Darnaway
By Forres
Morayshire
IV36 2ST
Scotland
Director Name | Countess Of Moray Malvina Dorothea Stuart |
---|---|
Date of Birth | January 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1990(67 years after company formation) |
Appointment Duration | 32 years |
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 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1994(71 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 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 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(81 years after company formation) |
Appointment Duration | 18 years |
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 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2005(82 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Estates Office Berryley Darnaway By Forres Morayshire 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 | 16 years, 5 months |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Michael John Chapman |
---|---|
Date of Birth | January 1931 (Born 91 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 95 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 93 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 94 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 2021 (12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2021 (1 year ago) |
---|---|
Next Return Due | 21 June 2022 (overdue) |
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 |
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 |
21 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
---|---|
15 March 2021 | Total exemption full accounts made up to 30 June 2020 (18 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
14 November 2019 | Notification of Moray Estates Properties Holdings Limited as a person with significant control on 31 October 2019 (2 pages) |
14 November 2019 | Cessation of Moray Estates Holdings Limited as a person with significant control on 31 October 2019 (1 page) |
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 | Notification of Moray Estates Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2018 | Withdrawal of a person with significant control statement on 18 October 2018 (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 SC0127620013, 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 SC0127620013, 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 SC0127620012, 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 | Resolutions
|
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 | Resolutions
|
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 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) |
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 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) |
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 Lord Doune John Douglas Stuart 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 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 | 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 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 | 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 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) |
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 | 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 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 | Certificate of re-registration from Unlimited to Limited (1 page) |
19 June 2006 | Re-registration of Memorandum and Articles (29 pages) |
19 June 2006 | Application for reregistration from UNLTD to LTD (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Certificate of re-registration from Unlimited to Limited (1 page) |
19 June 2006 | Re-registration of Memorandum and Articles (29 pages) |
19 June 2006 | Application for reregistration from UNLTD to LTD (1 page) |
19 June 2006 | Resolutions
|
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) |
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 | 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 | New secretary appointed (2 pages) |
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 | New secretary appointed (2 pages) |
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 | Memorandum and Articles of Association (27 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Memorandum and Articles of Association (27 pages) |
20 December 2005 | Resolutions
|
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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 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) |