319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director Name | Dr Andrew Chong Buan Lim Tan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 31 October 2014(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chairman |
Country of Residence | Philippines |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Jorge Domecq |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 October 2014(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Juan Cortes |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 October 2014(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Winston Sy Co |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 31 October 2014(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Michael Barrett |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(62 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | Birchlands 15 Boclair Road Bearsden Glasgow Lanarkshire G61 2AF Scotland |
Director Name | George Michael Lunn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(62 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount 17 Ledcameroch Road Bearsden Glasgow Dunbartonshire G61 4AB Scotland |
Director Name | Malcolm Hill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(62 years after company formation) |
Appointment Duration | 1 year (resigned 12 January 1990) |
Role | Company Director |
Correspondence Address | 436 Pinner Road Harrow Middlesex HA2 6EF |
Director Name | James Gossman |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(62 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1990) |
Role | Company Director |
Correspondence Address | Carlung House West Kilbride Ayrshire KA23 9PU Scotland |
Director Name | Thomas Mulholland Frize |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 January 1989(62 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Nethermill House Cardross Road, Colgrain Helensburgh Dunbartonshire G84 7JQ Scotland |
Secretary Name | Eric Adam Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(62 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 January 1991) |
Role | Company Director |
Correspondence Address | 3 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(62 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 February 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | Barry Kergon |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(62 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | Westwood Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Anthony Derwent Househam |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1994) |
Role | Chairman & Chief Executive |
Correspondence Address | The Borrowers 29a The Avenue Claygate Esher Surrey KT10 0RX |
Director Name | Christopher Thomas Fielden |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1990(63 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | Evergreens,Elstead Road Tilford Farnham Surrey GU10 2AJ |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(63 years, 12 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Philip Raymond Burchell |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(66 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 123 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JW |
Director Name | Kenneth Walter Hitchcock |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 1995(68 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | The Grange Porterfield Road Kilmacolm Renfrewshire PA13 4PD Scotland |
Director Name | Dominic Christopher Damion Brand |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(69 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 25c Hughenden Lane Flat 2l Glasgow Lanarkshire G12 9XU Scotland |
Director Name | Barry Maurice Berish |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1996(69 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 1274 Trapp Lane Winnetka Illinois 60093 United States |
Director Name | Philip David Craig |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(69 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | Aincroft Ranfurly Place Bridge Of Weir Renfrewshire PA11 3DE Scotland |
Director Name | David Jaffray Borthwick |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(69 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | Craighat Cottage Stockiemuir Road Killearn Stirling G63 9QL Scotland |
Director Name | Harry Groth Ii |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1997(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | 1102 Oxmoor Woods Parkway Louisville Kentucky 40222 United States |
Director Name | Jeffrey Joseph Buresh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1997(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | 677 Killarney Pass Mundelein Illinois 60060 |
Director Name | Iain Gilchrist |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(72 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 10 Newbattle Gardens Eskbank, Dalkeith Midlothian EH22 3DR Scotland |
Director Name | Ronald George Kapolnek |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American Usa |
Status | Resigned |
Appointed | 02 December 1999(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 928 S Home Avenue Park Ridge Illinois 60068 United States |
Director Name | Mr Glen James Gribbon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Craiglockhart Crescent Edinburgh EH14 1EZ Scotland |
Director Name | Vivian Saul Imerman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 February 2003(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Hill Street Mayfair London W1J 5BL |
Director Name | Iacovos Fragis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 March 2004(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | Mr Gerald Saul Katzeff |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 November 2004(77 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenhalgh Walk Hampstead Garden Suburb London N2 0DJ |
Director Name | Mr Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carlingnose Way North Queensferry Inverkeithing Fife KY11 1EU Scotland |
Director Name | Mr James Stuart Espey |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Patrick Gaetan Gilbert Albaladejo |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2006(79 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 1 Bis Rue De Champtier Rueil Malmaison 92500 France |
Director Name | Sudhinder Krishan Khanna |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 2007(80 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 October 2014) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | Flat No.9, 4th Floor, Nariman Building M.K. Marg Cooperage Band Stand Mumbai Maharashtra 400021 India |
Director Name | Mr John Edward Beard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Leeward Cottage Odstock Salisbury Wiltshire SP5 4JB |
Website | www.whyteandmackay.com |
---|
Registered Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £263,395,000 |
Gross Profit | £51,706,000 |
Net Worth | £366,271,000 |
Cash | £3,240,000 |
Current Liabilities | £591,838,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (8 months from now) |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: The servitude rights described in deed of servitude by secretary of state for scotland in favour of invergordon distillers limited. See form for further details. Fully Satisfied |
---|---|
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: Two areas of ground extending to 5.98 acres part of the estate of jura, county of argyll. See form for further details. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: Unit 3 seafield industrial estate, leith MID11473. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: 2 acres, 18 poles and 26 tards in parish of fettercairn, county of kincardine. See form for further details. Fully Satisfied |
19 March 2014 | Delivered on: 26 March 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 March 2014 | Delivered on: 26 March 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 March 2014 | Delivered on: 26 March 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 March 2014 | Delivered on: 26 March 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Land see form for details. Notification of addition to or amendment of charge. Fully Satisfied |
19 March 2014 | Delivered on: 26 March 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 March 2014 | Delivered on: 26 March 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Intellectual property see form for details. Notification of addition to or amendment of charge. Fully Satisfied |
24 January 2014 | Delivered on: 14 February 2014 Satisfied on: 30 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.3 hectares at inverbreakie industrial estate, invergordon. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.8 hectares at inverbreakie industrial estate, invergordon ROS10650. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest ine lease of unit 2 seafield industrial estate, leith MID11472. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 seafield industrial estate, leith MID11473. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of blackpark in the burgh of invergordon, parish of rosskeen, ross and cromarty. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground extending to 5.98 acres part of the estate of jura, county of argyll. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 acres, 18 poles and 26 yards in the parish of fettercairn, county of kincardine. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: 17.755 acres of ground at tomnavoulin, glenlivet. See form for further details. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to southeast of wood street, grangemouth STG65724. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalmore house, 310 st vincent street, glasgow GLA83580. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of subjects comprising bottling plant at south lumley street, grangemouth STG56107. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to west of south lumley street, grangemouth STG18932 STG18141 STG51664. Fully Satisfied |
25 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalmore distillery buildings and the sites thereof. See form for further details. Fully Satisfied |
22 August 2011 | Delivered on: 2 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Security agreement (charge over material ip rights) Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (please see form for more details). Fully Satisfied |
22 August 2011 | Delivered on: 2 September 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery(please see form for details). Fully Satisfied |
15 August 2011 | Delivered on: 26 August 2011 Satisfied on: 2 April 2014 Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 December 2009 | Delivered on: 31 December 2009 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising a bottling plant at south lumley street, grangemouth, title number STG56107. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse at wood street, grangemouth STG17929. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalmore house, 310 st vincent street, glasgow GLA83580. Fully Satisfied |
7 October 1980 | Delivered on: 16 October 1980 Satisfied on: 25 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole of the property in the nature of whisky belonging to or in the title of the company. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to west of south lumley street, grangemouth STG18932 STG18141 STG51664 STG49724. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over bottling plant at south lumley street, grangemouth STG56105. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 seafield industrial estate, edinburgh MID11473. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2, seafield industrial estate, edinburgh MID11472. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Invergordon distillery, invergordon, ross-shire. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Isle of jura distillery, craighousie, isle of jura. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalmore distillery, alness. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at fettercairn, distillery road, fettercairn. Fully Satisfied |
11 October 2007 | Delivered on: 26 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at tomnavoulin, glenlivet, county of banff. Fully Satisfied |
1 October 2007 | Delivered on: 17 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: First fixed charge over right, title and interest in and to the material intellectual property rights. Fully Satisfied |
28 September 2007 | Delivered on: 11 October 2007 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Isle of jura distillery, craighouse, isle of jura. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalmore house, 310 st vincent street, glasgow gla 83580. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the subjects known as bottling hall to the west of south lumley street, grangemouth stg 18141. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as the former timber yard to the west of south lumley street, grangemouth STG49724. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease of the bonded warehouse to the south east of wood street, grangemouth stg 17929. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Former warehouse to the west of south lumley street, grangemouth stg 18932. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under the lease of unit 2, seafield industrial estate, edinburgh mid 11472. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under the lease of unit 3, seafield industrial estate, edinburgh mid 11473. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalmore distillery, alness, ross-shire. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Fettercairn distillery, distillery road, fettercairn, laurencekirk. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Invergordon distillery, cottage brae, invergordon. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in sub-lease of invergordon distillery, cottage brae, invergordon. Fully Satisfied |
7 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tamnavulin distillery, tomnavulin, ballindalloch. Fully Satisfied |
1 February 2005 | Delivered on: 11 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Fixed charge and assignment Secured details: All sums due or to become due. Particulars: Legal mortgage over specified properties and all freehold or leasehold properties at the time of the charge or any time thereafter. First legal charge over all estates and interests in all freehold or leasehold properties. See form 410 for further details. Fully Satisfied |
1 February 2005 | Delivered on: 10 February 2005 Satisfied on: 5 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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 |
16 December 2004 | Delivered on: 24 December 2004 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag Classification: Supplemental stock pledge Secured details: All sums due or to become due. Particulars: The company's whole right, title, interest and benefit in and to the furthered pledged assets and, to the extent not effictively pledged and assigned at the date of the supplemental stock pledge, the pledged assets and further pledged assets. Fully Satisfied |
25 November 2004 | Delivered on: 3 December 2004 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag Classification: Supplemental stock pledge Secured details: All sums due or to become due. Particulars: The whole right, title, interest and benefit in and to the further pledged assets. Fully Satisfied |
28 October 2004 | Delivered on: 11 November 2004 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag as Security Trustee Classification: Supplemental stock pledge Secured details: All sums due or to become due. Particulars: The companys whole right, title, interest and benefit in and to the further pledged assets. Fully Satisfied |
23 September 2004 | Delivered on: 4 October 2004 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag, London Branch as Security Trustee for the Secured Parties Classification: Supplemental stock pledge Secured details: All sums due or to become due. Particulars: The company's whole right, title, interest and benefit in and to the further pledged assets meaning each consignment of whisky stock specified in the schedule. Fully Satisfied |
10 October 1980 | Delivered on: 16 October 1980 Satisfied on: 12 October 2000 Persons entitled: Bank of America National Trust and Savings Association Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of the property in the nature of whisky belonging to or in the title of the company. Fully Satisfied |
19 August 2004 | Delivered on: 9 September 2004 Satisfied on: 1 May 2007 Persons entitled: West Lb Ag Classification: Supplemental stock pledge Secured details: All sums due or to become due. Particulars: The company's whole right, title and interest in and to the further pledged assets. Fully Satisfied |
28 July 2004 | Delivered on: 16 August 2004 Satisfied on: 1 May 2007 Persons entitled: West Lb Ag Classification: Supplemental stock pledge Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to the further pledged assets. Fully Satisfied |
23 June 2004 | Delivered on: 2 July 2004 Satisfied on: 1 May 2007 Persons entitled: West Lb Ag Classification: Supplemental stock pledge Secured details: All sums due or to become due. Particulars: The whole right titlen interest and benefit in and to the further pledged assets. Fully Satisfied |
30 April 2004 | Delivered on: 20 May 2004 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag as Security Trustee Classification: Supplemental stock pledge Secured details: All sums due or to become due. Particulars: The whole right, title interest and benefit in and to the further pledged assets. Fully Satisfied |
26 May 2004 | Delivered on: 16 June 2004 Satisfied on: 1 May 2007 Persons entitled: West Lb Ag Classification: Supplemental stock pledge Secured details: All sums due or to become due. Particulars: The whole right, title and interest in and to the further pledged assignments. Fully Satisfied |
2 April 2004 | Delivered on: 16 April 2004 Satisfied on: 1 May 2007 Persons entitled: Westlb Classification: Standard security Secured details: All sums due or to become due. Particulars: Standard security over nine-twenty one salamander street, leith. Fully Satisfied |
23 December 2003 | Delivered on: 12 January 2004 Satisfied on: 1 May 2007 Persons entitled: Westlb Ag Classification: Supplemental stock pledge Secured details: The obligations of the stock pledge. Particulars: The company's whole right, title interest and benefit in and to the further pledged assets and, to the extent not effectively pledged and assigned at the date of the supplemental stock pledge, the pledged assets and the further pledged assets as defined in any and all preceding supplemental pledges. Fully Satisfied |
9 July 2002 | Delivered on: 16 July 2002 Satisfied on: 5 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch Classification: Standard security Secured details: All sums due in terms of the senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation obligations. Particulars: The tenant's interest under the lease between ladbroke group properties (scotland) limited and the whyte and mackay group PLC dated 22 & 31 july 1991 of dalmore house, 306/310 st. Vincent street, glasgow (title number GLA83580). Fully Satisfied |
22 February 2002 | Delivered on: 27 February 2002 Satisfied on: 5 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale London Branch Classification: Standard security Secured details: All sums due in terms of the senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation obligations. Particulars: The sub-lease between kyndal property limited and the kyndal spirits limited dated 6 february 2002 over the farm and lands of blackpark in the burgh of invergordon, parish of rosskeen and county of ross and cromarty. Fully Satisfied |
23 October 2001 | Delivered on: 12 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse and shop known as burnside and ground attached in the villageof fettercairn, kincardine. Fully Satisfied |
25 September 1979 | Delivered on: 26 September 1979 Satisfied on: 25 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole of the property in the nature of whisky belonging to or in the title of the company. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at tomnavoulin, glenlivet, banff. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on or towards the south east of wood street, grangemouth. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of blackpark in the burgh of invergordon, parish of roskeen and county of ross & cromarty. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north west side of south lumley street, grangemouth. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the north west side of south lumley street, grangemouth. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground extending to 5 acres and 90 decimal or one hundredth parts of an acre or part of the estate of jura on the island of jura, argyll. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground extending to 2 acres, 18 poles and 26 yards as thereby lying in the parish of fettercairn, kincardine. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Village of blackford, perth. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or piece of ground part of the development at seafield industrial estate, edinburgh. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the north of the road leading from fettercairn to distillery and now known as distillery road, fettercairn. Fully Satisfied |
25 September 1979 | Delivered on: 26 September 1979 Satisfied on: 12 October 2000 Persons entitled: Bank of America National Trust and Savings Associations Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All of the property in the nature of whisky belonging to or in the title of the company. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying on the east south east side of salamander place, leith, edinburgh. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground together with the buildings thereon known as and forming dalmore distillery, alness extending to 22 acres and 678 thousandth parts of an acre. Fully Satisfied |
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 1 May 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or peice of ground at fettercairn, kincaridneshire that includes the dwellinghouse known as nethermill house, fettercairn. Fully Satisfied |
15 October 2001 | Delivered on: 29 October 2001 Satisfied on: 26 March 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Floating charge Secured details: The sums due in terms of various agreements. Particulars: Legal moertgage over property; fixed charges over assets; floating charge over same. Fully Satisfied |
15 October 2001 | Delivered on: 29 October 2001 Satisfied on: 26 March 2007 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Floating charge Secured details: The sums due in terms of various agreements. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 July 1997 | Delivered on: 31 July 1997 Satisfied on: 3 October 2001 Persons entitled: Ibus Asset Management Xiv Bv Classification: Assignment Secured details: All sums due or to become due. Particulars: Rent deposit over suite d,swan court,old isleworth,middlesex. Fully Satisfied |
24 June 1996 | Delivered on: 4 July 1996 Satisfied on: 3 October 2001 Persons entitled: Scottish Amicable Life Assurance Society Classification: Rent deposit deed Secured details: All sums due or to become due. Particulars: £6,521.25 rent deposit. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 5 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole of the property in the nature of whisky including the foregoing generality bulk whisky stocks and cased whisky goods. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 8 February 1989 Persons entitled: National & Commercial & Glyns LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole of the property in whisky including the foregoing generality bulk whisky stocks and cased whisky goods. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: Tenants interest in lease of bottling plant at south lumley street, grangemouth STG56107. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: 6.8 hectares at inverbreakie industrial estate, invergordon ROS10650. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: 5.3 hectares at inverbreakie industrial estate, invergordon ROS9674. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: Dalmore house, 310 st vincent street, glasgow GLA83580. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: Farm and lands of blackpark, burgh of invergordon, parish of rosskeen, county of ross and cromarty. See form for further details. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: Dalmore distillery buildings and sites thereof. See form for further details. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: Subjects to west of south lumley street, grangemouth STG18932 STG18141 STG51664 STG49724. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: Subjects southeast of wood street, grangemouth STG65724. Fully Satisfied |
26 March 2014 | Delivered on: 4 April 2014 Satisfied on: 18 November 2014 Persons entitled: Standard Chartered Bank as Agent and Trustee for the Other Finance Parties Classification: A registered charge Particulars: Tenants interest in the lease of subjects known as unit 2 seafield industrial estate, leith MID11472. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 8 February 1989 Persons entitled: Bank of America National Trust and Savings Association Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole of the property in whisky including the foregoing generality bulk whisky stocks and cased whisky goods. Fully Satisfied |
2 September 1966 | Delivered on: 6 September 1966 Satisfied on: 18 January 1989 Persons entitled: Bank of Scotland as Trustees for the Debenture Stock Holders Classification: Disposition and trust deed Secured details: £500,000 7 1/2% debenture stock 1990/95 of dalmore, whyte & mackay LTD and all other moneys intended to be secured by the trust deed. Particulars: 111.594 acres of land at dalmore, ross-shire. Fully Satisfied |
7 December 2021 | Delivered on: 9 December 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2018 | Delivered on: 12 December 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 July 2016 | Delivered on: 11 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 July 2016 | Delivered on: 8 July 2016 Persons entitled: Whyte and Mackay Group Limited Classification: A registered charge Outstanding |
13 October 2015 | Delivered on: 22 October 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 December 2018 | Alterations to floating charge SC0144560110 (23 pages) |
14 December 2018 | Satisfaction of charge SC0144560111 in full (4 pages) |
14 December 2018 | Alterations to floating charge SC0144560112 (22 pages) |
12 December 2018 | Registration of charge SC0144560112, created on 7 December 2018 (18 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 July 2016 | Alterations to floating charge SC0144560111 (27 pages) |
20 July 2016 | Alterations to floating charge SC0144560111 (27 pages) |
19 July 2016 | Alterations to floating charge SC0144560110 (25 pages) |
19 July 2016 | Alterations to floating charge SC0144560110 (25 pages) |
11 July 2016 | Registration of charge SC0144560111, created on 6 July 2016 (11 pages) |
11 July 2016 | Registration of charge SC0144560111, created on 6 July 2016 (11 pages) |
8 July 2016 | Registration of charge SC0144560110, created on 6 July 2016 (12 pages) |
8 July 2016 | Registration of charge SC0144560110, created on 6 July 2016 (12 pages) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
12 May 2016 | Amended full accounts made up to 31 December 2015 (32 pages) |
12 May 2016 | Amended full accounts made up to 31 December 2015 (32 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
26 April 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
29 March 2016 | Satisfaction of charge SC0144560109 in full (1 page) |
29 March 2016 | Satisfaction of charge SC0144560109 in full (1 page) |
22 October 2015 | Registration of charge SC0144560109, created on 13 October 2015 (19 pages) |
22 October 2015 | Registration of charge SC0144560109, created on 13 October 2015 (19 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 March 2015 | Satisfaction of charge SC0144560089 in full (1 page) |
30 March 2015 | Satisfaction of charge SC0144560089 in full (1 page) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (38 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (38 pages) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
18 November 2014 | Satisfaction of charge SC0144560099 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560102 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560103 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560108 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560100 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560094 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560105 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560092 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560099 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560092 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560095 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560091 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560098 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560105 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560090 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560091 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560102 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560101 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560107 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560103 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560108 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560097 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560093 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560095 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560104 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560106 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560096 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560090 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560097 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560096 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560100 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560101 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560104 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560094 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560093 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560106 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560098 in full (1 page) |
18 November 2014 | Satisfaction of charge SC0144560107 in full (1 page) |
11 November 2014 | Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014
|
11 November 2014 | Appointment of Mr Juan Cortes Vilardell as a director on 31 October 2014 (3 pages) |
11 November 2014 | Appointment of Mr Juan Cortes Vilardell as a director on 31 October 2014 (3 pages) |
11 November 2014 | Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page) |
11 November 2014 | Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Vijay Mallya as a director on 29 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014
|
11 November 2014 | Termination of appointment of Vijay Mallya as a director on 29 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Sudhinder Krishan Khanna as a director on 28 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Sudhinder Krishan Khanna as a director on 28 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Vijay Kumar Rekhi as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Sreedhara Menon as a director on 10 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Vijay Kumar Rekhi as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Sreedhara Menon as a director on 10 October 2014 (1 page) |
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 April 2014 | Registration of charge 0144560097 (18 pages) |
4 April 2014 | Registration of charge 0144560103 (23 pages) |
4 April 2014 | Registration of charge 0144560102 (18 pages) |
4 April 2014 | Registration of charge 0144560096 (23 pages) |
4 April 2014 | Registration of charge 0144560102 (18 pages) |
4 April 2014 | Registration of charge 0144560104 (23 pages) |
4 April 2014 | Registration of charge 0144560105 (18 pages) |
4 April 2014 | Registration of charge 0144560099 (20 pages) |
4 April 2014 | Registration of charge 0144560107 (18 pages) |
4 April 2014 | Registration of charge 0144560108 (18 pages) |
4 April 2014 | Registration of charge 0144560100 (18 pages) |
4 April 2014 | Registration of charge 0144560098 (20 pages) |
4 April 2014 | Registration of charge 0144560097 (18 pages) |
4 April 2014 | Registration of charge 0144560098 (20 pages) |
4 April 2014 | Registration of charge 0144560108 (18 pages) |
4 April 2014 | Registration of charge 0144560096 (23 pages) |
4 April 2014 | Registration of charge 0144560099 (20 pages) |
4 April 2014 | Registration of charge 0144560106 (18 pages) |
4 April 2014 | Registration of charge 0144560100 (18 pages) |
4 April 2014 | Registration of charge 0144560104 (23 pages) |
4 April 2014 | Registration of charge 0144560105 (18 pages) |
4 April 2014 | Registration of charge 0144560103 (23 pages) |
4 April 2014 | Registration of charge 0144560107 (18 pages) |
4 April 2014 | Registration of charge 0144560101 (18 pages) |
4 April 2014 | Registration of charge 0144560101 (18 pages) |
4 April 2014 | Registration of charge 0144560106 (18 pages) |
2 April 2014 | Satisfaction of charge 87 in full (4 pages) |
2 April 2014 | Satisfaction of charge 79 in full (4 pages) |
2 April 2014 | Satisfaction of charge 80 in full (4 pages) |
2 April 2014 | Satisfaction of charge 81 in full (4 pages) |
2 April 2014 | Satisfaction of charge 79 in full (4 pages) |
2 April 2014 | Satisfaction of charge 88 in full (4 pages) |
2 April 2014 | Satisfaction of charge 84 in full (4 pages) |
2 April 2014 | Satisfaction of charge 78 in full (4 pages) |
2 April 2014 | Satisfaction of charge 86 in full (4 pages) |
2 April 2014 | Satisfaction of charge 77 in full (4 pages) |
2 April 2014 | Satisfaction of charge 74 in full (4 pages) |
2 April 2014 | Satisfaction of charge 73 in full (4 pages) |
2 April 2014 | Satisfaction of charge 75 in full (4 pages) |
2 April 2014 | Satisfaction of charge 74 in full (4 pages) |
2 April 2014 | Satisfaction of charge 83 in full (4 pages) |
2 April 2014 | Satisfaction of charge 88 in full (4 pages) |
2 April 2014 | Satisfaction of charge 76 in full (4 pages) |
2 April 2014 | Satisfaction of charge 80 in full (4 pages) |
2 April 2014 | Satisfaction of charge 77 in full (4 pages) |
2 April 2014 | Satisfaction of charge 86 in full (4 pages) |
2 April 2014 | Satisfaction of charge 82 in full (4 pages) |
2 April 2014 | Satisfaction of charge 82 in full (4 pages) |
2 April 2014 | Satisfaction of charge 85 in full (4 pages) |
2 April 2014 | Satisfaction of charge 85 in full (4 pages) |
2 April 2014 | Satisfaction of charge 75 in full (4 pages) |
2 April 2014 | Satisfaction of charge 87 in full (4 pages) |
2 April 2014 | Satisfaction of charge 76 in full (4 pages) |
2 April 2014 | Satisfaction of charge 83 in full (4 pages) |
2 April 2014 | Satisfaction of charge 84 in full (4 pages) |
2 April 2014 | Satisfaction of charge 73 in full (4 pages) |
2 April 2014 | Satisfaction of charge 78 in full (4 pages) |
2 April 2014 | Satisfaction of charge 81 in full (4 pages) |
26 March 2014 | Registration of charge 0144560095 (36 pages) |
26 March 2014 | Registration of charge 0144560092 (79 pages) |
26 March 2014 | Registration of charge 0144560094 (21 pages) |
26 March 2014 | Registration of charge 0144560093 (25 pages) |
26 March 2014 | Registration of charge 0144560093 (25 pages) |
26 March 2014 | Registration of charge 0144560090 (52 pages) |
26 March 2014 | Registration of charge 0144560091 (29 pages) |
26 March 2014 | Registration of charge 0144560092 (79 pages) |
26 March 2014 | Registration of charge 0144560095 (36 pages) |
26 March 2014 | Registration of charge 0144560090 (52 pages) |
26 March 2014 | Registration of charge 0144560091 (29 pages) |
26 March 2014 | Registration of charge 0144560094 (21 pages) |
14 February 2014 | Registration of charge 0144560089 (4 pages) |
14 February 2014 | Registration of charge 0144560089 (4 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (35 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (35 pages) |
24 September 2013 | Appointment of Mr Bryan Harold Donaghey as a director (2 pages) |
24 September 2013 | Appointment of Mr Bryan Harold Donaghey as a director (2 pages) |
1 August 2013 | Termination of appointment of Ayani Nedungadi as a director (1 page) |
1 August 2013 | Termination of appointment of Ayani Nedungadi as a director (1 page) |
1 August 2013 | Termination of appointment of John Beard as a director (1 page) |
1 August 2013 | Termination of appointment of John Beard as a director (1 page) |
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 December 2012 | Full accounts made up to 31 March 2012 (34 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (34 pages) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (35 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (35 pages) |
24 November 2011 | Auditor's resignation (1 page) |
24 November 2011 | Auditor's resignation (1 page) |
23 November 2011 | Section 519 (1 page) |
23 November 2011 | Section 519 (1 page) |
29 September 2011 | Duplicate mortgage certificatecharge no:75 (25 pages) |
29 September 2011 | Duplicate mortgage certificatecharge no:73 (15 pages) |
29 September 2011 | Duplicate mortgage certificatecharge no:74 (22 pages) |
29 September 2011 | Duplicate mortgage certificatecharge no:73 (15 pages) |
29 September 2011 | Duplicate mortgage certificatecharge no:74 (22 pages) |
29 September 2011 | Duplicate mortgage certificatecharge no:75 (25 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 88 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 78 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 79 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 83 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 77 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 79 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 76 (14 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 84 (13 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 80 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 88 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 78 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 81 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 83 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 87 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 85 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 81 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 82 (14 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 76 (14 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 84 (13 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 77 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 82 (14 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 86 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 80 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 87 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 85 (12 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 86 (12 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 75 (25 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 74 (21 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 75 (25 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 74 (21 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 73 (14 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 73 (14 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 59 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 59 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (36 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (36 pages) |
9 August 2010 | Annual return made up to 4 July 2010 (19 pages) |
9 August 2010 | Annual return made up to 4 July 2010 (19 pages) |
9 August 2010 | Annual return made up to 4 July 2010 (19 pages) |
6 April 2010 | Termination of appointment of James Espey as a director (1 page) |
6 April 2010 | Termination of appointment of James Espey as a director (1 page) |
5 March 2010 | Termination of appointment of James Hanlon as a secretary (1 page) |
5 March 2010 | Termination of appointment of James Hanlon as a secretary (1 page) |
16 January 2010 | Full accounts made up to 31 March 2009 (34 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (34 pages) |
6 January 2010 | Memorandum and Articles of Association (12 pages) |
6 January 2010 | Memorandum and Articles of Association (12 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
26 June 2009 | Director appointed john edward beard (2 pages) |
26 June 2009 | Director appointed john edward beard (2 pages) |
1 May 2009 | Appointment terminated director ashwin malik (1 page) |
1 May 2009 | Appointment terminated director ashwin malik (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (32 pages) |
22 September 2008 | Full accounts made up to 31 March 2008 (32 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (6 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (6 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (5 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (5 pages) |
26 October 2007 | Partic of mort/charge * (6 pages) |
26 October 2007 | Partic of mort/charge * (6 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (5 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (5 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (6 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
26 October 2007 | Partic of mort/charge * (6 pages) |
26 October 2007 | Partic of mort/charge * (5 pages) |
26 October 2007 | Partic of mort/charge * (5 pages) |
26 October 2007 | Partic of mort/charge * (4 pages) |
17 October 2007 | Partic of mort/charge * (21 pages) |
17 October 2007 | Partic of mort/charge * (21 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (24 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (29 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (24 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (24 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (29 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (24 pages) |
11 October 2007 | Partic of mort/charge * (5 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Partic of mort/charge * (5 pages) |
11 October 2007 | Resolutions
|
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
4 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
4 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Full accounts made up to 30 September 2006 (33 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (33 pages) |
23 July 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
5 May 2007 | Dec mort/charge * (2 pages) |
5 May 2007 | Dec mort/charge * (2 pages) |
5 May 2007 | Dec mort/charge * (2 pages) |
5 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (32 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (32 pages) |
10 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (29 pages) |
1 August 2005 | Full accounts made up to 30 September 2004 (29 pages) |
6 July 2005 | Return made up to 04/07/05; full list of members
|
6 July 2005 | Return made up to 04/07/05; full list of members
|
3 April 2005 | New director appointed (3 pages) |
3 April 2005 | New director appointed (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
24 February 2005 | Partic of mort/charge * (12 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
10 February 2005 | Partic of mort/charge * (8 pages) |
24 December 2004 | Partic of mort/charge * (5 pages) |
24 December 2004 | Partic of mort/charge * (5 pages) |
3 December 2004 | Partic of mort/charge * (5 pages) |
3 December 2004 | Partic of mort/charge * (5 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
11 November 2004 | Partic of mort/charge * (5 pages) |
11 November 2004 | Partic of mort/charge * (5 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
4 October 2004 | Partic of mort/charge * (7 pages) |
4 October 2004 | Partic of mort/charge * (7 pages) |
9 September 2004 | Partic of mort/charge * (7 pages) |
9 September 2004 | Partic of mort/charge * (7 pages) |
16 August 2004 | Partic of mort/charge * (7 pages) |
16 August 2004 | Partic of mort/charge * (7 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (28 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (28 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
2 July 2004 | Partic of mort/charge * (7 pages) |
2 July 2004 | Partic of mort/charge * (7 pages) |
16 June 2004 | Partic of mort/charge * (7 pages) |
16 June 2004 | Partic of mort/charge * (7 pages) |
20 May 2004 | Partic of mort/charge * (7 pages) |
20 May 2004 | Partic of mort/charge * (7 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
16 April 2004 | Partic of mort/charge * (5 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
12 January 2004 | Partic of mort/charge * (7 pages) |
12 January 2004 | Partic of mort/charge * (7 pages) |
30 September 2003 | Company name changed kyndal spirits LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed kyndal spirits LIMITED\certificate issued on 30/09/03 (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 04/07/03; full list of members
|
30 July 2003 | Return made up to 04/07/03; full list of members
|
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
5 June 2003 | Full accounts made up to 30 September 2002 (26 pages) |
5 June 2003 | Full accounts made up to 30 September 2002 (26 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (3 pages) |
2 March 2003 | New director appointed (3 pages) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
9 October 2002 | Declaration of assistance for shares acquisition (40 pages) |
9 October 2002 | Declaration of assistance for shares acquisition (40 pages) |
5 August 2002 | Return made up to 04/07/02; full list of members
|
5 August 2002 | Return made up to 04/07/02; full list of members
|
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
30 July 2002 | New director appointed (1 page) |
30 July 2002 | New director appointed (1 page) |
16 July 2002 | Partic of mort/charge * (15 pages) |
16 July 2002 | Partic of mort/charge * (15 pages) |
1 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
1 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
27 February 2002 | Partic of mort/charge * (17 pages) |
27 February 2002 | Partic of mort/charge * (17 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (30 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Declaration of assistance for shares acquisition (22 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (30 pages) |
14 January 2002 | Declaration of assistance for shares acquisition (22 pages) |
12 November 2001 | Partic of mort/charge * (17 pages) |
12 November 2001 | Partic of mort/charge * (17 pages) |
8 November 2001 | Partic of mort/charge * (18 pages) |
8 November 2001 | Partic of mort/charge * (16 pages) |
8 November 2001 | Partic of mort/charge * (16 pages) |
8 November 2001 | Partic of mort/charge * (15 pages) |
8 November 2001 | Partic of mort/charge * (17 pages) |
8 November 2001 | Partic of mort/charge * (16 pages) |
8 November 2001 | Partic of mort/charge * (15 pages) |
8 November 2001 | Partic of mort/charge * (16 pages) |
8 November 2001 | Partic of mort/charge * (16 pages) |
8 November 2001 | Partic of mort/charge * (17 pages) |
8 November 2001 | Partic of mort/charge * (16 pages) |
8 November 2001 | Partic of mort/charge * (15 pages) |
8 November 2001 | Partic of mort/charge * (17 pages) |
8 November 2001 | Partic of mort/charge * (18 pages) |
8 November 2001 | Partic of mort/charge * (16 pages) |
8 November 2001 | Partic of mort/charge * (17 pages) |
8 November 2001 | Partic of mort/charge * (17 pages) |
8 November 2001 | Partic of mort/charge * (17 pages) |
8 November 2001 | Partic of mort/charge * (15 pages) |
8 November 2001 | Partic of mort/charge * (17 pages) |
8 November 2001 | Partic of mort/charge * (15 pages) |
8 November 2001 | Partic of mort/charge * (16 pages) |
8 November 2001 | Partic of mort/charge * (17 pages) |
8 November 2001 | Partic of mort/charge * (17 pages) |
8 November 2001 | Partic of mort/charge * (15 pages) |
8 November 2001 | Partic of mort/charge * (17 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Memorandum and Articles of Association (13 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
3 November 2001 | Memorandum and Articles of Association (13 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Declaration of assistance for shares acquisition (30 pages) |
1 November 2001 | Declaration of assistance for shares acquisition (30 pages) |
1 November 2001 | Resolutions
|
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (33 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (46 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (31 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (46 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (31 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (33 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (33 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (33 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
29 October 2001 | Partic of mort/charge * (28 pages) |
29 October 2001 | Partic of mort/charge * (17 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Partic of mort/charge * (17 pages) |
29 October 2001 | Partic of mort/charge * (28 pages) |
16 October 2001 | Company name changed jbb (greater europe) LIMITED\certificate issued on 16/10/01 (2 pages) |
16 October 2001 | Company name changed jbb (greater europe) LIMITED\certificate issued on 16/10/01 (2 pages) |
8 October 2001 | Application for reregistration from PLC to private (1 page) |
8 October 2001 | Letter of agreement to re-reg (1 page) |
8 October 2001 | Re-registration of Memorandum and Articles (27 pages) |
8 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 October 2001 | Letter of agreement to re-reg (1 page) |
8 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 October 2001 | Re-registration of Memorandum and Articles (27 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
8 October 2001 | Application for reregistration from PLC to private (1 page) |
3 October 2001 | Dec mort/charge * (2 pages) |
3 October 2001 | Dec mort/charge * (7 pages) |
3 October 2001 | Dec mort/charge * (2 pages) |
3 October 2001 | Dec mort/charge * (7 pages) |
31 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
5 December 2000 | Dec mort/charge * (6 pages) |
5 December 2000 | Dec mort/charge * (6 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Dec mort/charge * (7 pages) |
12 October 2000 | Certificate of reduction of share premium (1 page) |
12 October 2000 | Resolutions
|
12 October 2000 | Dec mort/charge * (2 pages) |
12 October 2000 | Dec mort/charge * (7 pages) |
12 October 2000 | Certificate of reduction of share premium (1 page) |
12 October 2000 | Dec mort/charge * (2 pages) |
5 October 2000 | Reduction of iss capital and minute (oc) (17 pages) |
5 October 2000 | Reduction of iss capital and minute (oc) (17 pages) |
25 September 2000 | Dec mort/charge * (5 pages) |
25 September 2000 | Dec mort/charge * (5 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
28 July 2000 | Return made up to 04/07/00; full list of members
|
28 July 2000 | Return made up to 04/07/00; full list of members
|
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
8 March 2000 | New director appointed (1 page) |
8 March 2000 | New director appointed (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (2 pages) |
7 December 1999 | Director resigned (2 pages) |
7 December 1999 | New director appointed (3 pages) |
7 December 1999 | Director resigned (2 pages) |
7 December 1999 | Director resigned (2 pages) |
7 December 1999 | Director resigned (2 pages) |
7 December 1999 | Director resigned (2 pages) |
7 December 1999 | New director appointed (3 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
1 August 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
1 August 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
30 July 1999 | Return made up to 04/07/99; full list of members (10 pages) |
30 July 1999 | Return made up to 04/07/99; full list of members (10 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
13 August 1998 | Return made up to 04/07/98; no change of members (8 pages) |
13 August 1998 | Return made up to 04/07/98; no change of members (8 pages) |
28 July 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
28 July 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
14 October 1997 | Memorandum and Articles of Association (28 pages) |
14 October 1997 | Memorandum and Articles of Association (28 pages) |
25 September 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
25 September 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
5 August 1997 | Return made up to 04/07/97; no change of members (8 pages) |
5 August 1997 | Return made up to 04/07/97; no change of members (8 pages) |
31 July 1997 | Partic of mort/charge * (6 pages) |
31 July 1997 | Partic of mort/charge * (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
31 December 1996 | Company name changed the whyte & mackay group PLC\certificate issued on 31/12/96 (2 pages) |
31 December 1996 | Company name changed the whyte & mackay group PLC\certificate issued on 31/12/96 (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 04/07/96; full list of members (13 pages) |
10 July 1996 | Return made up to 04/07/96; full list of members (13 pages) |
4 July 1996 | Partic of mort/charge * (6 pages) |
4 July 1996 | Partic of mort/charge * (6 pages) |
27 June 1996 | Full group accounts made up to 30 November 1995 (27 pages) |
27 June 1996 | Full group accounts made up to 30 November 1995 (27 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
19 March 1996 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
19 March 1996 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
8 March 1996 | Director's particulars changed (1 page) |
8 March 1996 | Director's particulars changed (1 page) |
21 February 1996 | Ad 19/02/96--------- £ si 75000000@1=75000000 £ ic 353056000/428056000 (2 pages) |
21 February 1996 | Ad 19/02/96--------- £ si 75000000@1=75000000 £ ic 353056000/428056000 (2 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Memorandum and Articles of Association (8 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Memorandum and Articles of Association (8 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Nc inc already adjusted 14/02/96 (1 page) |
19 February 1996 | Nc inc already adjusted 14/02/96 (1 page) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
14 December 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
3 October 1995 | Memorandum and Articles of Association (48 pages) |
3 October 1995 | Memorandum and Articles of Association (48 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
1 August 1995 | Return made up to 04/07/95; no change of members
|
1 August 1995 | Return made up to 04/07/95; no change of members
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Full group accounts made up to 30 November 1994 (26 pages) |
30 June 1995 | Full group accounts made up to 30 November 1994 (26 pages) |
22 July 1994 | Return made up to 04/07/94; full list of members (14 pages) |
22 July 1994 | Return made up to 04/07/94; full list of members (14 pages) |
27 June 1994 | Full group accounts made up to 30 November 1993 (31 pages) |
27 June 1994 | Full group accounts made up to 30 November 1993 (31 pages) |
19 April 1994 | Director's particulars changed (2 pages) |
19 April 1994 | Director's particulars changed (2 pages) |
13 January 1994 | New director appointed (3 pages) |
13 January 1994 | New director appointed (3 pages) |
7 December 1993 | Resolutions
|
7 December 1993 | Resolutions
|
7 December 1993 | Memorandum and Articles of Association (10 pages) |
7 December 1993 | Memorandum and Articles of Association (10 pages) |
15 July 1993 | Return made up to 04/07/93; no change of members (8 pages) |
15 July 1993 | Return made up to 04/07/93; no change of members (8 pages) |
1 July 1993 | Full group accounts made up to 30 November 1992 (24 pages) |
1 July 1993 | Full group accounts made up to 30 November 1992 (24 pages) |
7 April 1993 | Director's particulars changed (2 pages) |
7 April 1993 | Director's particulars changed (2 pages) |
8 December 1992 | New director appointed (2 pages) |
8 December 1992 | New director appointed (2 pages) |
8 December 1992 | New director appointed (2 pages) |
8 December 1992 | New director appointed (2 pages) |
23 November 1992 | Memorandum and Articles of Association (9 pages) |
23 November 1992 | Memorandum and Articles of Association (9 pages) |
28 July 1992 | Return made up to 04/07/92; no change of members (6 pages) |
28 July 1992 | Return made up to 04/07/92; no change of members (6 pages) |
23 June 1992 | Full group accounts made up to 30 November 1991 (28 pages) |
23 June 1992 | Full group accounts made up to 30 November 1991 (28 pages) |
31 March 1992 | Director's particulars changed (2 pages) |
31 March 1992 | Director's particulars changed (2 pages) |
28 January 1992 | Director's particulars changed (2 pages) |
28 January 1992 | Director's particulars changed (2 pages) |
12 December 1991 | Resolutions
|
12 December 1991 | Resolutions
|
17 June 1991 | Declaration on reregistration from private to PLC (1 page) |
17 June 1991 | Resolutions
|
17 June 1991 | Re-registration of Memorandum and Articles (2 pages) |
17 June 1991 | Company name changed\certificate issued on 17/06/91 (2 pages) |
17 June 1991 | Auditor's statement (1 page) |
17 June 1991 | Auditor's report (2 pages) |
17 June 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 June 1991 | Company name changed\certificate issued on 17/06/91 (2 pages) |
17 June 1991 | Auditor's report (2 pages) |
17 June 1991 | Resolutions
|
17 June 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 June 1991 | Resolutions
|
17 June 1991 | Application for reregistration from private to PLC (1 page) |
17 June 1991 | Application for reregistration from private to PLC (1 page) |
17 June 1991 | Auditor's statement (1 page) |
17 June 1991 | Resolutions
|
17 June 1991 | Re-registration of Memorandum and Articles (2 pages) |
17 June 1991 | Declaration on reregistration from private to PLC (1 page) |
20 May 1991 | Resolutions
|
20 May 1991 | Resolutions
|
1 March 1991 | Full group accounts made up to 30 November 1990 (29 pages) |
1 March 1991 | Full group accounts made up to 30 November 1990 (29 pages) |
24 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1990 | Resolutions
|
3 December 1990 | Resolutions
|
12 November 1990 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
12 November 1990 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
15 August 1990 | Return made up to 04/07/90; full list of members (8 pages) |
15 August 1990 | Return made up to 04/07/90; full list of members (8 pages) |
3 August 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
3 August 1990 | Full group accounts made up to 31 December 1989 (30 pages) |
27 April 1990 | New director appointed (2 pages) |
27 April 1990 | New director appointed (2 pages) |
6 April 1990 | Director resigned (2 pages) |
6 April 1990 | Director resigned (2 pages) |
14 March 1990 | Director resigned;new director appointed (2 pages) |
14 March 1990 | Director resigned (2 pages) |
14 March 1990 | Director resigned (2 pages) |
14 March 1990 | Director resigned;new director appointed (2 pages) |
21 February 1990 | Return made up to 12/01/90; full list of members (9 pages) |
21 February 1990 | Return made up to 12/01/90; full list of members (9 pages) |
26 January 1990 | Director resigned (2 pages) |
26 January 1990 | Director resigned (2 pages) |
28 August 1989 | New director appointed (2 pages) |
28 August 1989 | New director appointed (2 pages) |
10 August 1989 | Resolutions
|
10 August 1989 | Resolutions
|
6 April 1989 | Director resigned;new director appointed (2 pages) |
6 April 1989 | Director resigned;new director appointed (2 pages) |
9 March 1989 | New director appointed (2 pages) |
9 March 1989 | New director appointed (2 pages) |
8 February 1989 | Dec mort/charge 1553 (2 pages) |
8 February 1989 | Dec mort/charge 1548 (2 pages) |
8 February 1989 | Dec mort/charge 1551 (2 pages) |
8 February 1989 | Dec mort/charge 1548 (2 pages) |
8 February 1989 | Dec mort/charge 1553 (2 pages) |
8 February 1989 | Dec mort/charge 1551 (2 pages) |
6 February 1989 | Full group accounts made up to 30 September 1988 (27 pages) |
6 February 1989 | Return made up to 05/01/89; full list of members (9 pages) |
6 February 1989 | Full group accounts made up to 30 September 1988 (27 pages) |
6 February 1989 | Return made up to 05/01/89; full list of members (9 pages) |
18 January 1989 | Dec mort/charge 554 (2 pages) |
18 January 1989 | Dec mort/charge 554 (2 pages) |
13 May 1988 | Director resigned (2 pages) |
13 May 1988 | Director resigned (2 pages) |
11 February 1988 | Full group accounts made up to 30 September 1987 (27 pages) |
11 February 1988 | Full group accounts made up to 30 September 1987 (27 pages) |
11 February 1988 | Return made up to 05/01/88; full list of members (9 pages) |
11 February 1988 | Return made up to 05/01/88; full list of members (9 pages) |
19 November 1987 | New director appointed (2 pages) |
19 November 1987 | New director appointed (2 pages) |
1 July 1987 | New director appointed (2 pages) |
1 July 1987 | New director appointed (2 pages) |
2 February 1987 | Full accounts made up to 30 September 1986 (23 pages) |
2 February 1987 | Full accounts made up to 30 September 1986 (23 pages) |
2 February 1987 | Return made up to 06/01/87; full list of members (9 pages) |
2 February 1987 | Return made up to 06/01/87; full list of members (9 pages) |
25 November 1986 | New director appointed (4 pages) |
25 November 1986 | New director appointed (4 pages) |
14 November 1986 | Director's particulars changed (2 pages) |
14 November 1986 | Director's particulars changed (2 pages) |
2 October 1986 | Full accounts made up to 30 September 1985 (24 pages) |
2 October 1986 | Full accounts made up to 30 September 1985 (24 pages) |
2 April 1985 | Accounts made up to 30 September 1984 (24 pages) |
2 April 1985 | Accounts made up to 30 September 1984 (24 pages) |
26 March 1984 | Accounts made up to 30 September 1983 (21 pages) |
26 March 1984 | Accounts made up to 30 September 1983 (21 pages) |
2 March 1983 | Accounts made up to 30 September 1982 (19 pages) |
2 March 1983 | Accounts made up to 30 September 1982 (19 pages) |
20 April 1982 | Accounts made up to 30 September 1981 (18 pages) |
20 April 1982 | Accounts made up to 30 September 1981 (18 pages) |
20 May 1981 | Accounts made up to 30 September 1980 (18 pages) |
20 May 1981 | Accounts made up to 30 September 1980 (18 pages) |
11 February 1980 | Accounts made up to 30 September 1979 (20 pages) |
11 February 1980 | Accounts made up to 30 September 1979 (20 pages) |
26 September 1979 | Accounts made up to 31 March 1976 (14 pages) |
26 September 1979 | Accounts made up to 31 March 1976 (14 pages) |
4 October 1978 | Accounts made up to 1 April 1978 (18 pages) |
4 October 1978 | Accounts made up to 1 April 1978 (18 pages) |
5 October 1977 | Accounts made up to 31 March 1977 (14 pages) |
5 October 1977 | Accounts made up to 31 March 1977 (14 pages) |
30 April 1976 | Company name changed\certificate issued on 30/04/76 (2 pages) |
30 April 1976 | Company name changed\certificate issued on 30/04/76 (2 pages) |
20 January 1927 | Certificate of incorporation (1 page) |
20 January 1927 | Incorporation (60 pages) |
20 January 1927 | Incorporation (60 pages) |
20 January 1927 | Certificate of incorporation (1 page) |