Company NameFindrack (Investments) Limited
Company StatusActive
Company Number01054451
CategoryPrivate Limited Company
Incorporation Date15 May 1972(52 years ago)
Previous NameCabin Holidays Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Harold Douglas Ewen Salvesen
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(48 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell 12 Stanhope Gate
London
W1K 1AW
Director NameMr Edmund Theodore Salvesen
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(48 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell 12 Stanhope Gate
London
W1K 1AW
Director NameMr Andrew Cameron Salvesen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell 12 Stanhope Gate
London
W1K 1AW
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed10 March 2021(48 years, 10 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameMr George Douglas Bertram Elles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgonar House
Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameMr Andrew Cameron Salvesen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Finstock Capital 26-28 Hammersmith Grove
London
W6 7BA
Secretary NameMr George Douglas Bertram Elles
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address3 Aberdona Mains
Alloa
Clackmannanshire
FK10 3QP
Scotland
Director NamePhilip Martin Sherring
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(22 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressMavisbank Farm
Shieldhill Road
Falkirk
Stirlingshire
FK1 2AZ
Scotland
Secretary NamePhilip Martin Sherring
NationalityBritish
StatusResigned
Appointed15 July 1994(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressMavisbank Farm
Shieldhill Road
Falkirk
Stirlingshire
FK1 2AZ
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(39 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two,2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed13 June 1997(25 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2007)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 March 2007(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 2010)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameShepherd And Wedderburn Llp (Corporation)
StatusResigned
Appointed14 October 2010(38 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2011)
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2011(39 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 20 July 2020)
Correspondence Address5th Floor Quartermile Two 2
Lister Square
Edinburgh
Midolthian
EH3 9GL
Scotland

Location

Registered AddressC/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8.8m at £1Edmund Theodore Salvesen
45.00%
Ordinary
8.8m at £1Harold Douglas Ewen Salvesen
45.00%
Ordinary
1.9m at £1Andrew Cameron Salvesen
10.00%
Ordinary

Financials

Year2014
Net Worth£34,731,145
Cash£4,038,174
Current Liabilities£85,438

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

8 October 1984Delivered on: 25 October 1984
Satisfied on: 11 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented in scotland 12THE october 1984
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All & whole that piece of ground lying in the parish of fortinghall, perth extending t 7.85 acres, together with finnart lodge. All & whole that piece of ground ord in parish of steat, island of skye, invervesness extending to 180 acres together with old house all and whole those pieces of ground referred to as the south hodge and sawmill wood together extending to 16.69 acres being part and portion of the hanging shaw estate in parish of yarrow selkirk together with sporting rights and timbers and other buildings.
Fully Satisfied
2 October 1984Delivered on: 10 October 1984
Satisfied on: 6 February 1993
Persons entitled: The Royal Bank of Scotaland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all book & other debts, the whole property undertaking & uncalled capital of teh company.
Fully Satisfied
16 December 1983Delivered on: 31 December 1983
Satisfied on: 11 March 1994
Persons entitled: Highlands and Islands Development Board

Classification: Standard security registered at sasines on 16/12/83
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that piece of ground at ord in the parish of sleat, island of skye & county of inverness extending to 180 acres.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
6 December 2023Change of details for Mr Harold Douglas Ewen Salvesen as a person with significant control on 1 December 2023 (2 pages)
6 December 2023Director's details changed for Mr Harold Douglas Ewen Salvesen on 1 December 2023 (2 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
7 December 2022Director's details changed for Mr Edmund Theodore Salvesen on 2 December 2022 (2 pages)
7 December 2022Change of details for Mr Edmund Theodore Salvesen as a person with significant control on 2 December 2022 (2 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
10 June 2022Appointment of Mr Andrew Cameron Salvesen as a director on 10 June 2022 (2 pages)
13 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
29 June 2021Statement of capital on 29 June 2021
  • GBP 5,005,320
(4 pages)
10 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 June 2021Particulars of variation of rights attached to shares (5 pages)
10 June 2021Change of share class name or designation (2 pages)
10 June 2021Particulars of variation of rights attached to shares (5 pages)
10 June 2021Statement by Directors (1 page)
10 June 2021Memorandum and Articles of Association (21 pages)
10 June 2021Memorandum and Articles of Association (21 pages)
10 June 2021Change of share class name or designation (5 pages)
10 June 2021Solvency Statement dated 04/06/21 (1 page)
10 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2021Statement of capital following an allotment of shares on 26 May 2021
  • GBP 64,613,167
(3 pages)
26 May 2021Statement of capital following an allotment of shares on 26 May 2021
  • GBP 62,237,706
(3 pages)
26 May 2021Statement of capital following an allotment of shares on 26 May 2021
  • GBP 66,988,628
(3 pages)
26 May 2021Statement of capital following an allotment of shares on 26 May 2021
  • GBP 40,858,559
(3 pages)
10 May 2021Change of details for Mr Edmund Theodore Salvesen as a person with significant control on 1 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Edmund Theodore Salvesen on 1 May 2021 (2 pages)
29 April 2021Accounts for a small company made up to 31 December 2020 (11 pages)
10 March 2021Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 10 March 2021 (1 page)
10 March 2021Registered office address changed from C/O Finstock Capital 26-28 Hammersmith Grove London W6 7BA England to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 10 March 2021 (1 page)
10 March 2021Appointment of Turcan Connell Company Secretaries as a secretary on 10 March 2021 (2 pages)
10 December 2020Appointment of Mr Harold Douglas Ewen Salvesen as a director on 1 December 2020 (2 pages)
9 December 2020Termination of appointment of Andrew Cameron Salvesen as a director on 1 December 2020 (1 page)
9 December 2020Appointment of Mr Edmund Theodore Salvesen as a director on 1 December 2020 (2 pages)
9 December 2020Termination of appointment of Vikram Lall as a director on 1 December 2020 (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
8 October 2020Withdrawal of a person with significant control statement on 8 October 2020 (2 pages)
2 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
10 August 2020Appointment of Morton Fraser Secretaries Limited as a secretary on 1 August 2020 (2 pages)
20 July 2020Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 20 July 2020 (1 page)
20 July 2020Registered office address changed from C/O Morton Fraser Llp St Martin's House 16 st Martin's Le Grand London EC1A 4EN to C/O Finstock Capital 26-28 Hammersmith Grove London W6 7BA on 20 July 2020 (1 page)
22 January 2020Notification of Harold Douglas Ewen Salvesen as a person with significant control on 26 September 2016 (2 pages)
21 January 2020Notification of Edmund Theodore Salvesen as a person with significant control on 26 September 2016 (2 pages)
21 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
31 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
15 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (16 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 19,479,412
(5 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 19,479,412
(5 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 19,479,412
(5 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 19,479,412
(5 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 19,479,412
(5 pages)
20 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 19,479,412
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Mr Andrew Cameron Salvesen on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Andrew Cameron Salvesen on 23 January 2012 (2 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 August 2011Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages)
16 August 2011Registered office address changed from Condor House 10 St Paul's Churchyard London EC4M 8AL on 16 August 2011 (2 pages)
16 August 2011Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages)
16 August 2011Registered office address changed from Condor House 10 St Paul's Churchyard London EC4M 8AL on 16 August 2011 (2 pages)
26 July 2011Appointment of Mr Vikram Lall as a director (3 pages)
26 July 2011Appointment of Mr Vikram Lall as a director (3 pages)
25 July 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
25 July 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
18 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (14 pages)
17 January 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
17 January 2011Appointment of Shepherd and Wedderburn Llp as a secretary (3 pages)
17 January 2011Appointment of Shepherd and Wedderburn Llp as a secretary (3 pages)
17 January 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 October 2010Registered office address changed from 14 Shepherd Street London W1Y 7LN on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 14 Shepherd Street London W1Y 7LN on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 14 Shepherd Street London W1Y 7LN on 4 October 2010 (2 pages)
2 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Andrew Cameron Salvesen on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Andrew Cameron Salvesen on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Andrew Cameron Salvesen on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
12 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 January 2009Director's change of particulars / andrew salvesen / 03/03/2008 (1 page)
27 January 2009Director's change of particulars / andrew salvesen / 03/03/2008 (1 page)
27 January 2009Return made up to 30/12/08; full list of members (3 pages)
27 January 2009Return made up to 30/12/08; full list of members (3 pages)
27 January 2009Director's change of particulars / andrew salvesen / 03/03/2008 (1 page)
27 January 2009Director's change of particulars / andrew salvesen / 03/03/2008 (1 page)
29 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 May 2008Return made up to 30/12/07; full list of members (5 pages)
29 May 2008Return made up to 30/12/07; full list of members (5 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
23 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 May 2007Return made up to 30/12/06; full list of members (7 pages)
30 May 2007Return made up to 30/12/06; full list of members (7 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: dickson minto ws royal london house 22-25 finsbury square london EC2A 1DS (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: dickson minto ws royal london house 22-25 finsbury square london EC2A 1DS (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 October 2006£ nc 250000/25000000 26/09/06 (1 page)
13 October 2006Statement of affairs (7 pages)
13 October 2006Ad 26/09/06--------- £ si 19429312@1=19429312 £ ic 50100/19479412 (2 pages)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2006£ nc 250000/25000000 26/09/06 (1 page)
13 October 2006Ad 26/09/06--------- £ si 19429312@1=19429312 £ ic 50100/19479412 (2 pages)
13 October 2006Statement of affairs (7 pages)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Return made up to 30/12/05; full list of members (7 pages)
18 January 2006Return made up to 30/12/05; full list of members (7 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 30/12/04; full list of members (7 pages)
17 January 2005Return made up to 30/12/04; full list of members (7 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 January 2004Return made up to 30/12/03; full list of members (7 pages)
17 January 2004Return made up to 30/12/03; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 January 2003Return made up to 30/12/02; full list of members (7 pages)
6 January 2003Return made up to 30/12/02; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 May 1999Return made up to 31/12/98; no change of members (8 pages)
12 May 1999Return made up to 31/12/98; no change of members (8 pages)
17 April 1998Memorandum and Articles of Association (6 pages)
17 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 April 1998Memorandum and Articles of Association (6 pages)
19 March 1998Full accounts made up to 31 December 1997 (8 pages)
19 March 1998Full accounts made up to 31 December 1997 (8 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 August 1997Full accounts made up to 31 October 1996 (9 pages)
15 August 1997Full accounts made up to 31 October 1996 (9 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 July 1997Memorandum and Articles of Association (7 pages)
9 July 1997New director appointed (3 pages)
9 July 1997Memorandum and Articles of Association (7 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 July 1997New director appointed (3 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Registered office changed on 01/07/97 from: 13A bull plain hertford SG14 1ZZ (1 page)
1 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 July 1997Registered office changed on 01/07/97 from: 13A bull plain hertford SG14 1ZZ (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 July 1997Director resigned (1 page)
26 June 1997Company name changed cabin holidays LIMITED\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed cabin holidays LIMITED\certificate issued on 27/06/97 (2 pages)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
20 August 1996Full accounts made up to 31 October 1995 (10 pages)
20 August 1996Full accounts made up to 31 October 1995 (10 pages)
29 April 1996Return made up to 31/12/95; no change of members (5 pages)
29 April 1996Director resigned (1 page)
29 April 1996Return made up to 31/12/95; no change of members (5 pages)
29 April 1996Director resigned (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
27 February 1995Return made up to 31/12/94; no change of members (7 pages)
27 February 1995Return made up to 31/12/94; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 January 1994Return made up to 31/12/93; full list of members
  • 363(287) ‐ Registered office changed on 09/01/94
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 January 1994Return made up to 31/12/93; full list of members
  • 363(287) ‐ Registered office changed on 09/01/94
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 1993Return made up to 31/12/92; full list of members (5 pages)
15 February 1993Return made up to 31/12/92; full list of members (5 pages)
15 May 1972Certificate of incorporation (1 page)
15 May 1972Certificate of incorporation (1 page)