Edinburgh
EH3 8EH
Scotland
Secretary Name | Mr Robert Marshall |
---|---|
Status | Closed |
Appointed | 31 December 2011(110 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Richard James Mark Bean |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2021(119 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Frederick Redvers Evans |
---|---|
Date of Birth | December 1999 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Director Name | Mr Andreas Frederick Evans |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leathley Grange Leathley North Yorkshire LS21 2LA |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Dominic Redvers Evans |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pine Lodge 9 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 October 2009) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | 8 Farndale Close Spofforth Hill Wetherby West Yorkshire LS22 4XE |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(102 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(102 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(110 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr James Oliver Pitt |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £0.2 | Evans Residential Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £189,792 |
Gross Profit | £166,456 |
Net Worth | £2,412,409 |
Current Liabilities | £777,270 |
Latest Accounts | 31 March 2020 (2 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 February 1990 | Delivered on: 7 February 1990 Satisfied on: 15 January 1993 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit Secured details: All sums due or to become due. Particulars: Unregistered freehold land at stoney lane, kidderminster worcester with all fixtures and fittings and plant machinery. Fully Satisfied |
---|---|
24 April 2006 | Delivered on: 29 April 2006 Satisfied on: 5 February 2014 Persons entitled: Knavesmire Trustee No.1 Limited and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Wellheads trading estate, dyce, aberdeen. Fully Satisfied |
28 January 2002 | Delivered on: 15 February 2002 Satisfied on: 1 December 2005 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Deed of release and substitution Secured details: The principal and interest on the £100,000,000 11% first mortgage debenture. Particulars: Land at silver lane, marchington, staffordshire. Fully Satisfied |
3 August 1999 | Delivered on: 20 August 1999 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land lying to the south of silver lane, marchington industrial estate, marchington, staffordshire. Fully Satisfied |
6 August 1999 | Delivered on: 17 August 1999 Satisfied on: 1 December 2005 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Deed of release & substitution Secured details: All sums due or to become due. Particulars: Plot 1, marchington industrial estate, marchington, staffordshire. Fully Satisfied |
8 September 1995 | Delivered on: 28 September 1995 Satisfied on: 3 September 1999 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit Secured details: All sums due or to become due. Particulars: Land and buildings known as former grainstore, marchington industrial estate, nr. Uttoxeter. Fully Satisfied |
8 September 1995 | Delivered on: 28 September 1995 Satisfied on: 1 December 2005 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit Secured details: All sums due or to become due. Particulars: Plot 1, marchington industrial estate. Fully Satisfied |
8 November 1993 | Delivered on: 24 November 1993 Satisfied on: 3 June 2011 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.5 acres at wellheads crescent,dyce, aberdeen. Fully Satisfied |
22 January 1993 | Delivered on: 8 February 1993 Satisfied on: 1 December 2005 Persons entitled: Midland Bank PLC as Trustee for Itself and Others Classification: Memorandum of deposit Secured details: All sums due or to become due. Particulars: Land and buildings known as plot 1, marchington industrial estate, uttoxeter,staffs. Fully Satisfied |
9 December 1991 | Delivered on: 10 December 1991 Satisfied on: 15 January 1993 Persons entitled: Midland Bank Plcas Security Trustee for the Banks Classification: Equitable charge Secured details: All sums due or to become due. Particulars: Land at silver lane marchington industrial estate staffordshire. Fully Satisfied |
8 May 1989 | Delivered on: 17 May 1989 Satisfied on: 15 January 1993 Persons entitled: Midland Bank PLC Classification: Memorandon of deposit Secured details: All sums due or to become due. Particulars: Freehold land near to stubby lane, marchington, near uttoxeter in staffordshire with machinery and fittings. Fully Satisfied |
1 February 1989 | Delivered on: 16 February 1989 Satisfied on: 9 June 2011 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due. Particulars: Units 1/7 redsands road, stoney lane industrial estate, kidderminster, worcestershire. Fully Satisfied |
15 December 1986 | Delivered on: 22 December 1986 Satisfied on: 19 September 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Lot 1, marchington ind estate, marchington, near uttoxeter staffordshire. Fully Satisfied |
1 July 1981 | Delivered on: 20 July 1981 Satisfied on: 3 September 1999 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold land and buildings on the south side of waterloo road and amington road, tyseley, birmingham. Fully Satisfied |
13 July 1976 | Delivered on: 16 July 1976 Satisfied on: 3 September 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Freehold land and premises being anderston foundry, port clarence, billingham teeside. Fully Satisfied |
4 December 1992 | Delivered on: 21 December 1992 Satisfied on: 3 September 1999 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Second supplemental trust deed Secured details: All sums due or to become due. Particulars: By way of first legal mortgage over the following property including fixture and fittings (I) former grainstore marchington industrial estate nr uttoxeter staffordshire. Fully Satisfied |
8 February 1965 | Delivered on: 17 February 1965 Satisfied on: 3 September 1999 Persons entitled: Midland Bank PLC Forward Trust Limited 12 Calthorpe Road, Edgb Aston, Birmingham 15 Classification: Mortgage Secured details: For securing all moneys due, or to become due or from time to time accruing due from evans amalgamated estates limited to the bank and/or forward trust limited on any account whatsoever. Particulars: Freehold land known as dunderston foundry port clarence, billingham (land registry district durham parish-billingham no. Of title:- P66890) together with all fixtures whatsoever now or at any time hereafter affixed or attached thereto or to any part thereof. Fully Satisfied |
26 March 2007 | Delivered on: 4 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land and buildings on north east side of low lane, horsforth, leeds, west yorkshire wyk 269133 see form 410 for further details. Outstanding |
3 August 1999 | Delivered on: 20 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Kemley house, victoria road, stafford. Outstanding |
3 August 1999 | Delivered on: 20 August 1999 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal charge over propery; fixed charges over assets; floating charge over same. Outstanding |
3 August 1999 | Delivered on: 20 August 1999 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
---|---|
27 August 2021 | Appointment of Richard James Mark Bean as a director on 1 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of James Oliver Pitt as a director on 25 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Alan Matthew Syers as a director on 31 March 2021 (1 page) |
8 October 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
2 October 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
4 September 2019 | Appointment of Mr James Oliver Pitt as a director on 1 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Alan Matthew Syers on 1 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Roderick Michael Evans on 1 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page) |
3 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
28 December 2018 | Notification of Evans Management Limited as a person with significant control on 21 December 2018 (2 pages) |
28 December 2018 | Cessation of Evans Residential Holdings Limited as a person with significant control on 21 December 2018 (1 page) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
10 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
4 May 2016 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page) |
15 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
5 February 2014 | Satisfaction of charge 78 in full (4 pages) |
5 February 2014 | Satisfaction of charge 76 in full (4 pages) |
5 February 2014 | Satisfaction of charge 78 in full (4 pages) |
5 February 2014 | Satisfaction of charge 76 in full (4 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
24 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
13 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 May 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
30 May 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
9 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 August 2011 | Memorandum and Articles of Association (17 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Memorandum and Articles of Association (17 pages) |
15 August 2011 | Resolutions
|
12 August 2011 | Memorandum and Articles of Association (17 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Memorandum and Articles of Association (17 pages) |
12 August 2011 | Resolutions
|
9 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
9 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
6 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
16 October 2009 | Termination of appointment of David Helliwell as a director (1 page) |
16 October 2009 | Termination of appointment of David Helliwell as a director (1 page) |
15 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 September 2009 | Auditor's resignation (1 page) |
11 September 2009 | Auditor's resignation (1 page) |
2 September 2009 | Auditor's resignation (1 page) |
2 September 2009 | Auditor's resignation (1 page) |
1 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
1 September 2009 | Director's change of particulars / roderick evans / 24/08/2009 (1 page) |
1 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
1 September 2009 | Director's change of particulars / roderick evans / 24/08/2009 (1 page) |
16 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
16 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 November 2008 | Appointment terminated director philip turner (1 page) |
4 November 2008 | Appointment terminated director philip turner (1 page) |
26 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
26 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
12 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
3 September 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 September 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
3 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
4 April 2007 | Partic of mort/charge * (10 pages) |
4 April 2007 | Partic of mort/charge * (10 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
29 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
1 December 2005 | Dec mort/charge * (2 pages) |
1 December 2005 | Dec mort/charge * (2 pages) |
1 December 2005 | Dec mort/charge * (2 pages) |
1 December 2005 | Dec mort/charge * (2 pages) |
1 December 2005 | Dec mort/charge * (2 pages) |
1 December 2005 | Dec mort/charge * (2 pages) |
1 December 2005 | Dec mort/charge * (2 pages) |
1 December 2005 | Dec mort/charge * (2 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
6 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
6 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 92 irish street dumfries DG1 2PF (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 92 irish street dumfries DG1 2PF (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 24/08/04; full list of members (10 pages) |
26 January 2005 | Return made up to 24/08/04; full list of members (10 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned (1 page) |
10 March 2004 | Ad 01/03/04--------- £ si [email protected]=187500 £ ic 62500/250000 (2 pages) |
10 March 2004 | Ad 01/03/04--------- £ si [email protected]=187500 £ ic 62500/250000 (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
11 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
11 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
23 September 2002 | Return made up to 24/08/02; full list of members (10 pages) |
23 September 2002 | Return made up to 24/08/02; full list of members (10 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members; amend (8 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members; amend (8 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
5 September 2000 | Return made up to 24/08/00; full list of members (8 pages) |
5 September 2000 | Return made up to 24/08/00; full list of members (8 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge * (2 pages) |
3 September 1999 | Dec mort/charge release * (4 pages) |
3 September 1999 | Dec mort/charge * (2 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge release * (4 pages) |
3 September 1999 | Dec mort/charge * (2 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge * (2 pages) |
3 September 1999 | Dec mort/charge release * (4 pages) |
3 September 1999 | Dec mort/charge * (2 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge release * (4 pages) |
3 September 1999 | Dec mort/charge * (2 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
1 September 1999 | Memorandum and Articles of Association (11 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Memorandum and Articles of Association (11 pages) |
1 September 1999 | Resolutions
|
25 August 1999 | Return made up to 24/08/99; full list of members (21 pages) |
25 August 1999 | Return made up to 24/08/99; full list of members (21 pages) |
20 August 1999 | Partic of mort/charge * (10 pages) |
20 August 1999 | Partic of mort/charge * (12 pages) |
20 August 1999 | Partic of mort/charge * (21 pages) |
20 August 1999 | Partic of mort/charge * (8 pages) |
20 August 1999 | Partic of mort/charge * (10 pages) |
20 August 1999 | Partic of mort/charge * (12 pages) |
20 August 1999 | Partic of mort/charge * (21 pages) |
20 August 1999 | Partic of mort/charge * (8 pages) |
17 August 1999 | Partic of mort/charge * (5 pages) |
17 August 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (19 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Declaration of assistance for shares acquisition (19 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (16 pages) |
16 August 1999 | Resolutions
|
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 October 1998 | New director appointed (3 pages) |
6 October 1998 | New director appointed (3 pages) |
8 September 1998 | Return made up to 27/08/98; no change of members
|
8 September 1998 | Return made up to 27/08/98; no change of members
|
20 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 September 1997 | Return made up to 27/08/97; no change of members
|
2 September 1997 | Return made up to 27/08/97; no change of members
|
22 October 1996 | Dec mort/charge release * (4 pages) |
22 October 1996 | Dec mort/charge release * (4 pages) |
17 September 1996 | Dec mort/charge release * (4 pages) |
17 September 1996 | Dec mort/charge release * (4 pages) |
9 September 1996 | Return made up to 27/08/96; full list of members (21 pages) |
9 September 1996 | Return made up to 27/08/96; full list of members (21 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 June 1996 | Secretary resigned;director resigned (1 page) |
10 June 1996 | Secretary resigned;director resigned (1 page) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 September 1995 | Partic of mort/charge * (4 pages) |
28 September 1995 | Partic of mort/charge * (4 pages) |
28 September 1995 | Partic of mort/charge * (4 pages) |
28 September 1995 | Partic of mort/charge * (4 pages) |
1 September 1995 | Return made up to 27/08/95; no change of members (38 pages) |
1 September 1995 | Return made up to 27/08/95; no change of members (38 pages) |
25 July 1995 | Dec mort/charge release * (2 pages) |
25 July 1995 | Dec mort/charge release * (2 pages) |
7 July 1995 | Dec mort/charge release * (2 pages) |
7 July 1995 | Dec mort/charge release * (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (156 pages) |
24 November 1993 | Partic of mort/charge * (4 pages) |
24 November 1993 | Partic of mort/charge * (4 pages) |
8 February 1993 | Partic of mort/charge * (5 pages) |
8 February 1993 | Partic of mort/charge * (5 pages) |
21 December 1992 | Partic of mort/charge * (5 pages) |
21 December 1992 | Partic of mort/charge * (5 pages) |
16 February 1989 | Partic of mort/charge 1903 (3 pages) |
16 February 1989 | Partic of mort/charge 1903 (3 pages) |
15 April 1981 | Company name changed\certificate issued on 15/04/81 (2 pages) |
15 April 1981 | Company name changed\certificate issued on 15/04/81 (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |