Company NameArchibald Frame Limited
DirectorWilliam Frame
Company StatusActive
Company NumberSC013440
CategoryPrivate Limited Company
Incorporation Date22 December 1924(99 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Frame
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(66 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGamefield Ochtertyre Estate
Crieff
Perthshire
PH7 4JR
Scotland
Secretary NameMr Archie Adams Frame
StatusCurrent
Appointed01 May 2022(97 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address55 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
Director NameArchibald Giffen Frame
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(64 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressBraemore
Darvel
Ayrshire
Ka17
Director NameMadge Giffen Service
NationalityBritish
StatusResigned
Appointed31 December 1988(64 years after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleCompany Director
Correspondence Address19 Seafield Drive
Ayr
Ayrshire
KA7 4BG
Scotland
Secretary NameArchibald Giffen Frame
NationalityBritish
StatusResigned
Appointed31 December 1988(64 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressBraemore
Darvel
Ayrshire
Ka17
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed01 March 1992(67 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Secretary NameJennifer McAra
NationalityBritish
StatusResigned
Appointed01 July 2003(78 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2003)
RoleChartered Accountant
Correspondence Address209 Upper Craigour
Edinburgh
Midlothian
EH17 7SQ
Scotland
Secretary NameCarolyn Margaret Edward
NationalityBritish
StatusResigned
Appointed14 November 2003(78 years, 11 months after company formation)
Appointment Duration3 months (resigned 12 February 2004)
RoleAccountant
Correspondence Address8 Laburnum Grove
Stirling
FK8 2PS
Scotland
Secretary NamePeter David Tweedie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(79 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 October 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Secretary NameFiona Margaret Dodd
NationalityBritish
StatusResigned
Appointed07 October 2004(79 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2005)
RoleChartered Accountant
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Secretary NameArmorel Katherine Robinson
NationalityBritish
StatusResigned
Appointed22 November 2005(80 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2007)
RoleAccountant
Correspondence AddressGlenalmond College
Perth
Tayside
PH1 3RY
Scotland
Secretary NameAnne Isabel Little
NationalityBritish
StatusResigned
Appointed16 March 2007(82 years, 3 months after company formation)
Appointment Duration8 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address19 McNee Place
Crieff
Perthshire
PH7 4AQ
Scotland
Secretary NameKeri Ann McArthur King
NationalityNew Zealander
StatusResigned
Appointed13 November 2007(82 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 April 2013)
RoleCompany Director
Correspondence Address3 Lennoch Circle
Comrie
Perthshire
PH6 2HS
Scotland
Secretary NameMiss Mary Millar MacDonald
StatusResigned
Appointed29 April 2013(88 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 2014)
RoleCompany Director
Correspondence AddressGamefield
Ochtertyre
By Crieff
Perthshire
PH7 4JR
Scotland

Location

Registered Address55 Commissioner Street
Crieff
Perthshire
PH7 3AY
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches6 other UK companies use this postal address

Shareholders

14.6k at £1William Frame
100.00%
Ordinary

Financials

Year2014
Net Worth£1,088,604
Cash£21,887
Current Liabilities£11,400,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

14 January 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1992Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1992Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1991Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1991Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1991Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1991Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1991Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1995Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1994Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1994Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1994Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1994Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1993Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1993Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1992Delivered 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 1991Delivered 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 2021Delivered 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 2021Delivered on: 31 December 2021
Persons entitled: Aldermore Bank PLC (Registered Number 947662)

Classification: A registered charge
Particulars: Floating charge.
Outstanding
16 July 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered on: 9 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Parking at 15 dundas street, edinburgh MID86194.
Outstanding
8 May 2014Delivered on: 16 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 1A beach court thurso.
Outstanding
2 February 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

23 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
24 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
18 May 2022Appointment of Mr Archie Adams Frame as a secretary on 1 May 2022 (2 pages)
19 April 2022Satisfaction of charge 157 in full (1 page)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
11 January 2022Satisfaction of charge SC0134400208 in full (1 page)
10 January 2022Satisfaction of charge SC0134400213 in full (1 page)
10 January 2022Satisfaction of charge SC0134400201 in full (1 page)
10 January 2022Satisfaction of charge SC0134400200 in full (1 page)
9 January 2022Satisfaction of charge SC0134400203 in full (1 page)
9 January 2022Satisfaction of charge SC0134400215 in full (1 page)
9 January 2022Satisfaction of charge SC0134400209 in full (1 page)
6 January 2022Confirmation statement made on 22 December 2021 with updates (4 pages)
31 December 2021Registration of charge SC0134400218, created on 23 December 2021 (3 pages)
31 December 2021Registration of charge SC0134400219, created on 29 December 2021 (5 pages)
15 December 2021Satisfaction of charge 156 in full (1 page)
15 December 2021Satisfaction of charge 166 in full (1 page)
15 December 2021Satisfaction of charge 133 in full (1 page)
15 December 2021Satisfaction of charge 147 in full (1 page)
15 December 2021Satisfaction of charge 143 in full (1 page)
15 December 2021Satisfaction of charge 194 in full (1 page)
15 December 2021Satisfaction of charge 128 in full (1 page)
10 September 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
14 June 2021Change of details for Mr William Frame as a person with significant control on 14 June 2021 (2 pages)
7 June 2021Satisfaction of charge 169 in full (1 page)
7 June 2021Satisfaction of charge 150 in full (1 page)
7 June 2021Satisfaction of charge 184 in full (1 page)
7 June 2021Satisfaction of charge 129 in full (1 page)
7 June 2021Satisfaction of charge 130 in full (1 page)
7 June 2021Satisfaction of charge 134 in full (1 page)
7 June 2021Satisfaction of charge SC0134400208 in part (1 page)
7 June 2021Satisfaction of charge 131 in full (1 page)
7 June 2021Satisfaction of charge 170 in full (1 page)
7 June 2021Satisfaction of charge SC0134400204 in full (1 page)
7 June 2021Satisfaction of charge 185 in full (1 page)
7 June 2021Satisfaction of charge 144 in full (1 page)
7 June 2021Satisfaction of charge SC0134400198 in full (1 page)
7 June 2021Satisfaction of charge SC0134400202 in full (1 page)
7 June 2021Satisfaction of charge SC0134400206 in full (1 page)
7 June 2021Satisfaction of charge 176 in full (1 page)
7 June 2021Satisfaction of charge 174 in full (1 page)
7 June 2021Satisfaction of charge 183 in full (1 page)
7 June 2021Satisfaction of charge 175 in full (1 page)
7 June 2021Satisfaction of charge 140 in full (1 page)
7 June 2021Satisfaction of charge 177 in full (1 page)
7 June 2021Satisfaction of charge 137 in full (1 page)
7 June 2021Satisfaction of charge SC0134400205 in full (1 page)
7 June 2021Satisfaction of charge 189 in full (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
16 October 2020Satisfaction of charge 188 in full (1 page)
14 September 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
3 September 2020Satisfaction of charge SC0134400207 in full (1 page)
3 September 2020Satisfaction of charge 164 in full (1 page)
22 July 2020Registration of charge SC0134400215, created on 16 July 2020 (13 pages)
22 July 2020Registration of charge SC0134400216, created on 16 July 2020 (11 pages)
22 July 2020Registration of charge SC0134400214, created on 16 July 2020 (12 pages)
22 July 2020Registration of charge SC0134400217, created on 16 July 2020 (12 pages)
19 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
25 April 2017Registration of charge SC0134400213, created on 13 April 2017 (28 pages)
12 April 2017Registration of charge SC0134400212, created on 11 April 2017 (10 pages)
12 April 2017Registration of charge SC0134400212, created on 11 April 2017 (10 pages)
12 April 2017Registration of charge SC0134400210, created on 11 April 2017 (12 pages)
12 April 2017Registration of charge SC0134400210, created on 11 April 2017 (12 pages)
12 April 2017Registration of charge SC0134400211, created on 10 April 2017 (9 pages)
12 April 2017Registration of charge SC0134400211, created on 10 April 2017 (9 pages)
11 April 2017Registration of charge SC0134400207, created on 10 April 2017 (8 pages)
11 April 2017Registration of charge SC0134400208, created on 10 April 2017 (17 pages)
11 April 2017Registration of charge SC0134400204, created on 10 April 2017 (11 pages)
11 April 2017Registration of charge SC0134400202, created on 10 April 2017 (9 pages)
11 April 2017Registration of charge SC0134400209, created on 10 April 2017 (9 pages)
11 April 2017Registration of charge SC0134400202, created on 10 April 2017 (9 pages)
11 April 2017Registration of charge SC0134400207, created on 10 April 2017 (8 pages)
11 April 2017Registration of charge SC0134400203, created on 10 April 2017 (9 pages)
11 April 2017Registration of charge SC0134400205, created on 10 April 2017 (9 pages)
11 April 2017Registration of charge SC0134400204, created on 10 April 2017 (11 pages)
11 April 2017Registration of charge SC0134400205, created on 10 April 2017 (9 pages)
11 April 2017Registration of charge SC0134400203, created on 10 April 2017 (9 pages)
11 April 2017Registration of charge SC0134400206, created on 10 April 2017 (11 pages)
11 April 2017Registration of charge SC0134400209, created on 10 April 2017 (9 pages)
11 April 2017Registration of charge SC0134400201, created on 31 March 2017 (25 pages)
11 April 2017Registration of charge SC0134400208, created on 10 April 2017 (17 pages)
11 April 2017Registration of charge SC0134400206, created on 10 April 2017 (11 pages)
11 April 2017Registration of charge SC0134400201, created on 31 March 2017 (25 pages)
10 April 2017Satisfaction of charge 159 in full (1 page)
10 April 2017Registration of charge SC0134400200, created on 31 March 2017 (24 pages)
10 April 2017Satisfaction of charge 159 in full (1 page)
10 April 2017Registration of charge SC0134400200, created on 31 March 2017 (24 pages)
28 March 2017Satisfaction of charge 186 in full (4 pages)
28 March 2017Satisfaction of charge 190 in full (4 pages)
28 March 2017Satisfaction of charge 61 in full (4 pages)
28 March 2017Satisfaction of charge 191 in full (4 pages)
28 March 2017Satisfaction of charge 148 in full (4 pages)
28 March 2017Satisfaction of charge 197 in full (4 pages)
28 March 2017Satisfaction of charge 154 in full (4 pages)
28 March 2017Satisfaction of charge 173 in full (4 pages)
28 March 2017Satisfaction of charge 61 in full (4 pages)
28 March 2017Satisfaction of charge 154 in full (4 pages)
28 March 2017Satisfaction of charge 186 in full (4 pages)
28 March 2017Satisfaction of charge 148 in full (4 pages)
28 March 2017Satisfaction of charge 195 in full (4 pages)
28 March 2017Satisfaction of charge 197 in full (4 pages)
28 March 2017Satisfaction of charge 190 in full (4 pages)
28 March 2017Satisfaction of charge 191 in full (4 pages)
28 March 2017Satisfaction of charge 173 in full (4 pages)
28 March 2017Satisfaction of charge 195 in full (4 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
16 March 2017Satisfaction of charge 68 in full (4 pages)
16 March 2017Satisfaction of charge 47 in full (4 pages)
16 March 2017Satisfaction of charge 111 in full (4 pages)
16 March 2017Satisfaction of charge 111 in full (4 pages)
16 March 2017Satisfaction of charge 68 in full (4 pages)
16 March 2017Satisfaction of charge 97 in full (4 pages)
16 March 2017Satisfaction of charge 97 in full (4 pages)
16 March 2017Satisfaction of charge 47 in full (4 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Director's details changed for Mr William Frame on 22 December 2016 (2 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Director's details changed for Mr William Frame on 22 December 2016 (2 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14,635
(3 pages)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14,635
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 October 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr William Frame on 1 October 2015 (2 pages)
4 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 14,635
(3 pages)
4 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 14,635
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Registration of charge SC0134400199, created on 27 November 2014 (9 pages)
9 December 2014Registration of charge SC0134400199, created on 27 November 2014 (9 pages)
21 October 2014Satisfaction of charge 139 in full (4 pages)
21 October 2014Satisfaction of charge 139 in full (4 pages)
17 July 2014Satisfaction of charge 45 in full (4 pages)
17 July 2014Satisfaction of charge 41 in full (4 pages)
17 July 2014Satisfaction of charge 45 in full (4 pages)
17 July 2014Satisfaction of charge 168 in full (4 pages)
17 July 2014Satisfaction of charge 168 in full (4 pages)
17 July 2014Satisfaction of charge 41 in full (4 pages)
15 July 2014Satisfaction of charge 179 in full (4 pages)
15 July 2014Satisfaction of charge 161 in full (4 pages)
15 July 2014Satisfaction of charge 187 in full (4 pages)
15 July 2014Satisfaction of charge 149 in full (4 pages)
15 July 2014Satisfaction of charge 193 in full (4 pages)
15 July 2014Satisfaction of charge 182 in full (4 pages)
15 July 2014Satisfaction of charge 172 in full (4 pages)
15 July 2014Satisfaction of charge 165 in full (4 pages)
15 July 2014Satisfaction of charge 146 in full (4 pages)
15 July 2014Satisfaction of charge 136 in full (4 pages)
15 July 2014Satisfaction of charge 8 in full (4 pages)
15 July 2014Satisfaction of charge 161 in full (4 pages)
15 July 2014Satisfaction of charge 145 in full (4 pages)
15 July 2014Satisfaction of charge 192 in full (4 pages)
15 July 2014Satisfaction of charge 179 in full (4 pages)
15 July 2014Satisfaction of charge 187 in full (4 pages)
15 July 2014Satisfaction of charge 155 in full (4 pages)
15 July 2014Satisfaction of charge 181 in full (4 pages)
15 July 2014Satisfaction of charge 149 in full (4 pages)
15 July 2014Satisfaction of charge 192 in full (4 pages)
15 July 2014Satisfaction of charge 193 in full (4 pages)
15 July 2014Satisfaction of charge 167 in full (4 pages)
15 July 2014Satisfaction of charge 181 in full (4 pages)
15 July 2014Satisfaction of charge 146 in full (4 pages)
15 July 2014Satisfaction of charge 155 in full (4 pages)
15 July 2014Satisfaction of charge 172 in full (4 pages)
15 July 2014Satisfaction of charge 165 in full (4 pages)
15 July 2014Satisfaction of charge 145 in full (4 pages)
15 July 2014Satisfaction of charge 85 in full (4 pages)
15 July 2014Satisfaction of charge 167 in full (4 pages)
15 July 2014Satisfaction of charge 136 in full (4 pages)
15 July 2014Satisfaction of charge 8 in full (4 pages)
15 July 2014Satisfaction of charge 182 in full (4 pages)
15 July 2014Satisfaction of charge 85 in full (4 pages)
16 May 2014Registration of charge 0134400198 (15 pages)
16 May 2014Registration of charge 0134400198 (15 pages)
17 April 2014Termination of appointment of Mary Macdonald as a secretary (1 page)
17 April 2014Termination of appointment of Mary Macdonald as a secretary (1 page)
17 April 2014Registered office address changed from Gamefield Ochtertyre by Crieff Perthshire PH7 4JR on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Gamefield Ochtertyre by Crieff Perthshire PH7 4JR on 17 April 2014 (1 page)
20 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 14,635
(3 pages)
20 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 14,635
(3 pages)
13 February 2014Satisfaction of charge 178 in full (4 pages)
13 February 2014Satisfaction of charge 178 in full (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Termination of appointment of Keri Mcarthur King as a secretary (1 page)
29 April 2013Appointment of Miss Mary Millar Macdonald as a secretary (1 page)
29 April 2013Appointment of Miss Mary Millar Macdonald as a secretary (1 page)
29 April 2013Termination of appointment of Keri Mcarthur King as a secretary (1 page)
11 April 2013Satisfaction of charge 196 in full (4 pages)
11 April 2013Satisfaction of charge 196 in full (4 pages)
26 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 162 (3 pages)
26 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 162 (3 pages)
26 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 135 (3 pages)
26 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 160 (3 pages)
26 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 135 (3 pages)
26 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 160 (3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
27 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 141 (4 pages)
27 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 141 (4 pages)
26 April 2012Accounts for a small company made up to 31 March 2011 (8 pages)
26 April 2012Accounts for a small company made up to 31 March 2011 (8 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
31 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 163 (3 pages)
31 January 2011Statement of satisfaction in full or in part of a charge /full /charge no 163 (3 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
9 December 2010Registered office address changed from Brae House 53 Dundas Street Edinburgh Midlothian on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Brae House 53 Dundas Street Edinburgh Midlothian on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Brae House 53 Dundas Street Edinburgh Midlothian on 9 December 2010 (2 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 158 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 158 (3 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 197 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 197 (5 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
11 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 196 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 196 (3 pages)
23 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 195 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 195 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 194 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 194 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 193 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 193 (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
7 January 2008Return made up to 17/12/07; full list of members (2 pages)
7 January 2008Return made up to 17/12/07; full list of members (2 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
29 December 2007Partic of mort/charge * (3 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Partic of mort/charge * (3 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Partic of mort/charge * (3 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
22 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
9 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
29 August 2007Partic of mort/charge * (3 pages)
29 August 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
13 February 2007Partic of mort/charge * (3 pages)
13 February 2007Partic of mort/charge * (3 pages)
7 February 2007Partic of mort/charge * (3 pages)
7 February 2007Partic of mort/charge * (3 pages)
3 January 2007Return made up to 17/12/06; full list of members (2 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Return made up to 17/12/06; full list of members (2 pages)
3 January 2007Secretary's particulars changed (1 page)
7 December 2006Partic of mort/charge * (3 pages)
7 December 2006Partic of mort/charge * (3 pages)
1 December 2006Partic of mort/charge * (3 pages)
1 December 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
10 November 2006Partic of mort/charge * (3 pages)
10 November 2006Partic of mort/charge * (3 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
24 May 2006Partic of mort/charge * (3 pages)
24 May 2006Partic of mort/charge * (3 pages)
6 May 2006Partic of mort/charge * (3 pages)
6 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
31 January 2006Partic of mort/charge * (6 pages)
31 January 2006Partic of mort/charge * (6 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 October 2005Partic of mort/charge * (3 pages)
28 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
17 October 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
11 July 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (7 pages)
22 December 2004Partic of mort/charge * (7 pages)
21 December 2004Return made up to 17/12/04; full list of members (6 pages)
21 December 2004Return made up to 17/12/04; full list of members (6 pages)
9 October 2004New secretary appointed (2 pages)
9 October 2004New secretary appointed (2 pages)
9 October 2004Secretary resigned (1 page)
9 October 2004Secretary resigned (1 page)
6 August 2004Accounts for a small company made up to 31 March 2004 (9 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (9 pages)
8 June 2004Partic of mort/charge * (5 pages)
8 June 2004Partic of mort/charge * (5 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
18 February 2004Partic of mort/charge * (9 pages)
18 February 2004Partic of mort/charge * (9 pages)
6 February 2004Partic of mort/charge * (5 pages)
6 February 2004Partic of mort/charge * (5 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2003Partic of mort/charge * (9 pages)
21 November 2003Partic of mort/charge * (9 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (2 pages)
21 October 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (5 pages)
11 August 2003Partic of mort/charge * (5 pages)
11 August 2003Partic of mort/charge * (5 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
22 July 2003Dec mort/charge * (4 pages)
22 July 2003Dec mort/charge * (4 pages)
4 June 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 31/12/02; full list of members (6 pages)
22 March 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
18 December 2002Partic of mort/charge * (5 pages)
18 December 2002Partic of mort/charge * (5 pages)
18 November 2002Partic of mort/charge * (5 pages)
18 November 2002Partic of mort/charge * (5 pages)
4 November 2002Partic of mort/charge * (5 pages)
4 November 2002Partic of mort/charge * (5 pages)
16 October 2002Auditor's resignation (2 pages)
16 October 2002Auditor's resignation (2 pages)
2 October 2002Partic of mort/charge * (5 pages)
2 October 2002Partic of mort/charge * (5 pages)
18 June 2002Partic of mort/charge * (5 pages)
18 June 2002Partic of mort/charge * (5 pages)
14 June 2002Partic of mort/charge * (5 pages)
14 June 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
12 March 2002Partic of mort/charge * (5 pages)
12 March 2002Partic of mort/charge * (5 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001Partic of mort/charge * (5 pages)
22 November 2001Partic of mort/charge * (5 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 September 2001Partic of mort/charge * (3 pages)
27 September 2001Partic of mort/charge * (8 pages)
27 September 2001Partic of mort/charge * (3 pages)
27 September 2001Partic of mort/charge * (3 pages)
27 September 2001Partic of mort/charge * (8 pages)
27 September 2001Partic of mort/charge * (3 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 December 2000Partic of mort/charge * (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
13 December 2000Partic of mort/charge * (5 pages)
13 December 2000Partic of mort/charge * (5 pages)
5 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 2000Partic of mort/charge * (5 pages)
1 December 2000Partic of mort/charge * (5 pages)
4 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Partic of mort/charge * (5 pages)
24 October 2000Partic of mort/charge * (5 pages)
26 September 2000Partic of mort/charge * (5 pages)
26 September 2000Partic of mort/charge * (5 pages)
14 September 2000Partic of mort/charge * (5 pages)
14 September 2000Partic of mort/charge * (5 pages)
11 July 2000Partic of mort/charge * (5 pages)
11 July 2000Partic of mort/charge * (5 pages)
7 June 2000Partic of mort/charge * (5 pages)
7 June 2000Partic of mort/charge * (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Partic of mort/charge * (5 pages)
25 January 2000Partic of mort/charge * (6 pages)
25 January 2000Partic of mort/charge * (6 pages)
25 January 2000Partic of mort/charge * (5 pages)
25 January 2000Partic of mort/charge * (6 pages)
25 January 2000Partic of mort/charge * (6 pages)
25 January 2000Partic of mort/charge * (5 pages)
25 January 2000Partic of mort/charge * (5 pages)
10 January 2000Partic of mort/charge * (5 pages)
10 January 2000Partic of mort/charge * (5 pages)
3 September 1999Partic of mort/charge * (5 pages)
3 September 1999Partic of mort/charge * (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (6 pages)
16 August 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (6 pages)
16 August 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (5 pages)
9 August 1999Partic of mort/charge * (5 pages)
9 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (6 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (6 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (6 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (6 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (6 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (6 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (58 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (58 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
21 July 1999Dec mort/charge * (2 pages)
25 February 1999Partic of mort/charge * (5 pages)
25 February 1999Partic of mort/charge * (5 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 May 1998Partic of mort/charge * (5 pages)
20 May 1998Partic of mort/charge * (5 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (17 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (3 pages)
15 April 1998Partic of mort/charge * (17 pages)
15 April 1998Partic of mort/charge * (3 pages)
17 March 1998Ad 10/03/98--------- £ si 4635@1=4635 £ ic 10000/14635 (2 pages)
17 March 1998Ad 10/03/98--------- £ si 4635@1=4635 £ ic 10000/14635 (2 pages)
13 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 October 1997Partic of mort/charge * (5 pages)
30 October 1997Partic of mort/charge * (5 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 September 1997Registered office changed on 24/09/97 from: shield & kydd ws 15 rutland street edinburgh EH1 2AN (1 page)
24 September 1997Registered office changed on 24/09/97 from: shield & kydd ws 15 rutland street edinburgh EH1 2AN (1 page)
6 January 1997Partic of mort/charge * (3 pages)
6 January 1997Partic of mort/charge * (3 pages)
6 January 1997Partic of mort/charge * (3 pages)
6 January 1997Partic of mort/charge * (9 pages)
6 January 1997Partic of mort/charge * (9 pages)
6 January 1997Partic of mort/charge * (3 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (14 pages)
17 January 1996Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
26 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
12 July 1993Accounts for a small company made up to 31 March 1993 (7 pages)
12 July 1993Accounts for a small company made up to 31 March 1993 (7 pages)
3 March 1993Partic of mort/charge * (3 pages)
3 March 1993Partic of mort/charge * (3 pages)
4 December 1992Full accounts made up to 31 March 1992 (8 pages)
4 December 1992Full accounts made up to 31 March 1992 (8 pages)
13 March 1992Secretary resigned;new secretary appointed (2 pages)
13 March 1992Secretary resigned;new secretary appointed (2 pages)
24 February 1992Full accounts made up to 31 March 1991 (7 pages)
24 February 1992Full accounts made up to 31 March 1991 (7 pages)
4 February 1992New director appointed (2 pages)
4 February 1992New director appointed (2 pages)
3 May 1991Partic of mort/charge 5050 (3 pages)
3 May 1991Partic of mort/charge 5050 (3 pages)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1991Full accounts made up to 31 March 1990 (7 pages)
5 March 1991Full accounts made up to 31 March 1990 (7 pages)
24 January 1990Full accounts made up to 31 March 1989 (7 pages)
24 January 1990Full accounts made up to 31 March 1989 (7 pages)
14 July 1965Memorandum of association (3 pages)
14 July 1965Memorandum of association (3 pages)
22 December 1924Incorporation (20 pages)
22 December 1924Certificate of incorporation (2 pages)
22 December 1924Certificate of incorporation (2 pages)
22 December 1924Incorporation (20 pages)