Auchenglen Road, Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director Name | May Morrison Nimmo |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Auchenglen House Auchenglen Road Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Director Name | Robert William Wilson Nimmo |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | West Lodge Auchenglen Road Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Director Name | Sandra May Morrison Nimmo |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hamilton North Duchess Park Hamilton Lanarkshire G31 0FG Scotland |
Director Name | Mr William Haldane Wilson Nimmo |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Castlemains Farm Duns Berwickshire TD11 3TP Scotland |
Secretary Name | David Robert Nimmo |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auchenglen House Auchenglen Road, Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Director Name | William Nimmo |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 January 2010) |
Role | Chartered Architect |
Correspondence Address | Auchenglen House Auchenglen Road Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Director Name | Jean Gordon Welsh |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1996) |
Role | Chartered Architect |
Correspondence Address | 20 Crown Terrace Glasgow G12 9ES Scotland |
Registered Address | 17 Walkergate Berwick-Upon-Tweed TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
68k at £1 | William Nimmo 24.72% Ordinary |
---|---|
5.9k at £1 | William Wilson & William Nimmo & David Nimmo & Mae Nimmo 2.14% Ordinary |
54k at £1 | Robert Nimmo 19.63% Ordinary |
54k at £1 | Sandra Nimmo 19.63% Ordinary |
48.1k at £1 | Castlemains Developments LTD 17.49% Ordinary |
45.1k at £1 | Mrs May Morrison Nimmo 16.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,858,765 |
Cash | £493,185 |
Current Liabilities | £256,225 |
Latest Accounts | 15 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 15 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 15 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
30 March 1994 | Delivered on: 14 April 1994 Satisfied on: 8 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 ives street, l/b of kensington and chelsea t/no. NGL545244. Fully Satisfied |
---|---|
12 November 1993 | Delivered on: 29 November 1993 Satisfied on: 27 January 1998 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date. Particulars: Ground and basement floor premises k/a 16 high street, peebles. Fully Satisfied |
12 November 1993 | Delivered on: 29 November 1993 Satisfied on: 27 January 1998 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date. Particulars: The ground floor front shop premises with single storey rear extension forming 131 market street, st. Andrews, parish of st. Andrews and st. Leonards, fife. Fully Satisfied |
12 November 1993 | Delivered on: 29 November 1993 Satisfied on: 27 January 1998 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due form the company to the chargee under the terms of a personal bond of even date. Particulars: Two shops on ground and basement floors k/a and forming no. 8 and no. 18 union street, inverness. Fully Satisfied |
13 October 1993 | Delivered on: 1 November 1993 Satisfied on: 4 May 2011 Persons entitled: Duncan Lawrie Limited Classification: Standard security which was presented for registration in scotland on the 13 october 1993 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 and 88 high street, dunfermline comprising ground floor shop with first floor and terraced accommodation above. Fully Satisfied |
15 June 2012 | Delivered on: 3 July 2012 Satisfied on: 22 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that lot or area of ground lying on the north side of seafield road in the inverness district of highland region together with the whole buildings and other erections on the subjects hereby disponed see image for full details. Fully Satisfied |
15 February 1993 | Delivered on: 19 February 1993 Satisfied on: 27 January 1998 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 10/2/93. Particulars: 20 inglis street inverness erected on plot of ground extending to 69.55 square metres ( see form 395 for full details ). Fully Satisfied |
12 June 2012 | Delivered on: 26 June 2012 Satisfied on: 17 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 July 2008 | Delivered on: 13 August 2008 Satisfied on: 25 July 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole 37C harbour road, inverness t/no INV6652. Fully Satisfied |
24 April 2007 | Delivered on: 26 May 2007 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 17 may 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at the east side of cradlehall business park inverness extending to 0.33 hectares t/n INV16839. Fully Satisfied |
12 July 2002 | Delivered on: 14 August 2002 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 26 july 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Site at stadium road inverness extending to one acre or thereby. Fully Satisfied |
9 May 2002 | Delivered on: 20 May 2002 Satisfied on: 19 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 July 2001 | Delivered on: 14 August 2001 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 3RD august 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects on the east side of todd square livingston t/no;-WLN40. Fully Satisfied |
11 May 2001 | Delivered on: 29 May 2001 Satisfied on: 4 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 21 may 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10A/14 seafield road, inverness. Fully Satisfied |
5 October 1999 | Delivered on: 12 November 1999 Satisfied on: 25 July 2012 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on 25 october 1999 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 118 market street st andrews. Fully Satisfied |
30 July 1992 | Delivered on: 6 August 1992 Satisfied on: 27 January 1998 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond of even date. Particulars: All and whole the heritable subjects k/aand forming 251 brook street, broughty ferry. Fully Satisfied |
9 July 1999 | Delivered on: 22 July 1999 Satisfied on: 25 July 2012 Persons entitled: The British Linen Bank Limited Classification: Standard security which was presented for registration in scotland on 9TH july 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects k/a and forming 86/88 high street dunfermline. Fully Satisfied |
3 June 1998 | Delivered on: 31 July 1998 Satisfied on: 25 July 2012 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 18TH july 1998 Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 10TH december 1996 or any variation or alteration thereof. Particulars: All and whole the subjects k/a and forming 125 market street st andrews t/n-FFE10492. Fully Satisfied |
13 October 1997 | Delivered on: 28 October 1997 Satisfied on: 25 July 2012 Persons entitled: The British Linen Bank Limited Classification: Standard security presented for registration in scotland on the 15TH october 1997 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Site 6, harbour road, inverness. Fully Satisfied |
27 June 1997 | Delivered on: 29 July 1997 Satisfied on: 25 July 2012 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 22ND july 1997 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 inglis street, inverness. Fully Satisfied |
27 June 1997 | Delivered on: 10 July 1997 Satisfied on: 25 July 2012 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 3 july 1997 and Secured details: All monies due or to become due from the company to the chargee under the terms of the standard security. Particulars: Ground lying on the north side of seafield road and on the east side of longman road longman industrial estate inverness. Fully Satisfied |
5 May 1997 | Delivered on: 17 May 1997 Satisfied on: 4 May 2011 Persons entitled: The British Linen Bank Limited Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: 13 melville street,edinburgh. Fully Satisfied |
11 March 1997 | Delivered on: 12 March 1997 Satisfied on: 8 July 2011 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 ives street chelsea london t/n NGL545244. Fully Satisfied |
11 March 1997 | Delivered on: 12 March 1997 Satisfied on: 8 July 2011 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 36 ives street chelsea london t/n NGL545245. Fully Satisfied |
10 December 1996 | Delivered on: 17 January 1997 Satisfied on: 20 May 1998 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 30TH december 1996 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole shop on ground and basement floors k/a and forming 8 union street inverness. Fully Satisfied |
10 December 1996 | Delivered on: 17 January 1997 Satisfied on: 25 July 2012 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 30TH december 1996 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a 17/17A inglis street inverness. Fully Satisfied |
16 April 1992 | Delivered on: 30 April 1992 Satisfied on: 27 January 1998 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond (as therein defined). Particulars: 11/19 st.david street,brechin. 67,High street nairn. 8,Bonnygate,cupar. 83 george street,oban. Fully Satisfied |
10 December 1996 | Delivered on: 17 January 1997 Satisfied on: 4 May 2011 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 30TH december 1996 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole (first) retail shop premises comprising the front shop situated on the ground floor of 131 market street st andrews, and (second) that area of ground situated to the rear of said shop including the single storey structure situated thereon which subjects together interconnect so as to form a single shop. Fully Satisfied |
10 December 1996 | Delivered on: 17 January 1997 Satisfied on: 25 July 2012 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 30TH december 1996 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that plot or area of ground extending to 65.5 square metres of thereby situated between inglis street and hamilton street inverness which property includes the building k/a and forming 20 inglis street inverness. Fully Satisfied |
10 December 1996 | Delivered on: 17 January 1997 Satisfied on: 4 May 2011 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 30TH december 1996 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the shop premises and ground forming 251 brook street broughty ferry angus. Fully Satisfied |
10 December 1996 | Delivered on: 17 January 1997 Satisfied on: 8 July 2011 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 30TH december 1996 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects forming 16 high street peebles. Fully Satisfied |
10 December 1996 | Delivered on: 17 January 1997 Satisfied on: 8 July 2011 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 30TH december 1996 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects comprising the two shop premises with the basement underneath k/a and forming 8 bonnygate cupar fife. Fully Satisfied |
10 December 1996 | Delivered on: 17 January 1997 Satisfied on: 4 May 2011 Persons entitled: The British Linen Bank Limited Classification: A standard security which was presented for registration in scotland on the 30TH december 1996 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a 67 high street nairn. Fully Satisfied |
10 December 1996 | Delivered on: 28 December 1996 Satisfied on: 4 May 2011 Persons entitled: The British Linen Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets present and future. Fully Satisfied |
17 December 1985 | Delivered on: 19 December 1985 Satisfied on: 28 January 1995 Persons entitled: The British Linen Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 ives street, london. Fully Satisfied |
17 December 1985 | Delivered on: 19 December 1985 Satisfied on: 28 January 1995 Persons entitled: The British Linen Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 ives street, london. Fully Satisfied |
30 March 1994 | Delivered on: 14 April 1994 Satisfied on: 8 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 ives street, l/b of kensington and chelsea t/no. NGL545245. Fully Satisfied |
16 April 1992 | Delivered on: 30 April 1992 Satisfied on: 4 May 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond (as therein defined). Particulars: 130/132 high street dumbarton title no.dmb 19357. Fully Satisfied |
30 November 2018 | Delivered on: 4 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as lawrence house, transfesa road, paddock wood, tonbridge TN12 6UT registered at the land registry with title number K867815. Outstanding |
14 July 2015 | Delivered on: 15 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Subjects on the south east of stadium road inverness t/no's ANV23089 and INV23090. Outstanding |
8 April 2014 | Delivered on: 17 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
4 March 2013 | Delivered on: 14 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security executed on 21 february 2013 Secured details: All monies due or to become due from the company to the bank on any account whatsoever. Particulars: Sites 1 and 2 fresson business park stadium road inverness. Outstanding |
15 June 2012 | Delivered on: 3 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming 37C harbour road inverness t/no INV6652. Outstanding |
15 June 2012 | Delivered on: 3 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming 86-88 high street dunfermline which subjects comprise (in the first place) all and whole the shop premises forming number eighty-six high street dunfermline in the county of fife see image for full details. Outstanding |
15 June 2012 | Delivered on: 3 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that plot or area of ground extending to sixty nine square metres and fifty five decimal or one hundredth parts of a square metre or thereby situated between inglis street and hamilton street inverness in the former royal burgh and county of inverness (now inverness district of highland region) see image for full details. Outstanding |
15 June 2012 | Delivered on: 3 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the ground floor shop and others k/a number nineteen inglis street inverness with the loft or attic room entering therefrom in the burgh and county of inverness see image for full details. Outstanding |
15 June 2012 | Delivered on: 3 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subject k/a 17/17A inglis street inverness together with free ish and entry from and to the subjects hereby secured and thereon see image for full details. Outstanding |
15 June 2012 | Delivered on: 3 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that plot or area of ground extending to five hundred and ninety nine decimal or one thousandth parts of a hectare (0.599HA) or thereby lying on the south side of harbour road inverness in the parish and former burgh of inverness see image for full details. Outstanding |
15 June 2012 | Delivered on: 3 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming 125 market street st andrews t/no FFE10492. Outstanding |
15 June 2012 | Delivered on: 3 July 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming 116 and 118 market street st andrews t/no FFE36777. Outstanding |
17 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 15 December 2022 (12 pages) |
1 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 15 December 2021 (12 pages) |
28 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 15 December 2020 (12 pages) |
23 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 15 December 2019 (13 pages) |
5 September 2019 | Total exemption full accounts made up to 15 December 2018 (13 pages) |
12 August 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
18 December 2018 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed TD15 1EW to 17 Walkergate Berwick-upon-Tweed TD15 1DJ on 18 December 2018 (1 page) |
4 December 2018 | Registration of charge 019403880050, created on 30 November 2018 (16 pages) |
9 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 15 December 2017 (13 pages) |
4 May 2018 | Satisfaction of charge 46 in full (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 15 December 2016 (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 15 December 2016 (4 pages) |
14 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 15 December 2015 (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 15 December 2015 (4 pages) |
23 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
19 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 July 2015 | Registration of charge 019403880049, created on 14 July 2015 (7 pages) |
15 July 2015 | Registration of charge 019403880049, created on 14 July 2015 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 15 December 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 15 December 2014 (7 pages) |
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 May 2014 | Total exemption small company accounts made up to 15 December 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 15 December 2013 (7 pages) |
17 April 2014 | Satisfaction of charge 37 in full (4 pages) |
17 April 2014 | Satisfaction of charge 37 in full (4 pages) |
17 April 2014 | Registration of charge 019403880048 (21 pages) |
17 April 2014 | Registration of charge 019403880048 (21 pages) |
1 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 June 2013 | Total exemption small company accounts made up to 15 December 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 15 December 2012 (7 pages) |
14 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 47 (7 pages) |
14 March 2013 | Particulars of a mortgage or charge/MG09 / charge no: 47 (7 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
28 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Accounts for a small company made up to 15 December 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 15 December 2011 (6 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 44 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 45 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 46 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 44 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 38 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 45 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 38 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages) |
3 July 2012 | Particulars of a mortgage or charge/MG09 / charge no: 46 (7 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
18 October 2011 | Accounts for a small company made up to 15 December 2010 (6 pages) |
18 October 2011 | Accounts for a small company made up to 15 December 2010 (6 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (17 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (17 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (17 pages) |
18 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (17 pages) |
16 August 2010 | Section 519 (1 page) |
16 August 2010 | Section 519 (1 page) |
15 July 2010 | Accounts for a small company made up to 15 December 2009 (10 pages) |
15 July 2010 | Accounts for a small company made up to 15 December 2009 (10 pages) |
17 May 2010 | Termination of appointment of William Nimmo as a director (2 pages) |
17 May 2010 | Termination of appointment of William Nimmo as a director (2 pages) |
10 February 2010 | Termination of appointment of William Nimmo as a director (2 pages) |
10 February 2010 | Termination of appointment of William Nimmo as a director (2 pages) |
24 August 2009 | Full accounts made up to 15 December 2008 (18 pages) |
24 August 2009 | Full accounts made up to 15 December 2008 (18 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (8 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (8 pages) |
29 August 2008 | Full accounts made up to 15 December 2007 (18 pages) |
29 August 2008 | Full accounts made up to 15 December 2007 (18 pages) |
13 August 2008 | Particulars of a mortgage or charge/398 / charge no: 36 (6 pages) |
13 August 2008 | Particulars of a mortgage or charge/398 / charge no: 36 (6 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (8 pages) |
6 August 2008 | Return made up to 14/07/08; full list of members (8 pages) |
5 October 2007 | Full accounts made up to 15 December 2006 (16 pages) |
5 October 2007 | Full accounts made up to 15 December 2006 (16 pages) |
27 July 2007 | Return made up to 14/07/07; full list of members (8 pages) |
27 July 2007 | Return made up to 14/07/07; full list of members (8 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2006 | Return made up to 14/07/06; full list of members (8 pages) |
17 August 2006 | Return made up to 14/07/06; full list of members (8 pages) |
16 August 2006 | Full accounts made up to 15 December 2005 (17 pages) |
16 August 2006 | Full accounts made up to 15 December 2005 (17 pages) |
13 September 2005 | Full accounts made up to 15 December 2004 (17 pages) |
13 September 2005 | Full accounts made up to 15 December 2004 (17 pages) |
5 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
5 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
18 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
18 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
11 August 2004 | Full accounts made up to 15 December 2003 (18 pages) |
11 August 2004 | Full accounts made up to 15 December 2003 (18 pages) |
20 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
20 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
20 August 2003 | Full accounts made up to 15 December 2002 (18 pages) |
20 August 2003 | Full accounts made up to 15 December 2002 (18 pages) |
23 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2002 | Full accounts made up to 15 December 2001 (17 pages) |
28 August 2002 | Full accounts made up to 15 December 2001 (17 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
13 August 2002 | Return made up to 14/07/02; no change of members (8 pages) |
13 August 2002 | Return made up to 14/07/02; no change of members (8 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
10 October 2001 | Accounts for a small company made up to 15 December 2000 (9 pages) |
10 October 2001 | Accounts for a small company made up to 15 December 2000 (9 pages) |
14 August 2001 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
7 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
29 May 2001 | Particulars of mortgage/charge (5 pages) |
29 May 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2000 | Accounts for a small company made up to 15 December 1999 (8 pages) |
8 August 2000 | Accounts for a small company made up to 15 December 1999 (8 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
12 November 1999 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Particulars of mortgage/charge (5 pages) |
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Return made up to 14/07/99; no change of members (6 pages) |
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Return made up to 14/07/99; no change of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 15 December 1998 (9 pages) |
1 August 1999 | Accounts for a small company made up to 15 December 1998 (9 pages) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
12 October 1998 | Full accounts made up to 15 December 1997 (13 pages) |
12 October 1998 | Full accounts made up to 15 December 1997 (13 pages) |
10 August 1998 | Return made up to 14/07/98; full list of members (8 pages) |
10 August 1998 | Return made up to 14/07/98; full list of members (8 pages) |
31 July 1998 | Particulars of mortgage/charge (4 pages) |
31 July 1998 | Particulars of mortgage/charge (4 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 1997 | Particulars of mortgage/charge (4 pages) |
28 October 1997 | Particulars of mortgage/charge (4 pages) |
29 September 1997 | Accounts for a small company made up to 15 December 1996 (9 pages) |
29 September 1997 | Accounts for a small company made up to 15 December 1996 (9 pages) |
11 August 1997 | Return made up to 14/07/97; no change of members (6 pages) |
11 August 1997 | Return made up to 14/07/97; no change of members (6 pages) |
29 July 1997 | Particulars of mortgage/charge (4 pages) |
29 July 1997 | Particulars of mortgage/charge (4 pages) |
10 July 1997 | Particulars of mortgage/charge (4 pages) |
10 July 1997 | Particulars of mortgage/charge (4 pages) |
17 May 1997 | Particulars of mortgage/charge (4 pages) |
17 May 1997 | Particulars of mortgage/charge (4 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
17 January 1997 | Particulars of mortgage/charge (4 pages) |
28 December 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 14/07/96; full list of members
|
6 August 1996 | Return made up to 14/07/96; full list of members
|
25 May 1996 | Director's particulars changed (1 page) |
25 May 1996 | Director's particulars changed (1 page) |
25 October 1995 | Particulars of contract relating to shares (4 pages) |
25 October 1995 | Particulars of contract relating to shares (4 pages) |
25 October 1995 | Ad 25/08/95--------- £ si 25000@1 (2 pages) |
25 October 1995 | Ad 25/08/95--------- £ si 25000@1 (2 pages) |
19 October 1995 | Ad 25/08/95--------- £ si 25000@1=25000 £ ic 250000/275000 (2 pages) |
19 October 1995 | Ad 25/08/95--------- £ si 25000@1=25000 £ ic 250000/275000 (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Memorandum and Articles of Association (30 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Nc inc already adjusted 25/08/95 (1 page) |
13 September 1995 | Nc inc already adjusted 25/08/95 (1 page) |
13 September 1995 | Memorandum and Articles of Association (30 pages) |
6 September 1995 | Return made up to 14/07/95; full list of members (8 pages) |
6 September 1995 | Return made up to 14/07/95; full list of members (8 pages) |
27 July 1995 | Accounts for a small company made up to 15 December 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 15 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
20 August 1985 | Certificate of incorporation (1 page) |
20 August 1985 | Certificate of incorporation (1 page) |