Company NameBraidwood Properties Limited
Company StatusActive
Company Number01940388
CategoryPrivate Limited Company
Incorporation Date20 August 1985(38 years, 8 months ago)
Previous NameEvejet Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Robert Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressAuchenglen House
Auchenglen Road, Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameMay Morrison Nimmo
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressAuchenglen House Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameRobert William Wilson Nimmo
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Lodge Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameSandra May Morrison Nimmo
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address14 Hamilton North
Duchess Park
Hamilton
Lanarkshire
G31 0FG
Scotland
Director NameMr William Haldane Wilson Nimmo
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCastlemains Farm
Duns
Berwickshire
TD11 3TP
Scotland
Secretary NameDavid Robert Nimmo
NationalityBritish
StatusCurrent
Appointed14 July 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuchenglen House
Auchenglen Road, Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameWilliam Nimmo
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 21 January 2010)
RoleChartered Architect
Correspondence AddressAuchenglen House Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameJean Gordon Welsh
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleChartered Architect
Correspondence Address20 Crown Terrace
Glasgow
G12 9ES
Scotland

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

68k at £1William Nimmo
24.72%
Ordinary
5.9k at £1William Wilson & William Nimmo & David Nimmo & Mae Nimmo
2.14%
Ordinary
54k at £1Robert Nimmo
19.63%
Ordinary
54k at £1Sandra Nimmo
19.63%
Ordinary
48.1k at £1Castlemains Developments LTD
17.49%
Ordinary
45.1k at £1Mrs May Morrison Nimmo
16.40%
Ordinary

Financials

Year2014
Net Worth£4,858,765
Cash£493,185
Current Liabilities£256,225

Accounts

Latest Accounts15 December 2022 (1 year, 4 months ago)
Next Accounts Due15 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End15 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

30 March 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 2012Delivered 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 1993Delivered 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 2012Delivered 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 2008Delivered 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 2007Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1992Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1992Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1985Delivered 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 1985Delivered 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 1994Delivered 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 1992Delivered 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 2018Delivered 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 2015Delivered 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 2014Delivered on: 17 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
4 March 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

17 July 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 15 December 2022 (12 pages)
1 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 15 December 2021 (12 pages)
28 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 15 December 2020 (12 pages)
23 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 15 December 2019 (13 pages)
5 September 2019Total exemption full accounts made up to 15 December 2018 (13 pages)
12 August 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
18 December 2018Registered 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 2018Registration of charge 019403880050, created on 30 November 2018 (16 pages)
9 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 15 December 2017 (13 pages)
4 May 2018Satisfaction of charge 46 in full (4 pages)
23 August 2017Total exemption small company accounts made up to 15 December 2016 (4 pages)
23 August 2017Total exemption small company accounts made up to 15 December 2016 (4 pages)
14 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 15 December 2015 (4 pages)
9 September 2016Total exemption small company accounts made up to 15 December 2015 (4 pages)
23 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 275,000
(9 pages)
19 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 275,000
(9 pages)
15 July 2015Registration of charge 019403880049, created on 14 July 2015 (7 pages)
15 July 2015Registration of charge 019403880049, created on 14 July 2015 (7 pages)
7 May 2015Total exemption small company accounts made up to 15 December 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 15 December 2014 (7 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 275,000
(9 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 275,000
(9 pages)
16 May 2014Total exemption small company accounts made up to 15 December 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 15 December 2013 (7 pages)
17 April 2014Satisfaction of charge 37 in full (4 pages)
17 April 2014Satisfaction of charge 37 in full (4 pages)
17 April 2014Registration of charge 019403880048 (21 pages)
17 April 2014Registration of charge 019403880048 (21 pages)
1 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 275,000
(9 pages)
1 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 275,000
(9 pages)
14 June 2013Total exemption small company accounts made up to 15 December 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 15 December 2012 (7 pages)
14 March 2013Particulars of a mortgage or charge/MG09 / charge no: 47 (7 pages)
14 March 2013Particulars of a mortgage or charge/MG09 / charge no: 47 (7 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
28 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
28 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (9 pages)
5 September 2012Accounts for a small company made up to 15 December 2011 (6 pages)
5 September 2012Accounts for a small company made up to 15 December 2011 (6 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 44 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 45 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 46 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 44 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 38 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 45 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 38 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages)
3 July 2012Particulars of a mortgage or charge/MG09 / charge no: 46 (7 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
18 October 2011Accounts for a small company made up to 15 December 2010 (6 pages)
18 October 2011Accounts for a small company made up to 15 December 2010 (6 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (17 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (17 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (17 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (17 pages)
16 August 2010Section 519 (1 page)
16 August 2010Section 519 (1 page)
15 July 2010Accounts for a small company made up to 15 December 2009 (10 pages)
15 July 2010Accounts for a small company made up to 15 December 2009 (10 pages)
17 May 2010Termination of appointment of William Nimmo as a director (2 pages)
17 May 2010Termination of appointment of William Nimmo as a director (2 pages)
10 February 2010Termination of appointment of William Nimmo as a director (2 pages)
10 February 2010Termination of appointment of William Nimmo as a director (2 pages)
24 August 2009Full accounts made up to 15 December 2008 (18 pages)
24 August 2009Full accounts made up to 15 December 2008 (18 pages)
24 July 2009Return made up to 14/07/09; full list of members (8 pages)
24 July 2009Return made up to 14/07/09; full list of members (8 pages)
29 August 2008Full accounts made up to 15 December 2007 (18 pages)
29 August 2008Full accounts made up to 15 December 2007 (18 pages)
13 August 2008Particulars of a mortgage or charge/398 / charge no: 36 (6 pages)
13 August 2008Particulars of a mortgage or charge/398 / charge no: 36 (6 pages)
6 August 2008Return made up to 14/07/08; full list of members (8 pages)
6 August 2008Return made up to 14/07/08; full list of members (8 pages)
5 October 2007Full accounts made up to 15 December 2006 (16 pages)
5 October 2007Full accounts made up to 15 December 2006 (16 pages)
27 July 2007Return made up to 14/07/07; full list of members (8 pages)
27 July 2007Return made up to 14/07/07; full list of members (8 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
17 August 2006Return made up to 14/07/06; full list of members (8 pages)
17 August 2006Return made up to 14/07/06; full list of members (8 pages)
16 August 2006Full accounts made up to 15 December 2005 (17 pages)
16 August 2006Full accounts made up to 15 December 2005 (17 pages)
13 September 2005Full accounts made up to 15 December 2004 (17 pages)
13 September 2005Full accounts made up to 15 December 2004 (17 pages)
5 August 2005Return made up to 14/07/05; full list of members (8 pages)
5 August 2005Return made up to 14/07/05; full list of members (8 pages)
18 August 2004Return made up to 14/07/04; full list of members (8 pages)
18 August 2004Return made up to 14/07/04; full list of members (8 pages)
11 August 2004Full accounts made up to 15 December 2003 (18 pages)
11 August 2004Full accounts made up to 15 December 2003 (18 pages)
20 August 2003Return made up to 14/07/03; full list of members (8 pages)
20 August 2003Return made up to 14/07/03; full list of members (8 pages)
20 August 2003Full accounts made up to 15 December 2002 (18 pages)
20 August 2003Full accounts made up to 15 December 2002 (18 pages)
23 December 2002Secretary's particulars changed;director's particulars changed (1 page)
23 December 2002Secretary's particulars changed;director's particulars changed (1 page)
28 August 2002Full accounts made up to 15 December 2001 (17 pages)
28 August 2002Full accounts made up to 15 December 2001 (17 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
13 August 2002Return made up to 14/07/02; no change of members (8 pages)
13 August 2002Return made up to 14/07/02; no change of members (8 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
10 October 2001Accounts for a small company made up to 15 December 2000 (9 pages)
10 October 2001Accounts for a small company made up to 15 December 2000 (9 pages)
14 August 2001Particulars of mortgage/charge (4 pages)
14 August 2001Particulars of mortgage/charge (4 pages)
7 August 2001Return made up to 14/07/01; full list of members (8 pages)
7 August 2001Return made up to 14/07/01; full list of members (8 pages)
29 May 2001Particulars of mortgage/charge (5 pages)
29 May 2001Particulars of mortgage/charge (5 pages)
8 August 2000Accounts for a small company made up to 15 December 1999 (8 pages)
8 August 2000Accounts for a small company made up to 15 December 1999 (8 pages)
25 July 2000Return made up to 14/07/00; full list of members (8 pages)
25 July 2000Return made up to 14/07/00; full list of members (8 pages)
12 November 1999Particulars of mortgage/charge (5 pages)
12 November 1999Particulars of mortgage/charge (5 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Return made up to 14/07/99; no change of members (6 pages)
10 August 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Return made up to 14/07/99; no change of members (6 pages)
1 August 1999Accounts for a small company made up to 15 December 1998 (9 pages)
1 August 1999Accounts for a small company made up to 15 December 1998 (9 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
12 October 1998Full accounts made up to 15 December 1997 (13 pages)
12 October 1998Full accounts made up to 15 December 1997 (13 pages)
10 August 1998Return made up to 14/07/98; full list of members (8 pages)
10 August 1998Return made up to 14/07/98; full list of members (8 pages)
31 July 1998Particulars of mortgage/charge (4 pages)
31 July 1998Particulars of mortgage/charge (4 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1997Particulars of mortgage/charge (4 pages)
28 October 1997Particulars of mortgage/charge (4 pages)
29 September 1997Accounts for a small company made up to 15 December 1996 (9 pages)
29 September 1997Accounts for a small company made up to 15 December 1996 (9 pages)
11 August 1997Return made up to 14/07/97; no change of members (6 pages)
11 August 1997Return made up to 14/07/97; no change of members (6 pages)
29 July 1997Particulars of mortgage/charge (4 pages)
29 July 1997Particulars of mortgage/charge (4 pages)
10 July 1997Particulars of mortgage/charge (4 pages)
10 July 1997Particulars of mortgage/charge (4 pages)
17 May 1997Particulars of mortgage/charge (4 pages)
17 May 1997Particulars of mortgage/charge (4 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Particulars of mortgage/charge (4 pages)
28 December 1996Particulars of mortgage/charge (3 pages)
28 December 1996Particulars of mortgage/charge (3 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
6 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 1996Director's particulars changed (1 page)
25 May 1996Director's particulars changed (1 page)
25 October 1995Particulars of contract relating to shares (4 pages)
25 October 1995Particulars of contract relating to shares (4 pages)
25 October 1995Ad 25/08/95--------- £ si 25000@1 (2 pages)
25 October 1995Ad 25/08/95--------- £ si 25000@1 (2 pages)
19 October 1995Ad 25/08/95--------- £ si 25000@1=25000 £ ic 250000/275000 (2 pages)
19 October 1995Ad 25/08/95--------- £ si 25000@1=25000 £ ic 250000/275000 (2 pages)
13 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 September 1995Memorandum and Articles of Association (30 pages)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1995Nc inc already adjusted 25/08/95 (1 page)
13 September 1995Nc inc already adjusted 25/08/95 (1 page)
13 September 1995Memorandum and Articles of Association (30 pages)
6 September 1995Return made up to 14/07/95; full list of members (8 pages)
6 September 1995Return made up to 14/07/95; full list of members (8 pages)
27 July 1995Accounts for a small company made up to 15 December 1994 (6 pages)
27 July 1995Accounts for a small company made up to 15 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 August 1985Certificate of incorporation (1 page)
20 August 1985Certificate of incorporation (1 page)