Company NameWhyte And Mackay Limited
Company StatusActive
Company NumberSC014456
CategoryPrivate Limited Company
Incorporation Date20 January 1927(97 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(86 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameDr Andrew Chong Buan Lim Tan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(87 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleChairman
Country of ResidencePhilippines
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Jorge Domecq
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed31 October 2014(87 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceSpain
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Juan Cortes
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed31 October 2014(87 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleEconomist
Country of ResidenceSpain
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(87 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMichael Barrett
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(62 years after company formation)
Appointment Duration12 months (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressBirchlands 15 Boclair Road
Bearsden
Glasgow
Lanarkshire
G61 2AF
Scotland
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(62 years after company formation)
Appointment Duration6 years, 5 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NameMalcolm Hill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(62 years after company formation)
Appointment Duration1 year (resigned 12 January 1990)
RoleCompany Director
Correspondence Address436 Pinner Road
Harrow
Middlesex
HA2 6EF
Director NameJames Gossman
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1989(62 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1990)
RoleCompany Director
Correspondence AddressCarlung House
West Kilbride
Ayrshire
KA23 9PU
Scotland
Director NameThomas Mulholland Frize
Date of BirthApril 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed05 January 1989(62 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressNethermill House
Cardross Road, Colgrain
Helensburgh
Dunbartonshire
G84 7JQ
Scotland
Secretary NameEric Adam Riddell
NationalityBritish
StatusResigned
Appointed05 January 1989(62 years after company formation)
Appointment Duration1 year, 12 months (resigned 03 January 1991)
RoleCompany Director
Correspondence Address3 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(62 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 February 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameBarry Kergon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(62 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressWestwood Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameAnthony Derwent Househam
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(63 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1994)
RoleChairman & Chief Executive
Correspondence AddressThe Borrowers 29a The Avenue
Claygate
Esher
Surrey
KT10 0RX
Director NameChristopher Thomas Fielden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1990(63 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 1996)
RoleCompany Director
Correspondence AddressEvergreens,Elstead Road
Tilford
Farnham
Surrey
GU10 2AJ
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed03 January 1991(63 years, 12 months after company formation)
Appointment Duration19 years, 2 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NamePhilip Raymond Burchell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(66 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address123 Tolmers Road
Cuffley Potters Bar
Hertfordshire
EN6 4JW
Director NameKenneth Walter Hitchcock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 1995(68 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressThe Grange Porterfield Road
Kilmacolm
Renfrewshire
PA13 4PD
Scotland
Director NameDominic Christopher Damion Brand
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(69 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address25c Hughenden Lane
Flat 2l
Glasgow
Lanarkshire
G12 9XU
Scotland
Director NameBarry Maurice Berish
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(69 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address1274 Trapp Lane
Winnetka
Illinois 60093
United States
Director NamePhilip David Craig
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(69 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressAincroft Ranfurly Place
Bridge Of Weir
Renfrewshire
PA11 3DE
Scotland
Director NameDavid Jaffray Borthwick
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(69 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 1999)
RoleCompany Director
Correspondence AddressCraighat Cottage Stockiemuir Road
Killearn
Stirling
G63 9QL
Scotland
Director NameHarry Groth Ii
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1997(70 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1999)
RoleCompany Director
Correspondence Address1102 Oxmoor Woods Parkway
Louisville
Kentucky 40222
United States
Director NameJeffrey Joseph Buresh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1997(70 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1999)
RoleCompany Director
Correspondence Address677 Killarney Pass
Mundelein
Illinois
60060
Director NameIain Gilchrist
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(72 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 July 2003)
RoleCompany Director
Correspondence Address10 Newbattle Gardens
Eskbank, Dalkeith
Midlothian
EH22 3DR
Scotland
Director NameRonald George Kapolnek
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican Usa
StatusResigned
Appointed02 December 1999(72 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2001)
RoleCompany Director
Correspondence Address928 S Home Avenue
Park Ridge
Illinois
60068
United States
Director NameMr Glen James Gribbon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(75 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Craiglockhart Crescent
Edinburgh
EH14 1EZ
Scotland
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed26 February 2003(76 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Director NameIacovos Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed02 March 2004(77 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameMr Gerald Saul Katzeff
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed03 November 2004(77 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenhalgh Walk
Hampstead Garden Suburb
London
N2 0DJ
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(78 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlingnose Way
North Queensferry
Inverkeithing
Fife
KY11 1EU
Scotland
Director NameMr James Stuart Espey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(79 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Somerset Road
Wimbledon
London
SW19 5JZ
Director NamePatrick Gaetan Gilbert Albaladejo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2006(79 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 May 2007)
RoleCompany Director
Correspondence Address1 Bis Rue De Champtier
Rueil Malmaison
92500
France
Director NameSudhinder Krishan Khanna
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed17 May 2007(80 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 2014)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressFlat No.9, 4th Floor, Nariman Building M.K. Marg
Cooperage Band Stand
Mumbai
Maharashtra 400021
India
Director NameMr John Edward Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(82 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLeeward Cottage
Odstock
Salisbury
Wiltshire
SP5 4JB

Contact

Websitewww.whyteandmackay.com

Location

Registered Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£263,395,000
Gross Profit£51,706,000
Net Worth£366,271,000
Cash£3,240,000
Current Liabilities£591,838,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

26 March 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 1980Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1980Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1979Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1979Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1997Delivered 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 1996Delivered 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 1984Delivered 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 1984Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 1984Delivered 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 1966Delivered 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 2021Delivered on: 9 December 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 11 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 8 July 2016
Persons entitled: Whyte and Mackay Group Limited

Classification: A registered charge
Outstanding
13 October 2015Delivered on: 22 October 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

29 September 2020Full accounts made up to 31 December 2019 (31 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (29 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
14 December 2018Alterations to floating charge SC0144560110 (23 pages)
14 December 2018Satisfaction of charge SC0144560111 in full (4 pages)
14 December 2018Alterations to floating charge SC0144560112 (22 pages)
12 December 2018Registration of charge SC0144560112, created on 7 December 2018 (18 pages)
27 September 2018Full accounts made up to 31 December 2017 (29 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (28 pages)
20 September 2017Full accounts made up to 31 December 2016 (28 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 July 2016Alterations to floating charge SC0144560111 (27 pages)
20 July 2016Alterations to floating charge SC0144560111 (27 pages)
19 July 2016Alterations to floating charge SC0144560110 (25 pages)
19 July 2016Alterations to floating charge SC0144560110 (25 pages)
11 July 2016Registration of charge SC0144560111, created on 6 July 2016 (11 pages)
11 July 2016Registration of charge SC0144560111, created on 6 July 2016 (11 pages)
8 July 2016Registration of charge SC0144560110, created on 6 July 2016 (12 pages)
8 July 2016Registration of charge SC0144560110, created on 6 July 2016 (12 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 178,973,000
(5 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 178,973,000
(5 pages)
12 May 2016Amended full accounts made up to 31 December 2015 (32 pages)
12 May 2016Amended full accounts made up to 31 December 2015 (32 pages)
4 May 2016Full accounts made up to 31 December 2015 (32 pages)
4 May 2016Full accounts made up to 31 December 2015 (32 pages)
26 April 2016Registered 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 2016Registered 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 2016Satisfaction of charge SC0144560109 in full (1 page)
29 March 2016Satisfaction of charge SC0144560109 in full (1 page)
22 October 2015Registration of charge SC0144560109, created on 13 October 2015 (19 pages)
22 October 2015Registration of charge SC0144560109, created on 13 October 2015 (19 pages)
24 September 2015Full accounts made up to 31 December 2014 (37 pages)
24 September 2015Full accounts made up to 31 December 2014 (37 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 178,973,000
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 178,973,000
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 178,973,000
(5 pages)
30 March 2015Satisfaction of charge SC0144560089 in full (1 page)
30 March 2015Satisfaction of charge SC0144560089 in full (1 page)
29 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
29 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
29 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
29 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
18 December 2014Full accounts made up to 31 March 2014 (38 pages)
18 December 2014Full accounts made up to 31 March 2014 (38 pages)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 November 2014Satisfaction of charge SC0144560099 in full (1 page)
18 November 2014Satisfaction of charge SC0144560102 in full (1 page)
18 November 2014Satisfaction of charge SC0144560103 in full (1 page)
18 November 2014Satisfaction of charge SC0144560108 in full (1 page)
18 November 2014Satisfaction of charge SC0144560100 in full (1 page)
18 November 2014Satisfaction of charge SC0144560094 in full (1 page)
18 November 2014Satisfaction of charge SC0144560105 in full (1 page)
18 November 2014Satisfaction of charge SC0144560092 in full (1 page)
18 November 2014Satisfaction of charge SC0144560099 in full (1 page)
18 November 2014Satisfaction of charge SC0144560092 in full (1 page)
18 November 2014Satisfaction of charge SC0144560095 in full (1 page)
18 November 2014Satisfaction of charge SC0144560091 in full (1 page)
18 November 2014Satisfaction of charge SC0144560098 in full (1 page)
18 November 2014Satisfaction of charge SC0144560105 in full (1 page)
18 November 2014Satisfaction of charge SC0144560090 in full (1 page)
18 November 2014Satisfaction of charge SC0144560091 in full (1 page)
18 November 2014Satisfaction of charge SC0144560102 in full (1 page)
18 November 2014Satisfaction of charge SC0144560101 in full (1 page)
18 November 2014Satisfaction of charge SC0144560107 in full (1 page)
18 November 2014Satisfaction of charge SC0144560103 in full (1 page)
18 November 2014Satisfaction of charge SC0144560108 in full (1 page)
18 November 2014Satisfaction of charge SC0144560097 in full (1 page)
18 November 2014Satisfaction of charge SC0144560093 in full (1 page)
18 November 2014Satisfaction of charge SC0144560095 in full (1 page)
18 November 2014Satisfaction of charge SC0144560104 in full (1 page)
18 November 2014Satisfaction of charge SC0144560106 in full (1 page)
18 November 2014Satisfaction of charge SC0144560096 in full (1 page)
18 November 2014Satisfaction of charge SC0144560090 in full (1 page)
18 November 2014Satisfaction of charge SC0144560097 in full (1 page)
18 November 2014Satisfaction of charge SC0144560096 in full (1 page)
18 November 2014Satisfaction of charge SC0144560100 in full (1 page)
18 November 2014Satisfaction of charge SC0144560101 in full (1 page)
18 November 2014Satisfaction of charge SC0144560104 in full (1 page)
18 November 2014Satisfaction of charge SC0144560094 in full (1 page)
18 November 2014Satisfaction of charge SC0144560093 in full (1 page)
18 November 2014Satisfaction of charge SC0144560106 in full (1 page)
18 November 2014Satisfaction of charge SC0144560098 in full (1 page)
18 November 2014Satisfaction of charge SC0144560107 in full (1 page)
11 November 2014Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (2 pages)
11 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (3 pages)
11 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (3 pages)
11 November 2014Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/12/2014.
(3 pages)
11 November 2014Appointment of Mr Juan Cortes Vilardell as a director on 31 October 2014 (3 pages)
11 November 2014Appointment of Mr Juan Cortes Vilardell as a director on 31 October 2014 (3 pages)
11 November 2014Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page)
11 November 2014Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Vijay Mallya as a director on 29 October 2014 (1 page)
11 November 2014Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/12/2014.
(3 pages)
11 November 2014Termination of appointment of Vijay Mallya as a director on 29 October 2014 (1 page)
30 October 2014Termination of appointment of Sudhinder Krishan Khanna as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of Sudhinder Krishan Khanna as a director on 28 October 2014 (1 page)
23 October 2014Termination of appointment of Vijay Kumar Rekhi as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Sreedhara Menon as a director on 10 October 2014 (1 page)
23 October 2014Termination of appointment of Vijay Kumar Rekhi as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Sreedhara Menon as a director on 10 October 2014 (1 page)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 178,973,000
(8 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 178,973,000
(8 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 178,973,000
(8 pages)
4 April 2014Registration of charge 0144560097 (18 pages)
4 April 2014Registration of charge 0144560103 (23 pages)
4 April 2014Registration of charge 0144560102 (18 pages)
4 April 2014Registration of charge 0144560096 (23 pages)
4 April 2014Registration of charge 0144560102 (18 pages)
4 April 2014Registration of charge 0144560104 (23 pages)
4 April 2014Registration of charge 0144560105 (18 pages)
4 April 2014Registration of charge 0144560099 (20 pages)
4 April 2014Registration of charge 0144560107 (18 pages)
4 April 2014Registration of charge 0144560108 (18 pages)
4 April 2014Registration of charge 0144560100 (18 pages)
4 April 2014Registration of charge 0144560098 (20 pages)
4 April 2014Registration of charge 0144560097 (18 pages)
4 April 2014Registration of charge 0144560098 (20 pages)
4 April 2014Registration of charge 0144560108 (18 pages)
4 April 2014Registration of charge 0144560096 (23 pages)
4 April 2014Registration of charge 0144560099 (20 pages)
4 April 2014Registration of charge 0144560106 (18 pages)
4 April 2014Registration of charge 0144560100 (18 pages)
4 April 2014Registration of charge 0144560104 (23 pages)
4 April 2014Registration of charge 0144560105 (18 pages)
4 April 2014Registration of charge 0144560103 (23 pages)
4 April 2014Registration of charge 0144560107 (18 pages)
4 April 2014Registration of charge 0144560101 (18 pages)
4 April 2014Registration of charge 0144560101 (18 pages)
4 April 2014Registration of charge 0144560106 (18 pages)
2 April 2014Satisfaction of charge 87 in full (4 pages)
2 April 2014Satisfaction of charge 79 in full (4 pages)
2 April 2014Satisfaction of charge 80 in full (4 pages)
2 April 2014Satisfaction of charge 81 in full (4 pages)
2 April 2014Satisfaction of charge 79 in full (4 pages)
2 April 2014Satisfaction of charge 88 in full (4 pages)
2 April 2014Satisfaction of charge 84 in full (4 pages)
2 April 2014Satisfaction of charge 78 in full (4 pages)
2 April 2014Satisfaction of charge 86 in full (4 pages)
2 April 2014Satisfaction of charge 77 in full (4 pages)
2 April 2014Satisfaction of charge 74 in full (4 pages)
2 April 2014Satisfaction of charge 73 in full (4 pages)
2 April 2014Satisfaction of charge 75 in full (4 pages)
2 April 2014Satisfaction of charge 74 in full (4 pages)
2 April 2014Satisfaction of charge 83 in full (4 pages)
2 April 2014Satisfaction of charge 88 in full (4 pages)
2 April 2014Satisfaction of charge 76 in full (4 pages)
2 April 2014Satisfaction of charge 80 in full (4 pages)
2 April 2014Satisfaction of charge 77 in full (4 pages)
2 April 2014Satisfaction of charge 86 in full (4 pages)
2 April 2014Satisfaction of charge 82 in full (4 pages)
2 April 2014Satisfaction of charge 82 in full (4 pages)
2 April 2014Satisfaction of charge 85 in full (4 pages)
2 April 2014Satisfaction of charge 85 in full (4 pages)
2 April 2014Satisfaction of charge 75 in full (4 pages)
2 April 2014Satisfaction of charge 87 in full (4 pages)
2 April 2014Satisfaction of charge 76 in full (4 pages)
2 April 2014Satisfaction of charge 83 in full (4 pages)
2 April 2014Satisfaction of charge 84 in full (4 pages)
2 April 2014Satisfaction of charge 73 in full (4 pages)
2 April 2014Satisfaction of charge 78 in full (4 pages)
2 April 2014Satisfaction of charge 81 in full (4 pages)
26 March 2014Registration of charge 0144560095 (36 pages)
26 March 2014Registration of charge 0144560092 (79 pages)
26 March 2014Registration of charge 0144560094 (21 pages)
26 March 2014Registration of charge 0144560093 (25 pages)
26 March 2014Registration of charge 0144560093 (25 pages)
26 March 2014Registration of charge 0144560090 (52 pages)
26 March 2014Registration of charge 0144560091 (29 pages)
26 March 2014Registration of charge 0144560092 (79 pages)
26 March 2014Registration of charge 0144560095 (36 pages)
26 March 2014Registration of charge 0144560090 (52 pages)
26 March 2014Registration of charge 0144560091 (29 pages)
26 March 2014Registration of charge 0144560094 (21 pages)
14 February 2014Registration of charge 0144560089 (4 pages)
14 February 2014Registration of charge 0144560089 (4 pages)
19 December 2013Full accounts made up to 31 March 2013 (35 pages)
19 December 2013Full accounts made up to 31 March 2013 (35 pages)
24 September 2013Appointment of Mr Bryan Harold Donaghey as a director (2 pages)
24 September 2013Appointment of Mr Bryan Harold Donaghey as a director (2 pages)
1 August 2013Termination of appointment of Ayani Nedungadi as a director (1 page)
1 August 2013Termination of appointment of Ayani Nedungadi as a director (1 page)
1 August 2013Termination of appointment of John Beard as a director (1 page)
1 August 2013Termination of appointment of John Beard as a director (1 page)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
17 December 2012Full accounts made up to 31 March 2012 (34 pages)
17 December 2012Full accounts made up to 31 March 2012 (34 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
15 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
20 December 2011Full accounts made up to 31 March 2011 (35 pages)
20 December 2011Full accounts made up to 31 March 2011 (35 pages)
24 November 2011Auditor's resignation (1 page)
24 November 2011Auditor's resignation (1 page)
23 November 2011Section 519 (1 page)
23 November 2011Section 519 (1 page)
29 September 2011Duplicate mortgage certificatecharge no:75 (25 pages)
29 September 2011Duplicate mortgage certificatecharge no:73 (15 pages)
29 September 2011Duplicate mortgage certificatecharge no:74 (22 pages)
29 September 2011Duplicate mortgage certificatecharge no:73 (15 pages)
29 September 2011Duplicate mortgage certificatecharge no:74 (22 pages)
29 September 2011Duplicate mortgage certificatecharge no:75 (25 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 88 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 78 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 79 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 83 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 77 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 79 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 76 (14 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 84 (13 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 80 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 88 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 78 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 81 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 83 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 87 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 85 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 81 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 82 (14 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 76 (14 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 84 (13 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 77 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 82 (14 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 86 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 80 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 87 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 85 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 86 (12 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 75 (25 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 74 (21 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 75 (25 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 74 (21 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 73 (14 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 73 (14 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 59 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 59 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
21 December 2010Full accounts made up to 31 March 2010 (36 pages)
21 December 2010Full accounts made up to 31 March 2010 (36 pages)
9 August 2010Annual return made up to 4 July 2010 (19 pages)
9 August 2010Annual return made up to 4 July 2010 (19 pages)
9 August 2010Annual return made up to 4 July 2010 (19 pages)
6 April 2010Termination of appointment of James Espey as a director (1 page)
6 April 2010Termination of appointment of James Espey as a director (1 page)
5 March 2010Termination of appointment of James Hanlon as a secretary (1 page)
5 March 2010Termination of appointment of James Hanlon as a secretary (1 page)
16 January 2010Full accounts made up to 31 March 2009 (34 pages)
16 January 2010Full accounts made up to 31 March 2009 (34 pages)
6 January 2010Memorandum and Articles of Association (12 pages)
6 January 2010Memorandum and Articles of Association (12 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 72 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 72 (5 pages)
9 July 2009Return made up to 04/07/09; full list of members (5 pages)
9 July 2009Return made up to 04/07/09; full list of members (5 pages)
26 June 2009Director appointed john edward beard (2 pages)
26 June 2009Director appointed john edward beard (2 pages)
1 May 2009Appointment terminated director ashwin malik (1 page)
1 May 2009Appointment terminated director ashwin malik (1 page)
22 September 2008Full accounts made up to 31 March 2008 (32 pages)
22 September 2008Full accounts made up to 31 March 2008 (32 pages)
1 August 2008Return made up to 04/07/08; full list of members (6 pages)
1 August 2008Return made up to 04/07/08; full list of members (6 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (5 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (5 pages)
26 October 2007Partic of mort/charge * (6 pages)
26 October 2007Partic of mort/charge * (6 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (5 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (5 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (6 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (6 pages)
26 October 2007Partic of mort/charge * (5 pages)
26 October 2007Partic of mort/charge * (5 pages)
26 October 2007Partic of mort/charge * (4 pages)
17 October 2007Partic of mort/charge * (21 pages)
17 October 2007Partic of mort/charge * (21 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (24 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (29 pages)
12 October 2007Declaration of assistance for shares acquisition (24 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (24 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (29 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (24 pages)
11 October 2007Partic of mort/charge * (5 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2007Partic of mort/charge * (5 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
4 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
4 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Full accounts made up to 30 September 2006 (33 pages)
23 July 2007Full accounts made up to 30 September 2006 (33 pages)
23 July 2007Director resigned (1 page)
11 July 2007Return made up to 04/07/07; full list of members (3 pages)
11 July 2007Return made up to 04/07/07; full list of members (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
5 May 2007Dec mort/charge * (2 pages)
5 May 2007Dec mort/charge * (2 pages)
5 May 2007Dec mort/charge * (2 pages)
5 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (32 pages)
1 August 2006Full accounts made up to 30 September 2005 (32 pages)
10 July 2006Return made up to 04/07/06; full list of members (2 pages)
10 July 2006Return made up to 04/07/06; full list of members (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
1 August 2005Full accounts made up to 30 September 2004 (29 pages)
1 August 2005Full accounts made up to 30 September 2004 (29 pages)
6 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 April 2005New director appointed (3 pages)
3 April 2005New director appointed (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (10 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (15 pages)
16 February 2005Declaration of assistance for shares acquisition (15 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (12 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (12 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
10 February 2005Partic of mort/charge * (8 pages)
10 February 2005Partic of mort/charge * (8 pages)
24 December 2004Partic of mort/charge * (5 pages)
24 December 2004Partic of mort/charge * (5 pages)
3 December 2004Partic of mort/charge * (5 pages)
3 December 2004Partic of mort/charge * (5 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
11 November 2004Partic of mort/charge * (5 pages)
11 November 2004Partic of mort/charge * (5 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
4 October 2004Partic of mort/charge * (7 pages)
4 October 2004Partic of mort/charge * (7 pages)
9 September 2004Partic of mort/charge * (7 pages)
9 September 2004Partic of mort/charge * (7 pages)
16 August 2004Partic of mort/charge * (7 pages)
16 August 2004Partic of mort/charge * (7 pages)
2 August 2004Full accounts made up to 30 September 2003 (28 pages)
2 August 2004Full accounts made up to 30 September 2003 (28 pages)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
15 July 2004Return made up to 04/07/04; full list of members (7 pages)
2 July 2004Partic of mort/charge * (7 pages)
2 July 2004Partic of mort/charge * (7 pages)
16 June 2004Partic of mort/charge * (7 pages)
16 June 2004Partic of mort/charge * (7 pages)
20 May 2004Partic of mort/charge * (7 pages)
20 May 2004Partic of mort/charge * (7 pages)
16 April 2004Partic of mort/charge * (5 pages)
16 April 2004Partic of mort/charge * (5 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
12 January 2004Partic of mort/charge * (7 pages)
12 January 2004Partic of mort/charge * (7 pages)
30 September 2003Company name changed kyndal spirits LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed kyndal spirits LIMITED\certificate issued on 30/09/03 (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
30 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
5 June 2003Full accounts made up to 30 September 2002 (26 pages)
5 June 2003Full accounts made up to 30 September 2002 (26 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
2 March 2003New director appointed (3 pages)
2 March 2003New director appointed (3 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
9 October 2002Declaration of assistance for shares acquisition (40 pages)
9 October 2002Declaration of assistance for shares acquisition (40 pages)
5 August 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
30 July 2002New director appointed (1 page)
30 July 2002New director appointed (1 page)
16 July 2002Partic of mort/charge * (15 pages)
16 July 2002Partic of mort/charge * (15 pages)
1 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
1 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
27 February 2002Partic of mort/charge * (17 pages)
27 February 2002Partic of mort/charge * (17 pages)
14 January 2002Declaration of assistance for shares acquisition (30 pages)
14 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 January 2002Declaration of assistance for shares acquisition (22 pages)
14 January 2002Declaration of assistance for shares acquisition (30 pages)
14 January 2002Declaration of assistance for shares acquisition (22 pages)
12 November 2001Partic of mort/charge * (17 pages)
12 November 2001Partic of mort/charge * (17 pages)
8 November 2001Partic of mort/charge * (18 pages)
8 November 2001Partic of mort/charge * (16 pages)
8 November 2001Partic of mort/charge * (16 pages)
8 November 2001Partic of mort/charge * (15 pages)
8 November 2001Partic of mort/charge * (17 pages)
8 November 2001Partic of mort/charge * (16 pages)
8 November 2001Partic of mort/charge * (15 pages)
8 November 2001Partic of mort/charge * (16 pages)
8 November 2001Partic of mort/charge * (16 pages)
8 November 2001Partic of mort/charge * (17 pages)
8 November 2001Partic of mort/charge * (16 pages)
8 November 2001Partic of mort/charge * (15 pages)
8 November 2001Partic of mort/charge * (17 pages)
8 November 2001Partic of mort/charge * (18 pages)
8 November 2001Partic of mort/charge * (16 pages)
8 November 2001Partic of mort/charge * (17 pages)
8 November 2001Partic of mort/charge * (17 pages)
8 November 2001Partic of mort/charge * (17 pages)
8 November 2001Partic of mort/charge * (15 pages)
8 November 2001Partic of mort/charge * (17 pages)
8 November 2001Partic of mort/charge * (15 pages)
8 November 2001Partic of mort/charge * (16 pages)
8 November 2001Partic of mort/charge * (17 pages)
8 November 2001Partic of mort/charge * (17 pages)
8 November 2001Partic of mort/charge * (15 pages)
8 November 2001Partic of mort/charge * (17 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 November 2001Memorandum and Articles of Association (13 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 November 2001Memorandum and Articles of Association (13 pages)
1 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
1 November 2001Declaration of assistance for shares acquisition (30 pages)
1 November 2001Declaration of assistance for shares acquisition (30 pages)
1 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (46 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (31 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (46 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (31 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
29 October 2001Partic of mort/charge * (28 pages)
29 October 2001Partic of mort/charge * (17 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Partic of mort/charge * (17 pages)
29 October 2001Partic of mort/charge * (28 pages)
16 October 2001Company name changed jbb (greater europe) LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed jbb (greater europe) LIMITED\certificate issued on 16/10/01 (2 pages)
8 October 2001Application for reregistration from PLC to private (1 page)
8 October 2001Letter of agreement to re-reg (1 page)
8 October 2001Re-registration of Memorandum and Articles (27 pages)
8 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2001Letter of agreement to re-reg (1 page)
8 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 2001Re-registration of Memorandum and Articles (27 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2001Application for reregistration from PLC to private (1 page)
3 October 2001Dec mort/charge * (2 pages)
3 October 2001Dec mort/charge * (7 pages)
3 October 2001Dec mort/charge * (2 pages)
3 October 2001Dec mort/charge * (7 pages)
31 July 2001Return made up to 04/07/01; full list of members (8 pages)
31 July 2001Return made up to 04/07/01; full list of members (8 pages)
30 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
30 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
5 December 2000Dec mort/charge * (6 pages)
5 December 2000Dec mort/charge * (6 pages)
12 October 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
12 October 2000Dec mort/charge * (7 pages)
12 October 2000Certificate of reduction of share premium (1 page)
12 October 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
12 October 2000Dec mort/charge * (2 pages)
12 October 2000Dec mort/charge * (7 pages)
12 October 2000Certificate of reduction of share premium (1 page)
12 October 2000Dec mort/charge * (2 pages)
5 October 2000Reduction of iss capital and minute (oc) (17 pages)
5 October 2000Reduction of iss capital and minute (oc) (17 pages)
25 September 2000Dec mort/charge * (5 pages)
25 September 2000Dec mort/charge * (5 pages)
28 July 2000Full group accounts made up to 31 December 1999 (25 pages)
28 July 2000Full group accounts made up to 31 December 1999 (25 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
27 June 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
8 March 2000New director appointed (1 page)
8 March 2000New director appointed (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
7 December 1999Director resigned (2 pages)
7 December 1999Director resigned (2 pages)
7 December 1999New director appointed (3 pages)
7 December 1999Director resigned (2 pages)
7 December 1999Director resigned (2 pages)
7 December 1999Director resigned (2 pages)
7 December 1999Director resigned (2 pages)
7 December 1999New director appointed (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
1 August 1999Full group accounts made up to 31 December 1998 (27 pages)
1 August 1999Full group accounts made up to 31 December 1998 (27 pages)
30 July 1999Return made up to 04/07/99; full list of members (10 pages)
30 July 1999Return made up to 04/07/99; full list of members (10 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
26 August 1998Auditor's resignation (1 page)
26 August 1998Auditor's resignation (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
13 August 1998Return made up to 04/07/98; no change of members (8 pages)
13 August 1998Return made up to 04/07/98; no change of members (8 pages)
28 July 1998Full group accounts made up to 31 December 1997 (27 pages)
28 July 1998Full group accounts made up to 31 December 1997 (27 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
14 October 1997Memorandum and Articles of Association (28 pages)
14 October 1997Memorandum and Articles of Association (28 pages)
25 September 1997Full group accounts made up to 31 December 1996 (30 pages)
25 September 1997Full group accounts made up to 31 December 1996 (30 pages)
5 August 1997Return made up to 04/07/97; no change of members (8 pages)
5 August 1997Return made up to 04/07/97; no change of members (8 pages)
31 July 1997Partic of mort/charge * (6 pages)
31 July 1997Partic of mort/charge * (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
31 December 1996Company name changed the whyte & mackay group PLC\certificate issued on 31/12/96 (2 pages)
31 December 1996Company name changed the whyte & mackay group PLC\certificate issued on 31/12/96 (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
10 July 1996Return made up to 04/07/96; full list of members (13 pages)
10 July 1996Return made up to 04/07/96; full list of members (13 pages)
4 July 1996Partic of mort/charge * (6 pages)
4 July 1996Partic of mort/charge * (6 pages)
27 June 1996Full group accounts made up to 30 November 1995 (27 pages)
27 June 1996Full group accounts made up to 30 November 1995 (27 pages)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
19 March 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
19 March 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
8 March 1996Director's particulars changed (1 page)
8 March 1996Director's particulars changed (1 page)
21 February 1996Ad 19/02/96--------- £ si 75000000@1=75000000 £ ic 353056000/428056000 (2 pages)
21 February 1996Ad 19/02/96--------- £ si 75000000@1=75000000 £ ic 353056000/428056000 (2 pages)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 February 1996Memorandum and Articles of Association (8 pages)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Memorandum and Articles of Association (8 pages)
19 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 February 1996Nc inc already adjusted 14/02/96 (1 page)
19 February 1996Nc inc already adjusted 14/02/96 (1 page)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
14 December 1995Director's particulars changed (4 pages)
14 December 1995Director's particulars changed (4 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
3 October 1995Memorandum and Articles of Association (48 pages)
3 October 1995Memorandum and Articles of Association (48 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
1 August 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 August 1995Return made up to 04/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
30 June 1995Full group accounts made up to 30 November 1994 (26 pages)
30 June 1995Full group accounts made up to 30 November 1994 (26 pages)
22 July 1994Return made up to 04/07/94; full list of members (14 pages)
22 July 1994Return made up to 04/07/94; full list of members (14 pages)
27 June 1994Full group accounts made up to 30 November 1993 (31 pages)
27 June 1994Full group accounts made up to 30 November 1993 (31 pages)
19 April 1994Director's particulars changed (2 pages)
19 April 1994Director's particulars changed (2 pages)
13 January 1994New director appointed (3 pages)
13 January 1994New director appointed (3 pages)
7 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1993Memorandum and Articles of Association (10 pages)
7 December 1993Memorandum and Articles of Association (10 pages)
15 July 1993Return made up to 04/07/93; no change of members (8 pages)
15 July 1993Return made up to 04/07/93; no change of members (8 pages)
1 July 1993Full group accounts made up to 30 November 1992 (24 pages)
1 July 1993Full group accounts made up to 30 November 1992 (24 pages)
7 April 1993Director's particulars changed (2 pages)
7 April 1993Director's particulars changed (2 pages)
8 December 1992New director appointed (2 pages)
8 December 1992New director appointed (2 pages)
8 December 1992New director appointed (2 pages)
8 December 1992New director appointed (2 pages)
23 November 1992Memorandum and Articles of Association (9 pages)
23 November 1992Memorandum and Articles of Association (9 pages)
28 July 1992Return made up to 04/07/92; no change of members (6 pages)
28 July 1992Return made up to 04/07/92; no change of members (6 pages)
23 June 1992Full group accounts made up to 30 November 1991 (28 pages)
23 June 1992Full group accounts made up to 30 November 1991 (28 pages)
31 March 1992Director's particulars changed (2 pages)
31 March 1992Director's particulars changed (2 pages)
28 January 1992Director's particulars changed (2 pages)
28 January 1992Director's particulars changed (2 pages)
12 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1991Declaration on reregistration from private to PLC (1 page)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1991Re-registration of Memorandum and Articles (2 pages)
17 June 1991Company name changed\certificate issued on 17/06/91 (2 pages)
17 June 1991Auditor's statement (1 page)
17 June 1991Auditor's report (2 pages)
17 June 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 June 1991Company name changed\certificate issued on 17/06/91 (2 pages)
17 June 1991Auditor's report (2 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 June 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 June 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
17 June 1991Application for reregistration from private to PLC (1 page)
17 June 1991Application for reregistration from private to PLC (1 page)
17 June 1991Auditor's statement (1 page)
17 June 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
17 June 1991Re-registration of Memorandum and Articles (2 pages)
17 June 1991Declaration on reregistration from private to PLC (1 page)
20 May 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 May 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 March 1991Full group accounts made up to 30 November 1990 (29 pages)
1 March 1991Full group accounts made up to 30 November 1990 (29 pages)
24 January 1991Secretary resigned;new secretary appointed (2 pages)
24 January 1991Secretary resigned;new secretary appointed (2 pages)
3 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1990Accounting reference date shortened from 31/12 to 30/11 (1 page)
12 November 1990Accounting reference date shortened from 31/12 to 30/11 (1 page)
15 August 1990Return made up to 04/07/90; full list of members (8 pages)
15 August 1990Return made up to 04/07/90; full list of members (8 pages)
3 August 1990Full group accounts made up to 31 December 1989 (30 pages)
3 August 1990Full group accounts made up to 31 December 1989 (30 pages)
27 April 1990New director appointed (2 pages)
27 April 1990New director appointed (2 pages)
6 April 1990Director resigned (2 pages)
6 April 1990Director resigned (2 pages)
14 March 1990Director resigned;new director appointed (2 pages)
14 March 1990Director resigned (2 pages)
14 March 1990Director resigned (2 pages)
14 March 1990Director resigned;new director appointed (2 pages)
21 February 1990Return made up to 12/01/90; full list of members (9 pages)
21 February 1990Return made up to 12/01/90; full list of members (9 pages)
26 January 1990Director resigned (2 pages)
26 January 1990Director resigned (2 pages)
28 August 1989New director appointed (2 pages)
28 August 1989New director appointed (2 pages)
10 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 April 1989Director resigned;new director appointed (2 pages)
6 April 1989Director resigned;new director appointed (2 pages)
9 March 1989New director appointed (2 pages)
9 March 1989New director appointed (2 pages)
8 February 1989Dec mort/charge 1553 (2 pages)
8 February 1989Dec mort/charge 1548 (2 pages)
8 February 1989Dec mort/charge 1551 (2 pages)
8 February 1989Dec mort/charge 1548 (2 pages)
8 February 1989Dec mort/charge 1553 (2 pages)
8 February 1989Dec mort/charge 1551 (2 pages)
6 February 1989Full group accounts made up to 30 September 1988 (27 pages)
6 February 1989Return made up to 05/01/89; full list of members (9 pages)
6 February 1989Full group accounts made up to 30 September 1988 (27 pages)
6 February 1989Return made up to 05/01/89; full list of members (9 pages)
18 January 1989Dec mort/charge 554 (2 pages)
18 January 1989Dec mort/charge 554 (2 pages)
13 May 1988Director resigned (2 pages)
13 May 1988Director resigned (2 pages)
11 February 1988Full group accounts made up to 30 September 1987 (27 pages)
11 February 1988Full group accounts made up to 30 September 1987 (27 pages)
11 February 1988Return made up to 05/01/88; full list of members (9 pages)
11 February 1988Return made up to 05/01/88; full list of members (9 pages)
19 November 1987New director appointed (2 pages)
19 November 1987New director appointed (2 pages)
1 July 1987New director appointed (2 pages)
1 July 1987New director appointed (2 pages)
2 February 1987Full accounts made up to 30 September 1986 (23 pages)
2 February 1987Full accounts made up to 30 September 1986 (23 pages)
2 February 1987Return made up to 06/01/87; full list of members (9 pages)
2 February 1987Return made up to 06/01/87; full list of members (9 pages)
25 November 1986New director appointed (4 pages)
25 November 1986New director appointed (4 pages)
14 November 1986Director's particulars changed (2 pages)
14 November 1986Director's particulars changed (2 pages)
2 October 1986Full accounts made up to 30 September 1985 (24 pages)
2 October 1986Full accounts made up to 30 September 1985 (24 pages)
2 April 1985Accounts made up to 30 September 1984 (24 pages)
2 April 1985Accounts made up to 30 September 1984 (24 pages)
26 March 1984Accounts made up to 30 September 1983 (21 pages)
26 March 1984Accounts made up to 30 September 1983 (21 pages)
2 March 1983Accounts made up to 30 September 1982 (19 pages)
2 March 1983Accounts made up to 30 September 1982 (19 pages)
20 April 1982Accounts made up to 30 September 1981 (18 pages)
20 April 1982Accounts made up to 30 September 1981 (18 pages)
20 May 1981Accounts made up to 30 September 1980 (18 pages)
20 May 1981Accounts made up to 30 September 1980 (18 pages)
11 February 1980Accounts made up to 30 September 1979 (20 pages)
11 February 1980Accounts made up to 30 September 1979 (20 pages)
26 September 1979Accounts made up to 31 March 1976 (14 pages)
26 September 1979Accounts made up to 31 March 1976 (14 pages)
4 October 1978Accounts made up to 1 April 1978 (18 pages)
4 October 1978Accounts made up to 1 April 1978 (18 pages)
5 October 1977Accounts made up to 31 March 1977 (14 pages)
5 October 1977Accounts made up to 31 March 1977 (14 pages)
30 April 1976Company name changed\certificate issued on 30/04/76 (2 pages)
30 April 1976Company name changed\certificate issued on 30/04/76 (2 pages)
20 January 1927Certificate of incorporation (1 page)
20 January 1927Incorporation (60 pages)
20 January 1927Incorporation (60 pages)
20 January 1927Certificate of incorporation (1 page)