Crieff
Perthshire
PH7 4JR
Scotland
Secretary Name | Mr Archie Adams Frame |
---|---|
Status | Current |
Appointed | 01 May 2022(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
Director Name | Archibald Giffen Frame |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(64 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | Braemore Darvel Ayrshire Ka17 |
Director Name | Madge Giffen Service |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(64 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 19 Seafield Drive Ayr Ayrshire KA7 4BG Scotland |
Secretary Name | Archibald Giffen Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(64 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | Braemore Darvel Ayrshire Ka17 |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(67 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Secretary Name | Jennifer McAra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(78 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 209 Upper Craigour Edinburgh Midlothian EH17 7SQ Scotland |
Secretary Name | Carolyn Margaret Edward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(78 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 12 February 2004) |
Role | Accountant |
Correspondence Address | 8 Laburnum Grove Stirling FK8 2PS Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(79 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 October 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Secretary Name | Fiona Margaret Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Secretary Name | Armorel Katherine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2007) |
Role | Accountant |
Correspondence Address | Glenalmond College Perth Tayside PH1 3RY Scotland |
Secretary Name | Anne Isabel Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(82 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 13 November 2007) |
Role | Company Director |
Correspondence Address | 19 McNee Place Crieff Perthshire PH7 4AQ Scotland |
Secretary Name | Keri Ann McArthur King |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 November 2007(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | 3 Lennoch Circle Comrie Perthshire PH6 2HS Scotland |
Secretary Name | Miss Mary Millar MacDonald |
---|---|
Status | Resigned |
Appointed | 29 April 2013(88 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 2014) |
Role | Company Director |
Correspondence Address | Gamefield Ochtertyre By Crieff Perthshire PH7 4JR Scotland |
Registered Address | 55 Commissioner Street Crieff Perthshire PH7 3AY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 6 other UK companies use this postal address |
14.6k at £1 | William Frame 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,088,604 |
Cash | £21,887 |
Current Liabilities | £11,400,099 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 12 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (3 months, 3 weeks from now) |
14 January 2005 | Delivered on: 26 January 2005 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots or areas of ground being 0.521 ha & 0.572 ha in the village of muthill, county of perth on or towards the west or north west of ancaster way. Fully Satisfied |
---|---|
17 December 2004 | Delivered on: 22 December 2004 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over flat 24, 52 pont street, london NGL42486. Fully Satisfied |
1 June 2004 | Delivered on: 8 June 2004 Satisfied on: 16 March 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Meikle logie farm house, trochry, by dunkeld. Fully Satisfied |
13 February 2004 | Delivered on: 18 February 2004 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the leasehold property known as flat 5, 36 egerton gardens, london (title number NGL9410); fixed and floating charges over assets. Fully Satisfied |
23 January 2004 | Delivered on: 6 February 2004 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises 122B academy street, inverness. Fully Satisfied |
14 November 2003 | Delivered on: 21 November 2003 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the leasehold property known as flat 1, 67 cadogan gardens, london (title number NGL331427); fixed and floating charges over assets. Fully Satisfied |
10 October 2003 | Delivered on: 21 October 2003 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 newington road, edinburgh and 70 newington road, edinburgh. Fully Satisfied |
31 July 2003 | Delivered on: 11 August 2003 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Flat 7 64 pont street london. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 9 august 2001. Particulars: 9 dean park street, edinburgh. Fully Satisfied |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 9 august 2001. Particulars: 5 dean park street, edinburgh. Fully Satisfied |
8 May 1992 | Delivered on: 15 May 1992 Satisfied on: 31 August 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 minard road, crossmyloof, glasgow. Fully Satisfied |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 9 august 2001. Particulars: 3 dean park street, edinburgh. Fully Satisfied |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 9 august 2001. Particulars: 1 dean park street, edinburgh. Fully Satisfied |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 9 august 2001. Particulars: 13 comely bank road, edinburgh. Fully Satisfied |
12 December 2002 | Delivered on: 18 December 2002 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That flatted dwellinghouse (known as second flat west) 17 east london street, edinburgh. Fully Satisfied |
29 October 2002 | Delivered on: 18 November 2002 Satisfied on: 15 July 2014 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums due in terms of a security agreement dated 18 october 2002 and subsequent date. Particulars: Unit 3, bankhead avenue, glenrothes, fife. Fully Satisfied |
29 October 2002 | Delivered on: 4 November 2002 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 9 august 2001. Particulars: Unit 3, bankhead avenue, glenrothes. Fully Satisfied |
25 September 2002 | Delivered on: 2 October 2002 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bracken hill, ochertyre. Fully Satisfied |
7 June 2002 | Delivered on: 18 June 2002 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 thirlestane road, edinburgh. Fully Satisfied |
11 June 2002 | Delivered on: 14 June 2002 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5/2, 68 howard street, glasgow & car parking space no.6. Fully Satisfied |
9 April 2002 | Delivered on: 12 April 2002 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 rotterdam street, thurso. Fully Satisfied |
29 January 1992 | Delivered on: 10 February 1992 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 sinclair street,helensburgh. Fully Satisfied |
7 March 2002 | Delivered on: 12 March 2002 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground lying on the south side of marischal street, peterhead extending to 126 square yards and 8 decimal or one-tenth parts of a square yard. Fully Satisfied |
16 November 2001 | Delivered on: 22 November 2001 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3RD floor flat, 7 comsiton road, edinburgh. Fully Satisfied |
20 September 2001 | Delivered on: 27 September 2001 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/3 royal circus, edinburgh. Fully Satisfied |
20 September 2001 | Delivered on: 27 September 2001 Satisfied on: 22 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22/10 kinellan road, edinburgh. Fully Satisfied |
13 September 2001 | Delivered on: 27 September 2001 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/7 rennie's isle, edinburgh. Fully Satisfied |
11 December 2000 | Delivered on: 14 December 2000 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 the square, kelso. Fully Satisfied |
8 December 2000 | Delivered on: 13 December 2000 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 76 high street, north berwick. Fully Satisfied |
24 November 2000 | Delivered on: 1 December 2000 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND floor flat, 5 dublin street, edinburgh. Fully Satisfied |
20 October 2000 | Delivered on: 24 October 2000 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 high street, hawick. Fully Satisfied |
6 September 2000 | Delivered on: 26 September 2000 Satisfied on: 19 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 September 2000 | Delivered on: 14 September 2000 Satisfied on: 16 March 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 65/67 commissioner street, crieff. Fully Satisfied |
4 July 2000 | Delivered on: 11 July 2000 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1A cumberland street south west lane, edinburgh. Fully Satisfied |
26 May 2000 | Delivered on: 7 June 2000 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 86 haymarket terrace, edinburgh. Fully Satisfied |
12 January 2000 | Delivered on: 25 January 2000 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 dundas street, edinburgh. Fully Satisfied |
12 January 2000 | Delivered on: 25 January 2000 Satisfied on: 22 December 2007 Persons entitled: British Linen Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 dundas street, edinburgh. Fully Satisfied |
12 January 2000 | Delivered on: 25 January 2000 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 57A dundas street, edinburgh. Fully Satisfied |
12 January 2000 | Delivered on: 25 January 2000 Satisfied on: 22 December 2007 Persons entitled: British Linen Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: 57A dundas street, edinburgh. Fully Satisfied |
23 December 1999 | Delivered on: 10 January 2000 Satisfied on: 28 March 2017 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed charge Secured details: All sums due or to become due. Particulars: Flat 3, 5 grosvenor square, mayfair, london, W1. Fully Satisfied |
16 August 1999 | Delivered on: 3 September 1999 Satisfied on: 4 January 2008 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement and part of the basement, 57 dundas street, edinburgh. Fully Satisfied |
25 September 1991 | Delivered on: 15 October 1991 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 sinclair street,helensburgh. Fully Satisfied |
12 August 1999 | Delivered on: 16 August 1999 Satisfied on: 20 December 2007 Persons entitled: British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 sinclair street, helensburgh. Fully Satisfied |
28 July 1999 | Delivered on: 16 August 1999 Satisfied on: 22 December 2007 Persons entitled: British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2511 high street, linlithgow. Fully Satisfied |
28 July 1999 | Delivered on: 16 August 1999 Satisfied on: 21 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 northwest thistle street lane, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 16 August 1999 Satisfied on: 22 December 2007 Persons entitled: British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 murrayfield gardens, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 9 August 1999 Satisfied on: 20 December 2007 Persons entitled: British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 + 13 bridgegate, irvine. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 22 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lock-up garage 35 of the 5 lock-up garages at 26 merchiston gardens, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 21 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground and the two storey terraced building at 65, 67 and 69 south street, perth. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 21 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Former bank premises at 53 dundas street, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 21 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Second and third floors at 20 great king street, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 22 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Top or second floor flat, 56 murrayfield gardens, edinburgh. Fully Satisfied |
29 August 1991 | Delivered on: 5 September 1991 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises at 58 east main street darvel, ayr. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 20 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Double shop with backshop, back room aqnd two closets known as 8 portland place, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 16 March 2017 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lock-up garage 6, ormidale terrace, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 22 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement at 1 lord russell place, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 17 July 2014 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 38-40 north west thistle street lane, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 20 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage at 8A canning street lane, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 21 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat on street and basement level, 31 london street, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 20 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, back room and cellar, 277 easter road, leith, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 17 July 2014 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Double shop, 136 comiston road, edinburgh. Fully Satisfied |
29 July 1991 | Delivered on: 2 August 1991 Satisfied on: 22 April 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 & 42 queen charlotte street leith edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 20 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 lady lawson street, edinburgh. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 21 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor at 50 union street, inverness with part of the ground floor at 46 union street, inverness. Fully Satisfied |
28 July 1999 | Delivered on: 5 August 1999 Satisfied on: 21 December 2007 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 15A south gillsland road, edinburgh. Fully Satisfied |
2 July 1999 | Delivered on: 23 July 1999 Satisfied on: 19 December 2007 Persons entitled: British Linen Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 February 1999 | Delivered on: 25 February 1999 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 38-40 north west thistle street lane,edinburgh. Fully Satisfied |
8 May 1998 | Delivered on: 20 May 1998 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat forming 2ND & 3RD floors above ground floor known as 20 great king street, edinburgh. Fully Satisfied |
2 April 1998 | Delivered on: 15 April 1998 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying south of south street, perth forming numbers 65,67 & 69. Fully Satisfied |
2 April 1998 | Delivered on: 15 April 1998 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat on street and basement levels forming 31 london street, edinburgh. Fully Satisfied |
2 April 1998 | Delivered on: 15 April 1998 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 277 easter road, edinburgh. Fully Satisfied |
23 April 1991 | Delivered on: 3 May 1991 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 April 1998 | Delivered on: 15 April 1998 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 22 lady lawson street, edinburgh. Fully Satisfied |
2 April 1998 | Delivered on: 15 April 1998 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop & back shop at 211 high street, linlithgow (with ground). Fully Satisfied |
2 April 1998 | Delivered on: 15 April 1998 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Double shop with at 8 portland place, leith, edinburgh. Fully Satisfied |
2 April 1998 | Delivered on: 15 April 1998 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 11 & 13 bridgegate, irvine. Fully Satisfied |
21 October 1997 | Delivered on: 30 October 1997 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor flat 56 murrayfield gardens, edinburgh : lock up garage no 6 ormidale terrace, edinburgh. Fully Satisfied |
10 March 1997 | Delivered on: 27 March 1997 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 north west thistle street lane,edinburgh. Fully Satisfied |
17 December 1996 | Delivered on: 6 January 1997 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 dundas street,edinburgh. Fully Satisfied |
17 December 1996 | Delivered on: 6 January 1997 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15A south gillsland road,edinburgh. Fully Satisfied |
17 December 1996 | Delivered on: 6 January 1997 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lock up garage number 35,26 merchiston gardens,edinburgh. Fully Satisfied |
16 April 1996 | Delivered on: 19 April 1996 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor shop premises at 50 union street, inverness, together with a portion of the ground floor extending to adjacent premises at 46 union street, inverness. Fully Satisfied |
19 April 1991 | Delivered on: 29 April 1991 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop 77 high street linlithgow. Fully Satisfied |
23 September 2008 | Delivered on: 1 October 2008 Satisfied on: 11 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: 32 high street, haddington. Fully Satisfied |
29 April 2008 | Delivered on: 2 May 2008 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 69 dublin street, edinburgh MID115522. Fully Satisfied |
24 January 2008 | Delivered on: 31 January 2008 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 211 high street, linlithgow. Fully Satisfied |
3 March 1995 | Delivered on: 17 March 1995 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Car parking space at 8A canning street lane, edinburgh. Fully Satisfied |
31 December 2007 | Delivered on: 5 January 2008 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The walled garden, ochtertyre, crieff PTH15227. Fully Satisfied |
18 December 2007 | Delivered on: 29 December 2007 Satisfied on: 28 March 2017 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Car park at comrie street, crieff PTH30759. Fully Satisfied |
18 December 2007 | Delivered on: 29 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 220 perth road, dundee ANG41122. Fully Satisfied |
18 December 2007 | Delivered on: 29 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 bridge street, st andrews FFE3997. Fully Satisfied |
19 December 2007 | Delivered on: 29 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 28A st john street, perth PTH28521. Fully Satisfied |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 london street, edinburgh MID34265. Fully Satisfied |
19 December 2007 | Delivered on: 29 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 bankhead avenue, glenrothes FFE16563. Fully Satisfied |
9 September 1994 | Delivered on: 16 September 1994 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 136 comiston road, edinburgh. Fully Satisfied |
19 December 2007 | Delivered on: 29 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Gauls cottage, murthly, perth PTH5751. Fully Satisfied |
19 December 2007 | Delivered on: 29 December 2007 Satisfied on: 13 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 commissioner street, crieff. Fully Satisfied |
19 December 2007 | Delivered on: 29 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 and 67 commissioner street, crieff PTH6442. Fully Satisfied |
19 December 2007 | Delivered on: 29 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4A croft street, perth PTH20349. Fully Satisfied |
19 December 2007 | Delivered on: 29 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6, 44 tay street, perth PTH21022. Fully Satisfied |
19 December 2007 | Delivered on: 29 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 charlotte street, perth. Fully Satisfied |
19 December 2007 | Delivered on: 29 December 2007 Satisfied on: 28 March 2017 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ancaster way, drummond estate, muthill PTH23973 under exception of plots 1, 2, 4 and 5 ancaster way, muthill PTH29114 PTH29135 PTH30988 and PTH30540. Fully Satisfied |
19 December 2007 | Delivered on: 29 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 the square, kelso ROX1339. Fully Satisfied |
18 May 1994 | Delivered on: 2 June 1994 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.311 acres at west granton road, edinburgh more described in disposition by the united wire group limited ifo tamquest limited recorded grs midlothian 4TH oct 1993. Fully Satisfied |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 17 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and back premises at 6 the corner of dean park street and dean park mews, edinburgh known as and forming 6 dean park street, edinburgh MID97949. Fully Satisfied |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 douglas crescent, edinburgh MID73307. Fully Satisfied |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 thirlestane road, edinburgh MID22760. Fully Satisfied |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 29 January 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 airlie street, glasgow. Fully Satisfied |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 great king street, edinburgh MID59895. Fully Satisfied |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 69 dundas street edinburgh MID72428. Fully Satisfied |
20 December 2007 | Delivered on: 29 December 2007 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 dundas street edinburgh MID86194. Fully Satisfied |
8 April 1994 | Delivered on: 21 April 1994 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 great junction street, leith, edinburgh with cellerage. Fully Satisfied |
13 December 2007 | Delivered on: 22 December 2007 Satisfied on: 10 April 2017 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 8 July 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 dean park street edinburgh MID34859. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 19 April 2022 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 dean park street, edinburgh MID34857. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 December 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 comely bank road, edinburgh MID34856. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 dean park street, edinburgh MID100464. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 28 March 2017 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 dean park street, edinburgh MID34861. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Seven/seven rennie's isle, edinburgh MID8891. Fully Satisfied |
1 February 1994 | Delivered on: 9 February 1994 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The cellars at basement level of the tenement known as 1 lord russell place, edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lock up garage no 35, 26 merchiston gardens, edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 28 March 2017 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 rotterdam street, thurso. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 December 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 union street and part of the extension to 46 union street, inverness. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 211 high street linlithgow. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 (1F) murrayfield gardens, edinburgh and garage at NO6 ormidale terrace, edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 (tf) murrayfield gardens edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 December 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 dundas street edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 27 June 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 dublin street edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 dundas street edinburgh. Fully Satisfied |
4 August 1993 | Delivered on: 12 August 1993 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 243A morningside road edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 21 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 london street edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 dundas street edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15A south gillsland road, edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 26 February 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 (tf) great king street edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 north west thistle street lane, edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 December 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The area of ground bounded on the south by south street, perth along which boundary it extends 35FT or thereby together with 65, 67 and 69 south street, perth. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 newington road, edinburgh MID50075. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 north bughtlinfield edinburgh MID97503. Fully Satisfied |
19 February 1993 | Delivered on: 3 March 1993 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 murrayfield gardens edinburgh. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 7 June 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/3 royal circus edinburgh MID9325. Fully Satisfied |
18 December 2007 | Delivered on: 21 December 2007 Satisfied on: 15 December 2021 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1A cumberland street edinburgh. Fully Satisfied |
10 September 2007 | Delivered on: 13 September 2007 Satisfied on: 4 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5 44 tay street perth PTH22585. Fully Satisfied |
10 September 2007 | Delivered on: 13 September 2007 Satisfied on: 4 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11A charlotte street perth PTH26935. Fully Satisfied |
10 September 2007 | Delivered on: 13 September 2007 Satisfied on: 4 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28A st johns street perth PTH28521. Fully Satisfied |
10 September 2007 | Delivered on: 13 September 2007 Satisfied on: 4 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 charlotte street perth PTH24178. Fully Satisfied |
3 September 2007 | Delivered on: 12 September 2007 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 commissioner street, crieff PTH31231. Fully Satisfied |
14 August 2007 | Delivered on: 29 August 2007 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Whitelea farmhouse and steading, whitelea road, burrelton, blairgowrie pth 26102. Fully Satisfied |
21 March 2007 | Delivered on: 27 March 2007 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Car park, comrie street, comrie. Fully Satisfied |
5 March 2007 | Delivered on: 9 March 2007 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Comrie garage, drummond street, comrie, crieff PTH6656. Fully Satisfied |
5 February 2007 | Delivered on: 13 February 2007 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 65/67 commercial street, crieff PTH6442. Fully Satisfied |
29 January 2007 | Delivered on: 7 February 2007 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 dean park street, edinburgh. Fully Satisfied |
1 December 2006 | Delivered on: 7 December 2006 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 dean park street edinburgh. Fully Satisfied |
22 November 2006 | Delivered on: 1 December 2006 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 north bughtlinfield edinburgh. Fully Satisfied |
15 November 2006 | Delivered on: 22 November 2006 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Little chef, tomatin, inverness INV10945. Fully Satisfied |
27 October 2006 | Delivered on: 10 November 2006 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ingleside, st fillans. Fully Satisfied |
12 September 2006 | Delivered on: 16 September 2006 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4A croft park, perth PTH20349. Fully Satisfied |
13 July 2006 | Delivered on: 18 July 2006 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 103 bridge street, st andrews ffe 3997. Fully Satisfied |
24 May 2006 | Delivered on: 7 June 2006 Satisfied on: 16 March 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as flat 24, 52 pont street, london. Fully Satisfied |
18 May 2006 | Delivered on: 24 May 2006 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse known as 20 great king street, edinburgh MID59895. Fully Satisfied |
2 May 2006 | Delivered on: 6 May 2006 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Gauls cottage, murthly. Fully Satisfied |
28 April 2006 | Delivered on: 4 May 2006 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6, 42/44 tay street, perth. Fully Satisfied |
3 April 2006 | Delivered on: 5 April 2006 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 220 perth road, dundee. Fully Satisfied |
27 January 2006 | Delivered on: 31 January 2006 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 dundas street, edinburgh. Fully Satisfied |
21 October 2005 | Delivered on: 28 October 2005 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That shop number 7 high street, buckie and the store behind the same. Fully Satisfied |
11 October 2005 | Delivered on: 17 October 2005 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 charlotte street, perth pth 4828. Fully Satisfied |
11 July 2005 | Delivered on: 15 July 2005 Satisfied on: 21 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 9 august 2001. Particulars: The subjects forming the southmost house on the ground floor of the tenement 36 airlie street, glasgow (title number GLA8654). Fully Satisfied |
20 June 2005 | Delivered on: 11 July 2005 Satisfied on: 20 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 comely bank avenue, edinburgh. Fully Satisfied |
13 May 2005 | Delivered on: 17 May 2005 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 9 august 2001. Particulars: The ground floor and basement flat at 7 douglas crescent, edinburgh together with the rear garden ground and others pertaining thereto. Fully Satisfied |
11 February 2005 | Delivered on: 18 February 2005 Satisfied on: 22 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The premises known as 69 dundas street, edinburgh. Fully Satisfied |
9 October 1992 | Delivered on: 26 October 1992 Satisfied on: 21 July 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 sciennes road, edinburgh. Fully Satisfied |
8 April 1991 | Delivered on: 22 April 1991 Satisfied on: 18 December 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 10 havelock st glasgow gla 79464. Fully Satisfied |
29 December 2021 | Delivered on: 31 December 2021 Persons entitled: Aldermore Bank PLC (Registered Number 947662) Classification: A registered charge Particulars: All and whole: the subjects registered in the land register of scotland under title numbers MID186630, MID34856, MID34857, PTH34050, MID34862, INV39166, MID183552, MID183553 and PTH50094. Outstanding |
23 December 2021 | Delivered on: 31 December 2021 Persons entitled: Aldermore Bank PLC (Registered Number 947662) Classification: A registered charge Particulars: Floating charge. Outstanding |
16 July 2020 | Delivered on: 22 July 2020 Persons entitled: Premf Debt Management Sarl Classification: A registered charge Particulars: All and whole the basement and sub-basement subjects known as and forming 55 dundas street, edinburgh (as more particularly described in to the instrument evidencing the charge accompanying this form MR01). Outstanding |
16 July 2020 | Delivered on: 22 July 2020 Persons entitled: Premf Debt Management Sarl Classification: A registered charge Particulars: All and whole the former bank premises known as and forming 53 dundas street, edinburgh being the ground floor or first storey above the street (as more particularly described in to the instrument evidencing the charge accompanying this form MR01). Outstanding |
16 July 2020 | Delivered on: 22 July 2020 Persons entitled: Premf Debt Management Sarl Classification: A registered charge Particulars: All and whole the basement subjects known as and forming number 53 lower ground floor dundas street, edinburgh (as more particularly described in to the instrument evidencing the charge accompanying this form MR01). Outstanding |
16 July 2020 | Delivered on: 22 July 2020 Persons entitled: Premf Debt Management Sarl Classification: A registered charge Particulars: All and whole the basement subjects known as and forming number 57 dundas street, edinburgh (as more particularly described in to the instrument evidencing the charge accompanying this form MR01). Outstanding |
13 April 2017 | Delivered on: 25 April 2017 Persons entitled: Premf Debt Management S.À R.L. as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This MR01). Classification: A registered charge Outstanding |
11 April 2017 | Delivered on: 12 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: Ground floor, 53 dundas street, edinburgh, EH3 6RS. Outstanding |
10 April 2017 | Delivered on: 12 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: 1/1A cumberland street, edinburgh. Outstanding |
11 April 2017 | Delivered on: 12 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: Lower ground floor, 53 dundas street, edinburgh, EH3 6RS. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: 50 union street, inverness, IV1 1PX. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: 1 dean park st, edinburgh;. 3 dean park st, edinburgh;. 13 comely bank rd, edinburgh;. Unit 3, 24 fairykirk road, rosyth;. 17 st john’s place perth;. 68 newington road, edinburgh;. 7/7 rennies isle, edinburgh;. 7 royal circus, edinburgh;. 7/6 comiston rd, edinburgh;. 15 north bughtinfield, edinburgh;. 103 bridge st, st andrews;. Flats 1 – 9, wade court 65/67; commissioner street, crieff;. Flat 6, 44 tay street, perth;. Flat, 5 44 tay street, perth;. 6 charlotte st, perth;. 4A croft park, perth;. 18 charlotte st, perth;. 11A charlotte st, perth;. 28A st johns st, perth;. 220 perth rd, dundee;. (5/2) 68 howard st, (pacific heights) glasgow. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: 56/3 murrayfield gardens, edinburgh, EH12 6DQ. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: 57 dundas street, edinburgh, EH3 6RS. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: 1 beach court, thurso, KW14 8AD. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: 55 dundas street, edinburgh, EH3 6RS. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: 65 - 69 south street, perth, PH2 8PD. Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Premf Debt Management S.À.R.L Classification: A registered charge Particulars: 32 north west thistle street lane, edinburgh. Outstanding |
31 March 2017 | Delivered on: 11 April 2017 Persons entitled: Premf Debt Management S.À R.L. as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This MR01). Classification: A registered charge Outstanding |
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: Premf Debt Management S.À R.L. as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This MR01). Classification: A registered charge Outstanding |
27 November 2014 | Delivered on: 9 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Parking at 15 dundas street, edinburgh MID86194. Outstanding |
8 May 2014 | Delivered on: 16 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 1A beach court thurso. Outstanding |
2 February 2010 | Delivered on: 10 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Whole of car park at comrie street crieff PTH30759. Outstanding |
29 May 2008 | Delivered on: 11 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30/3 york place, edinburgh MID76401. Outstanding |
24 April 2008 | Delivered on: 13 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One st john's place, perth. Outstanding |
14 January 2008 | Delivered on: 23 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All sums due or to become due. Particulars: 5 berrymede road, acton, london. Outstanding |
24 December 2007 | Delivered on: 11 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Comrie garage, drummond street, comrie, perthshire PTH6656. Outstanding |
24 December 2007 | Delivered on: 11 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 charlotte street, perth PTH4828. Outstanding |
28 December 2007 | Delivered on: 5 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, 24 fairykirk road, rosyth, dunfermline FFE2938. Outstanding |
19 December 2007 | Delivered on: 29 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Bracken hill, ochtertyre, crieff PTH15226. Outstanding |
19 December 2007 | Delivered on: 29 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Former little chef, tomatin, inverness INV10945. Outstanding |
20 December 2007 | Delivered on: 29 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat five, forty four tay street, perth PTH22585. Outstanding |
20 December 2007 | Delivered on: 29 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eleven a charlotte street, perth PTH26935. Outstanding |
20 December 2007 | Delivered on: 29 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 dean park street, edinburgh MID34862. Outstanding |
20 December 2007 | Delivered on: 29 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/2 68 howard street, glasgow GLA162083. Outstanding |
18 December 2007 | Delivered on: 21 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Car park at comrie street, crieff PTH30759. Outstanding |
18 December 2007 | Delivered on: 21 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Whitelea farmhouse, steading and ground, whitelea road, burrelton, perthshire PTH26102. Outstanding |
18 December 2007 | Delivered on: 21 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ingleside, st fillans, crieff PTH29520. Outstanding |
18 December 2007 | Delivered on: 21 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 lord russell place, edinburgh. Outstanding |
18 December 2007 | Delivered on: 21 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 57A dundas street, edinburgh. Outstanding |
18 December 2007 | Delivered on: 21 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 comiston road, edinburgh MID13108. Outstanding |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
16 October 2020 | Satisfaction of charge 188 in full (1 page) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
3 September 2020 | Satisfaction of charge SC0134400207 in full (1 page) |
3 September 2020 | Satisfaction of charge 164 in full (1 page) |
22 July 2020 | Registration of charge SC0134400215, created on 16 July 2020 (13 pages) |
22 July 2020 | Registration of charge SC0134400216, created on 16 July 2020 (11 pages) |
22 July 2020 | Registration of charge SC0134400214, created on 16 July 2020 (12 pages) |
22 July 2020 | Registration of charge SC0134400217, created on 16 July 2020 (12 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
25 April 2017 | Registration of charge SC0134400213, created on 13 April 2017 (28 pages) |
12 April 2017 | Registration of charge SC0134400212, created on 11 April 2017 (10 pages) |
12 April 2017 | Registration of charge SC0134400212, created on 11 April 2017 (10 pages) |
12 April 2017 | Registration of charge SC0134400210, created on 11 April 2017 (12 pages) |
12 April 2017 | Registration of charge SC0134400210, created on 11 April 2017 (12 pages) |
12 April 2017 | Registration of charge SC0134400211, created on 10 April 2017 (9 pages) |
12 April 2017 | Registration of charge SC0134400211, created on 10 April 2017 (9 pages) |
11 April 2017 | Registration of charge SC0134400207, created on 10 April 2017 (8 pages) |
11 April 2017 | Registration of charge SC0134400208, created on 10 April 2017 (17 pages) |
11 April 2017 | Registration of charge SC0134400204, created on 10 April 2017 (11 pages) |
11 April 2017 | Registration of charge SC0134400202, created on 10 April 2017 (9 pages) |
11 April 2017 | Registration of charge SC0134400209, created on 10 April 2017 (9 pages) |
11 April 2017 | Registration of charge SC0134400202, created on 10 April 2017 (9 pages) |
11 April 2017 | Registration of charge SC0134400207, created on 10 April 2017 (8 pages) |
11 April 2017 | Registration of charge SC0134400203, created on 10 April 2017 (9 pages) |
11 April 2017 | Registration of charge SC0134400205, created on 10 April 2017 (9 pages) |
11 April 2017 | Registration of charge SC0134400204, created on 10 April 2017 (11 pages) |
11 April 2017 | Registration of charge SC0134400205, created on 10 April 2017 (9 pages) |
11 April 2017 | Registration of charge SC0134400203, created on 10 April 2017 (9 pages) |
11 April 2017 | Registration of charge SC0134400206, created on 10 April 2017 (11 pages) |
11 April 2017 | Registration of charge SC0134400209, created on 10 April 2017 (9 pages) |
11 April 2017 | Registration of charge SC0134400201, created on 31 March 2017 (25 pages) |
11 April 2017 | Registration of charge SC0134400208, created on 10 April 2017 (17 pages) |
11 April 2017 | Registration of charge SC0134400206, created on 10 April 2017 (11 pages) |
11 April 2017 | Registration of charge SC0134400201, created on 31 March 2017 (25 pages) |
10 April 2017 | Satisfaction of charge 159 in full (1 page) |
10 April 2017 | Registration of charge SC0134400200, created on 31 March 2017 (24 pages) |
10 April 2017 | Satisfaction of charge 159 in full (1 page) |
10 April 2017 | Registration of charge SC0134400200, created on 31 March 2017 (24 pages) |
28 March 2017 | Satisfaction of charge 186 in full (4 pages) |
28 March 2017 | Satisfaction of charge 190 in full (4 pages) |
28 March 2017 | Satisfaction of charge 61 in full (4 pages) |
28 March 2017 | Satisfaction of charge 191 in full (4 pages) |
28 March 2017 | Satisfaction of charge 148 in full (4 pages) |
28 March 2017 | Satisfaction of charge 197 in full (4 pages) |
28 March 2017 | Satisfaction of charge 154 in full (4 pages) |
28 March 2017 | Satisfaction of charge 173 in full (4 pages) |
28 March 2017 | Satisfaction of charge 61 in full (4 pages) |
28 March 2017 | Satisfaction of charge 154 in full (4 pages) |
28 March 2017 | Satisfaction of charge 186 in full (4 pages) |
28 March 2017 | Satisfaction of charge 148 in full (4 pages) |
28 March 2017 | Satisfaction of charge 195 in full (4 pages) |
28 March 2017 | Satisfaction of charge 197 in full (4 pages) |
28 March 2017 | Satisfaction of charge 190 in full (4 pages) |
28 March 2017 | Satisfaction of charge 191 in full (4 pages) |
28 March 2017 | Satisfaction of charge 173 in full (4 pages) |
28 March 2017 | Satisfaction of charge 195 in full (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
16 March 2017 | Satisfaction of charge 68 in full (4 pages) |
16 March 2017 | Satisfaction of charge 47 in full (4 pages) |
16 March 2017 | Satisfaction of charge 111 in full (4 pages) |
16 March 2017 | Satisfaction of charge 111 in full (4 pages) |
16 March 2017 | Satisfaction of charge 68 in full (4 pages) |
16 March 2017 | Satisfaction of charge 97 in full (4 pages) |
16 March 2017 | Satisfaction of charge 97 in full (4 pages) |
16 March 2017 | Satisfaction of charge 47 in full (4 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Director's details changed for Mr William Frame on 22 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Director's details changed for Mr William Frame on 22 December 2016 (2 pages) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr William Frame on 1 October 2015 (2 pages) |
4 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Registration of charge SC0134400199, created on 27 November 2014 (9 pages) |
9 December 2014 | Registration of charge SC0134400199, created on 27 November 2014 (9 pages) |
21 October 2014 | Satisfaction of charge 139 in full (4 pages) |
21 October 2014 | Satisfaction of charge 139 in full (4 pages) |
17 July 2014 | Satisfaction of charge 45 in full (4 pages) |
17 July 2014 | Satisfaction of charge 41 in full (4 pages) |
17 July 2014 | Satisfaction of charge 45 in full (4 pages) |
17 July 2014 | Satisfaction of charge 168 in full (4 pages) |
17 July 2014 | Satisfaction of charge 168 in full (4 pages) |
17 July 2014 | Satisfaction of charge 41 in full (4 pages) |
15 July 2014 | Satisfaction of charge 179 in full (4 pages) |
15 July 2014 | Satisfaction of charge 161 in full (4 pages) |
15 July 2014 | Satisfaction of charge 187 in full (4 pages) |
15 July 2014 | Satisfaction of charge 149 in full (4 pages) |
15 July 2014 | Satisfaction of charge 193 in full (4 pages) |
15 July 2014 | Satisfaction of charge 182 in full (4 pages) |
15 July 2014 | Satisfaction of charge 172 in full (4 pages) |
15 July 2014 | Satisfaction of charge 165 in full (4 pages) |
15 July 2014 | Satisfaction of charge 146 in full (4 pages) |
15 July 2014 | Satisfaction of charge 136 in full (4 pages) |
15 July 2014 | Satisfaction of charge 8 in full (4 pages) |
15 July 2014 | Satisfaction of charge 161 in full (4 pages) |
15 July 2014 | Satisfaction of charge 145 in full (4 pages) |
15 July 2014 | Satisfaction of charge 192 in full (4 pages) |
15 July 2014 | Satisfaction of charge 179 in full (4 pages) |
15 July 2014 | Satisfaction of charge 187 in full (4 pages) |
15 July 2014 | Satisfaction of charge 155 in full (4 pages) |
15 July 2014 | Satisfaction of charge 181 in full (4 pages) |
15 July 2014 | Satisfaction of charge 149 in full (4 pages) |
15 July 2014 | Satisfaction of charge 192 in full (4 pages) |
15 July 2014 | Satisfaction of charge 193 in full (4 pages) |
15 July 2014 | Satisfaction of charge 167 in full (4 pages) |
15 July 2014 | Satisfaction of charge 181 in full (4 pages) |
15 July 2014 | Satisfaction of charge 146 in full (4 pages) |
15 July 2014 | Satisfaction of charge 155 in full (4 pages) |
15 July 2014 | Satisfaction of charge 172 in full (4 pages) |
15 July 2014 | Satisfaction of charge 165 in full (4 pages) |
15 July 2014 | Satisfaction of charge 145 in full (4 pages) |
15 July 2014 | Satisfaction of charge 85 in full (4 pages) |
15 July 2014 | Satisfaction of charge 167 in full (4 pages) |
15 July 2014 | Satisfaction of charge 136 in full (4 pages) |
15 July 2014 | Satisfaction of charge 8 in full (4 pages) |
15 July 2014 | Satisfaction of charge 182 in full (4 pages) |
15 July 2014 | Satisfaction of charge 85 in full (4 pages) |
16 May 2014 | Registration of charge 0134400198 (15 pages) |
16 May 2014 | Registration of charge 0134400198 (15 pages) |
17 April 2014 | Termination of appointment of Mary Macdonald as a secretary (1 page) |
17 April 2014 | Termination of appointment of Mary Macdonald as a secretary (1 page) |
17 April 2014 | Registered office address changed from Gamefield Ochtertyre by Crieff Perthshire PH7 4JR on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Gamefield Ochtertyre by Crieff Perthshire PH7 4JR on 17 April 2014 (1 page) |
20 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
13 February 2014 | Satisfaction of charge 178 in full (4 pages) |
13 February 2014 | Satisfaction of charge 178 in full (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Termination of appointment of Keri Mcarthur King as a secretary (1 page) |
29 April 2013 | Appointment of Miss Mary Millar Macdonald as a secretary (1 page) |
29 April 2013 | Appointment of Miss Mary Millar Macdonald as a secretary (1 page) |
29 April 2013 | Termination of appointment of Keri Mcarthur King as a secretary (1 page) |
11 April 2013 | Satisfaction of charge 196 in full (4 pages) |
11 April 2013 | Satisfaction of charge 196 in full (4 pages) |
26 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 162 (3 pages) |
26 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 162 (3 pages) |
26 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 135 (3 pages) |
26 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 160 (3 pages) |
26 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 135 (3 pages) |
26 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 160 (3 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 141 (4 pages) |
27 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 141 (4 pages) |
26 April 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 April 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 163 (3 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 163 (3 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Registered office address changed from Brae House 53 Dundas Street Edinburgh Midlothian on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Brae House 53 Dundas Street Edinburgh Midlothian on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Brae House 53 Dundas Street Edinburgh Midlothian on 9 December 2010 (2 pages) |
6 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 158 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 158 (3 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 197 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 197 (5 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 196 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 196 (3 pages) |
23 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 195 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 195 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 194 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 194 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 193 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 193 (3 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
20 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
19 December 2007 | Dec mort/charge * (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
9 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
13 February 2007 | Partic of mort/charge * (3 pages) |
13 February 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
3 January 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
3 January 2007 | Secretary's particulars changed (1 page) |
7 December 2006 | Partic of mort/charge * (3 pages) |
7 December 2006 | Partic of mort/charge * (3 pages) |
1 December 2006 | Partic of mort/charge * (3 pages) |
1 December 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (3 pages) |
10 November 2006 | Partic of mort/charge * (3 pages) |
10 November 2006 | Partic of mort/charge * (3 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
25 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
6 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
4 May 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 17/12/05; full list of members (2 pages) |
31 January 2006 | Partic of mort/charge * (6 pages) |
31 January 2006 | Partic of mort/charge * (6 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
15 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (7 pages) |
22 December 2004 | Partic of mort/charge * (7 pages) |
21 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
9 October 2004 | New secretary appointed (2 pages) |
9 October 2004 | New secretary appointed (2 pages) |
9 October 2004 | Secretary resigned (1 page) |
9 October 2004 | Secretary resigned (1 page) |
6 August 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
6 August 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Partic of mort/charge * (5 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
18 February 2004 | Partic of mort/charge * (9 pages) |
18 February 2004 | Partic of mort/charge * (9 pages) |
6 February 2004 | Partic of mort/charge * (5 pages) |
6 February 2004 | Partic of mort/charge * (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Return made up to 31/12/03; full list of members
|
21 November 2003 | Partic of mort/charge * (9 pages) |
21 November 2003 | Partic of mort/charge * (9 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
21 October 2003 | Partic of mort/charge * (5 pages) |
21 October 2003 | Partic of mort/charge * (5 pages) |
11 August 2003 | Partic of mort/charge * (5 pages) |
11 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
22 July 2003 | Dec mort/charge * (4 pages) |
22 July 2003 | Dec mort/charge * (4 pages) |
4 June 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
18 December 2002 | Partic of mort/charge * (5 pages) |
18 December 2002 | Partic of mort/charge * (5 pages) |
18 November 2002 | Partic of mort/charge * (5 pages) |
18 November 2002 | Partic of mort/charge * (5 pages) |
4 November 2002 | Partic of mort/charge * (5 pages) |
4 November 2002 | Partic of mort/charge * (5 pages) |
16 October 2002 | Auditor's resignation (2 pages) |
16 October 2002 | Auditor's resignation (2 pages) |
2 October 2002 | Partic of mort/charge * (5 pages) |
2 October 2002 | Partic of mort/charge * (5 pages) |
18 June 2002 | Partic of mort/charge * (5 pages) |
18 June 2002 | Partic of mort/charge * (5 pages) |
14 June 2002 | Partic of mort/charge * (5 pages) |
14 June 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
12 March 2002 | Partic of mort/charge * (5 pages) |
12 March 2002 | Partic of mort/charge * (5 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 November 2001 | Partic of mort/charge * (5 pages) |
22 November 2001 | Partic of mort/charge * (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 September 2001 | Partic of mort/charge * (3 pages) |
27 September 2001 | Partic of mort/charge * (8 pages) |
27 September 2001 | Partic of mort/charge * (3 pages) |
27 September 2001 | Partic of mort/charge * (3 pages) |
27 September 2001 | Partic of mort/charge * (8 pages) |
27 September 2001 | Partic of mort/charge * (3 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
13 December 2000 | Partic of mort/charge * (5 pages) |
13 December 2000 | Partic of mort/charge * (5 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
1 December 2000 | Partic of mort/charge * (5 pages) |
1 December 2000 | Partic of mort/charge * (5 pages) |
4 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Partic of mort/charge * (5 pages) |
24 October 2000 | Partic of mort/charge * (5 pages) |
26 September 2000 | Partic of mort/charge * (5 pages) |
26 September 2000 | Partic of mort/charge * (5 pages) |
14 September 2000 | Partic of mort/charge * (5 pages) |
14 September 2000 | Partic of mort/charge * (5 pages) |
11 July 2000 | Partic of mort/charge * (5 pages) |
11 July 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
7 June 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Partic of mort/charge * (5 pages) |
25 January 2000 | Partic of mort/charge * (6 pages) |
25 January 2000 | Partic of mort/charge * (6 pages) |
25 January 2000 | Partic of mort/charge * (5 pages) |
25 January 2000 | Partic of mort/charge * (6 pages) |
25 January 2000 | Partic of mort/charge * (6 pages) |
25 January 2000 | Partic of mort/charge * (5 pages) |
25 January 2000 | Partic of mort/charge * (5 pages) |
10 January 2000 | Partic of mort/charge * (5 pages) |
10 January 2000 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Partic of mort/charge * (6 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Partic of mort/charge * (6 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
9 August 1999 | Partic of mort/charge * (5 pages) |
9 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (6 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (6 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (6 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (6 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (6 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (6 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
5 August 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (58 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (58 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
21 July 1999 | Dec mort/charge * (2 pages) |
25 February 1999 | Partic of mort/charge * (5 pages) |
25 February 1999 | Partic of mort/charge * (5 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 May 1998 | Partic of mort/charge * (5 pages) |
20 May 1998 | Partic of mort/charge * (5 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (17 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
15 April 1998 | Partic of mort/charge * (17 pages) |
15 April 1998 | Partic of mort/charge * (3 pages) |
17 March 1998 | Ad 10/03/98--------- £ si 4635@1=4635 £ ic 10000/14635 (2 pages) |
17 March 1998 | Ad 10/03/98--------- £ si 4635@1=4635 £ ic 10000/14635 (2 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
26 February 1998 | Resolutions
|
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Partic of mort/charge * (5 pages) |
30 October 1997 | Partic of mort/charge * (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: shield & kydd ws 15 rutland street edinburgh EH1 2AN (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: shield & kydd ws 15 rutland street edinburgh EH1 2AN (1 page) |
6 January 1997 | Partic of mort/charge * (3 pages) |
6 January 1997 | Partic of mort/charge * (3 pages) |
6 January 1997 | Partic of mort/charge * (3 pages) |
6 January 1997 | Partic of mort/charge * (9 pages) |
6 January 1997 | Partic of mort/charge * (9 pages) |
6 January 1997 | Partic of mort/charge * (3 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
26 July 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
26 July 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
12 July 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
12 July 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
3 March 1993 | Partic of mort/charge * (3 pages) |
3 March 1993 | Partic of mort/charge * (3 pages) |
4 December 1992 | Full accounts made up to 31 March 1992 (8 pages) |
4 December 1992 | Full accounts made up to 31 March 1992 (8 pages) |
13 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1992 | Secretary resigned;new secretary appointed (2 pages) |
24 February 1992 | Full accounts made up to 31 March 1991 (7 pages) |
24 February 1992 | Full accounts made up to 31 March 1991 (7 pages) |
4 February 1992 | New director appointed (2 pages) |
4 February 1992 | New director appointed (2 pages) |
3 May 1991 | Partic of mort/charge 5050 (3 pages) |
3 May 1991 | Partic of mort/charge 5050 (3 pages) |
16 April 1991 | Resolutions
|
16 April 1991 | Resolutions
|
5 March 1991 | Full accounts made up to 31 March 1990 (7 pages) |
5 March 1991 | Full accounts made up to 31 March 1990 (7 pages) |
24 January 1990 | Full accounts made up to 31 March 1989 (7 pages) |
24 January 1990 | Full accounts made up to 31 March 1989 (7 pages) |
14 July 1965 | Memorandum of association (3 pages) |
14 July 1965 | Memorandum of association (3 pages) |
22 December 1924 | Incorporation (20 pages) |
22 December 1924 | Certificate of incorporation (2 pages) |
22 December 1924 | Certificate of incorporation (2 pages) |
22 December 1924 | Incorporation (20 pages) |