Company NameGT Tmgl Limited
DirectorsMark Baxter and Neil David Cocker
Company StatusActive
Company NumberSC018135
CategoryPrivate Limited Company
Incorporation Date1 November 1934(89 years, 6 months ago)
Previous NamesJames Miller And Partners Limited and The Miller Group Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(81 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(84 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(54 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameNicholas Maxwell Irvine
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(54 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1990)
RoleChartered Surveyor
Correspondence AddressLavender House
Andrew Hill Lane Hedgerley
Slough
Berkshire
SL2 3UL
Director NameJames Miller
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(54 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 July 1999)
RoleBuilding & Civil Engineering Contractor
Correspondence AddressBelmont
Ellersly Road
Edinburgh
Midlothian
EH12 6JA
Scotland
Director NameJoe Millar Barber
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(54 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressBridgelands
Selkirk
TD7 4PT
Scotland
Director NameMichael George Ballard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(54 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1992)
RoleBuilding Contractor
Correspondence Address72 Craigleith View
Edinburgh
Midlothian
EH4 3JY
Scotland
Secretary NameWilliam Joseph Brand
NationalityBritish
StatusResigned
Appointed26 June 1989(54 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1989)
RoleCompany Director
Correspondence Address1 Wardie Dell
Edinburgh
Midlothian
EH5 1AE
Scotland
Secretary NameGordon Kenneth Lawson
NationalityBritish
StatusResigned
Appointed01 November 1989(55 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address5 Trench Knowe
Edinburgh
EH10 7HL
Scotland
Director NameRobert Anthony Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(56 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 1999)
RoleCivil Engineer
Correspondence Address6 The Paddock
Sandy Loan
Gullane
East Lothian
EH31 2BW
Scotland
Director NameDavid Wilkinson Cawthra
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(57 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1994)
RoleCivil Engineer
Correspondence AddressRedhurst
68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameJohn Douglas Mather
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(58 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRound Hale Love Lane
Kings Langley
Hertfordshire
WD4 9HW
Director NamePeter John Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(59 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 1994)
RoleCompany Director
Correspondence Address16 The Drive
London
SW20 8TG
Secretary NameEuan James Donaldson
NationalityBritish
StatusResigned
Appointed01 December 1994(60 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 January 2002)
RoleCompany Director
Correspondence Address28 Trainers Brae
North Berwick
East Lothian
EH39 4NR
Scotland
Director NameHew Edward Ogilvy Balfour
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(61 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressRuchlaw House
Stenton
East Lothian
EH42 1TD
Scotland
Director NamePhilip Hartley Miller
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(62 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 February 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameJohn Malcolm Gourlay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(63 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dick Place
Edinburgh
EH9 2JA
Scotland
Secretary NameMr Iain Lachlan Mackinnon
NationalityBritish
StatusResigned
Appointed21 January 2002(67 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hermitage Drive
Edinburgh
EH10 6DE
Scotland
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed30 August 2002(67 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Timothy Hough
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(67 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameAndrew John Mack Huntley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(67 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(69 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Dimitrios Hatzis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed05 February 2008(73 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2010)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Abingdon Road Tubney
Oxford
OX13 5QQ
Director NameMr Mark Alistair Porterfield Brown
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(77 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameSheelagh Jane Duffield
NationalityBritish
StatusResigned
Appointed21 March 2012(77 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 March 2016)
RoleCompany Director
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Philip Bowman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2012(77 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecretarial Department Berry Bros. & Rudd Limited
London
SW1A 1EG
Director NameMr Michael Norman Carruthers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(78 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 September 2013)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(79 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House
2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(80 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Tom De La Motte
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(81 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Mike Le Lorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(81 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(81 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(81 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(82 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland

Contact

Websitemiller.co.uk

Location

Registered Address2nd Floor 2 Lochside View
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

20.3m at £0.1Natwest Fis Nominees Limited A/c Sx
71.94%
Ordinary E
182.8m at £0.001Natwest Fis Nominees Limited A/c Sx
6.49%
Ordinary B
70.5m at £0.001Natwest Fis Nominees Limited A/c Sx
2.50%
Ordinary F
449.1m at £0.001Natwest Fis Nominees Limited A/c Sx
15.96%
Ordinary A
55m at £0.001Natwest Fis Nominees Limited A/c Sx
1.95%
Ordinary C
32.4m at £0.001Natwest Fis Nominees Limited A/c Sx
1.15%
Ordinary D
100k at £0.0001Natwest Fis Nominees Limited A/c Sx
0.00%
Ordinary G

Financials

Year2014
Net Worth£165,878,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

28 March 2007Delivered on: 5 April 2007
Satisfied on: 10 July 2014
Persons entitled: Cala Management Limited and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.78 hectares, 3.18 hectares and pro indiviso ownership at former woodilee hospital, lenzie DMB80040 DMB80034.
Fully Satisfied
15 August 2005Delivered on: 26 August 2005
Satisfied on: 20 December 2013
Persons entitled: Greenbelt Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to east of muirhead road, calderbank, glasgow LAN146903.
Fully Satisfied
23 July 2004Delivered on: 5 August 2004
Satisfied on: 14 February 2006
Persons entitled: County Durham and Darlington Acute Hospitals National Health Service Trust

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property forming part of the land at highfield hospital chester le street county durham.
Fully Satisfied
19 July 2004Delivered on: 2 August 2004
Satisfied on: 19 February 2011
Persons entitled: Lagta Limited

Classification: Standard security
Secured details: The deferred consideration as provided for under concluded missives of sale and purchase dated 13 and 14 june, 26 september and 4 october 2001.
Particulars: Two plots of ground in the county of ayr extending to 5.07 acres and 0.16 acres and that area of ground lying of east road, prestwick extending to 2.3 acres and the subjects registered in the land register of scotland under title number ayr 52865.
Fully Satisfied
19 September 2003Delivered on: 26 September 2003
Satisfied on: 10 July 2014
Persons entitled: William Smith and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of ground at baillieston road, glasgow extending to 4.56 acres or thereby.
Fully Satisfied
27 June 2003Delivered on: 4 July 2003
Satisfied on: 14 March 2008
Persons entitled: David Wilson Homes Limited

Classification: Legal charge
Secured details: £6,994,400.
Particulars: Land to the east of whittle avenue and west of burtonwood road, warrington, cheshire.
Fully Satisfied
13 May 2003Delivered on: 19 May 2003
Satisfied on: 23 September 2005
Persons entitled: Keyland Developments Limited

Classification: Legal charge
Secured details: The overage payment as defined by an agreement darted 27 march 2003.
Particulars: Freehold property at church wood avenue, headingley, leeds, west yorkshire.
Fully Satisfied
2 April 2003Delivered on: 15 April 2003
Satisfied on: 10 July 2014
Persons entitled: The University Court of the University of Edinburgh

Classification: Standard security
Secured details: All sums due in terms of the minute of agreement dated 28 march 2003 and 31 march 2003.
Particulars: Plot of ground extending to twenty acres in east craigmillar park, edinburgh.
Fully Satisfied
15 January 2003Delivered on: 20 January 2003
Satisfied on: 5 February 2004
Persons entitled: Amey PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 1.143 hectares or thereby at easter drylaw drive, edinburgh.
Fully Satisfied
12 July 2002Delivered on: 30 July 2002
Satisfied on: 16 September 2005
Persons entitled: Thomas John Carey

Classification: Legal charge
Secured details: £2,000,000.
Particulars: Land to the west of moorway lane, littleover, derby.
Fully Satisfied
2 November 1981Delivered on: 9 November 1981
Satisfied on: 15 May 1986
Persons entitled: The Bank of Nova Scotia

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground extending 1.137 acres, broxburn, uphall.
Fully Satisfied
28 June 2002Delivered on: 10 July 2002
Satisfied on: 16 September 2005
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All sums due as the seller's share (as defined in a sale and purchase agreement).
Particulars: All that part of the freehold property known as part of the land at winterton hospital, sedgefield, county durham (title number DU236598).
Fully Satisfied
28 June 2002Delivered on: 10 July 2002
Satisfied on: 16 September 2005
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All sums due as the seller's share (as defined in a sale and purchase agreement).
Particulars: All that part of the freehold property known as the land at winterton hospital, sedgefield, county durham (title number DU236598).
Fully Satisfied
12 February 2002Delivered on: 21 February 2002
Satisfied on: 10 July 2014
Persons entitled: The Governors of Solihull School

Classification: Charge (uplift charge)
Secured details: The amount of an uplift as provided for in an agreement dated 20 march 2000 as varied by a supplemental agreement dated 12 february 2002.
Particulars: Land at aqueduct road, shirley, solihull, west midlands.
Fully Satisfied
28 September 2001Delivered on: 9 October 2001
Satisfied on: 11 October 2003
Persons entitled: Gordon James Paul and Others

Classification: Legal charge
Secured details: £700,000.
Particulars: By way of legal mortgage land at rugby road, burbage, leicestershire.
Fully Satisfied
28 August 2001Delivered on: 6 September 2001
Satisfied on: 15 June 2004
Persons entitled: The University of Northumbria

Classification: Floating charge
Secured details: The payment due under the terms of the contract.
Particulars: Mortgage over 1. land and buildings known as moorlands, elmfield road, gosforth.
Fully Satisfied
28 August 2001Delivered on: 3 September 2001
Satisfied on: 20 December 2001
Persons entitled: The University of Northumbria

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property at 1) moorlands, elmfield road, gosforth 2) 49 elmfield road, gosforth; floating charge and with full title guarantee all moveable plant, equpment, furniture and all other fixtures and fittings now or hereafter in, on or about the properties and shall include any parts thereof.
Fully Satisfied
31 July 2001Delivered on: 16 August 2001
Satisfied on: 10 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: One million one hundred and seventy five thousand pounds together with all the rights powers priviledges immunities benefits advantages and interests relative thereto including (without limitation) the right to sue for payment or repayment and all other rights and remedies in respect thereof.
Fully Satisfied
31 May 2001Delivered on: 20 June 2001
Satisfied on: 30 July 2001
Persons entitled: Webbir New Homes Limited

Classification: Deed of mortgage
Secured details: £1,600,000.
Particulars: Land fronting to melbourne road, ibstock, leicestershire together with buildings erected thereon and known as 303 melbourne road, ibstock, leicestershire.
Fully Satisfied
27 October 1981Delivered on: 30 October 1981
Satisfied on: 6 February 1989
Persons entitled: Grindlays Bank LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold land lying on the south east of dunvegan drive, lordswood southampton, hampshire.
Fully Satisfied
18 April 2001Delivered on: 30 April 2001
Satisfied on: 15 November 2005
Persons entitled: Mosson Leisure Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) areas of ground lying on or towards the north of north werber parkand on or towards the west of north werber road, off crewe road south, edinburgh 2) former parking spaces used as male changing rooms for the leisure club at north werber road, off crewe road south, edinburgh.
Fully Satisfied
8 March 2001Delivered on: 29 March 2001
Satisfied on: 15 August 2003
Persons entitled: William Davis Limited

Classification: Legal mortgage
Secured details: Amount terms in due of agreement.
Particulars: Land at the ridgeway and alcester road, stratford upon avon, warwickshire.
Fully Satisfied
19 March 2001Delivered on: 26 March 2001
Satisfied on: 12 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to 10.685 square metres lying to the north of calder road and to the west and south of the union canal at hermiston quay, cultins road, edinburgh.
Fully Satisfied
8 March 2001Delivered on: 14 March 2001
Satisfied on: 10 July 2014
Persons entitled: James Wilson & Isabella Keay Wilson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying generally to the north of shields road, east kilbride.
Fully Satisfied
8 March 2001Delivered on: 16 March 2001
Satisfied on: 27 March 2009
Persons entitled: James Wilson and Isabella Keay Wilson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground lying to the north of shields road, east kilbride.
Fully Satisfied
13 February 2001Delivered on: 23 February 2001
Satisfied on: 2 September 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at miller house, 18 south groathill avenue, ediinburgh.
Fully Satisfied
1 February 2001Delivered on: 14 February 2001
Satisfied on: 23 March 2016
Persons entitled: The Scottish Legal Life Trustee Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of land adjacent to torheads farm, by hamilton.
Fully Satisfied
22 January 2001Delivered on: 23 January 2001
Satisfied on: 22 July 2004
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £1,150,811.
Particulars: 13/19 pudding chare, newcastle upon tyne.
Fully Satisfied
19 December 2000Delivered on: 8 January 2001
Satisfied on: 15 November 2005
Persons entitled: Bryant Homes Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground forming part of the powderhall stadium, edinburgh.
Fully Satisfied
6 October 2000Delivered on: 20 October 2000
Satisfied on: 15 November 2005
Persons entitled: Heyshaw Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bellesk house, lower granton road, edinburgh.
Fully Satisfied
26 August 1981Delivered on: 4 September 1981
Satisfied on: 6 February 1989
Persons entitled: The Bank of Novia Scotia

Classification: Mortgage
Secured details: £5,630,000.
Particulars: Mitler house, black h, the ring, bracknell, berkshire.
Fully Satisfied
19 November 1979Delivered on: 6 December 1979
Satisfied on: 30 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as phase 1, hither green estate, clevedon, avon. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 September 2000Delivered on: 29 September 2000
Satisfied on: 16 September 2005
Persons entitled: The Governors of Solihull School Incorporated

Classification: Uplift charge
Secured details: Amount determined by the agreement.
Particulars: Land at aqueduct road, shirley, west midlands.
Fully Satisfied
8 September 2000Delivered on: 29 September 2000
Satisfied on: 23 September 2005
Persons entitled: The Governors of Solihull School Incorporated

Classification: Legal charge
Secured details: The amount determined by the agreement.
Particulars: Land at aqueduct road, shirley, west midlands.
Fully Satisfied
8 September 2000Delivered on: 21 September 2000
Satisfied on: 10 July 2014
Persons entitled: Westbury Homes (Holdings) Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Land at aqueduct road, shirley, solihull, west midlands.
Fully Satisfied
23 August 2000Delivered on: 6 September 2000
Satisfied on: 15 November 2005
Persons entitled: Barr Heritable Limited

Classification: Standard security
Secured details: The extra payment as defined in the missives between the company and the creditor.
Particulars: Ground at torheads farm, hamilton.
Fully Satisfied
23 August 2000Delivered on: 4 September 2000
Satisfied on: 8 August 2003
Persons entitled: Trustees of the Christine Frame Trust and the Robert Meiklem Frame Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at torheads farm, hamilton.
Fully Satisfied
19 June 2000Delivered on: 29 June 2000
Satisfied on: 30 July 2002
Persons entitled: Westbury Homes (Holdings) Limited

Classification: Standard security
Secured details: All sums due or to become due in terms of the missives.
Particulars: Duddingston manor, edinburgh.
Fully Satisfied
26 April 2000Delivered on: 11 May 2000
Satisfied on: 16 September 2005
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Lot 1 winterton hospital, sedgfield county, durham.
Fully Satisfied
13 April 2000Delivered on: 19 April 2000
Satisfied on: 13 September 2001
Persons entitled:
Anthony Gerard Hill
Lara Ann Ward and Other
Ann Lorraine Hill

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Whole issued share capital of miller homes (st helens) LTD and executed transfers by the company in favour of the debenture holder.
Fully Satisfied
3 February 2000Delivered on: 22 February 2000
Satisfied on: 22 July 2004
Persons entitled: National Power PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property at travers entry, bold.
Fully Satisfied
17 March 1981Delivered on: 6 April 1981
Satisfied on: 30 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to the chargee.
Particulars: Freehold property known as phase 2C and phase 3 hither green trading estate, claredon, avon.
Fully Satisfied
3 December 1999Delivered on: 24 December 1999
Satisfied on: 22 July 2004
Persons entitled: Allen Homes (Central Midlands) Limited

Classification: Legal charge
Secured details: £720,000.
Particulars: Land at rugby road, burbage, leicester.
Fully Satisfied
3 August 1999Delivered on: 9 August 1999
Satisfied on: 13 July 2001
Persons entitled: University of Newcastle upon Tyne

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Ethel williams hall of residence, eastfield road, benton, newcastle upon tyne.
Fully Satisfied
21 April 1999Delivered on: 30 April 1999
Satisfied on: 25 June 1999
Persons entitled: The Royal Bank of Scotland PLC

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
27 January 1999Delivered on: 5 February 1999
Satisfied on: 15 November 2005
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) subjects at graham view, renton, registered under title number dmb 57156 2) three areas of ground extending to 381.7 sq metres on the east side of graham view, renton, registered under title number dmb 64252.
Fully Satisfied
3 December 1998Delivered on: 15 December 1998
Satisfied on: 29 November 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.56 hectares of ground in glasgow registered under title no.gla 135958.
Fully Satisfied
5 February 1981Delivered on: 23 February 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold land at springfield estate medina, isle of wight.
Fully Satisfied
12 May 1998Delivered on: 20 May 1998
Satisfied on: 20 May 2003
Persons entitled: The Governors of Moray House Institute of Education

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 acres of ground in east craigmillar park, edinburgh (north west of lady road, 21 craigmillar park).
Fully Satisfied
12 May 1997Delivered on: 20 May 1997
Satisfied on: 27 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cranhill secondary school,glasgow.
Fully Satisfied
27 January 1997Delivered on: 12 February 1997
Satisfied on: 7 July 2012
Persons entitled: Commision for the New Towns

Classification: Mortgage
Secured details: All sums due or which may become due pursuant to the terms of the mortgage.
Particulars: 2.511 hectares of land at lewin road,great oakley,corby,northamptonshire.
Fully Satisfied
30 January 1997Delivered on: 13 February 1997
Satisfied on: 15 November 2005
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at dunterlie,barrhead.
Fully Satisfied
20 January 1997Delivered on: 30 January 1997
Satisfied on: 16 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.417 ha area of ground in the county of fife.
Fully Satisfied
9 December 1996Delivered on: 18 December 1996
Satisfied on: 16 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered under title number lan 115501.
Fully Satisfied
4 July 1996Delivered on: 16 July 1996
Satisfied on: 16 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground registered under title number lan 115064:rochsoles drive,airdrie.
Fully Satisfied
15 February 1996Delivered on: 29 February 1996
Satisfied on: 16 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects registered under title number ffe 003448, under exception....... See ch microfiche for full details.
Fully Satisfied
19 November 1979Delivered on: 6 December 1979
Satisfied on: 30 June 2000
Persons entitled: National Westminster Bank Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 September 1980Delivered on: 1 October 1980
Satisfied on: 6 July 1982
Persons entitled: Grindlays Bank LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: All that freehold land lying to the north west of body coats roads, eastleigh. Title no. 138898.
Fully Satisfied
29 November 1995Delivered on: 13 December 1995
Satisfied on: 16 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East of dryburgh road,wishaw.
Fully Satisfied
24 October 1995Delivered on: 2 November 1995
Satisfied on: 15 November 2005
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due by miller homes limited.
Particulars: 1ST.piece of ground lying to the southwest of willow grove, craigshill, livingston in the parish of mid calder.
Fully Satisfied
21 July 1995Delivered on: 8 August 1995
Satisfied on: 16 April 1999
Persons entitled: The Lothian Regional Council

Classification: Standard security
Secured details: The whole obligations and undertakings to carry out certain works.
Particulars: Areas of ground at willow grove, craigshill, livingston.
Fully Satisfied
2 March 1995Delivered on: 16 March 1995
Satisfied on: 16 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lan 101845 and lan 101067.
Fully Satisfied
7 February 1995Delivered on: 16 February 1995
Satisfied on: 16 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at the north side of ellesmere street,hamiltonhill,glasgow GLA108436(with exceptions).
Fully Satisfied
5 December 1994Delivered on: 20 December 1994
Satisfied on: 20 March 1997
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2114 sq metres on the north side of priory lane, dunfermline.
Fully Satisfied
30 November 1994Delivered on: 9 December 1994
Satisfied on: 16 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered under title number GLA108408 under exception.
Fully Satisfied
12 April 1994Delivered on: 26 April 1994
Satisfied on: 6 April 1995
Persons entitled: The Lothian Regional Council

Classification: Standard security
Secured details: £100,000.
Particulars: 0.5 hectare lying to the south or southeast of glenlockhart drive to the west of its junction with greenbank drive lying within the city of edinburgh and county of midlothian.
Fully Satisfied
12 April 1994Delivered on: 22 April 1994
Satisfied on: 16 April 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 to 60 (inclusive) pentland terrace, high valleyfield, fife.
Fully Satisfied
9 September 1980Delivered on: 23 September 1980
Satisfied on: 5 February 1985
Persons entitled: The First National Bank of Chicago

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.49 acres at barnton park view, edinburgh.
Fully Satisfied
10 October 1985Delivered on: 18 October 1985
Satisfied on: 26 August 1988
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: Certain obligations ad factum praestandum in terms of an agreement dated 13 september and 4 october 1985.
Particulars: Lease of that area of ground extending to one hectare and forty nine decimal in the district of edinburgh.
Fully Satisfied
23 September 1980Delivered on: 23 September 1980
Satisfied on: 5 February 1985
Persons entitled: The First National Bank of Chicago

Classification: Standard security
Secured details: All sums due or to become due by the company and miller homes northern limited.
Particulars: 3.26 and 1.49 acres on the northwest side of barnton park view, edinburgh in the county of midlothian under exception.
Fully Satisfied
7 June 1984Delivered on: 13 June 1984
Satisfied on: 30 December 1985
Persons entitled: The Bank of Nova Scotia

Classification: Mortgage
Secured details: £5,630,000.
Particulars: Land and buildings on the east side of the ring, bracknell berkshire title no. Bk 54454.
Fully Satisfied
23 April 1982Delivered on: 4 May 1982
Satisfied on: 30 December 1985
Persons entitled: The Bank of Nova Scotia

Classification: Mortgage
Secured details: All sums due or to become due but not exceeding £5,630,000 of principal.
Particulars: Miller house, block h, the ring, bracknell, berkshire.
Fully Satisfied
27 March 2014Delivered on: 31 March 2014
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
9 December 2013Delivered on: 13 December 2013
Satisfied on: 24 June 2014
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 June 2013Delivered on: 28 June 2013
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole that plot of ground at woodilee, lenzie shown coloured green on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01 currently undergoing registration in the land register of scotland to amalgamate it into the title registered under title number DMB80040; which subjects formed part and portion of all and whole the subjects registered in the land register of scotland under title number DMB80034 together with (one) the whole buildings and erections thereon, (two) the parts, privileges and pertinents effeiring thereto, (three) the fixtures and fittings therein and thereon and (four) the chargor’s (as defined in the instrument evidencing the charge accompanying this form MR01) whole right, title and interest present and future in and to the said subjects and others herein secured; together also with the whole servitude rights and other rights, common, mutual or otherwise pertaining thereto more particularly described in the deed of servitudes and conditions by cala management limited, the chargor, redrow homes (scotland) limited (now hb(SC) limited) and persimmon homes limited registered in the land register of scotland under inter alia title number DMB80034 on 12 may 2011.
Fully Satisfied
15 May 2013Delivered on: 28 May 2013
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the subjects on the east side of baillieston road, glasgow and muirhead road, glasgow, registered in the land register of scotland under title number LAN164381 under exception of all and whole the areas of ground shown shaded pink, blue and brown on supplementary plan 1 to the title plan for title number LAN164381 which are the areas of ground on the east side of baillieston road, glasgow and muirhead road, glasgow described in and secured by the standard security by the chargor in favour of (1) alistair scott tinto and (2) defensor trustees limited and thomas duncan anderson and the said alistair scott tinto as trustees under a deed of trust by alistair scott tinto registered in the land register of scotland under title number LAN164381 on 24 april 2007.
Fully Satisfied
12 April 2013Delivered on: 19 April 2013
Satisfied on: 10 July 2014
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole those subjects lying generally on the west side of crookston road, glasgow shown outlined in blue on the plan marked plan 1 annexed and executed as relative hereto ("plan 1"), and forming part and portion of the subjects registered in the land register of scotland under title number GLA134893; but excepting therefrom (first) those areas or strips of ground one metre in width lying between the points marked “a" and "A2" and between the points marked “A2” and "A1" on the plan marked plan 3 ("plan 3") and shown coloured green on plan 3, being the areas or strips of ground disponed by the miller group limited (the “company”) and also shown coloured green on the plan annexed and executed as relative to disposition by the company in favour of the scottish ministers dated of even date with the company’s execution of the standard security registered or about to be registered in the land register of scotland; and (second) the site of the golf course road with associated verges and pavements and embankments and cuttings, all as shown coloured blue and green (to the extent that this falls within title number GLA134893) on the plan annexed and executed to the standard security and marked plan 4 ("plan 4"); together with the company’s whole right, title and interest, present and future, to the subjects and others hereby secured ("the security subjects"). Notification of addition to or amendment of charge.
Fully Satisfied
26 March 2012Delivered on: 4 April 2012
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Imperial measure lying to the east of biggar road edinburgh area or piece of ground lying to the west of the westmost extremity of the road known as winton terrace edinburgh.
Fully Satisfied
26 March 2012Delivered on: 4 April 2012
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at newington, edinburgh (please see form).
Fully Satisfied
7 March 2012Delivered on: 15 March 2012
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Torheads farm, highstonehallroad, hamilton LAN29852.
Fully Satisfied
7 March 2012Delivered on: 15 March 2012
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on west side of crookston road, glasgow GLA144954 -see form for further details.
Fully Satisfied
7 March 2012Delivered on: 15 March 2012
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on east side of baillieston road and muirhead road, glasgow LAN164381.
Fully Satisfied
4 December 1981Delivered on: 7 December 1981
Satisfied on: 6 February 1989
Persons entitled: Grindlays Bank LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Land lying to the north of bure homage lane, christchurch dorset.
Fully Satisfied
7 March 2012Delivered on: 15 March 2012
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodilee hospital, lenzie DMB80040 DMB65371.
Fully Satisfied
7 March 2012Delivered on: 15 March 2012
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on west side of crookston road, glasgow GLA134893 GLA128718 GLA144950.
Fully Satisfied
29 February 2012Delivered on: 8 March 2012
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at church close longhorsley known as longhorsley morpeth nd 118023.
Fully Satisfied
29 February 2012Delivered on: 8 March 2012
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Highfield hospital chester-le-street as highfields DU215276.
Fully Satisfied
29 February 2012Delivered on: 8 March 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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.
Fully Satisfied
29 February 2012Delivered on: 8 March 2012
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC

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
29 February 2012Delivered on: 8 March 2012
Satisfied on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Right, title and interest in the existing shares and the related rights please see form for details.
Fully Satisfied
24 April 2007Delivered on: 11 May 2007
Satisfied on: 10 July 2014
Persons entitled: Alistair Scott Tinto and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ellismuir farm and calderbank, glasgow including enclosure one, calderbank, glasgow.
Fully Satisfied
28 March 2007Delivered on: 5 April 2007
Satisfied on: 10 July 2014
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.78 hectares & 3.18 hectares being miller site 1 DMB65371.
Fully Satisfied
28 March 2007Delivered on: 5 April 2007
Satisfied on: 10 July 2014
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at woodilea hospital, lenzie DMB65371.
Fully Satisfied
19 October 1981Delivered on: 9 November 1981
Satisfied on: 17 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land on the east side of west hill road, south wonston hampshire, title no. HP179001.
Fully Satisfied
18 April 1980Delivered on: 22 April 1980
Satisfied on: 20 April 1982
Persons entitled: Grindlays Bank, Limited

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: All that freehold land lying on the north side of haslemere road, branshott & lipbook. Title no. HP133215.
Fully Satisfied
28 January 2002Delivered on: 13 February 2002
Persons entitled: The Secretary of State for Defence

Classification: Clawback legal charge
Secured details: All sums due or to become due.
Particulars: Land at the former defence animal centre headquarters, elmhurst avenue, melton, mowbray, leciestershire.
Outstanding
24 November 1999Delivered on: 6 December 1999
Persons entitled: Riccarton Nurseries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Riccarton mains garden centre, currie.
Outstanding

Filing History

15 February 2021Change of details for Construction Holdco 1 Limited as a person with significant control on 18 January 2021 (2 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
7 October 2019Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (10 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
22 January 2018Termination of appointment of Mike Le Lorrain as a director on 30 June 2017 (1 page)
22 January 2018Termination of appointment of Mike Le Lorrain as a director on 30 June 2017 (1 page)
5 October 2017Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages)
5 October 2017Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages)
4 October 2017Termination of appointment of a director (1 page)
4 October 2017Termination of appointment of a director (1 page)
3 July 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Tom De La Motte as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Tom De La Motte as a director on 30 June 2017 (1 page)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 March 2017Full accounts made up to 30 June 2016 (16 pages)
20 March 2017Full accounts made up to 30 June 2016 (16 pages)
12 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2,814,760
(9 pages)
12 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2,814,760
(9 pages)
23 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
(3 pages)
23 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
(3 pages)
22 June 2016Registered office address changed from , Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 22 June 2016 (1 page)
22 June 2016Appointment of Mr Mark Baxter as a director on 22 March 2016 (2 pages)
22 June 2016Appointment of Mr Mike Le Lorrain as a director on 22 March 2016 (2 pages)
22 June 2016Termination of appointment of Donald William Borland as a director on 22 March 2016 (1 page)
22 June 2016Appointment of Mr Tom De La Motte as a director on 22 March 2016 (2 pages)
22 June 2016Termination of appointment of Sheelagh Jane Duffield as a secretary on 22 March 2016 (1 page)
22 June 2016Appointment of Mr Bill Hocking as a director on 22 March 2016 (2 pages)
22 June 2016Termination of appointment of Donald William Borland as a director on 22 March 2016 (1 page)
22 June 2016Appointment of Mr Bill Hocking as a director on 22 March 2016 (2 pages)
22 June 2016Appointment of Mr Ian Thomas Jubb as a director on 22 March 2016 (2 pages)
22 June 2016Termination of appointment of Sheelagh Jane Duffield as a secretary on 22 March 2016 (1 page)
22 June 2016Registered office address changed from , Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH to PO Box 17452 2 Lochside View Edinburgh EH12 1LB on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Michael Norman Carruthers as a director on 22 March 2016 (1 page)
22 June 2016Appointment of Mr Mark Baxter as a director on 22 March 2016 (2 pages)
22 June 2016Appointment of Mr Mike Le Lorrain as a director on 22 March 2016 (2 pages)
22 June 2016Appointment of Mr Tom De La Motte as a director on 22 March 2016 (2 pages)
22 June 2016Termination of appointment of Michael Norman Carruthers as a director on 22 March 2016 (1 page)
22 June 2016Appointment of Mr Ian Thomas Jubb as a director on 22 March 2016 (2 pages)
12 April 2016Auditor's resignation (1 page)
12 April 2016Auditor's resignation (1 page)
23 March 2016Satisfaction of charge 73 in full (4 pages)
23 March 2016Satisfaction of charge 73 in full (4 pages)
6 July 2015Satisfaction of charge 105 in full (18 pages)
6 July 2015Satisfaction of charge 104 in full (4 pages)
6 July 2015Satisfaction of charge 105 in full (18 pages)
6 July 2015Satisfaction of charge 104 in full (4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,814,760
(7 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,814,760
(7 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,814,760
(7 pages)
13 May 2015Full accounts made up to 31 December 2014 (13 pages)
13 May 2015Full accounts made up to 31 December 2014 (13 pages)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
26 March 2015Appointment of Mr Michael Norman Carruthers as a director on 10 March 2015 (2 pages)
26 March 2015Appointment of Mr Michael Norman Carruthers as a director on 10 March 2015 (2 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
16 July 2014Satisfaction of charge SC0181350119 in full (4 pages)
16 July 2014Satisfaction of charge SC0181350119 in full (4 pages)
10 July 2014Satisfaction of charge 66 in full (4 pages)
10 July 2014Satisfaction of charge 102 in full (4 pages)
10 July 2014Satisfaction of charge 92 in full (4 pages)
10 July 2014Satisfaction of charge 109 in full (4 pages)
10 July 2014Satisfaction of charge 92 in full (4 pages)
10 July 2014Satisfaction of charge 76 in full (4 pages)
10 July 2014Satisfaction of charge SC0181350115 in full (4 pages)
10 July 2014Satisfaction of charge 111 in full (4 pages)
10 July 2014Satisfaction of charge 100 in full (4 pages)
10 July 2014Satisfaction of charge 99 in full (4 pages)
10 July 2014Satisfaction of charge 101 in full (4 pages)
10 July 2014Satisfaction of charge 101 in full (4 pages)
10 July 2014Satisfaction of charge 112 in full (4 pages)
10 July 2014Satisfaction of charge 95 in full (4 pages)
10 July 2014Satisfaction of charge 106 in full (4 pages)
10 July 2014Satisfaction of charge 113 in full (4 pages)
10 July 2014Satisfaction of charge 114 in full (4 pages)
10 July 2014Satisfaction of charge 95 in full (4 pages)
10 July 2014Satisfaction of charge 107 in full (4 pages)
10 July 2014Satisfaction of charge 110 in full (4 pages)
10 July 2014Satisfaction of charge 108 in full (4 pages)
10 July 2014Satisfaction of charge SC0181350117 in full (4 pages)
10 July 2014Satisfaction of charge 110 in full (4 pages)
10 July 2014Satisfaction of charge 100 in full (4 pages)
10 July 2014Satisfaction of charge 66 in full (4 pages)
10 July 2014Satisfaction of charge 113 in full (4 pages)
10 July 2014Satisfaction of charge 106 in full (4 pages)
10 July 2014Satisfaction of charge 76 in full (4 pages)
10 July 2014Satisfaction of charge 102 in full (4 pages)
10 July 2014Satisfaction of charge SC0181350116 in full (4 pages)
10 July 2014Satisfaction of charge 108 in full (4 pages)
10 July 2014Satisfaction of charge 107 in full (4 pages)
10 July 2014Satisfaction of charge SC0181350115 in full (4 pages)
10 July 2014Satisfaction of charge SC0181350116 in full (4 pages)
10 July 2014Satisfaction of charge 109 in full (4 pages)
10 July 2014Satisfaction of charge 87 in full (4 pages)
10 July 2014Satisfaction of charge SC0181350117 in full (4 pages)
10 July 2014Satisfaction of charge 114 in full (4 pages)
10 July 2014Satisfaction of charge 87 in full (4 pages)
10 July 2014Satisfaction of charge 112 in full (4 pages)
10 July 2014Satisfaction of charge 111 in full (4 pages)
10 July 2014Satisfaction of charge 99 in full (4 pages)
4 July 2014Satisfaction of charge 103 in full (5 pages)
4 July 2014Satisfaction of charge 103 in full (5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,814,760
(10 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,814,760
(10 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,814,760
(10 pages)
24 June 2014Satisfaction of charge 0181350118 in full (4 pages)
24 June 2014Satisfaction of charge 0181350118 in full (4 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
31 March 2014Registration of charge 0181350119 (59 pages)
31 March 2014Registration of charge 0181350119 (59 pages)
23 December 2013Termination of appointment of John Richards as a director (1 page)
23 December 2013Termination of appointment of John Richards as a director (1 page)
20 December 2013Satisfaction of charge 98 in full (4 pages)
20 December 2013Satisfaction of charge 98 in full (4 pages)
13 December 2013Registration of charge 0181350118 (26 pages)
13 December 2013Registration of charge 0181350118 (26 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
7 November 2013Memorandum and Articles of Association (77 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2013Memorandum and Articles of Association (77 pages)
14 October 2013Termination of appointment of Philip Bowman as a director (2 pages)
14 October 2013Termination of appointment of Philip Bowman as a director (2 pages)
14 October 2013Termination of appointment of Michael Carruthers as a director (2 pages)
14 October 2013Termination of appointment of Michael Whitman as a director (2 pages)
14 October 2013Termination of appointment of J Smith as a director (2 pages)
14 October 2013Termination of appointment of Michael Carruthers as a director (2 pages)
14 October 2013Termination of appointment of J Smith as a director (2 pages)
14 October 2013Termination of appointment of Gordon Moore as a director (2 pages)
14 October 2013Termination of appointment of Michael Whitman as a director (2 pages)
14 October 2013Termination of appointment of Gordon Moore as a director (2 pages)
3 October 2013Certificate of reduction of share premium (1 page)
3 October 2013Statement of capital on 3 October 2013
  • GBP 2,814,760.0000
(9 pages)
3 October 2013Reduction of iss capital and minute (oc) (1 page)
3 October 2013Reduction of iss capital and minute (oc) (1 page)
3 October 2013Statement of capital on 3 October 2013
  • GBP 2,814,760.0000
(9 pages)
3 October 2013Certificate of reduction of share premium (1 page)
3 October 2013Statement of capital on 3 October 2013
  • GBP 2,814,760.0000
(9 pages)
27 September 2013Statement of capital on 27 September 2013
  • GBP 0
(12 pages)
27 September 2013Scheme of arrangement - amalgam (6 pages)
27 September 2013Scheme of arrangement - amalgam (6 pages)
27 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 2,814,760.000
(13 pages)
27 September 2013Certificate of reduction of issued capital (1 page)
27 September 2013Statement of capital on 27 September 2013
  • GBP 0
(12 pages)
27 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 2,814,760.000
(13 pages)
27 September 2013Certificate of reduction of issued capital (1 page)
6 August 2013Memorandum and Articles of Association (77 pages)
6 August 2013Memorandum and Articles of Association (77 pages)
2 August 2013Statement of company's objects (2 pages)
2 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve scheme of arrangement 30/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve scheme of arrangement 30/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 August 2013Statement of company's objects (2 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages)
28 June 2013Registration of charge 0181350117
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
28 June 2013Registration of charge 0181350117
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (59 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (59 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (59 pages)
28 May 2013Registration of charge 0181350116 (16 pages)
28 May 2013Registration of charge 0181350116 (16 pages)
22 May 2013Appointment of Michael Norman Carruthers as a director (3 pages)
22 May 2013Appointment of Michael Norman Carruthers as a director (3 pages)
14 May 2013Termination of appointment of Mark Brown as a director (2 pages)
14 May 2013Termination of appointment of Mark Brown as a director (2 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (49 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (58 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2010 (49 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (58 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (49 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2010 (49 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2010 (49 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (49 pages)
23 April 2013Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (58 pages)
22 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2013Group of companies' accounts made up to 31 December 2012 (74 pages)
22 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2013Group of companies' accounts made up to 31 December 2012 (74 pages)
19 April 2013Registration of charge 0181350115 (11 pages)
19 April 2013Registration of charge 0181350115 (11 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2013Memorandum and Articles of Association (75 pages)
31 January 2013Memorandum and Articles of Association (75 pages)
12 September 2012Appointment of Mr Gordon James Moore as a director (3 pages)
12 September 2012Appointment of Mr Gordon James Moore as a director (3 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(57 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(57 pages)
25 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(57 pages)
19 July 2012Appointment of J Albert Smith as a director (3 pages)
19 July 2012Appointment of J Albert Smith as a director (3 pages)
9 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages)
9 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages)
17 May 2012Appointment of Philip Bowman as a director (3 pages)
17 May 2012Appointment of Philip Bowman as a director (3 pages)
15 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 08/05/2012
(1 page)
15 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 08/05/2012
(1 page)
15 May 2012Change of share class name or designation (2 pages)
15 May 2012Change of share class name or designation (2 pages)
11 May 2012Change of share class name or designation (2 pages)
11 May 2012Change of share class name or designation (2 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
24 April 2012Group of companies' accounts made up to 31 December 2011 (62 pages)
12 April 2012Termination of appointment of Pamela Smyth as a secretary (2 pages)
12 April 2012Termination of appointment of Pamela Smyth as a secretary (2 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 113 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 114 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 113 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 114 (7 pages)
28 March 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
28 March 2012Appointment of Sheelagh Jane Duffield as a secretary (3 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 109 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 112 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 109 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 108 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 110 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 108 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 110 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 111 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 112 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 111 (8 pages)
14 March 2012Change of share class name or designation (2 pages)
14 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of management arragments & variationof special share rights 27/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
14 March 2012Change of share class name or designation (2 pages)
14 March 2012Group of companies' accounts made up to 31 December 2010 (47 pages)
14 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 2,814,760.000
(10 pages)
14 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of management arragments & variationof special share rights 27/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
14 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 2,814,760.000
(10 pages)
14 March 2012Group of companies' accounts made up to 31 December 2010 (47 pages)
13 March 2012Termination of appointment of Timothy Redburn as a director (1 page)
13 March 2012Termination of appointment of Christopher Webster as a director (1 page)
13 March 2012Termination of appointment of Brian Wallace as a director (1 page)
13 March 2012Termination of appointment of Christopher Webster as a director (1 page)
13 March 2012Termination of appointment of Christopher Webster as a director (1 page)
13 March 2012Appointment of Mr Mark Alistair Porterfield Brown as a director (2 pages)
13 March 2012Appointment of Mr Mark Alistair Porterfield Brown as a director (2 pages)
13 March 2012Termination of appointment of Timothy Bowdler as a director (1 page)
13 March 2012Termination of appointment of Andrew Huntley as a director (1 page)
13 March 2012Termination of appointment of Timothy Bowdler as a director (1 page)
13 March 2012Termination of appointment of Philip Miller as a director (1 page)
13 March 2012Termination of appointment of Brian Wallace as a director (1 page)
13 March 2012Termination of appointment of Timothy Redburn as a director (1 page)
13 March 2012Termination of appointment of Brian Stewart as a director (1 page)
13 March 2012Appointment of Mr Michael William Whitman as a director (2 pages)
13 March 2012Termination of appointment of Brian Stewart as a director (1 page)
13 March 2012Termination of appointment of Philip Miller as a director (1 page)
13 March 2012Termination of appointment of Andrew Huntley as a director (1 page)
13 March 2012Termination of appointment of Christopher Webster as a director (1 page)
13 March 2012Appointment of Mr Michael William Whitman as a director (2 pages)
9 March 2012Duplicate mortgage certificatecharge no:104 (10 pages)
9 March 2012Duplicate mortgage certificatecharge no:104 (10 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 103 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 106 (8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 105 (19 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 106 (8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 105 (19 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 104 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 104 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 103 (9 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 107 (8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 107 (8 pages)
27 October 2011Appointment of Timothy John Redburn as a director (3 pages)
27 October 2011Appointment of Timothy John Redburn as a director (3 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(54 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(54 pages)
6 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(54 pages)
27 April 2011Termination of appointment of Timothy Hough as a director (2 pages)
27 April 2011Termination of appointment of Timothy Hough as a director (2 pages)
21 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 96 (4 pages)
21 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 96 (4 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
17 September 2010Appointment of Christopher Charles Webster as a director (3 pages)
17 September 2010Appointment of Christopher Charles Webster as a director (3 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(49 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(49 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/04/2013.
(49 pages)
5 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
5 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
5 June 2010Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages)
4 June 2010Secretary's details changed for Pamela June Smyth on 4 June 2010 (1 page)
4 June 2010Director's details changed for Sir Brian John Stewart on 4 June 2010 (2 pages)
4 June 2010Director's details changed for John Steel Richards on 4 June 2010 (2 pages)
4 June 2010Secretary's details changed for Pamela June Smyth on 4 June 2010 (1 page)
4 June 2010Director's details changed for Philip Hartley Miller on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Timothy John Bowdler on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Andrew John Mack Huntley on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Sir Brian John Stewart on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Timothy John Bowdler on 4 June 2010 (2 pages)
4 June 2010Director's details changed for John Steel Richards on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Timothy John Bowdler on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Andrew John Mack Huntley on 4 June 2010 (2 pages)
4 June 2010Secretary's details changed for Pamela June Smyth on 4 June 2010 (1 page)
4 June 2010Director's details changed for John Steel Richards on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Philip Hartley Miller on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Philip Hartley Miller on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Sir Brian John Stewart on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Andrew John Mack Huntley on 4 June 2010 (2 pages)
2 June 2010Director's details changed for Timothy Hough on 7 May 2010 (3 pages)
2 June 2010Director's details changed for Timothy Hough on 7 May 2010 (3 pages)
2 June 2010Director's details changed for Timothy Hough on 7 May 2010 (3 pages)
14 May 2010Termination of appointment of John Gourlay as a director (2 pages)
14 May 2010Termination of appointment of John Gourlay as a director (2 pages)
19 March 2010Termination of appointment of Dimitrios Hatzis as a director (2 pages)
19 March 2010Termination of appointment of Dimitrios Hatzis as a director (2 pages)
21 November 2009Appointment of Brian Godman Wallace as a director (3 pages)
21 November 2009Appointment of Brian Godman Wallace as a director (3 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
24 July 2009Return made up to 21/06/09; full list of members (172 pages)
24 July 2009Return made up to 21/06/09; full list of members (172 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
13 January 2009Appointment terminated director robert speirs (1 page)
13 January 2009Appointment terminated director robert speirs (1 page)
18 November 2008Director appointed sir brian john stewart (3 pages)
18 November 2008Director appointed sir brian john stewart (3 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
23 July 2008Return made up to 21/06/08; bulk list available separately (9 pages)
23 July 2008Return made up to 21/06/08; bulk list available separately (9 pages)
14 July 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
14 July 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
6 May 2008Gbp ic 2250000/2025000\04/04/08\gbp sr [email protected]=225000\ (2 pages)
6 May 2008Gbp ic 2250000/2025000\04/04/08\gbp sr [email protected]=225000\ (2 pages)
15 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
12 March 2008Director's change of particulars / timothy bowdler / 19/09/2006 (1 page)
12 March 2008Director's change of particulars / timothy bowdler / 19/09/2006 (1 page)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
6 August 2007Return made up to 21/06/07; change of members (25 pages)
6 August 2007Return made up to 21/06/07; change of members (25 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (7 pages)
5 April 2007Partic of mort/charge * (7 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
25 July 2006Return made up to 21/06/06; bulk list available separately (8 pages)
25 July 2006Return made up to 21/06/06; bulk list available separately (8 pages)
17 July 2006£ ic 2500000/2250000 30/06/06 £ sr 250000@1=250000 (2 pages)
17 July 2006£ ic 2500000/2250000 30/06/06 £ sr 250000@1=250000 (2 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (50 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (50 pages)
18 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 February 2006Dec mort/charge * (2 pages)
14 February 2006Dec mort/charge * (2 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
15 November 2005Dec mort/charge * (2 pages)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Dec mort/charge * (2 pages)
23 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
2 September 2005Dec mort/charge * (2 pages)
2 September 2005Dec mort/charge * (2 pages)
26 August 2005Partic of mort/charge * (3 pages)
26 August 2005Partic of mort/charge * (3 pages)
5 August 2005Return made up to 21/06/05; bulk list available separately (8 pages)
5 August 2005Return made up to 21/06/05; bulk list available separately (8 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
5 May 2005Registered office changed on 05/05/05 from: 18 south groathill avenue, edinburgh, EH4 2LW (1 page)
5 May 2005Registered office changed on 05/05/05 from: 18 south groathill avenue edinburgh EH4 2LW (1 page)
26 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
26 August 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
5 August 2004Partic of mort/charge * (5 pages)
5 August 2004Partic of mort/charge * (5 pages)
2 August 2004Partic of mort/charge * (6 pages)
2 August 2004Partic of mort/charge * (6 pages)
22 July 2004Dec mort/charge * (4 pages)
22 July 2004Dec mort/charge * (4 pages)
22 July 2004Dec mort/charge * (4 pages)
22 July 2004Dec mort/charge * (4 pages)
22 July 2004Dec mort/charge * (4 pages)
22 July 2004Dec mort/charge * (4 pages)
20 July 2004Return made up to 21/06/04; full list of members (90 pages)
20 July 2004Return made up to 21/06/04; full list of members (90 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
15 June 2004Dec mort/charge * (4 pages)
15 June 2004Dec mort/charge * (4 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2004Memorandum and Articles of Association (80 pages)
25 May 2004Memorandum and Articles of Association (80 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004New director appointed (11 pages)
29 March 2004New director appointed (11 pages)
5 February 2004Dec mort/charge * (4 pages)
5 February 2004Dec mort/charge * (4 pages)
11 October 2003Dec mort/charge * (4 pages)
11 October 2003Dec mort/charge * (4 pages)
6 October 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
6 October 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
15 August 2003Dec mort/charge * (4 pages)
15 August 2003Dec mort/charge * (4 pages)
8 August 2003Dec mort/charge * (4 pages)
8 August 2003Dec mort/charge * (4 pages)
4 July 2003Partic of mort/charge * (5 pages)
4 July 2003Partic of mort/charge * (5 pages)
24 June 2003Return made up to 21/06/03; bulk list available separately (94 pages)
24 June 2003Return made up to 21/06/03; bulk list available separately (94 pages)
20 May 2003Dec mort/charge * (4 pages)
20 May 2003Dec mort/charge * (4 pages)
19 May 2003Partic of mort/charge * (5 pages)
19 May 2003Partic of mort/charge * (5 pages)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Partic of mort/charge * (6 pages)
20 January 2003Partic of mort/charge * (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
9 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (3 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (3 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
30 July 2002Partic of mort/charge * (5 pages)
30 July 2002Dec mort/charge * (5 pages)
30 July 2002Partic of mort/charge * (5 pages)
30 July 2002Dec mort/charge * (5 pages)
10 July 2002Partic of mort/charge * (5 pages)
10 July 2002Partic of mort/charge * (5 pages)
10 July 2002Partic of mort/charge * (5 pages)
10 July 2002Partic of mort/charge * (5 pages)
4 July 2002Auditor's resignation (1 page)
4 July 2002Auditor's resignation (1 page)
3 July 2002Return made up to 21/06/02; bulk list available separately (69 pages)
3 July 2002Return made up to 21/06/02; bulk list available separately (69 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
21 February 2002Partic of mort/charge * (5 pages)
21 February 2002Partic of mort/charge * (5 pages)
13 February 2002Partic of mort/charge * (5 pages)
13 February 2002Partic of mort/charge * (5 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
20 December 2001Dec mort/charge * (4 pages)
20 December 2001Dec mort/charge * (4 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
29 November 2001Dec mort/charge * (4 pages)
29 November 2001Dec mort/charge * (4 pages)
10 November 2001Dec mort/charge * (4 pages)
10 November 2001Dec mort/charge * (4 pages)
9 October 2001Partic of mort/charge * (5 pages)
9 October 2001Partic of mort/charge * (5 pages)
13 September 2001Dec mort/charge * (4 pages)
13 September 2001Dec mort/charge * (4 pages)
11 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
11 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
6 September 2001Partic of mort/charge * (5 pages)
6 September 2001Partic of mort/charge * (5 pages)
3 September 2001Partic of mort/charge * (5 pages)
3 September 2001Partic of mort/charge * (5 pages)
16 August 2001Partic of mort/charge * (5 pages)
16 August 2001Partic of mort/charge * (5 pages)
1 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 August 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 July 2001£ ic 2520600/2500000 26/07/01 £ sr [email protected]=20600 (1 page)
31 July 2001£ ic 2520600/2500000 26/07/01 £ sr [email protected]=20600 (1 page)
30 July 2001Dec mort/charge * (4 pages)
30 July 2001Dec mort/charge * (4 pages)
18 July 2001Ad 16/07/01--------- £ si [email protected]=20600 £ ic 2500000/2520600 (2 pages)
18 July 2001Ad 16/07/01--------- £ si [email protected]=20600 £ ic 2500000/2520600 (2 pages)
13 July 2001Dec mort/charge * (4 pages)
13 July 2001Dec mort/charge * (4 pages)
26 June 2001Return made up to 21/06/01; full list of members (37 pages)
26 June 2001Return made up to 21/06/01; full list of members (37 pages)
20 June 2001Partic of mort/charge * (5 pages)
20 June 2001Partic of mort/charge * (5 pages)
30 April 2001Partic of mort/charge * (5 pages)
30 April 2001Partic of mort/charge * (5 pages)
29 March 2001Partic of mort/charge * (5 pages)
29 March 2001Partic of mort/charge * (5 pages)
26 March 2001Partic of mort/charge * (5 pages)
26 March 2001Partic of mort/charge * (5 pages)
16 March 2001Partic of mort/charge * (5 pages)
16 March 2001Partic of mort/charge * (5 pages)
14 March 2001Partic of mort/charge * (5 pages)
14 March 2001Partic of mort/charge * (5 pages)
23 February 2001Partic of mort/charge * (6 pages)
23 February 2001Partic of mort/charge * (6 pages)
14 February 2001Partic of mort/charge * (5 pages)
14 February 2001Partic of mort/charge * (5 pages)
23 January 2001Partic of mort/charge * (5 pages)
23 January 2001Partic of mort/charge * (5 pages)
8 January 2001Partic of mort/charge * (5 pages)
8 January 2001Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
29 September 2000Partic of mort/charge * (5 pages)
29 September 2000Partic of mort/charge * (5 pages)
29 September 2000Partic of mort/charge * (5 pages)
29 September 2000Partic of mort/charge * (5 pages)
21 September 2000Partic of mort/charge * (5 pages)
21 September 2000Partic of mort/charge * (5 pages)
8 September 2000Full group accounts made up to 31 December 1999 (25 pages)
8 September 2000Full group accounts made up to 31 December 1999 (25 pages)
6 September 2000Partic of mort/charge * (5 pages)
6 September 2000Partic of mort/charge * (5 pages)
4 September 2000Partic of mort/charge * (5 pages)
4 September 2000Partic of mort/charge * (5 pages)
18 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 2000£ ic 2515600/2500000 14/07/00 £ sr [email protected]=15600 (1 page)
17 July 2000£ ic 2515600/2500000 14/07/00 £ sr [email protected]=15600 (1 page)
4 July 2000Return made up to 21/06/00; full list of members (11 pages)
4 July 2000Return made up to 21/06/00; full list of members (11 pages)
3 July 2000Ad 30/06/00--------- £ si [email protected]=15600 £ ic 2500000/2515600 (2 pages)
3 July 2000Ad 30/06/00--------- £ si [email protected]=15600 £ ic 2500000/2515600 (2 pages)
30 June 2000Dec mort/charge * (4 pages)
30 June 2000Dec mort/charge * (4 pages)
29 June 2000Partic of mort/charge * (6 pages)
29 June 2000Partic of mort/charge * (6 pages)
26 June 2000Secretary's particulars changed (1 page)
26 June 2000Secretary's particulars changed (1 page)
11 May 2000Partic of mort/charge * (6 pages)
11 May 2000Partic of mort/charge * (6 pages)
19 April 2000Partic of mort/charge * (5 pages)
19 April 2000Partic of mort/charge * (5 pages)
22 February 2000Partic of mort/charge * (5 pages)
22 February 2000Partic of mort/charge * (5 pages)
24 December 1999Partic of mort/charge * (5 pages)
24 December 1999Partic of mort/charge * (5 pages)
6 December 1999Partic of mort/charge * (5 pages)
6 December 1999Partic of mort/charge * (5 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 September 1999Full group accounts made up to 31 December 1998 (49 pages)
2 September 1999Full group accounts made up to 31 December 1998 (49 pages)
9 August 1999Partic of mort/charge * (5 pages)
9 August 1999Partic of mort/charge * (5 pages)
14 July 1999£ ic 2512000/2500000 13/07/99 £ sr [email protected]=12000 (1 page)
14 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 July 1999£ ic 2512000/2500000 13/07/99 £ sr [email protected]=12000 (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Ad 01/07/99--------- £ si [email protected]=12000 £ ic 2500000/2512000 (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Ad 01/07/99--------- £ si [email protected]=12000 £ ic 2500000/2512000 (2 pages)
25 June 1999Dec mort/charge * (4 pages)
25 June 1999Return made up to 21/06/99; full list of members (21 pages)
25 June 1999Dec mort/charge * (4 pages)
25 June 1999Return made up to 21/06/99; full list of members (21 pages)
25 May 1999Memorandum and Articles of Association (76 pages)
25 May 1999Memorandum and Articles of Association (76 pages)
22 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 April 1999Partic of mort/charge * (7 pages)
30 April 1999Partic of mort/charge * (7 pages)
27 April 1999Dec mort/charge * (4 pages)
27 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
16 April 1999Dec mort/charge * (4 pages)
5 February 1999Partic of mort/charge * (5 pages)
5 February 1999Partic of mort/charge * (5 pages)
15 December 1998Partic of mort/charge * (5 pages)
15 December 1998Partic of mort/charge * (5 pages)
2 November 1998Amended full group accounts made up to 31 December 1997 (40 pages)
2 November 1998Amended full group accounts made up to 31 December 1997 (40 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
23 October 1998Full group accounts made up to 31 December 1997 (40 pages)
23 October 1998Full group accounts made up to 31 December 1997 (40 pages)
27 July 1998Ad 01/07/98--------- £ si [email protected]=25726 £ ic 2474274/2500000 (2 pages)
27 July 1998Ad 01/07/98--------- £ si [email protected]=25726 £ ic 2474274/2500000 (2 pages)
17 July 1998£ ic 2500000/2474274 07/07/98 £ sr [email protected]=25726 (1 page)
17 July 1998£ ic 2500000/2474274 07/07/98 £ sr [email protected]=25726 (1 page)
24 June 1998Return made up to 21/06/98; full list of members (20 pages)
24 June 1998Return made up to 21/06/98; full list of members (20 pages)
26 May 1998Memorandum and Articles of Association (65 pages)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1998Memorandum and Articles of Association (65 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 May 1998Partic of mort/charge * (5 pages)
20 May 1998Partic of mort/charge * (5 pages)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (3 pages)
26 June 1997New director appointed (3 pages)
26 June 1997New director appointed (3 pages)
24 June 1997Return made up to 21/06/97; full list of members (18 pages)
24 June 1997Return made up to 21/06/97; full list of members (18 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
2 June 1997Memorandum and Articles of Association (57 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 June 1997Memorandum and Articles of Association (57 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
15 May 1997Full group accounts made up to 31 December 1996 (44 pages)
15 May 1997Full group accounts made up to 31 December 1996 (44 pages)
13 February 1997Partic of mort/charge * (5 pages)
13 February 1997Partic of mort/charge * (5 pages)
12 February 1997Partic of mort/charge * (5 pages)
12 February 1997Partic of mort/charge * (5 pages)
30 January 1997Partic of mort/charge * (5 pages)
30 January 1997Partic of mort/charge * (5 pages)
18 December 1996Partic of mort/charge * (5 pages)
18 December 1996Partic of mort/charge * (5 pages)
16 July 1996Partic of mort/charge * (5 pages)
16 July 1996Partic of mort/charge * (5 pages)
25 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
25 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
8 June 1996Full group accounts made up to 31 December 1995 (44 pages)
8 June 1996Full group accounts made up to 31 December 1995 (44 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
6 March 1996New director appointed (3 pages)
6 March 1996New director appointed (3 pages)
29 February 1996Partic of mort/charge * (5 pages)
29 February 1996Partic of mort/charge * (5 pages)
13 December 1995Partic of mort/charge * (8 pages)
13 December 1995Partic of mort/charge * (8 pages)
2 November 1995Partic of mort/charge * (6 pages)
2 November 1995Partic of mort/charge * (6 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
13 September 1995Full group accounts made up to 31 December 1994 (44 pages)
13 September 1995Full group accounts made up to 31 December 1994 (44 pages)
8 August 1995Partic of mort/charge * (10 pages)
8 August 1995Partic of mort/charge * (10 pages)
17 July 1995Return made up to 01/07/95; full list of members (20 pages)
17 July 1995Return made up to 01/07/95; full list of members (20 pages)
6 April 1995Dec mort/charge * (4 pages)
6 April 1995Dec mort/charge * (4 pages)
16 March 1995Partic of mort/charge * (3 pages)
16 March 1995Partic of mort/charge * (3 pages)
16 February 1995Partic of mort/charge * (3 pages)
16 February 1995Partic of mort/charge * (3 pages)
20 December 1994Partic of mort/charge * (3 pages)
20 December 1994Partic of mort/charge * (3 pages)
9 December 1994Partic of mort/charge * (3 pages)
9 December 1994Partic of mort/charge * (3 pages)
15 September 1994Director resigned (2 pages)
15 September 1994Director resigned (2 pages)
18 July 1994Return made up to 01/07/94; full list of members (22 pages)
18 July 1994Return made up to 01/07/94; full list of members (22 pages)
16 June 1994Full group accounts made up to 31 December 1993 (46 pages)
16 June 1994Full group accounts made up to 31 December 1993 (46 pages)
20 May 1994New director appointed (3 pages)
20 May 1994New director appointed (3 pages)
26 April 1994Partic of mort/charge * (3 pages)
26 April 1994Partic of mort/charge * (3 pages)
22 April 1994Partic of mort/charge * (3 pages)
22 April 1994Partic of mort/charge * (3 pages)
25 November 1993New director appointed (2 pages)
25 November 1993New director appointed (2 pages)
12 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
12 July 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
17 June 1993Full group accounts made up to 31 December 1992 (49 pages)
17 June 1993Full group accounts made up to 31 December 1992 (49 pages)
21 July 1992Return made up to 01/07/92; full list of members
  • 363(287) ‐ Registered office changed on 21/07/92
(20 pages)
21 July 1992Return made up to 01/07/92; full list of members
  • 363(287) ‐ Registered office changed on 21/07/92
(20 pages)
29 May 1992Full group accounts made up to 31 December 1991 (25 pages)
29 May 1992Full group accounts made up to 31 December 1991 (25 pages)
26 July 1991New director appointed (3 pages)
26 July 1991New director appointed (3 pages)
11 July 1991Return made up to 01/07/91; full list of members (22 pages)
11 July 1991Full group accounts made up to 31 December 1990 (44 pages)
11 July 1991Full group accounts made up to 31 December 1990 (44 pages)
11 July 1991Return made up to 01/07/91; full list of members (22 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
17 June 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 June 1991Memorandum and Articles of Association (58 pages)
17 June 1991Memorandum and Articles of Association (58 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
17 June 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 September 1990Return made up to 20/08/90; full list of members (21 pages)
6 September 1990Return made up to 20/08/90; full list of members (21 pages)
6 September 1990Full group accounts made up to 31 December 1989 (40 pages)
6 September 1990Full group accounts made up to 31 December 1989 (40 pages)
3 July 1989Full group accounts made up to 31 December 1988 (23 pages)
3 July 1989Return made up to 26/06/89; full list of members (18 pages)
3 July 1989Return made up to 26/06/89; full list of members (18 pages)
3 July 1989Full group accounts made up to 31 December 1988 (23 pages)
5 August 1988Return made up to 01/08/88; full list of members (16 pages)
5 August 1988Full group accounts made up to 31 December 1987 (25 pages)
5 August 1988Full group accounts made up to 31 December 1987 (25 pages)
5 August 1988Return made up to 01/08/88; full list of members (16 pages)
2 October 1987Return made up to 21/09/87; full list of members (13 pages)
2 October 1987Return made up to 21/09/87; full list of members (13 pages)
11 September 1987Full group accounts made up to 31 December 1986 (24 pages)
11 September 1987Full group accounts made up to 31 December 1986 (24 pages)
13 October 1986Return made up to 22/09/86; full list of members (12 pages)
13 October 1986Full accounts made up to 31 December 1985 (23 pages)
13 October 1986Return made up to 22/09/86; full list of members (12 pages)
13 October 1986Full accounts made up to 31 December 1985 (23 pages)
9 June 1986Company name changed james miller and partners limite d\certificate issued on 09/06/86 (2 pages)
9 June 1986Company name changed james miller and partners limite d\certificate issued on 09/06/86 (2 pages)
1 May 1986Company name changed\certificate issued on 01/05/86 (2 pages)
1 May 1986Company name changed\certificate issued on 01/05/86 (2 pages)
14 October 1985Accounts made up to 31 December 1984 (23 pages)
14 October 1985Annual return made up to 23/09/85 (13 pages)
14 October 1985Annual return made up to 23/09/85 (13 pages)
14 October 1985Accounts made up to 31 December 1984 (23 pages)
15 October 1984Annual return made up to 24/09/84 (9 pages)
15 October 1984Accounts made up to 31 December 1983 (24 pages)
15 October 1984Accounts made up to 31 December 1983 (24 pages)
15 October 1984Annual return made up to 24/09/84 (9 pages)
7 November 1983Annual return made up to 19/09/83 (8 pages)
7 November 1983Accounts made up to 31 December 1982 (21 pages)
7 November 1983Accounts made up to 31 December 1982 (21 pages)
7 November 1983Annual return made up to 19/09/83 (8 pages)
26 November 1982Accounts made up to 31 December 1981 (21 pages)
26 November 1982Accounts made up to 31 December 1981 (21 pages)
22 November 1982Annual return made up to 25/10/82 (7 pages)
22 November 1982Annual return made up to 25/10/82 (7 pages)
16 November 1981Annual return made up to 19/10/81 (8 pages)
16 November 1981Accounts made up to 31 December 1980 (22 pages)
16 November 1981Annual return made up to 19/10/81 (8 pages)
16 November 1981Accounts made up to 31 December 1980 (22 pages)
20 October 1980Annual return made up to 13/10/80 (7 pages)
20 October 1980Accounts made up to 31 December 1979 (24 pages)
20 October 1980Accounts made up to 31 December 1979 (24 pages)
20 October 1980Accounts made up to 31 December 1979 (24 pages)
20 October 1980Annual return made up to 13/10/80 (7 pages)
20 October 1980Accounts made up to 31 December 1979 (24 pages)
6 September 1979Accounts made up to 31 December 1977 (23 pages)
6 September 1979Accounts made up to 31 December 1977 (23 pages)
5 September 1979Accounts made up to 31 December 1976 (20 pages)
5 September 1979Accounts made up to 31 December 1976 (20 pages)
5 September 1979Accounts made up to 31 December 1976 (22 pages)
4 September 1979Accounts made up to 31 December 1975 (18 pages)
4 September 1979Accounts made up to 31 December 1975 (18 pages)
3 August 1979Accounts made up to 31 December 1978 (22 pages)
3 August 1979Accounts made up to 31 December 1978 (22 pages)
9 May 1977Memorandum and Articles of Association (35 pages)
9 May 1977Memorandum and Articles of Association (35 pages)
4 December 1976Accounts made up to 31 December 1975 (21 pages)
4 December 1976Accounts made up to 31 December 1975 (21 pages)
10 November 1975Annual return made up to 31/10/75 (4 pages)
10 November 1975Annual return made up to 31/10/75 (4 pages)
1 November 1934Certificate of incorporation (1 page)
1 November 1934Certificate of incorporation (1 page)
30 October 1934Incorporation (21 pages)
30 October 1934Incorporation (21 pages)