Company NameThe Joint Properties Ltd.
Company StatusDissolved
Company NumberSC009117
CategoryPrivate Limited Company
Incorporation Date12 May 1914(110 years ago)
Dissolution Date12 February 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Hughson Melville
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed01 November 1993(79 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 12 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Ravelston Dykes
Edinburgh
EH4 3JB
Scotland
Secretary NameMr Robert Hughson Melville
NationalityScottish
StatusClosed
Appointed01 November 1993(79 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 12 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Ravelston Dykes
Edinburgh
EH4 3JB
Scotland
Director NameMr Douglas Robert Black
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(97 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 12 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr John Lindsay Robert Gumley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(98 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 12 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(77 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 22 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40b Murrayfield Road
Edinburgh
Midlothian
EH12 6ET
Scotland
Director NameKenneth Louis Gumley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(77 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitehouse Road
Edinburgh
Midlothian
EH4 6NN
Scotland
Director NameRonald Guthrie Tait Gumley
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(77 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 1998)
RoleRetired
Correspondence Address19 Clarendon Crescent
Edinburgh
Midlothian
EH4 1PU
Scotland
Director NameWilliam Logan Melville
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(77 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 July 2004)
RoleRetired
Correspondence AddressC/O Susan Malin,Duncan Hamilton & Co
45 Frederick Street
Edinburgh
EH2 1ES
Scotland
Director NameJohn Rankine
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(77 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 June 2007)
RoleRetired
Correspondence Address78/6 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Secretary NameWilliam Logan Melville
NationalityBritish
StatusResigned
Appointed15 December 1991(77 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address4 Beechwood Mains
Edinburgh
Midlothian
EH12 6XN
Scotland
Director NameMr John Lindsay Robert Gumley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(82 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Newbridge
EH28 8NT
Scotland
Director NameMr Peter Kenneth Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(92 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address195 Braid Road
Edinburgh
Midlothian
EH10 6HT
Scotland

Contact

Websitejointproperties.com

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

4.5k at £1Mr John Charles Campbell
9.57%
Ordinary
4.4k at £1Susan Melville
9.32%
Ordinary
3.5k at £1Mrs Kate Melville
7.44%
Ordinary
3.1k at £1Anne Gumley
6.47%
Ordinary
1.5k at £1Michael E.c Garratt
3.23%
Ordinary
1.5k at £1W. Linette Humphrey Lowe
3.23%
Ordinary
1.4k at £1Robert Melville
2.93%
Ordinary
1.3k at £1Mrs Victoria L. Gumley
2.68%
Ordinary
1.2k at £1Isla Louise Gumley
2.53%
Ordinary
1.2k at £1Jennifer Jane Gumley
2.53%
Ordinary
1.2k at £1Nicola Catherine Skakel
2.53%
Ordinary
1.2k at £1Patrick Kenneth Skakel
2.53%
Ordinary
1.2k at £1Trustees Of Forbes Walker Gumley
2.53%
Ordinary
1.2k at £1Trustees Of Louis Ross Gumley
2.53%
Ordinary
1.1k at £1Mrs Elizabeth Campbell Buchanan
2.39%
Ordinary
7k at £1Mrs Sally Catherine Skakel
14.73%
Ordinary
6.7k at £1John Gumley
14.13%
Ordinary
600 at £1Mrs Audrey Alexandra Stuart
1.27%
Ordinary
312 at £1Mr David P.a List
0.66%
Ordinary
313 at £1Mr William E.a List
0.66%
Ordinary
250 at £1Dr Gordon Rankine
0.53%
Ordinary
250 at £1Dr Joan Scarlett Bruce
0.53%
Ordinary
250 at £1Lady Margaret Helen Macdermott
0.53%
Ordinary
250 at £1Mr Donald Hope Shaw
0.53%
Ordinary
250 at £1Mrs Anne Laidlaw
0.53%
Ordinary
250 at £1Mrs Marjorie Hope Newton
0.53%
Ordinary
241 at £1Joanna Melville
0.51%
Ordinary
241 at £1Nicola Melville
0.51%
Ordinary
200 at £1Ms Diana Simpson
0.42%
Ordinary
188 at £1Miss Joanna M.e Newton
0.40%
Ordinary
187 at £1Miss Caroline E.j Newton
0.39%
Ordinary
170 at £1Mrs Helena Joyce Gerrish
0.36%
Ordinary
90 at £1Miss Fiona Minto Johnston
0.19%
Ordinary
60 at £1Mr Richard Wood
0.13%
Ordinary

Financials

Year2014
Turnover£7,462,989
Gross Profit£5,524,950
Net Worth-£894,450
Cash£8,906,747
Current Liabilities£2,214,722

Accounts

Latest Accounts28 May 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

17 May 1988Delivered on: 25 May 1988
Satisfied on: 25 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31/35 & 37 marshall street edinburgh.
Fully Satisfied
17 May 1988Delivered on: 25 May 1988
Satisfied on: 29 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 raeburn place, edinburgh.
Fully Satisfied
19 November 1987Delivered on: 20 November 1987
Satisfied on: 24 February 2000
Persons entitled: The British Linen Bank LTD

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.
Fully Satisfied
6 July 2006Delivered on: 26 July 2006
Satisfied on: 13 February 2012
Persons entitled: West Lothian Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.296 acres forming phase 6, almondvale business park, livingston.
Fully Satisfied
6 July 2006Delivered on: 15 July 2006
Satisfied on: 11 September 2008
Persons entitled: Cala Properties (Commercial) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as phase 6, almondvale business park, livingston.
Fully Satisfied
16 June 2004Delivered on: 3 July 2004
Satisfied on: 10 May 2012
Persons entitled: West Lothian Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 1, building 8, almondvale business park, livingston MID17149.
Fully Satisfied
17 October 1995Delivered on: 23 October 1995
Satisfied on: 29 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.85 ha by deans road,livingston,west lothian.
Fully Satisfied
18 October 1990Delivered on: 18 October 1990
Satisfied on: 29 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 & 30A dundas street edinburgh.
Fully Satisfied
17 May 1988Delivered on: 25 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52/54 raeburn place, edinburgh.
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 January 1982Delivered on: 25 January 1982
Persons entitled: Standard Property Investment Company LTD

Classification: Standard security
Secured details: £250,000.
Particulars: 31, 35/37 marshall street, edinburgh 8 picardy place, edinburgh shops at 29, 52/54, raeburn place, edinburgh 30/30A dundas street, edinburgh.
Outstanding
13 October 1995Delivered on: 13 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.85 ha at deans road,livingston,west lothian.
Outstanding
14 January 1982Delivered on: 25 January 1982
Persons entitled: Standard Property Investment Company LTD

Classification: Assignation
Secured details: £250,000.
Particulars: Policy no's, 568799, 568800, 250HB694.
Outstanding
18 October 1990Delivered on: 18 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 picardy place edinburgh.
Outstanding
26 June 1979Delivered on: 3 July 1979
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18A frederick street, edinburgh.
Outstanding
26 February 1969Delivered on: 6 March 1969
Persons entitled: Standard Property Investment Company LTD

Classification: Bond & disposition in security
Secured details: £4,500.
Particulars: 15 dalry road, edinburgh.
Outstanding
25 January 2000Delivered on: 1 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Part Satisfied
1 June 1979Delivered on: 8 June 1979
Persons entitled: The British Linen Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99, 137 & 184 rose street, edinburgh 28/28A dundas street, edinburgh 37 george street, edinburgh.
Part Satisfied

Filing History

12 February 2021Final Gazette dissolved following liquidation (1 page)
12 November 2020Final account prior to dissolution in MVL (final account attached) (17 pages)
7 October 2016Registered office address changed from 34 - 36 Rose Street North Lane Edinburgh EH2 2NP to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 7 October 2016 (2 pages)
7 October 2016Registered office address changed from 34 - 36 Rose Street North Lane Edinburgh EH2 2NP to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 7 October 2016 (2 pages)
7 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(1 page)
7 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
(1 page)
13 August 2016Satisfaction of charge 51 in full (4 pages)
13 August 2016Satisfaction of charge 51 in full (4 pages)
26 April 2016Full accounts made up to 28 May 2015 (28 pages)
26 April 2016Full accounts made up to 28 May 2015 (28 pages)
19 April 2016Current accounting period extended from 28 May 2016 to 31 August 2016 (1 page)
19 April 2016Current accounting period extended from 28 May 2016 to 31 August 2016 (1 page)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 47,355
(8 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 47,355
(8 pages)
11 June 2015Part of the property or undertaking has been released from charge 51 (5 pages)
11 June 2015Part of the property or undertaking has been released from charge 51 (5 pages)
29 December 2014Full accounts made up to 28 May 2014 (26 pages)
29 December 2014Full accounts made up to 28 May 2014 (26 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 47,355
(7 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 47,355
(7 pages)
3 March 2014Full accounts made up to 28 May 2013 (26 pages)
3 March 2014Full accounts made up to 28 May 2013 (26 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 47,355
(7 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 47,355
(7 pages)
23 December 2013Registration of charge 0091170055 (20 pages)
23 December 2013Registration of charge 0091170055 (20 pages)
14 May 2013All of the property or undertaking no longer forms part of charge 7 (1 page)
14 May 2013All of the property or undertaking no longer forms part of charge 2 (1 page)
14 May 2013All of the property or undertaking no longer forms part of charge 1 (1 page)
14 May 2013All of the property or undertaking no longer forms part of charge 4 (1 page)
14 May 2013All of the property or undertaking no longer forms part of charge 7 (1 page)
14 May 2013All of the property or undertaking no longer forms part of charge 49 (1 page)
14 May 2013All of the property or undertaking has been released from charge 3 (1 page)
14 May 2013All of the property or undertaking no longer forms part of charge 49 (1 page)
14 May 2013All of the property or undertaking no longer forms part of charge 4 (1 page)
14 May 2013All of the property or undertaking no longer forms part of charge 1 (1 page)
14 May 2013All of the property or undertaking no longer forms part of charge 2 (1 page)
14 May 2013All of the property or undertaking has been released from charge 32 (1 page)
14 May 2013All of the property or undertaking has been released from charge 3 (1 page)
14 May 2013All of the property or undertaking has been released from charge 32 (1 page)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
4 December 2012Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 4 December 2012 (1 page)
4 December 2012Appointment of Mr John Lindsay Robert Gumley as a director (2 pages)
4 December 2012Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 4 December 2012 (1 page)
4 December 2012Appointment of Mr John Lindsay Robert Gumley as a director (2 pages)
4 December 2012Registered office address changed from 12 Alva Street Edinburgh Midlothian EH2 4QG on 4 December 2012 (1 page)
29 November 2012Full accounts made up to 28 May 2012 (29 pages)
29 November 2012Full accounts made up to 28 May 2012 (29 pages)
26 June 2012Termination of appointment of Kenneth Gumley as a director (1 page)
26 June 2012Termination of appointment of John Gumley as a director (1 page)
26 June 2012Termination of appointment of John Campbell as a director (1 page)
26 June 2012Termination of appointment of John Campbell as a director (1 page)
26 June 2012Termination of appointment of Kenneth Gumley as a director (1 page)
26 June 2012Termination of appointment of John Gumley as a director (1 page)
29 May 2012Full accounts made up to 28 May 2011 (26 pages)
29 May 2012Full accounts made up to 28 May 2011 (26 pages)
10 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 52 (3 pages)
10 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 52 (3 pages)
14 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 54 (3 pages)
14 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 54 (3 pages)
18 January 2012Director's details changed for Kenneth Louis Gumley on 1 December 2011 (2 pages)
18 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (9 pages)
18 January 2012Director's details changed for Kenneth Louis Gumley on 1 December 2011 (2 pages)
18 January 2012Director's details changed for Kenneth Louis Gumley on 1 December 2011 (2 pages)
18 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (9 pages)
20 July 2011Appointment of Mr Douglas Robert Black as a director (2 pages)
20 July 2011Appointment of Mr Douglas Robert Black as a director (2 pages)
10 March 2011Annual return made up to 15 December 2010. List of shareholders has changed (16 pages)
10 March 2011Annual return made up to 15 December 2010. List of shareholders has changed (16 pages)
30 December 2010Full accounts made up to 28 May 2010 (25 pages)
30 December 2010Full accounts made up to 28 May 2010 (25 pages)
17 December 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 51 (4 pages)
17 December 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 51 (4 pages)
11 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 51 (4 pages)
11 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 51 (4 pages)
10 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 51 (4 pages)
10 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 51 (4 pages)
1 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (17 pages)
1 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (17 pages)
16 February 2010Director's details changed for John Lindsay Robert Gumley on 31 October 2009 (3 pages)
16 February 2010Director's details changed for John Lindsay Robert Gumley on 31 October 2009 (3 pages)
1 November 2009Full accounts made up to 28 May 2009 (29 pages)
1 November 2009Full accounts made up to 28 May 2009 (29 pages)
22 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
22 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
4 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
4 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
19 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
19 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
19 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
19 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
14 May 2009Appointment terminated director peter young (1 page)
14 May 2009Appointment terminated director peter young (1 page)
12 January 2009Return made up to 15/12/08; full list of members (9 pages)
12 January 2009Return made up to 15/12/08; full list of members (9 pages)
19 September 2008Full accounts made up to 28 May 2008 (28 pages)
19 September 2008Full accounts made up to 28 May 2008 (28 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
24 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
24 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
24 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
24 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (2 pages)
11 January 2008Return made up to 15/12/07; change of members (10 pages)
11 January 2008Return made up to 15/12/07; change of members (10 pages)
26 October 2007Full accounts made up to 28 May 2007 (27 pages)
26 October 2007Full accounts made up to 28 May 2007 (27 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
30 January 2007Return made up to 15/12/06; full list of members (14 pages)
30 January 2007Return made up to 15/12/06; full list of members (14 pages)
16 November 2006Full accounts made up to 28 May 2006 (25 pages)
16 November 2006Full accounts made up to 28 May 2006 (25 pages)
26 July 2006Partic of mort/charge * (7 pages)
26 July 2006Partic of mort/charge * (7 pages)
15 July 2006Partic of mort/charge * (3 pages)
15 July 2006Partic of mort/charge * (3 pages)
10 July 2006Alterations to a floating charge (5 pages)
10 July 2006Alterations to a floating charge (5 pages)
3 March 2006Return made up to 15/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2006Return made up to 15/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Dec mort/charge release * (4 pages)
31 January 2006Dec mort/charge release * (4 pages)
31 January 2006Dec mort/charge release * (4 pages)
31 January 2006Dec mort/charge release * (4 pages)
31 January 2006Dec mort/charge release * (2 pages)
31 January 2006Dec mort/charge release * (4 pages)
31 January 2006Dec mort/charge release * (2 pages)
31 January 2006Dec mort/charge release * (4 pages)
31 January 2006Dec mort/charge release * (4 pages)
31 January 2006Dec mort/charge release * (4 pages)
31 January 2006Dec mort/charge release * (4 pages)
31 January 2006Dec mort/charge release * (4 pages)
26 October 2005Full accounts made up to 28 May 2005 (24 pages)
26 October 2005Full accounts made up to 28 May 2005 (24 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
12 January 2005Dec mort/charge release * (2 pages)
6 December 2004Return made up to 15/12/04; no change of members (9 pages)
6 December 2004Return made up to 15/12/04; no change of members (9 pages)
10 November 2004Full accounts made up to 28 May 2004 (22 pages)
10 November 2004Full accounts made up to 28 May 2004 (22 pages)
3 July 2004Partic of mort/charge * (5 pages)
3 July 2004Partic of mort/charge * (5 pages)
11 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 November 2003Dec mort/charge release * (7 pages)
19 November 2003Dec mort/charge release * (7 pages)
19 November 2003Dec mort/charge release * (7 pages)
19 November 2003Dec mort/charge release * (7 pages)
19 November 2003Dec mort/charge release * (7 pages)
19 November 2003Dec mort/charge release * (7 pages)
20 October 2003Full accounts made up to 28 May 2003 (23 pages)
20 October 2003Full accounts made up to 28 May 2003 (23 pages)
6 May 2003Dec mort/charge release * (4 pages)
6 May 2003Dec mort/charge release * (4 pages)
2 May 2003Dec mort/charge release * (4 pages)
2 May 2003Dec mort/charge release * (4 pages)
9 January 2003Return made up to 15/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2003Return made up to 15/12/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002Dec mort/charge release * (4 pages)
31 December 2002Dec mort/charge release * (4 pages)
31 December 2002Dec mort/charge release * (4 pages)
31 December 2002Dec mort/charge release * (4 pages)
31 October 2002Full accounts made up to 28 May 2002 (21 pages)
31 October 2002Full accounts made up to 28 May 2002 (21 pages)
19 July 2002Dec mort/charge release * (4 pages)
19 July 2002Dec mort/charge release * (4 pages)
19 July 2002Dec mort/charge release * (4 pages)
19 July 2002Dec mort/charge * (4 pages)
19 July 2002Dec mort/charge release * (4 pages)
19 July 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
8 April 2002Dec mort/charge * (4 pages)
28 March 2002Dec mort/charge * (4 pages)
28 March 2002Dec mort/charge * (4 pages)
7 March 2002Full accounts made up to 28 May 2001 (19 pages)
7 March 2002Full accounts made up to 28 May 2001 (19 pages)
15 January 2002Return made up to 15/12/01; no change of members (9 pages)
15 January 2002Return made up to 15/12/01; no change of members (9 pages)
24 August 2001Dec mort/charge * (14 pages)
24 August 2001Dec mort/charge * (14 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (2 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Dec mort/charge * (4 pages)
23 April 2001Dec mort/charge * (4 pages)
15 February 2001Dec mort/charge * (4 pages)
15 February 2001Dec mort/charge * (4 pages)
8 February 2001Full accounts made up to 28 May 2000 (20 pages)
8 February 2001Full accounts made up to 28 May 2000 (20 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Dec mort/charge * (4 pages)
22 January 2001Dec mort/charge * (4 pages)
18 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
21 December 2000Dec mort/charge * (4 pages)
22 November 2000Dec mort/charge * (4 pages)
22 November 2000Dec mort/charge * (4 pages)
13 September 2000Dec mort/charge * (4 pages)
13 September 2000Dec mort/charge * (4 pages)
29 August 2000Dec mort/charge * (2 pages)
29 August 2000Dec mort/charge * (2 pages)
29 August 2000Dec mort/charge * (2 pages)
29 August 2000Dec mort/charge * (2 pages)
29 August 2000Dec mort/charge * (2 pages)
29 August 2000Dec mort/charge * (10 pages)
29 August 2000Dec mort/charge * (2 pages)
29 August 2000Dec mort/charge * (10 pages)
24 February 2000Dec mort/charge * (10 pages)
24 February 2000Dec mort/charge * (10 pages)
1 February 2000Partic of mort/charge * (5 pages)
1 February 2000Partic of mort/charge * (5 pages)
20 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 November 1999Full accounts made up to 28 May 1999 (18 pages)
4 November 1999Full accounts made up to 28 May 1999 (18 pages)
2 September 1999Registered office changed on 02/09/99 from: 81 great king street edinburgh EH3 6RN (1 page)
2 September 1999Registered office changed on 02/09/99 from: 81 great king street edinburgh EH3 6RN (1 page)
9 April 1999Dec mort/charge release * (5 pages)
9 April 1999Dec mort/charge release * (5 pages)
9 April 1999Dec mort/charge release * (15 pages)
9 April 1999Dec mort/charge release * (15 pages)
9 April 1999Dec mort/charge release * (10 pages)
9 April 1999Dec mort/charge release * (10 pages)
11 January 1999Full accounts made up to 28 May 1998 (20 pages)
11 January 1999Return made up to 15/12/98; full list of members (7 pages)
11 January 1999Return made up to 15/12/98; full list of members (7 pages)
11 January 1999Full accounts made up to 28 May 1998 (20 pages)
10 August 1998Aud. Res. Notice. 05/8/98 (1 page)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
10 August 1998Aud. Res. Notice. 05/8/98 (1 page)
23 December 1997Full accounts made up to 28 May 1997 (19 pages)
23 December 1997Return made up to 15/12/97; full list of members (7 pages)
23 December 1997Return made up to 15/12/97; full list of members (7 pages)
23 December 1997Full accounts made up to 28 May 1997 (19 pages)
22 December 1997Dec mort/charge release * (12 pages)
22 December 1997Dec mort/charge release * (2 pages)
22 December 1997Dec mort/charge release * (12 pages)
22 December 1997Dec mort/charge release * (2 pages)
10 October 1997Dec mort/charge release * (2 pages)
10 October 1997Dec mort/charge release * (12 pages)
10 October 1997Dec mort/charge release * (12 pages)
10 October 1997Dec mort/charge release * (2 pages)
8 July 1997Dec mort/charge release * (7 pages)
8 July 1997Dec mort/charge release * (7 pages)
9 June 1997Dec mort/charge release * (7 pages)
9 June 1997Dec mort/charge release * (7 pages)
30 January 1997Dec mort/charge release * (7 pages)
30 January 1997Dec mort/charge release * (7 pages)
30 December 1996Full accounts made up to 28 May 1996 (19 pages)
30 December 1996Full accounts made up to 28 May 1996 (19 pages)
19 December 1996Return made up to 15/12/96; full list of members (8 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Return made up to 15/12/96; full list of members (8 pages)
19 December 1996New director appointed (2 pages)
29 October 1996Dec mort/charge release * (7 pages)
29 October 1996Dec mort/charge release * (7 pages)
15 July 1996Dec mort/charge release * (7 pages)
15 July 1996Dec mort/charge release * (7 pages)
30 April 1996Dec mort/charge release * (7 pages)
30 April 1996Dec mort/charge release * (7 pages)
19 January 1996£ ic 64340/47355 04/01/96 £ sr 16985@1=16985 (1 page)
19 January 1996£ ic 64340/47355 04/01/96 £ sr 16985@1=16985 (1 page)
12 January 1996Return made up to 15/12/95; full list of members (8 pages)
12 January 1996Full accounts made up to 28 May 1995 (21 pages)
12 January 1996Full accounts made up to 28 May 1995 (21 pages)
12 January 1996Return made up to 15/12/95; full list of members (8 pages)
5 December 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(18 pages)
5 December 1995Memorandum and Articles of Association (32 pages)
5 December 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(18 pages)
5 December 1995Declaration of assistance for shares acquisition (6 pages)
5 December 1995Memorandum and Articles of Association (32 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 December 1995Declaration of assistance for shares acquisition (6 pages)
23 October 1995Partic of mort/charge * (3 pages)
23 October 1995Partic of mort/charge * (3 pages)
17 October 1995Dec mort/charge release * (7 pages)
17 October 1995Dec mort/charge release * (7 pages)
13 October 1995Partic of mort/charge * (3 pages)
13 October 1995Partic of mort/charge * (3 pages)
2 August 1995Dec mort/charge release * (16 pages)
2 August 1995Dec mort/charge release * (16 pages)
14 June 1995Dec mort/charge release * (6 pages)
14 June 1995Dec mort/charge release * (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (210 pages)
18 October 1990Partic of mort/charge 11746 (6 pages)
18 October 1990Partic of mort/charge 11747 (6 pages)
18 October 1990Partic of mort/charge 11746 (6 pages)
18 October 1990Partic of mort/charge 11747 (6 pages)
12 May 1914Incorporation (10 pages)
12 May 1914Certificate of incorporation (1 page)
12 May 1914Incorporation (10 pages)
12 May 1914Certificate of incorporation (1 page)