Company NameKEIR & Cawder Estates Limited
Company StatusActive
Company NumberSC012241
CategoryPrivate Limited Company
Incorporation Date30 May 1922(101 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Archibald Hugh Stirling
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1988(66 years, 5 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOchtertyre
Stirling
FK9 4UN
Scotland
Secretary NameShirley Moyra Mackie
NationalityBritish
StatusCurrent
Appointed11 September 1995(73 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address13 King Street
Doune
FK16 6DN
Scotland
Director NameMr David Logan Laird
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(73 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWest Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameMr Simon Gregor Macgillivray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(96 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Forester
Country of ResidenceUnited Kingdom
Correspondence AddressKeir Estate Office
Craigarnhall
Bridge Of Allan
Stirling
FK9 4NG
Scotland
Director NameDouglas William Armstrong
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(66 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressGlenhead Farmhouse
Dunblane
Stirlingshire
FK15 9PB
Scotland
Director NameRichard John Bowden Blake
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(66 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 March 1994)
RoleChartered Accountant
Correspondence AddressThe Old School House
Ockham
Guildford
Surrey
GU23 6PA
Director NameDavid Michael Dixon
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(66 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 June 1997)
RoleSolicitor
Correspondence Address10 Peek Crescent
London
Sw19
Director NameArchibald David Stirling
NationalityBritish
StatusResigned
Appointed03 November 1988(66 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 November 1990)
RoleCompany Director
Correspondence Address22 South Audley Street
London
W1Y 6EP
Secretary NameMr Daniel Francis Church
NationalityBritish
StatusResigned
Appointed03 November 1988(66 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Coltpark Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2AT
Scotland
Director NameMr David Logan Laird
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(73 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameMr William Rory Alexander Stirling
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(74 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 June 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOchtertyre
Blairdrummond
Stirling
FK9 4UN
Scotland

Contact

Websitekeirandcawder.com

Location

Registered AddressKeir Estate Office
Craigarnhall
Bridge Of Allan
Stirling
FK9 4NG
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

95k at £1Archibald Stirling
95.00%
Preference
5k at £1Archibald Stirling
5.00%
Ordinary

Financials

Year2014
Turnover£293,727
Gross Profit£110,624
Net Worth£7,041,335
Cash£12,669
Current Liabilities£4,733,943

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

4 November 1994Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1973Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 30 November 2018
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Outstanding
4 July 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 31 May 2017
Persons entitled: Social Money Limited (T/a the Bridgecrowd)

Classification: A registered charge
Outstanding
30 March 2016Delivered 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 2016Delivered 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 2016Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

8 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
13 April 2023Termination of appointment of David Logan Laird as a director on 31 March 2023 (1 page)
23 February 2023Compulsory strike-off action has been discontinued (1 page)
22 February 2023Accounts for a small company made up to 31 December 2021 (19 pages)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
23 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
21 September 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
2 February 2022Accounts for a small company made up to 31 January 2021 (19 pages)
13 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
25 October 2021Solvency Statement dated 04/10/21 (1 page)
25 October 2021Statement of capital on 25 October 2021
  • GBP 6,470
(3 pages)
25 October 2021Statement by Directors (1 page)
25 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2021Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
25 January 2021Solvency Statement dated 19/01/21 (1 page)
25 January 2021Statement by Directors (1 page)
25 January 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 9,210,073
(4 pages)
25 January 2021Statement of capital on 25 January 2021
  • GBP 8,210,073
(3 pages)
25 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amounts in revaluation reserve and merger reserve capitalised 19/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
11 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 December 2018 (18 pages)
13 March 2019Registration of charge SC0122410035, created on 8 March 2019 (12 pages)
20 December 2018Satisfaction of charge SC0122410029 in full (1 page)
20 December 2018Registration of charge SC0122410034, created on 19 December 2018 (8 pages)
20 December 2018Registration of charge SC0122410033, created on 18 December 2018 (12 pages)
19 December 2018Registration of charge SC0122410032, created on 18 December 2018 (8 pages)
18 December 2018Registration of charge SC0122410031, created on 17 December 2018 (8 pages)
11 December 2018Appointment of Mr Simon Gregor Macgillivray as a director on 3 December 2018 (2 pages)
5 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 November 2018Satisfaction of charge SC0122410027 in full (1 page)
30 November 2018Registration of charge SC0122410030, created on 28 November 2018 (17 pages)
30 November 2018Satisfaction of charge SC0122410028 in full (1 page)
30 November 2018Satisfaction of charge 20 in full (1 page)
30 November 2018Satisfaction of charge 21 in full (1 page)
25 September 2018Satisfaction of charge SC0122410025 in full (1 page)
25 September 2018Satisfaction of charge SC0122410026 in full (1 page)
7 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
25 January 2018Accounts for a small company made up to 31 December 2016 (16 pages)
11 January 2018Confirmation statement made on 28 November 2017 with updates (5 pages)
10 July 2017Registration of charge SC0122410028, created on 4 July 2017 (13 pages)
10 July 2017Registration of charge SC0122410027, created on 4 July 2017 (14 pages)
7 July 2017Registration of charge SC0122410029, created on 4 July 2017 (7 pages)
7 July 2017Registration of charge SC0122410029, created on 4 July 2017 (7 pages)
6 July 2017Registration of charge SC0122410026, created on 4 July 2017 (19 pages)
6 July 2017Registration of charge SC0122410026, created on 4 July 2017 (19 pages)
26 June 2017Alterations to floating charge 20 (26 pages)
26 June 2017Alterations to floating charge 20 (26 pages)
21 June 2017Alterations to floating charge SC0122410025 (21 pages)
21 June 2017Alterations to floating charge SC0122410025 (21 pages)
15 June 2017Satisfaction of charge SC0122410024 in full (4 pages)
15 June 2017Satisfaction of charge SC0122410023 in full (4 pages)
15 June 2017Satisfaction of charge SC0122410023 in full (4 pages)
15 June 2017Satisfaction of charge SC0122410022 in full (4 pages)
15 June 2017Satisfaction of charge SC0122410024 in full (4 pages)
15 June 2017Satisfaction of charge SC0122410022 in full (4 pages)
31 May 2017Registration of charge SC0122410025, created on 18 May 2017 (19 pages)
31 May 2017Registration of charge SC0122410025, created on 18 May 2017 (19 pages)
18 January 2017Solvency Statement dated 29/12/16 (2 pages)
18 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 6,470
(4 pages)
18 January 2017Statement by Directors (2 pages)
18 January 2017Statement by Directors (2 pages)
18 January 2017Solvency Statement dated 29/12/16 (2 pages)
18 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2017Statement of capital on 18 January 2017
  • GBP 5,000
(3 pages)
18 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 6,470
(4 pages)
18 January 2017Statement of capital on 18 January 2017
  • GBP 5,000
(3 pages)
18 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 December 2016Full accounts made up to 31 December 2015 (18 pages)
22 December 2016Full accounts made up to 31 December 2015 (18 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 October 2016Part of the property or undertaking has been released from charge 21 (5 pages)
29 October 2016Part of the property or undertaking has been released from charge 21 (5 pages)
14 April 2016Registration of charge SC0122410023, created on 30 March 2016 (6 pages)
14 April 2016Registration of charge SC0122410022, created on 30 March 2016 (7 pages)
14 April 2016Registration of charge SC0122410024, created on 30 March 2016 (7 pages)
14 April 2016Registration of charge SC0122410023, created on 30 March 2016 (6 pages)
14 April 2016Registration of charge SC0122410024, created on 30 March 2016 (7 pages)
14 April 2016Registration of charge SC0122410022, created on 30 March 2016 (7 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
(6 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
11 March 2015Satisfaction of charge 21 in part (4 pages)
11 March 2015Satisfaction of charge 21 in part (4 pages)
11 March 2015Satisfaction of charge 21 in part (4 pages)
11 March 2015Satisfaction of charge 21 in part (4 pages)
11 March 2015Satisfaction of charge 21 in part (4 pages)
11 March 2015Satisfaction of charge 21 in part (4 pages)
11 March 2015Satisfaction of charge 21 in part (4 pages)
11 March 2015Satisfaction of charge 21 in part (4 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
(6 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100,000
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(6 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(6 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
19 September 2013Full accounts made up to 31 December 2012 (17 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
22 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
10 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
10 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
20 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
20 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
20 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
20 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
20 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
20 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
31 August 2011Full accounts made up to 31 December 2010 (18 pages)
31 August 2011Full accounts made up to 31 December 2010 (18 pages)
10 June 2011Termination of appointment of William Stirling as a director (1 page)
10 June 2011Termination of appointment of William Stirling as a director (1 page)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
28 July 2010Full accounts made up to 31 December 2009 (18 pages)
28 July 2010Full accounts made up to 31 December 2009 (18 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for William Rory Alexander Stirling on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for William Rory Alexander Stirling on 21 December 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
27 February 2009Alterations to floating charge 14 (8 pages)
27 February 2009Alterations to floating charge 14 (8 pages)
19 December 2008Return made up to 11/12/08; full list of members (4 pages)
19 December 2008Return made up to 11/12/08; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (17 pages)
5 November 2008Full accounts made up to 31 December 2007 (17 pages)
18 December 2007Return made up to 11/12/07; full list of members (3 pages)
18 December 2007Return made up to 11/12/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Alterations to a floating charge (8 pages)
4 October 2007Alterations to a floating charge (8 pages)
21 June 2007Alterations to a floating charge (8 pages)
21 June 2007Alterations to a floating charge (8 pages)
19 December 2006Return made up to 11/12/06; full list of members (3 pages)
19 December 2006Return made up to 11/12/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
21 December 2005Return made up to 11/12/05; full list of members (3 pages)
21 December 2005Return made up to 11/12/05; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
30 December 2004Partic of mort/charge * (3 pages)
30 December 2004Alterations to a floating charge (8 pages)
30 December 2004Partic of mort/charge * (3 pages)
30 December 2004Alterations to a floating charge (8 pages)
29 December 2004Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 2004Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
2 March 2004Dec mort/charge * (4 pages)
5 January 2004Return made up to 11/12/03; full list of members (8 pages)
5 January 2004Return made up to 11/12/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
30 December 2002Return made up to 11/12/02; full list of members (8 pages)
30 December 2002Full accounts made up to 31 December 2001 (16 pages)
30 December 2002Return made up to 11/12/02; full list of members (8 pages)
30 December 2002Full accounts made up to 31 December 2001 (16 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 March 2002Full accounts made up to 31 December 2000 (17 pages)
27 March 2002Full accounts made up to 31 December 2000 (17 pages)
21 December 2001Return made up to 11/12/01; full list of members (7 pages)
21 December 2001Return made up to 11/12/01; full list of members (7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 July 2001Partic of mort/charge * (5 pages)
30 July 2001Partic of mort/charge * (5 pages)
20 April 2001Dec mort/charge * (4 pages)
20 April 2001Dec mort/charge * (4 pages)
20 April 2001Dec mort/charge * (4 pages)
20 April 2001Partic of mort/charge * (9 pages)
20 April 2001Partic of mort/charge * (9 pages)
20 April 2001Partic of mort/charge * (9 pages)
20 April 2001Dec mort/charge * (4 pages)
20 April 2001Partic of mort/charge * (9 pages)
12 April 2001Partic of mort/charge * (5 pages)
12 April 2001Partic of mort/charge * (5 pages)
28 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
28 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
5 January 2001Return made up to 11/12/00; full list of members (7 pages)
5 January 2001Return made up to 11/12/00; full list of members (7 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 April 2000Partic of mort/charge * (5 pages)
25 April 2000Partic of mort/charge * (5 pages)
6 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
6 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
21 December 1999Return made up to 11/12/99; full list of members (7 pages)
21 December 1999Return made up to 11/12/99; full list of members (7 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
31 December 1998Return made up to 11/12/98; full list of members (10 pages)
31 December 1998Return made up to 11/12/98; full list of members (10 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (9 pages)
30 December 1997Return made up to 11/12/97; no change of members (10 pages)
30 December 1997Return made up to 11/12/97; no change of members (10 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
9 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
9 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
17 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
17 January 1997Accounts for a small company made up to 31 December 1995 (9 pages)
27 December 1996Return made up to 11/12/96; no change of members (8 pages)
27 December 1996Return made up to 11/12/96; no change of members (8 pages)
18 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
2 September 1996Director resigned (3 pages)
2 September 1996Director resigned (3 pages)
24 June 1996Dec mort/charge * (5 pages)
24 June 1996Dec mort/charge * (5 pages)
13 May 1996Dec mort/charge * (5 pages)
13 May 1996Dec mort/charge * (4 pages)
13 May 1996Dec mort/charge * (5 pages)
13 May 1996Dec mort/charge * (4 pages)
1 April 1996Accounts for a small company made up to 31 December 1994 (9 pages)
1 April 1996Accounts for a small company made up to 31 December 1994 (9 pages)
19 February 1996Partic of mort/charge * (7 pages)
19 February 1996Partic of mort/charge * (7 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
14 February 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 1996Partic of mort/charge * (5 pages)
2 February 1996Partic of mort/charge * (5 pages)
13 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed (2 pages)
13 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
14 July 1995Accounts for a small company made up to 31 December 1993 (9 pages)
14 July 1995Accounts for a small company made up to 31 December 1993 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (107 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1922Certificate of incorporation (1 page)
13 May 1922Certificate of incorporation (1 page)