.90%
Ordinary
7.4k at £1Rachael Georgina Hamilton
48.90%
Ordinary
10 at £1Georgina Hamilton
0.07%
Ordinary C
10 at £1Madeleine Hamilton
0.07%
Ordinary B
10 at £1Willa Hamilton
0.07%
Ordinary D

Financials

Year2014
Net Worth£88,181
Cash£1
Current Liabilities£219,572

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months from now)

Charges

26 June 2008Delivered on: 3 July 2008
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The buccleuch arms hotel, st boswells.
Outstanding
19 June 2008Delivered on: 24 June 2008
Persons entitled: Abbey National PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 November 2007Delivered on: 22 November 2007
Satisfied on: 24 June 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Buccleuch arms hotel, st boswells, county of roxburgh.
Fully Satisfied
9 November 2007Delivered on: 10 November 2007
Satisfied on: 24 June 2008
Persons entitled: Scottish and Newcastle UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 March 1997Delivered on: 12 March 1997
Satisfied on: 24 June 2008
Persons entitled: Carslberg-Tetley Alloa LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The buccleuch arms hotel,st boswells,roxburgh.
Fully Satisfied
21 February 1997Delivered on: 6 March 1997
Satisfied on: 24 June 2008
Persons entitled: Carlsberg-Tetley Alloa Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 January 1991Delivered on: 6 March 1991
Satisfied on: 24 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The buccleugh arms hotel st boswells.
Fully Satisfied
14 January 1991Delivered on: 25 January 1991
Satisfied on: 24 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 October 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
26 April 2018Registered office address changed from The Buccleuch Arms Hotel the Green St Boswells Melrose Roxburghshire TD6 9BW to The Buccleuch Arms Hotel the Green St Boswells Melrose Roxburghshire TD6 0EW on 26 April 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
12 May 2017Change of share class name or designation (2 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2017Change of share class name or designation (2 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 15,030
(7 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 15,030
(7 pages)
30 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 15,030
(5 pages)
30 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 15,030
(5 pages)
30 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Bonus issue approved 16/03/2015
(1 page)
21 January 2015Appointment of Mrs Rachael Georgina Hamilton as a secretary on 1 January 2015 (2 pages)
21 January 2015Appointment of Mrs Rachael Georgina Hamilton as a secretary on 1 January 2015 (2 pages)
21 January 2015Appointment of Mrs Rachael Georgina Hamilton as a secretary on 1 January 2015 (2 pages)
20 January 2015Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB to The Buccleuch Arms Hotel the Green St Boswells Melrose Roxburghshire TD6 9BW on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB to The Buccleuch Arms Hotel the Green St Boswells Melrose Roxburghshire TD6 9BW on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 January 2015 (1 page)
20 January 2015Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 15,000
(4 pages)
3 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 15,000
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 15,000
(4 pages)
2 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 15,000
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Rachel Georgina Hamilton on 29 October 2010 (3 pages)
24 November 2010Director's details changed for William Lindsay Hamilton on 29 October 2010 (3 pages)
24 November 2010Director's details changed for William Lindsay Hamilton on 29 October 2010 (3 pages)
24 November 2010Director's details changed for Rachel Georgina Hamilton on 29 October 2010 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
11 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
13 March 2009Return made up to 30/10/08; full list of members (5 pages)
13 March 2009Return made up to 30/10/08; full list of members (5 pages)
10 March 2009Director's change of particulars / william hamilton / 30/10/2008 (1 page)
10 March 2009Director's change of particulars / william hamilton / 30/10/2008 (1 page)
4 November 2008Gbp ic 45000/15000\19/06/08\gbp sr 30000@1=30000\ (2 pages)
4 November 2008Gbp ic 45000/15000\19/06/08\gbp sr 30000@1=30000\ (2 pages)
18 September 2008Director appointed rachel georgina hamilton (1 page)
18 September 2008Director appointed rachel georgina hamilton (1 page)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 June 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 June 2008Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages)
24 June 2008Appointment terminated secretary hbjgw secretarial LIMITED (1 page)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 June 2008Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 June 2008Registered office changed on 24/06/2008 from exchange tower, 19 canning street, edinburgh midlothian EH3 8EH (1 page)
24 June 2008Registered office changed on 24/06/2008 from exchange tower, 19 canning street, edinburgh midlothian EH3 8EH (1 page)
28 May 2008Appointment terminated director william dodds (1 page)
28 May 2008Appointment terminated director william dodds (1 page)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2008Declaration of shares redemption:auditor's report (3 pages)
20 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 May 2008Declaration of shares redemption:auditor's report (3 pages)
6 December 2007Return made up to 30/10/07; full list of members (2 pages)
6 December 2007Return made up to 30/10/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 November 2007Alterations to a floating charge (5 pages)
23 November 2007Alterations to a floating charge (5 pages)
22 November 2007Partic of mort/charge * (3 pages)
22 November 2007Partic of mort/charge * (3 pages)
14 November 2007Alterations to a floating charge (9 pages)
14 November 2007Alterations to a floating charge (9 pages)
10 November 2007Partic of mort/charge * (3 pages)
10 November 2007Partic of mort/charge * (3 pages)
21 November 2006Return made up to 30/10/06; full list of members (3 pages)
21 November 2006Return made up to 30/10/06; full list of members (3 pages)
20 November 2006Registered office changed on 20/11/06 from: henderson boyd jackson W.s exchange tower 19 canning street edinburgh EH3 8EH (1 page)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Registered office changed on 20/11/06 from: henderson boyd jackson W.s exchange tower 19 canning street edinburgh EH3 8EH (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Location of debenture register (1 page)
20 November 2006Location of debenture register (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Secretary's particulars changed (1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Return made up to 30/10/04; full list of members (7 pages)
16 November 2004Return made up to 30/10/04; full list of members (7 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
7 November 2003Return made up to 30/10/03; full list of members (7 pages)
7 November 2003Return made up to 30/10/03; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 April 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
18 October 2002Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
18 October 2002Registered office changed on 18/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2001Return made up to 12/11/01; full list of members (6 pages)
28 November 2001Return made up to 12/11/01; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 April 2001Alterations to a floating charge (8 pages)
26 April 2001Alterations to a floating charge (8 pages)
17 April 2001Alterations to a floating charge (8 pages)
17 April 2001Alterations to a floating charge (8 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Return made up to 12/11/00; full list of members (6 pages)
22 November 2000Return made up to 12/11/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 December 1998Return made up to 12/11/98; no change of members (4 pages)
2 December 1998Return made up to 12/11/98; no change of members (4 pages)
9 December 1997Return made up to 12/11/97; full list of members (6 pages)
9 December 1997Return made up to 12/11/97; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 March 1997Alterations to a floating charge (5 pages)
14 March 1997Alterations to a floating charge (5 pages)
14 March 1997Alterations to a floating charge (11 pages)
14 March 1997Alterations to a floating charge (11 pages)
12 March 1997Partic of mort/charge * (5 pages)
12 March 1997Partic of mort/charge * (5 pages)
6 March 1997Partic of mort/charge * (6 pages)
6 March 1997Partic of mort/charge * (6 pages)
28 January 1997Particulars of contract relating to shares (4 pages)
28 January 1997Particulars of contract relating to shares (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Ad 06/01/97--------- £ si 30000@1=30000 £ ic 15000/45000 (2 pages)
24 January 1997Ad 06/01/97--------- £ si 30000@1=30000 £ ic 15000/45000 (2 pages)
13 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1997Nc inc already adjusted 06/01/97 (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Nc inc already adjusted 06/01/97 (1 page)
13 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1996Return made up to 12/11/96; no change of members (4 pages)
19 November 1996Return made up to 12/11/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 November 1995Return made up to 12/11/95; no change of members (4 pages)
22 November 1995Return made up to 12/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 March 1993 (5 pages)
12 March 1993Accounts for a small company made up to 31 March 1992 (5 pages)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1990Company name changed henjac 176 LIMITED\certificate issued on 24/12/90 (2 pages)
21 December 1990Company name changed henjac 176 LIMITED\certificate issued on 24/12/90 (2 pages)
12 November 1990Incorporation (17 pages)
12 November 1990Incorporation (17 pages)