Stirling
FK9 4UN
Scotland
Secretary Name | Shirley Moyra Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1995(73 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 13 King Street Doune FK16 6DN Scotland |
Director Name | Mr David Logan Laird |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1996(73 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | West Memus Forfar Angus DD8 3TY Scotland |
Director Name | Mr Simon Gregor Macgillivray |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Forester |
Country of Residence | United Kingdom |
Correspondence Address | Keir Estate Office Craigarnhall Bridge Of Allan Stirling FK9 4NG Scotland |
Director Name | Douglas William Armstrong |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(66 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Glenhead Farmhouse Dunblane Stirlingshire FK15 9PB Scotland |
Director Name | Richard John Bowden Blake |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 March 1994) |
Role | Chartered Accountant |
Correspondence Address | The Old School House Ockham Guildford Surrey GU23 6PA |
Director Name | David Michael Dixon |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 June 1997) |
Role | Solicitor |
Correspondence Address | 10 Peek Crescent London Sw19 |
Director Name | Archibald David Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(66 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 1990) |
Role | Company Director |
Correspondence Address | 22 South Audley Street London W1Y 6EP |
Secretary Name | Mr Daniel Francis Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(66 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Coltpark Avenue Bishopbriggs Glasgow Lanarkshire G64 2AT Scotland |
Director Name | Mr David Logan Laird |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(73 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Memus Forfar Angus DD8 3TY Scotland |
Director Name | Mr William Rory Alexander Stirling |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(74 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 June 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ochtertyre Blairdrummond Stirling FK9 4UN Scotland |
Website | keirandcawder.com |
---|
Registered Address | Keir Estate Office Craigarnhall Bridge Of Allan Stirling FK9 4NG Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
95k at £1 | Archibald Stirling 95.00% Preference |
---|---|
5k at £1 | Archibald Stirling 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £293,727 |
Gross Profit | £110,624 |
Net Worth | £7,041,335 |
Cash | £12,669 |
Current Liabilities | £4,733,943 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
4 November 1994 | Delivered on: 11 November 1994 Satisfied on: 13 May 1996 Persons entitled: The Right Honourable Robert Michael James Cecil, the Viscount Cranborne, P.C. 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 |
---|---|
8 August 1990 | Delivered on: 23 August 1990 Satisfied on: 2 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 390 acres part of lands of beoraid on lands and estate of morar parish of glenelg inverness. Fully Satisfied |
8 August 1990 | Delivered on: 23 August 1990 Satisfied on: 2 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 acres at greenloaning county of perth. Fully Satisfied |
10 May 1989 | Delivered on: 18 May 1989 Satisfied on: 2 March 2004 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All moneys due, or to become due by shirley tools & engineering limited. Particulars: Specific equitable charge over the company's property situate at 1/3 elging road shirley southampton hampshire. Fully Satisfied |
2 December 1976 | Delivered on: 21 December 1976 Satisfied on: 2 March 2004 Persons entitled: Hairdorn LTD Classification: Standard security Secured details: All moneys due, or to become due by the company to the chargee keir & cawder LTD. Particulars: Lands & estate of keir ardchullary ochter tyne & glenample perthshire & stirling. Fully Satisfied |
2 December 1976 | Delivered on: 21 December 1976 Satisfied on: 2 March 2004 Persons entitled: Diamond Development Company LTD Classification: Standard security Secured details: All moneys due, or to become due by the company to the chargee keir & cawder LTD. Particulars: Lands & estate of keir ardchullary ochter tyne & glenample perthshire & stirling. Fully Satisfied |
27 October 1976 | Delivered on: 28 October 1976 Satisfied on: 2 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at barony of keir, archullary, glencomple. Fully Satisfied |
21 December 2004 | Delivered on: 6 January 2005 Satisfied on: 6 January 2012 Persons entitled: Mrs Sharon Stirling Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands and barony of keir, lands and estate of ochtertyre & playing fields at blackford, all in the county of perth. Fully Satisfied |
21 December 2004 | Delivered on: 30 December 2004 Satisfied on: 17 December 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of hillside of row, bridge of allan. Fully Satisfied |
9 July 2001 | Delivered on: 30 July 2001 Satisfied on: 6 January 2012 Persons entitled: Sharon Stirling Classification: Standard security Secured details: All sums due in terms of a term loan agreement dated 2 february 2001. Particulars: Farm and lands of hillside of row, bridge of allan in the county of perth. Fully Satisfied |
12 April 2001 | Delivered on: 20 April 2001 Satisfied on: 17 December 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground lying in the county of perth forming parts of the lands and barony of keir in the county of perth and the lands and estate of ochtertyre. Fully Satisfied |
12 April 2001 | Delivered on: 20 April 2001 Satisfied on: 17 December 2011 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground forming part of the lands and estate of morar in the parish of glenelg and county of inverness. Fully Satisfied |
2 April 2001 | Delivered on: 12 April 2001 Satisfied on: 20 March 2013 Persons entitled: Adam & Company 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. Fully Satisfied |
12 April 2000 | Delivered on: 25 April 2000 Satisfied on: 10 October 2012 Persons entitled: K W Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Manse park option ground, park of weir, by dunblane. Fully Satisfied |
7 February 1996 | Delivered on: 19 February 1996 Satisfied on: 20 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of keir and cawder and ochtertyre estates. Fully Satisfied |
19 January 1996 | Delivered on: 2 February 1996 Satisfied on: 20 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 November 1994 | Delivered on: 17 November 1994 Satisfied on: 13 May 1996 Persons entitled: The Right Honourable Robert Michael James Cecil, the Viscount Cranborne, Pc Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands and barony of keir in the counties of stirling and perth, the lands and estae of ardchullarie, perth. The lands and estates of ochtertyre, perth, part of the lands and estate of morar, glenelg, inverness. Fully Satisfied |
23 October 1973 | Delivered on: 8 November 1973 Satisfied on: 24 June 1996 Persons entitled: Clydesdale Bank Public Limited Company Clydesdale Bank Public Limited Company The Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Whole property. Fully Satisfied |
8 March 2019 | Delivered on: 13 March 2019 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: (First) all and whole the lands at arnhall, craigarnhall, little, hill, easter row, and hillside of row, all at bridge of allan, stirling being the subjects registered or to be registered in the land register of scotland under title number PTH50714 on 4 july 2017 (second) all and whole the subjects known as ochtertyre farm and lands at briarlands, blairdrummond, stirling undergoing first registration in the land register of scotland title number PTH50715; (third) all and whole the subjects known as the access areas for the B8033 at the keir roundabout, bridge of allan, stirling undergoing first registration in the land register of scotland title number PTH50024; (fourth) all and whole the subjects known as keir roundabout, bridge of allan, stirling undergoing first registration in the land register of scotland title number PTH50712; (fifth) all and whole the subjects known as carse farmlands and minerals, carse of lecropt, bridge of allan, stirling undergoing first registration in the land register of scotland title number PTH2470; and (sixth) all and whole the subjects known as blackford playing field blackford, auchterarder undergoing first registration under title number PTH50716. Outstanding |
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: Beoraid, morar, inverness registered in the land register of scotland under title number INV45186. Outstanding |
18 December 2018 | Delivered on: 20 December 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: (First) blackford playing field, blackford, auchterarder reg in the land register of scotland under title no PTH50716, (second) lands at carse of lecropt, bridge of allan, stirling; arnhall, craigarnhall, little hill, easter row, hillside of row all bridge of allan, stirling; dunblane; ochtertyre, briarlands both blairdrummond, stirling; and keir roundabout, bridge of allan, stirling being the subjects registered in the land register of scotland under title numbers: PTH50712, PTH2470, PTH50714, PTH50024, PTH50715. Outstanding |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Arnbathie Developments Limited Classification: A registered charge Particulars: (First) that area of ground at dunblane, perthshire being the subjects shaded yellow on plan 1 annexed and signed as relative to the charge under exception of the subjects at wanderwrang shown outlined green (second) the area of ground forming an access on the west side of the B8033 public road lying to the north of the keir roundabout shown shaded pink on plan 2 annexed and signed as relative to the charge for more details please refer to the instrument. Outstanding |
17 December 2018 | Delivered on: 18 December 2018 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: All and whole that area of ground known as manse park, bridge of allan, stirling, being the subjects registered in the land register of scotland under title number PTH54898. Outstanding |
28 November 2018 | Delivered on: 30 November 2018 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Outstanding |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Arnbathie Developments Limited Classification: A registered charge Particulars: Ground at dunblane, perthshire. Please see map for further information. Outstanding |
4 July 2017 | Delivered on: 10 July 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole that area of ground known as carse farmlands in the county of perth. Outstanding |
4 July 2017 | Delivered on: 10 July 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land at keir roundabout, dunblane (title number PTH50712). Outstanding |
4 July 2017 | Delivered on: 6 July 2017 Persons entitled: Social Money Limited (T/a the Bridgecrowd) Classification: A registered charge Particulars: Keir estate as described in the instrument. Outstanding |
18 May 2017 | Delivered on: 31 May 2017 Persons entitled: Social Money Limited (T/a the Bridgecrowd) Classification: A registered charge Outstanding |
30 March 2016 | Delivered on: 14 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Ground known as blackford playing field at blackford in the county of perth; for more details please refer to instrument. Outstanding |
30 March 2016 | Delivered on: 14 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Ground at carigarnhall, arnhall and keir, brodge of allan in the county of stirling - for more details, please refer to the instrument. Outstanding |
30 March 2016 | Delivered on: 14 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Area of ground at ochtertyre, blairdrummond. Please see instrument for further details. Outstanding |
24 November 2011 | Delivered on: 29 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 December 2011 | Delivered on: 16 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at keir estate, counties of perth and stirling; lands of ochtertyre, county of perth; 11 acres at blackford, county of perth; lands and estates of morar, county of inverness. Part Satisfied |
8 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
13 April 2023 | Termination of appointment of David Logan Laird as a director on 31 March 2023 (1 page) |
23 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2023 | Accounts for a small company made up to 31 December 2021 (19 pages) |
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
21 September 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
2 February 2022 | Accounts for a small company made up to 31 January 2021 (19 pages) |
13 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
25 October 2021 | Solvency Statement dated 04/10/21 (1 page) |
25 October 2021 | Statement of capital on 25 October 2021
|
25 October 2021 | Statement by Directors (1 page) |
25 October 2021 | Resolutions
|
29 September 2021 | Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page) |
25 January 2021 | Solvency Statement dated 19/01/21 (1 page) |
25 January 2021 | Statement by Directors (1 page) |
25 January 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
25 January 2021 | Statement of capital on 25 January 2021
|
25 January 2021 | Resolutions
|
31 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
11 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
13 March 2019 | Registration of charge SC0122410035, created on 8 March 2019 (12 pages) |
20 December 2018 | Satisfaction of charge SC0122410029 in full (1 page) |
20 December 2018 | Registration of charge SC0122410034, created on 19 December 2018 (8 pages) |
20 December 2018 | Registration of charge SC0122410033, created on 18 December 2018 (12 pages) |
19 December 2018 | Registration of charge SC0122410032, created on 18 December 2018 (8 pages) |
18 December 2018 | Registration of charge SC0122410031, created on 17 December 2018 (8 pages) |
11 December 2018 | Appointment of Mr Simon Gregor Macgillivray as a director on 3 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
30 November 2018 | Satisfaction of charge SC0122410027 in full (1 page) |
30 November 2018 | Registration of charge SC0122410030, created on 28 November 2018 (17 pages) |
30 November 2018 | Satisfaction of charge SC0122410028 in full (1 page) |
30 November 2018 | Satisfaction of charge 20 in full (1 page) |
30 November 2018 | Satisfaction of charge 21 in full (1 page) |
25 September 2018 | Satisfaction of charge SC0122410025 in full (1 page) |
25 September 2018 | Satisfaction of charge SC0122410026 in full (1 page) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
25 January 2018 | Accounts for a small company made up to 31 December 2016 (16 pages) |
11 January 2018 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
10 July 2017 | Registration of charge SC0122410028, created on 4 July 2017 (13 pages) |
10 July 2017 | Registration of charge SC0122410027, created on 4 July 2017 (14 pages) |
7 July 2017 | Registration of charge SC0122410029, created on 4 July 2017 (7 pages) |
7 July 2017 | Registration of charge SC0122410029, created on 4 July 2017 (7 pages) |
6 July 2017 | Registration of charge SC0122410026, created on 4 July 2017 (19 pages) |
6 July 2017 | Registration of charge SC0122410026, created on 4 July 2017 (19 pages) |
26 June 2017 | Alterations to floating charge 20 (26 pages) |
26 June 2017 | Alterations to floating charge 20 (26 pages) |
21 June 2017 | Alterations to floating charge SC0122410025 (21 pages) |
21 June 2017 | Alterations to floating charge SC0122410025 (21 pages) |
15 June 2017 | Satisfaction of charge SC0122410024 in full (4 pages) |
15 June 2017 | Satisfaction of charge SC0122410023 in full (4 pages) |
15 June 2017 | Satisfaction of charge SC0122410023 in full (4 pages) |
15 June 2017 | Satisfaction of charge SC0122410022 in full (4 pages) |
15 June 2017 | Satisfaction of charge SC0122410024 in full (4 pages) |
15 June 2017 | Satisfaction of charge SC0122410022 in full (4 pages) |
31 May 2017 | Registration of charge SC0122410025, created on 18 May 2017 (19 pages) |
31 May 2017 | Registration of charge SC0122410025, created on 18 May 2017 (19 pages) |
18 January 2017 | Solvency Statement dated 29/12/16 (2 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
18 January 2017 | Statement by Directors (2 pages) |
18 January 2017 | Statement by Directors (2 pages) |
18 January 2017 | Solvency Statement dated 29/12/16 (2 pages) |
18 January 2017 | Resolutions
|
18 January 2017 | Statement of capital on 18 January 2017
|
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
18 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
18 January 2017 | Statement of capital on 18 January 2017
|
18 January 2017 | Resolutions
|
22 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 October 2016 | Part of the property or undertaking has been released from charge 21 (5 pages) |
29 October 2016 | Part of the property or undertaking has been released from charge 21 (5 pages) |
14 April 2016 | Registration of charge SC0122410023, created on 30 March 2016 (6 pages) |
14 April 2016 | Registration of charge SC0122410022, created on 30 March 2016 (7 pages) |
14 April 2016 | Registration of charge SC0122410024, created on 30 March 2016 (7 pages) |
14 April 2016 | Registration of charge SC0122410023, created on 30 March 2016 (6 pages) |
14 April 2016 | Registration of charge SC0122410024, created on 30 March 2016 (7 pages) |
14 April 2016 | Registration of charge SC0122410022, created on 30 March 2016 (7 pages) |
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 March 2015 | Satisfaction of charge 21 in part (4 pages) |
11 March 2015 | Satisfaction of charge 21 in part (4 pages) |
11 March 2015 | Satisfaction of charge 21 in part (4 pages) |
11 March 2015 | Satisfaction of charge 21 in part (4 pages) |
11 March 2015 | Satisfaction of charge 21 in part (4 pages) |
11 March 2015 | Satisfaction of charge 21 in part (4 pages) |
11 March 2015 | Satisfaction of charge 21 in part (4 pages) |
11 March 2015 | Satisfaction of charge 21 in part (4 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
10 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
20 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
20 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
20 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
20 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
20 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
20 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 June 2011 | Termination of appointment of William Stirling as a director (1 page) |
10 June 2011 | Termination of appointment of William Stirling as a director (1 page) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for William Rory Alexander Stirling on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for William Rory Alexander Stirling on 21 December 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 February 2009 | Alterations to floating charge 14 (8 pages) |
27 February 2009 | Alterations to floating charge 14 (8 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 October 2007 | Alterations to a floating charge (8 pages) |
4 October 2007 | Alterations to a floating charge (8 pages) |
21 June 2007 | Alterations to a floating charge (8 pages) |
21 June 2007 | Alterations to a floating charge (8 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
21 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
30 December 2004 | Alterations to a floating charge (8 pages) |
30 December 2004 | Partic of mort/charge * (3 pages) |
30 December 2004 | Alterations to a floating charge (8 pages) |
29 December 2004 | Return made up to 11/12/04; full list of members
|
29 December 2004 | Return made up to 11/12/04; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
2 March 2004 | Dec mort/charge * (4 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 March 2002 | Full accounts made up to 31 December 2000 (17 pages) |
27 March 2002 | Full accounts made up to 31 December 2000 (17 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 July 2001 | Partic of mort/charge * (5 pages) |
30 July 2001 | Partic of mort/charge * (5 pages) |
20 April 2001 | Dec mort/charge * (4 pages) |
20 April 2001 | Dec mort/charge * (4 pages) |
20 April 2001 | Dec mort/charge * (4 pages) |
20 April 2001 | Partic of mort/charge * (9 pages) |
20 April 2001 | Partic of mort/charge * (9 pages) |
20 April 2001 | Partic of mort/charge * (9 pages) |
20 April 2001 | Dec mort/charge * (4 pages) |
20 April 2001 | Partic of mort/charge * (9 pages) |
12 April 2001 | Partic of mort/charge * (5 pages) |
12 April 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 February 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 April 2000 | Partic of mort/charge * (5 pages) |
25 April 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
31 December 1998 | Return made up to 11/12/98; full list of members (10 pages) |
31 December 1998 | Return made up to 11/12/98; full list of members (10 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
6 January 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 December 1997 | Return made up to 11/12/97; no change of members (10 pages) |
30 December 1997 | Return made up to 11/12/97; no change of members (10 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
9 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
9 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
17 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
27 December 1996 | Return made up to 11/12/96; no change of members (8 pages) |
27 December 1996 | Return made up to 11/12/96; no change of members (8 pages) |
18 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
18 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
2 September 1996 | Director resigned (3 pages) |
2 September 1996 | Director resigned (3 pages) |
24 June 1996 | Dec mort/charge * (5 pages) |
24 June 1996 | Dec mort/charge * (5 pages) |
13 May 1996 | Dec mort/charge * (5 pages) |
13 May 1996 | Dec mort/charge * (4 pages) |
13 May 1996 | Dec mort/charge * (5 pages) |
13 May 1996 | Dec mort/charge * (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 February 1996 | Partic of mort/charge * (7 pages) |
19 February 1996 | Partic of mort/charge * (7 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
14 February 1996 | Return made up to 11/12/95; full list of members
|
14 February 1996 | Return made up to 11/12/95; full list of members
|
2 February 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
13 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |
14 July 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (107 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
21 November 1994 | Resolutions
|
21 November 1994 | Resolutions
|
13 May 1922 | Certificate of incorporation (1 page) |
13 May 1922 | Certificate of incorporation (1 page) |