Darnaway
By Forres
Morayshire
IV36 2ST
Scotland
Director Name | Countess Of Moray Malvina Dorothea Stuart |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1990(67 years after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Estates Office Berryley Darnaway By Forres Morayshire IV36 2ST Scotland |
Director Name | Mr Simon Alexander Leslie |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1994(71 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Estates Office Berryley Darnaway By Forres Morayshire IV36 2ST Scotland |
Director Name | Mr Andrew William Howard |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(81 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Estates Office Berryley Darnaway Forres Morayshire IV36 2ST Scotland |
Director Name | Mr Colin Young |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2005(82 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Estates Office Berryley Darnaway By Forres Morayshire IV36 2ST Scotland |
Director Name | Lord Doune James Douglas Stuart |
---|---|
Date of Birth | November 2002 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(99 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Estates Office Darnaway Forres Moray IV36 2ST Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2006(82 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Michael John Chapman |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1990(67 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | Lochyhill Forres Morayshire IV36 2QT Scotland |
Director Name | John Roger Carr |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(67 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 November 1990) |
Role | Chartered Land Agent |
Correspondence Address | Bradbush Darnaway Forres Morayshire IV36 0SU Scotland |
Director Name | Robert Gibson Hay Smith |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(67 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 1994) |
Role | Solicitor |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Director Name | Earl Of Moray Douglas John Stuart |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(67 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Estates Office Berryley Darnaway By Forres Morayshire IV36 2ST Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1990(67 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 January 2006) |
Correspondence Address | 31 Melville Street Edinburgh Midlothian EH3 7JQ Scotland |
Website | www.morayestates.co.uk/ |
---|---|
Telephone | 01309 672213 |
Telephone region | Forres |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,044,876 |
Current Liabilities | £2,528,372 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (8 months, 3 weeks from now) |
1 February 2016 | Delivered on: 4 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at tornagrain, inverness-shire, INV35817. Outstanding |
---|---|
7 July 2015 | Delivered on: 10 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at wester alves and carsewell and longhillock, both moray extending to 669.55 hectares. Outstanding |
2 May 2013 | Delivered on: 9 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Golf cottage dalcross inverness INV26349. Notification of addition to or amendment of charge. Outstanding |
4 January 2006 | Delivered on: 19 January 2006 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 August 2005 | Delivered on: 9 September 2005 Persons entitled: Inverness Airport Business Park Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Culblair, woodend, easter dalziel & kerrwogair. Outstanding |
10 August 2022 | Delivered on: 18 August 2022 Persons entitled: Castle Stuart Golf LLP Classification: A registered charge Particulars: All and whole those subjects known and forming golf cottage, dalcross, inverness being (first) the subjects registered in the land register of scotland under title number INV26349 and (second) the area of land shown tinted blue on the plan annexed and signed as relative to the instrument and forming part and portion of the subjects undergoing registration in the land register under title number INV43804.. For further details, please refer to the instrument. Outstanding |
8 August 2022 | Delivered on: 18 August 2022 Persons entitled: Castle Stuart Golf LLP Classification: A registered charge Particulars: All and whole those subjects known as phase 5 at dalcross, inverness shown outlined tinted pink on the plan annexed and signed as relative to the instrument which subjects form part and portion of all and whole those subjects registered in the land register of scotland under title number INV43804.. For further details, please refer to the instrument. Outstanding |
21 May 2019 | Delivered on: 25 May 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The ground floor commercial units known as 1 & 2 douglas court, tornagrain, inverness and being the whole subjects currently undergoing registration in the land register of scotland under title number INV45609. Outstanding |
9 July 2018 | Delivered on: 12 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 hillhead road, tornagrain, inverness, INV43529. Outstanding |
22 November 2017 | Delivered on: 2 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at castle stuart, inverness (extending to 263.46 hectares or thereby) (castle stuart east). Outstanding |
22 November 2017 | Delivered on: 2 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land of castle stuart, inverness. (Extending to 77.68 hectares or thereby) (castle stuart west). Outstanding |
22 November 2017 | Delivered on: 2 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 125.39 hectares or therby at dyke, forres. Outstanding |
5 August 2016 | Delivered on: 10 August 2016 Persons entitled: Norbord Europe Limited Classification: A registered charge Particulars: Ground extending to 9.920 hectares or therby at morayhill, dalcross, by inverness. Outstanding |
31 March 2016 | Delivered on: 7 April 2016 Persons entitled: Brookfield Renewable UK Limited Classification: A registered charge Particulars: Pluscarden road, elgin. Outstanding |
12 September 2006 | Delivered on: 26 September 2006 Satisfied on: 18 June 2015 Persons entitled: Miller Homes Limited Classification: Standard security Secured details: The whole obligations. Particulars: Those three areas of ground at doune in the county of perth lying to the east and north of moray street, doune. Fully Satisfied |
26 March 1999 | Delivered on: 31 March 1999 Satisfied on: 24 January 2008 Persons entitled: General Accident Fire & Life Assurance Corporation PLC Classification: Standard security Secured details: Obligation in terms of missives. Particulars: Wester alves farm and alves plantation, alves, moray. Fully Satisfied |
5 May 1976 | Delivered on: 18 May 1976 Satisfied on: 21 May 2002 Persons entitled: Moray District Council Classification: Standard security Secured details: £52894.24. Particulars: 2.449 acres part of greshop farm, forres, moray. Fully Satisfied |
28 November 1972 | Delivered on: 1 December 1972 Satisfied on: 21 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1700 acres or thereby known as "alves estate" in alves in the county of moray. Fully Satisfied |
8 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
---|---|
14 November 2019 | Cessation of Moray Estates Holdings Limited as a person with significant control on 31 October 2019 (1 page) |
14 November 2019 | Notification of Moray Estates Properties Holdings Limited as a person with significant control on 31 October 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
1 November 2019 | Company name changed moray estates development company LIMITED\certificate issued on 01/11/19
|
1 November 2019 | Resolutions
|
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
25 May 2019 | Registration of charge SC0127620016, created on 21 May 2019 (8 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (16 pages) |
18 October 2018 | Withdrawal of a person with significant control statement on 18 October 2018 (2 pages) |
18 October 2018 | Notification of Moray Estates Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Registration of charge SC0127620015, created on 9 July 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (23 pages) |
2 December 2017 | Registration of charge SC0127620012, created on 22 November 2017 (9 pages) |
2 December 2017 | Registration of charge SC0127620014, created on 22 November 2017 (10 pages) |
2 December 2017 | Registration of charge SC0127620014, created on 22 November 2017 (10 pages) |
2 December 2017 | Registration of charge SC0127620013, created on 22 November 2017 (9 pages) |
2 December 2017 | Registration of charge SC0127620012, created on 22 November 2017 (9 pages) |
2 December 2017 | Registration of charge SC0127620013, created on 22 November 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
10 August 2016 | Registration of charge SC0127620011, created on 5 August 2016 (8 pages) |
10 August 2016 | Registration of charge SC0127620011, created on 5 August 2016 (8 pages) |
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 April 2016 | Registration of charge SC0127620010, created on 31 March 2016 (11 pages) |
7 April 2016 | Registration of charge SC0127620010, created on 31 March 2016 (11 pages) |
4 February 2016 | Registration of charge SC0127620009, created on 1 February 2016 (9 pages) |
4 February 2016 | Registration of charge SC0127620009, created on 1 February 2016 (9 pages) |
14 December 2015 | Accounts for a small company made up to 30 June 2015 (10 pages) |
14 December 2015 | Accounts for a small company made up to 30 June 2015 (10 pages) |
10 July 2015 | Registration of charge SC0127620008, created on 7 July 2015 (10 pages) |
10 July 2015 | Registration of charge SC0127620008, created on 7 July 2015 (10 pages) |
10 July 2015 | Registration of charge SC0127620008, created on 7 July 2015 (10 pages) |
1 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 June 2015 | Satisfaction of charge 6 in full (1 page) |
18 June 2015 | Satisfaction of charge 6 in full (1 page) |
15 December 2014 | Accounts for a small company made up to 30 June 2014 (10 pages) |
15 December 2014 | Accounts for a small company made up to 30 June 2014 (10 pages) |
12 December 2014 | Memorandum and Articles of Association (29 pages) |
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Memorandum and Articles of Association (29 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Resolutions
|
12 December 2014 | Change of share class name or designation (2 pages) |
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
21 March 2014 | Accounts for a small company made up to 30 June 2013 (11 pages) |
21 March 2014 | Accounts for a small company made up to 30 June 2013 (11 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Registration of charge 0127620007 (9 pages) |
9 May 2013 | Registration of charge 0127620007 (9 pages) |
18 December 2012 | Accounts for a small company made up to 30 June 2012 (10 pages) |
18 December 2012 | Accounts for a small company made up to 30 June 2012 (10 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Accounts for a small company made up to 30 June 2011 (10 pages) |
20 December 2011 | Accounts for a small company made up to 30 June 2011 (10 pages) |
28 September 2011 | Termination of appointment of Douglas Stuart as a director (1 page) |
28 September 2011 | Termination of appointment of Douglas Stuart as a director (1 page) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
15 December 2010 | Accounts for a small company made up to 30 June 2010 (11 pages) |
15 December 2010 | Accounts for a small company made up to 30 June 2010 (11 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Countess of Moray Malvina Dorothea Stuart on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Earl of Moray Douglas John Stuart on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Countess of Moray Malvina Dorothea Stuart on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Lord Doune John Douglas Stuart on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Countess of Moray Malvina Dorothea Stuart on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Earl of Moray Douglas John Stuart on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Earl of Moray Douglas John Stuart on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Lord Doune John Douglas Stuart on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Lord Doune John Douglas Stuart on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
25 June 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Andrew William Howard on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Simon Alexander Leslie on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Simon Alexander Leslie on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Colin Young on 1 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Colin Young on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Andrew William Howard on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Colin Young on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Simon Alexander Leslie on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Andrew William Howard on 1 June 2010 (2 pages) |
15 December 2009 | Accounts for a small company made up to 30 June 2009 (12 pages) |
15 December 2009 | Accounts for a small company made up to 30 June 2009 (12 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
3 February 2009 | Accounts for a small company made up to 30 June 2008 (14 pages) |
3 February 2009 | Accounts for a small company made up to 30 June 2008 (14 pages) |
24 June 2008 | Director's change of particulars / douglas stuart / 01/06/2008 (1 page) |
24 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
24 June 2008 | Director's change of particulars / douglas stuart / 01/06/2008 (1 page) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (11 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (11 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 07/06/07; full list of members (4 pages) |
21 June 2007 | Return made up to 07/06/07; full list of members (4 pages) |
27 March 2007 | Accounts for a small company made up to 30 June 2006 (10 pages) |
27 March 2007 | Accounts for a small company made up to 30 June 2006 (10 pages) |
26 September 2006 | Partic of mort/charge * (3 pages) |
26 September 2006 | Partic of mort/charge * (3 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members; amend (10 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members; amend (10 pages) |
19 June 2006 | Re-registration of Memorandum and Articles (29 pages) |
19 June 2006 | Re-registration of Memorandum and Articles (29 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Application for reregistration from UNLTD to LTD (1 page) |
19 June 2006 | Application for reregistration from UNLTD to LTD (1 page) |
19 June 2006 | Certificate of re-registration from Unlimited to Limited (1 page) |
19 June 2006 | Certificate of re-registration from Unlimited to Limited (1 page) |
19 June 2006 | Resolutions
|
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
15 June 2006 | Director's particulars changed (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
19 January 2006 | Partic of mort/charge * (4 pages) |
19 January 2006 | Partic of mort/charge * (4 pages) |
12 January 2006 | Accounts for a small company made up to 30 June 2005 (11 pages) |
12 January 2006 | Accounts for a small company made up to 30 June 2005 (11 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Memorandum and Articles of Association (27 pages) |
20 December 2005 | Memorandum and Articles of Association (27 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
9 September 2005 | Partic of mort/charge * (4 pages) |
9 September 2005 | Partic of mort/charge * (4 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (4 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (4 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (10 pages) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (10 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (10 pages) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (10 pages) |
12 June 2003 | Return made up to 10/06/03; full list of members (9 pages) |
12 June 2003 | Return made up to 10/06/03; full list of members (9 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (10 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (10 pages) |
16 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
16 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
21 May 2002 | Dec mort/charge * (4 pages) |
21 May 2002 | Dec mort/charge * (4 pages) |
21 May 2002 | Dec mort/charge * (4 pages) |
21 May 2002 | Dec mort/charge * (4 pages) |
11 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
11 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members
|
6 July 2000 | Return made up to 28/06/00; full list of members
|
6 July 1999 | Return made up to 28/06/99; full list of members (9 pages) |
6 July 1999 | Return made up to 28/06/99; full list of members (9 pages) |
31 March 1999 | Partic of mort/charge * (6 pages) |
31 March 1999 | Partic of mort/charge * (6 pages) |
2 July 1997 | Return made up to 28/06/97; no change of members
|
2 July 1997 | Return made up to 28/06/97; no change of members
|
24 June 1996 | Return made up to 28/06/96; full list of members (9 pages) |
24 June 1996 | Return made up to 28/06/96; full list of members (9 pages) |
3 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
3 July 1995 | Return made up to 28/06/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
26 June 1990 | New director appointed (2 pages) |
26 June 1990 | New director appointed (2 pages) |
31 March 1987 | Return made up to 12/03/87; full list of members (11 pages) |
31 March 1987 | Return made up to 12/03/87; full list of members (11 pages) |
30 June 1923 | Incorporation (56 pages) |
30 June 1923 | Incorporation (56 pages) |