THE MALMAISON HOTEL (GLASGOW) LIMITED

THE MALMAISON HOTEL (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE MALMAISON HOTEL (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143071
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MALMAISON HOTEL (GLASGOW) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is THE MALMAISON HOTEL (GLASGOW) LIMITED located?

    Registered Office Address
    c/o HBJ GATELEY
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MALMAISON HOTEL (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MALMAISON HOTEL LIMITEDJun 17, 1993Jun 17, 1993
    COMLAW NO. 319 LIMITEDMar 05, 1993Mar 05, 1993

    What are the latest accounts for THE MALMAISON HOTEL (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for THE MALMAISON HOTEL (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge SC1430710035 in full

    4 pagesMR04

    Satisfaction of charge SC1430710036 in full

    4 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Director's details changed for Mr Paul Roberts on May 11, 2016

    2 pagesCH01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Annual return made up to Mar 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Gary Reginald Davis as a director on Jun 17, 2015

    1 pagesTM01

    Satisfaction of charge SC1430710038 in full

    4 pagesMR04

    Satisfaction of charge SC1430710037 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 1
    SH01

    All of the property or undertaking has been released and no longer forms part of charge SC1430710035

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** SC1430710037

    5 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge SC1430710036

    5 pagesMR05

    Termination of appointment of as Company Services Limited as a secretary on Aug 31, 2014

    1 pagesTM02

    Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Sep 12, 2014

    1 pagesAD01

    Statement of capital on May 29, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of THE MALMAISON HOTEL (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Paul
    Fleet Place
    EC4M 7WS London
    1
    England
    Director
    Fleet Place
    EC4M 7WS London
    1
    England
    United KingdomBritish168184220001
    BONELLA, Richard John Murray
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    Secretary
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    British33446940002
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    TUTTY, Roy James
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    Secretary
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    British61146650001
    AS COMPANY SERVICES LIMITED
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC316974
    119906300001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    Identification TypeEuropean Economic Area
    Registration Number02566556
    3620420001
    SF SECRETARIES LIMITED
    George Street
    EH2 3BU Edinburgh
    80
    Secretary
    George Street
    EH2 3BU Edinburgh
    80
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    152751750001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BATE, Simon Donald
    27 Southdowns Road
    WA14 3NP Bowden
    Altrincham
    Director
    27 Southdowns Road
    WA14 3NP Bowden
    Altrincham
    British75874130002
    BIBRING, Michael Albert
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    Director
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    EnglandBritish9320160002
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLACK, Robin Kennedy
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    Director
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    United KingdomBritish37965380001
    BLUM, Edward Jesse
    63 Denton Road
    TW1 2TN Twickenham
    Middlesex
    Director
    63 Denton Road
    TW1 2TN Twickenham
    Middlesex
    American65674420001
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish53724380001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    BOHLMANN, John
    4015 Kirkmeadow Lane
    75287 Dallas
    Texas
    Usa
    Director
    4015 Kirkmeadow Lane
    75287 Dallas
    Texas
    Usa
    American65674380001
    BREARE, Robert Roddick Ackrill
    42 Magdalen Road
    SW18 3NP London
    Director
    42 Magdalen Road
    SW18 3NP London
    British38255700004
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CARREKER, James Don
    6801 Baltimore
    Dallas 75205
    FOREIGN Texas
    Usa
    Director
    6801 Baltimore
    Dallas 75205
    FOREIGN Texas
    Usa
    American66262660001
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    COOK, Robert Barclay
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    Director
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    United KingdomBritish136758210001
    DAVIS, Gary Reginald
    Curtiss House
    27 Heritage Avenue
    NW9 5WT London
    Flat 66
    England
    Director
    Curtiss House
    27 Heritage Avenue
    NW9 5WT London
    Flat 66
    England
    EnglandBritish167510270002
    DODD, Andrew Gerard
    96 Park Road
    WA15 9LF Hale
    Cheshire
    Director
    96 Park Road
    WA15 9LF Hale
    Cheshire
    EnglandBritish74768570001
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish154267590001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    HAINING, Andrew
    21 Stratford Grove
    SW15 1NU London
    Director
    21 Stratford Grove
    SW15 1NU London
    British42196640008
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    MCCULLOCH, Kenneth Wilfred
    69 Kelvin Court
    G12 0AG Glasgow
    Director
    69 Kelvin Court
    G12 0AG Glasgow
    ScotlandBritish37947170001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritish132613500001
    PRIESTLEY, Jeremy Robert
    8 Macaulay Road
    Clapham
    SW4 0QX London
    Director
    8 Macaulay Road
    Clapham
    SW4 0QX London
    EnglandBritish766060001
    RAYMOND, Anne
    9324 Waternew
    Dallas 75218
    FOREIGN Texas
    Usa
    Director
    9324 Waternew
    Dallas 75218
    FOREIGN Texas
    Usa
    American66261390001
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    TUTTY, Roy James
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    Director
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    British61146650001

    Does THE MALMAISON HOTEL (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 10, 2014
    Delivered On Apr 17, 2014
    Satisfied
    Brief description
    278 west george street glasgow GLA104489 and 160 pitt street glasgow GLA104488.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Nov 28, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 10, 2014
    Delivered On Apr 17, 2014
    Satisfied
    Brief description
    278 west george street glasgow and 160 pitt street glasgow GLA193266 & GLA193265.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Nov 28, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 11, 2014
    Satisfied
    Brief description
    All intellectual property, all estates or interest in any freehold or leasehold property, all of the chargors rights and interests in any lease document.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2014Registration of a charge (MR01)
    • Nov 28, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 15, 2008
    Delivered On Apr 22, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 22, 2008Registration of a charge (410)
    • Apr 12, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 28, 2006
    Delivered On Jul 17, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys interest in a lease of the land and buildings erected thereon known as malmaison glasgow, 160 pitt street and 278 west george street, glasgow GLA104488 GLA104489.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2006Registration of a charge (410)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 09, 2003
    Delivered On Jun 23, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    160 pitt street & 278 west george street, glasgow.
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC
    Transactions
    • Jun 23, 2003Registration of a charge (410)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 03, 2003
    Delivered On Jun 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC as Security Agent
    Transactions
    • Jun 20, 2003Registration of a charge (410)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 23, 2003
    Delivered On Jun 10, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC as Security Agent
    Transactions
    • Jun 10, 2003Registration of a charge (410)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Assignation of standard security
    Created On Jul 08, 2002
    Delivered On Jul 17, 2002
    Satisfied
    Amount secured
    All sums due under or pursuant to the financing documents
    Short particulars
    160 pitt street and 278 west george street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2002Registration of a charge (410)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 08, 2002
    Delivered On Jul 17, 2002
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 26 june 2002
    Short particulars
    160 pitt street and 278 west george street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2002Registration of a charge (410)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 26, 2002
    Delivered On Jul 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2002Registration of a charge (410)
    • Jun 21, 2011Statement of satisfaction of a floating charge (MG03s)
    Charge over construction documentation
    Created On Jun 02, 2002
    Delivered On Jun 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over the company's right, title and interest in the construction documentation.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2002Registration of a charge (410)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2001
    Delivered On Apr 03, 2001
    Satisfied
    Amount secured
    The obligations as contained in the agreement
    Short particulars
    160 pitt street and 278 west george street, glasgow.
    Persons Entitled
    • Hotel Invest UK a/S
    Transactions
    • Apr 03, 2001Registration of a charge (410)
    • Jun 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 10, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    160 pitt street, glasgow and 278 west george street, glasgow.
    Persons Entitled
    • Societe Generale as Security Trustee
    Transactions
    • Nov 21, 2000Registration of a charge (410)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 03, 2000
    Delivered On Nov 23, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hotel Invest UK a/S
    Transactions
    • Nov 23, 2000Registration of a charge (410)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 03, 2000
    Delivered On Nov 23, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hotel Invest UK a/S
    Transactions
    • Nov 23, 2000Registration of a charge (410)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 03, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charge over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale as Trustee
    Transactions
    • Nov 21, 2000Alteration to a floating charge (466 Scot)
    • Nov 21, 2000Registration of a charge (410)
    • Nov 16, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 03, 2000
    Delivered On Nov 21, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale as Trustee
    Transactions
    • Nov 21, 2000Alteration to a floating charge (466 Scot)
    • Nov 21, 2000Registration of a charge (410)
    • Nov 16, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 10, 1997
    Delivered On Apr 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    278 west george street,glasgow.
    Persons Entitled
    • Coutts & Company as Agent and Trustee for Itself and the Banks
    Transactions
    • Apr 17, 1997Registration of a charge (410)
    • Nov 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 10, 1997
    Delivered On Apr 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    160 pitt street,glasgow.
    Persons Entitled
    • Coutts & Company as Agent and Trustee for Itself and the Banks
    Transactions
    • Apr 17, 1997Registration of a charge (410)
    • Nov 10, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 02, 1997
    Delivered On Apr 14, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Coutts & Company as Agent and Trustee for Itself and the Secured Parties
    Transactions
    • Apr 14, 1997Registration of a charge (410)
    • Nov 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 02, 1997
    Delivered On Apr 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Coutts & Company as Agent and Trustee for the Secured Parties
    Transactions
    • Apr 10, 1997Registration of a charge (410)
    • Apr 24, 1997Alteration to a floating charge (466 Scot)
    • Nov 16, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 13, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    160 pitt street,glasgow.
    Persons Entitled
    • Arcadian International PLC
    Transactions
    • Mar 27, 1997Registration of a charge (410)
    • Aug 24, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 13, 1997
    Delivered On Mar 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    278 west george street,glasgow.
    Persons Entitled
    • Arcadian International PLC
    Transactions
    • Mar 27, 1997Registration of a charge (410)
    • Aug 24, 1999Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0