Edinburgh
EH12 9DH
Scotland
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(54 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Nicholas Maxwell Irvine |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1990) |
Role | Chartered Surveyor |
Correspondence Address | Lavender House Andrew Hill Lane Hedgerley Slough Berkshire SL2 3UL |
Director Name | James Miller |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(54 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 1999) |
Role | Building & Civil Engineering Contractor |
Correspondence Address | Belmont Ellersly Road Edinburgh Midlothian EH12 6JA Scotland |
Director Name | Joe Millar Barber |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Bridgelands Selkirk TD7 4PT Scotland |
Director Name | Michael George Ballard |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1992) |
Role | Building Contractor |
Correspondence Address | 72 Craigleith View Edinburgh Midlothian EH4 3JY Scotland |
Secretary Name | William Joseph Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(54 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1989) |
Role | Company Director |
Correspondence Address | 1 Wardie Dell Edinburgh Midlothian EH5 1AE Scotland |
Secretary Name | Gordon Kenneth Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(55 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 5 Trench Knowe Edinburgh EH10 7HL Scotland |
Director Name | Robert Anthony Clarke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(56 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 1999) |
Role | Civil Engineer |
Correspondence Address | 6 The Paddock Sandy Loan Gullane East Lothian EH31 2BW Scotland |
Director Name | David Wilkinson Cawthra |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1994) |
Role | Civil Engineer |
Correspondence Address | Redhurst 68 Ravelston Dykes Edinburgh Midlothian EH12 6HF Scotland |
Director Name | John Douglas Mather |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(58 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Round Hale Love Lane Kings Langley Hertfordshire WD4 9HW |
Director Name | Peter John Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(59 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 16 The Drive London SW20 8TG |
Secretary Name | Euan James Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 28 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Hew Edward Ogilvy Balfour |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(61 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Ruchlaw House Stenton East Lothian EH42 1TD Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(62 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 February 2012) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | John Malcolm Gourlay |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(63 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dick Place Edinburgh EH9 2JA Scotland |
Secretary Name | Mr Iain Lachlan Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(67 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Timothy Hough |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Andrew John Mack Huntley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(67 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(69 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Dimitrios Hatzis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 February 2008(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2010) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Abingdon Road Tubney Oxford OX13 5QQ |
Director Name | Mr Mark Alistair Porterfield Brown |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Secretary Name | Sheelagh Jane Duffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(77 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2016) |
Role | Company Director |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Philip Bowman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2012(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Secretarial Department Berry Bros. & Rudd Limited London SW1A 1EG |
Director Name | Mr Michael Norman Carruthers |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(78 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 September 2013) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(79 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Tom De La Motte |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Mike Le Lorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Bill Hocking |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Ian Thomas Jubb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(82 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Website | miller.co.uk |
---|
Registered Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
20.3m at £0.1 | Natwest Fis Nominees Limited A/c Sx 71.94% Ordinary E |
---|---|
182.8m at £0.001 | Natwest Fis Nominees Limited A/c Sx 6.49% Ordinary B |
70.5m at £0.001 | Natwest Fis Nominees Limited A/c Sx 2.50% Ordinary F |
449.1m at £0.001 | Natwest Fis Nominees Limited A/c Sx 15.96% Ordinary A |
55m at £0.001 | Natwest Fis Nominees Limited A/c Sx 1.95% Ordinary C |
32.4m at £0.001 | Natwest Fis Nominees Limited A/c Sx 1.15% Ordinary D |
100k at £0.0001 | Natwest Fis Nominees Limited A/c Sx 0.00% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £165,878,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
28 March 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1981 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1981 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1981 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1981 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1979 | Delivered 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 1980 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1980 | Delivered 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 1985 | Delivered 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 1980 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 “companyâ€) 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1981 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 |
15 February 2021 | Change of details for Construction Holdco 1 Limited as a person with significant control on 18 January 2021 (2 pages) |
---|---|
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (10 pages) |
7 October 2019 | Termination of appointment of Nicholas James Salt as a director on 31 July 2019 (1 page) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (10 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
22 January 2018 | Termination of appointment of Mike Le Lorrain as a director on 30 June 2017 (1 page) |
22 January 2018 | Termination of appointment of Mike Le Lorrain as a director on 30 June 2017 (1 page) |
5 October 2017 | Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Nicholas James Salt as a director on 4 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of a director (1 page) |
4 October 2017 | Termination of appointment of a director (1 page) |
3 July 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Tom De La Motte as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Martin Cooper as a director on 30 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Tom De La Motte as a director on 30 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
12 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
23 June 2016 | Resolutions
|
23 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 June 2016 | Resolutions
|
22 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Mark Baxter as a director on 22 March 2016 (2 pages) |
22 June 2016 | Appointment of Mr Mike Le Lorrain as a director on 22 March 2016 (2 pages) |
22 June 2016 | Termination of appointment of Donald William Borland as a director on 22 March 2016 (1 page) |
22 June 2016 | Appointment of Mr Tom De La Motte as a director on 22 March 2016 (2 pages) |
22 June 2016 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 22 March 2016 (1 page) |
22 June 2016 | Appointment of Mr Bill Hocking as a director on 22 March 2016 (2 pages) |
22 June 2016 | Termination of appointment of Donald William Borland as a director on 22 March 2016 (1 page) |
22 June 2016 | Appointment of Mr Bill Hocking as a director on 22 March 2016 (2 pages) |
22 June 2016 | Appointment of Mr Ian Thomas Jubb as a director on 22 March 2016 (2 pages) |
22 June 2016 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 22 March 2016 (1 page) |
22 June 2016 | Registered 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 2016 | Termination of appointment of Michael Norman Carruthers as a director on 22 March 2016 (1 page) |
22 June 2016 | Appointment of Mr Mark Baxter as a director on 22 March 2016 (2 pages) |
22 June 2016 | Appointment of Mr Mike Le Lorrain as a director on 22 March 2016 (2 pages) |
22 June 2016 | Appointment of Mr Tom De La Motte as a director on 22 March 2016 (2 pages) |
22 June 2016 | Termination of appointment of Michael Norman Carruthers as a director on 22 March 2016 (1 page) |
22 June 2016 | Appointment of Mr Ian Thomas Jubb as a director on 22 March 2016 (2 pages) |
12 April 2016 | Auditor's resignation (1 page) |
12 April 2016 | Auditor's resignation (1 page) |
23 March 2016 | Satisfaction of charge 73 in full (4 pages) |
23 March 2016 | Satisfaction of charge 73 in full (4 pages) |
6 July 2015 | Satisfaction of charge 105 in full (18 pages) |
6 July 2015 | Satisfaction of charge 104 in full (4 pages) |
6 July 2015 | Satisfaction of charge 105 in full (18 pages) |
6 July 2015 | Satisfaction of charge 104 in full (4 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
13 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Michael Norman Carruthers as a director on 10 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Michael Norman Carruthers as a director on 10 March 2015 (2 pages) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages) |
16 July 2014 | Satisfaction of charge SC0181350119 in full (4 pages) |
16 July 2014 | Satisfaction of charge SC0181350119 in full (4 pages) |
10 July 2014 | Satisfaction of charge 66 in full (4 pages) |
10 July 2014 | Satisfaction of charge 102 in full (4 pages) |
10 July 2014 | Satisfaction of charge 92 in full (4 pages) |
10 July 2014 | Satisfaction of charge 109 in full (4 pages) |
10 July 2014 | Satisfaction of charge 92 in full (4 pages) |
10 July 2014 | Satisfaction of charge 76 in full (4 pages) |
10 July 2014 | Satisfaction of charge SC0181350115 in full (4 pages) |
10 July 2014 | Satisfaction of charge 111 in full (4 pages) |
10 July 2014 | Satisfaction of charge 100 in full (4 pages) |
10 July 2014 | Satisfaction of charge 99 in full (4 pages) |
10 July 2014 | Satisfaction of charge 101 in full (4 pages) |
10 July 2014 | Satisfaction of charge 101 in full (4 pages) |
10 July 2014 | Satisfaction of charge 112 in full (4 pages) |
10 July 2014 | Satisfaction of charge 95 in full (4 pages) |
10 July 2014 | Satisfaction of charge 106 in full (4 pages) |
10 July 2014 | Satisfaction of charge 113 in full (4 pages) |
10 July 2014 | Satisfaction of charge 114 in full (4 pages) |
10 July 2014 | Satisfaction of charge 95 in full (4 pages) |
10 July 2014 | Satisfaction of charge 107 in full (4 pages) |
10 July 2014 | Satisfaction of charge 110 in full (4 pages) |
10 July 2014 | Satisfaction of charge 108 in full (4 pages) |
10 July 2014 | Satisfaction of charge SC0181350117 in full (4 pages) |
10 July 2014 | Satisfaction of charge 110 in full (4 pages) |
10 July 2014 | Satisfaction of charge 100 in full (4 pages) |
10 July 2014 | Satisfaction of charge 66 in full (4 pages) |
10 July 2014 | Satisfaction of charge 113 in full (4 pages) |
10 July 2014 | Satisfaction of charge 106 in full (4 pages) |
10 July 2014 | Satisfaction of charge 76 in full (4 pages) |
10 July 2014 | Satisfaction of charge 102 in full (4 pages) |
10 July 2014 | Satisfaction of charge SC0181350116 in full (4 pages) |
10 July 2014 | Satisfaction of charge 108 in full (4 pages) |
10 July 2014 | Satisfaction of charge 107 in full (4 pages) |
10 July 2014 | Satisfaction of charge SC0181350115 in full (4 pages) |
10 July 2014 | Satisfaction of charge SC0181350116 in full (4 pages) |
10 July 2014 | Satisfaction of charge 109 in full (4 pages) |
10 July 2014 | Satisfaction of charge 87 in full (4 pages) |
10 July 2014 | Satisfaction of charge SC0181350117 in full (4 pages) |
10 July 2014 | Satisfaction of charge 114 in full (4 pages) |
10 July 2014 | Satisfaction of charge 87 in full (4 pages) |
10 July 2014 | Satisfaction of charge 112 in full (4 pages) |
10 July 2014 | Satisfaction of charge 111 in full (4 pages) |
10 July 2014 | Satisfaction of charge 99 in full (4 pages) |
4 July 2014 | Satisfaction of charge 103 in full (5 pages) |
4 July 2014 | Satisfaction of charge 103 in full (5 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 June 2014 | Satisfaction of charge 0181350118 in full (4 pages) |
24 June 2014 | Satisfaction of charge 0181350118 in full (4 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 March 2014 | Registration of charge 0181350119 (59 pages) |
31 March 2014 | Registration of charge 0181350119 (59 pages) |
23 December 2013 | Termination of appointment of John Richards as a director (1 page) |
23 December 2013 | Termination of appointment of John Richards as a director (1 page) |
20 December 2013 | Satisfaction of charge 98 in full (4 pages) |
20 December 2013 | Satisfaction of charge 98 in full (4 pages) |
13 December 2013 | Registration of charge 0181350118 (26 pages) |
13 December 2013 | Registration of charge 0181350118 (26 pages) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
3 December 2013 | Appointment of Richard David Hodsden as a director (3 pages) |
7 November 2013 | Memorandum and Articles of Association (77 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Memorandum and Articles of Association (77 pages) |
14 October 2013 | Termination of appointment of Philip Bowman as a director (2 pages) |
14 October 2013 | Termination of appointment of Philip Bowman as a director (2 pages) |
14 October 2013 | Termination of appointment of Michael Carruthers as a director (2 pages) |
14 October 2013 | Termination of appointment of Michael Whitman as a director (2 pages) |
14 October 2013 | Termination of appointment of J Smith as a director (2 pages) |
14 October 2013 | Termination of appointment of Michael Carruthers as a director (2 pages) |
14 October 2013 | Termination of appointment of J Smith as a director (2 pages) |
14 October 2013 | Termination of appointment of Gordon Moore as a director (2 pages) |
14 October 2013 | Termination of appointment of Michael Whitman as a director (2 pages) |
14 October 2013 | Termination of appointment of Gordon Moore as a director (2 pages) |
3 October 2013 | Certificate of reduction of share premium (1 page) |
3 October 2013 | Statement of capital on 3 October 2013
|
3 October 2013 | Reduction of iss capital and minute (oc) (1 page) |
3 October 2013 | Reduction of iss capital and minute (oc) (1 page) |
3 October 2013 | Statement of capital on 3 October 2013
|
3 October 2013 | Certificate of reduction of share premium (1 page) |
3 October 2013 | Statement of capital on 3 October 2013
|
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Scheme of arrangement - amalgam (6 pages) |
27 September 2013 | Scheme of arrangement - amalgam (6 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
27 September 2013 | Certificate of reduction of issued capital (1 page) |
27 September 2013 | Statement of capital on 27 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
27 September 2013 | Certificate of reduction of issued capital (1 page) |
6 August 2013 | Memorandum and Articles of Association (77 pages) |
6 August 2013 | Memorandum and Articles of Association (77 pages) |
2 August 2013 | Statement of company's objects (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
2 August 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr John Steel Richards on 12 July 2013 (2 pages) |
28 June 2013 | Registration of charge 0181350117
|
28 June 2013 | Registration of charge 0181350117
|
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (59 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (59 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (59 pages) |
28 May 2013 | Registration of charge 0181350116 (16 pages) |
28 May 2013 | Registration of charge 0181350116 (16 pages) |
22 May 2013 | Appointment of Michael Norman Carruthers as a director (3 pages) |
22 May 2013 | Appointment of Michael Norman Carruthers as a director (3 pages) |
14 May 2013 | Termination of appointment of Mark Brown as a director (2 pages) |
14 May 2013 | Termination of appointment of Mark Brown as a director (2 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (49 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (58 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2010 (49 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (58 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (49 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2010 (49 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2010 (49 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (49 pages) |
23 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 (58 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Group of companies' accounts made up to 31 December 2012 (74 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Group of companies' accounts made up to 31 December 2012 (74 pages) |
19 April 2013 | Registration of charge 0181350115 (11 pages) |
19 April 2013 | Registration of charge 0181350115 (11 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (75 pages) |
31 January 2013 | Memorandum and Articles of Association (75 pages) |
12 September 2012 | Appointment of Mr Gordon James Moore as a director (3 pages) |
12 September 2012 | Appointment of Mr Gordon James Moore as a director (3 pages) |
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders
|
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders
|
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders
|
19 July 2012 | Appointment of J Albert Smith as a director (3 pages) |
19 July 2012 | Appointment of J Albert Smith as a director (3 pages) |
9 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages) |
9 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages) |
17 May 2012 | Appointment of Philip Bowman as a director (3 pages) |
17 May 2012 | Appointment of Philip Bowman as a director (3 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
15 May 2012 | Change of share class name or designation (2 pages) |
15 May 2012 | Change of share class name or designation (2 pages) |
11 May 2012 | Change of share class name or designation (2 pages) |
11 May 2012 | Change of share class name or designation (2 pages) |
24 April 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
24 April 2012 | Group of companies' accounts made up to 31 December 2011 (62 pages) |
12 April 2012 | Termination of appointment of Pamela Smyth as a secretary (2 pages) |
12 April 2012 | Termination of appointment of Pamela Smyth as a secretary (2 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 113 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 114 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 113 (7 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 114 (7 pages) |
28 March 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
28 March 2012 | Appointment of Sheelagh Jane Duffield as a secretary (3 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 109 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 112 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 109 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 108 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 110 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 108 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 110 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 111 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 112 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 111 (8 pages) |
14 March 2012 | Change of share class name or designation (2 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Change of share class name or designation (2 pages) |
14 March 2012 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
14 March 2012 | Resolutions
|
14 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
14 March 2012 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
13 March 2012 | Termination of appointment of Timothy Redburn as a director (1 page) |
13 March 2012 | Termination of appointment of Christopher Webster as a director (1 page) |
13 March 2012 | Termination of appointment of Brian Wallace as a director (1 page) |
13 March 2012 | Termination of appointment of Christopher Webster as a director (1 page) |
13 March 2012 | Termination of appointment of Christopher Webster as a director (1 page) |
13 March 2012 | Appointment of Mr Mark Alistair Porterfield Brown as a director (2 pages) |
13 March 2012 | Appointment of Mr Mark Alistair Porterfield Brown as a director (2 pages) |
13 March 2012 | Termination of appointment of Timothy Bowdler as a director (1 page) |
13 March 2012 | Termination of appointment of Andrew Huntley as a director (1 page) |
13 March 2012 | Termination of appointment of Timothy Bowdler as a director (1 page) |
13 March 2012 | Termination of appointment of Philip Miller as a director (1 page) |
13 March 2012 | Termination of appointment of Brian Wallace as a director (1 page) |
13 March 2012 | Termination of appointment of Timothy Redburn as a director (1 page) |
13 March 2012 | Termination of appointment of Brian Stewart as a director (1 page) |
13 March 2012 | Appointment of Mr Michael William Whitman as a director (2 pages) |
13 March 2012 | Termination of appointment of Brian Stewart as a director (1 page) |
13 March 2012 | Termination of appointment of Philip Miller as a director (1 page) |
13 March 2012 | Termination of appointment of Andrew Huntley as a director (1 page) |
13 March 2012 | Termination of appointment of Christopher Webster as a director (1 page) |
13 March 2012 | Appointment of Mr Michael William Whitman as a director (2 pages) |
9 March 2012 | Duplicate mortgage certificatecharge no:104 (10 pages) |
9 March 2012 | Duplicate mortgage certificatecharge no:104 (10 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 103 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 106 (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 105 (19 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 106 (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 105 (19 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 104 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 104 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 103 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 107 (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 107 (8 pages) |
27 October 2011 | Appointment of Timothy John Redburn as a director (3 pages) |
27 October 2011 | Appointment of Timothy John Redburn as a director (3 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders
|
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders
|
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders
|
27 April 2011 | Termination of appointment of Timothy Hough as a director (2 pages) |
27 April 2011 | Termination of appointment of Timothy Hough as a director (2 pages) |
21 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 96 (4 pages) |
21 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 96 (4 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (66 pages) |
17 September 2010 | Appointment of Christopher Charles Webster as a director (3 pages) |
17 September 2010 | Appointment of Christopher Charles Webster as a director (3 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders
|
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders
|
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders
|
5 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
5 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
5 June 2010 | Director's details changed for Keith Manson Miller on 4 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Pamela June Smyth on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Sir Brian John Stewart on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for John Steel Richards on 4 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Pamela June Smyth on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Philip Hartley Miller on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Timothy John Bowdler on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Andrew John Mack Huntley on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Sir Brian John Stewart on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Timothy John Bowdler on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for John Steel Richards on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Timothy John Bowdler on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Andrew John Mack Huntley on 4 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Pamela June Smyth on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for John Steel Richards on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Philip Hartley Miller on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Philip Hartley Miller on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Sir Brian John Stewart on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Andrew John Mack Huntley on 4 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 (3 pages) |
2 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 (3 pages) |
2 June 2010 | Director's details changed for Timothy Hough on 7 May 2010 (3 pages) |
14 May 2010 | Termination of appointment of John Gourlay as a director (2 pages) |
14 May 2010 | Termination of appointment of John Gourlay as a director (2 pages) |
19 March 2010 | Termination of appointment of Dimitrios Hatzis as a director (2 pages) |
19 March 2010 | Termination of appointment of Dimitrios Hatzis as a director (2 pages) |
21 November 2009 | Appointment of Brian Godman Wallace as a director (3 pages) |
21 November 2009 | Appointment of Brian Godman Wallace as a director (3 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (68 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (68 pages) |
24 July 2009 | Return made up to 21/06/09; full list of members (172 pages) |
24 July 2009 | Return made up to 21/06/09; full list of members (172 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages) |
13 January 2009 | Appointment terminated director robert speirs (1 page) |
13 January 2009 | Appointment terminated director robert speirs (1 page) |
18 November 2008 | Director appointed sir brian john stewart (3 pages) |
18 November 2008 | Director appointed sir brian john stewart (3 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
23 July 2008 | Return made up to 21/06/08; bulk list available separately (9 pages) |
23 July 2008 | Return made up to 21/06/08; bulk list available separately (9 pages) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
6 May 2008 | Gbp ic 2250000/2025000\04/04/08\gbp sr [email protected]=225000\ (2 pages) |
6 May 2008 | Gbp ic 2250000/2025000\04/04/08\gbp sr [email protected]=225000\ (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
12 March 2008 | Director's change of particulars / timothy bowdler / 19/09/2006 (1 page) |
12 March 2008 | Director's change of particulars / timothy bowdler / 19/09/2006 (1 page) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
6 August 2007 | Return made up to 21/06/07; change of members (25 pages) |
6 August 2007 | Return made up to 21/06/07; change of members (25 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (53 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (53 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (7 pages) |
5 April 2007 | Partic of mort/charge * (7 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
25 July 2006 | Return made up to 21/06/06; bulk list available separately (8 pages) |
25 July 2006 | Return 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 2006 | Group of companies' accounts made up to 31 December 2005 (50 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (50 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
14 February 2006 | Dec mort/charge * (2 pages) |
14 February 2006 | Dec mort/charge * (2 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
15 November 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
16 September 2005 | Dec mort/charge * (2 pages) |
2 September 2005 | Dec mort/charge * (2 pages) |
2 September 2005 | Dec mort/charge * (2 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
5 August 2005 | Return made up to 21/06/05; bulk list available separately (8 pages) |
5 August 2005 | Return made up to 21/06/05; bulk list available separately (8 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 18 south groathill avenue, edinburgh, EH4 2LW (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 18 south groathill avenue edinburgh EH4 2LW (1 page) |
26 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
26 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
5 August 2004 | Partic of mort/charge * (5 pages) |
2 August 2004 | Partic of mort/charge * (6 pages) |
2 August 2004 | Partic of mort/charge * (6 pages) |
22 July 2004 | Dec mort/charge * (4 pages) |
22 July 2004 | Dec mort/charge * (4 pages) |
22 July 2004 | Dec mort/charge * (4 pages) |
22 July 2004 | Dec mort/charge * (4 pages) |
22 July 2004 | Dec mort/charge * (4 pages) |
22 July 2004 | Dec mort/charge * (4 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (90 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (90 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
15 June 2004 | Dec mort/charge * (4 pages) |
15 June 2004 | Dec mort/charge * (4 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Memorandum and Articles of Association (80 pages) |
25 May 2004 | Memorandum and Articles of Association (80 pages) |
25 May 2004 | Resolutions
|
29 March 2004 | New director appointed (11 pages) |
29 March 2004 | New director appointed (11 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
11 October 2003 | Dec mort/charge * (4 pages) |
11 October 2003 | Dec mort/charge * (4 pages) |
6 October 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
6 October 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Dec mort/charge * (4 pages) |
15 August 2003 | Dec mort/charge * (4 pages) |
8 August 2003 | Dec mort/charge * (4 pages) |
8 August 2003 | Dec mort/charge * (4 pages) |
4 July 2003 | Partic of mort/charge * (5 pages) |
4 July 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Return made up to 21/06/03; bulk list available separately (94 pages) |
24 June 2003 | Return made up to 21/06/03; bulk list available separately (94 pages) |
20 May 2003 | Dec mort/charge * (4 pages) |
20 May 2003 | Dec mort/charge * (4 pages) |
19 May 2003 | Partic of mort/charge * (5 pages) |
19 May 2003 | Partic of mort/charge * (5 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
9 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (3 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
30 July 2002 | Partic of mort/charge * (5 pages) |
30 July 2002 | Dec mort/charge * (5 pages) |
30 July 2002 | Partic of mort/charge * (5 pages) |
30 July 2002 | Dec mort/charge * (5 pages) |
10 July 2002 | Partic of mort/charge * (5 pages) |
10 July 2002 | Partic of mort/charge * (5 pages) |
10 July 2002 | Partic of mort/charge * (5 pages) |
10 July 2002 | Partic of mort/charge * (5 pages) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
3 July 2002 | Return made up to 21/06/02; bulk list available separately (69 pages) |
3 July 2002 | Return made up to 21/06/02; bulk list available separately (69 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
21 February 2002 | Partic of mort/charge * (5 pages) |
21 February 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Partic of mort/charge * (5 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
20 December 2001 | Dec mort/charge * (4 pages) |
20 December 2001 | Dec mort/charge * (4 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
29 November 2001 | Dec mort/charge * (4 pages) |
29 November 2001 | Dec mort/charge * (4 pages) |
10 November 2001 | Dec mort/charge * (4 pages) |
10 November 2001 | Dec mort/charge * (4 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
9 October 2001 | Partic of mort/charge * (5 pages) |
13 September 2001 | Dec mort/charge * (4 pages) |
13 September 2001 | Dec mort/charge * (4 pages) |
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
6 September 2001 | Partic of mort/charge * (5 pages) |
3 September 2001 | Partic of mort/charge * (5 pages) |
3 September 2001 | Partic of mort/charge * (5 pages) |
16 August 2001 | Partic of mort/charge * (5 pages) |
16 August 2001 | Partic of mort/charge * (5 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
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 2001 | Dec mort/charge * (4 pages) |
30 July 2001 | Dec mort/charge * (4 pages) |
18 July 2001 | Ad 16/07/01--------- £ si [email protected]=20600 £ ic 2500000/2520600 (2 pages) |
18 July 2001 | Ad 16/07/01--------- £ si [email protected]=20600 £ ic 2500000/2520600 (2 pages) |
13 July 2001 | Dec mort/charge * (4 pages) |
13 July 2001 | Dec mort/charge * (4 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (37 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (37 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
20 June 2001 | Partic of mort/charge * (5 pages) |
30 April 2001 | Partic of mort/charge * (5 pages) |
30 April 2001 | Partic of mort/charge * (5 pages) |
29 March 2001 | Partic of mort/charge * (5 pages) |
29 March 2001 | Partic of mort/charge * (5 pages) |
26 March 2001 | Partic of mort/charge * (5 pages) |
26 March 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Partic of mort/charge * (5 pages) |
14 March 2001 | Partic of mort/charge * (5 pages) |
14 March 2001 | Partic of mort/charge * (5 pages) |
23 February 2001 | Partic of mort/charge * (6 pages) |
23 February 2001 | Partic of mort/charge * (6 pages) |
14 February 2001 | Partic of mort/charge * (5 pages) |
14 February 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Partic of mort/charge * (5 pages) |
8 January 2001 | Partic of mort/charge * (5 pages) |
8 January 2001 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Partic of mort/charge * (5 pages) |
29 September 2000 | Partic of mort/charge * (5 pages) |
21 September 2000 | Partic of mort/charge * (5 pages) |
21 September 2000 | Partic of mort/charge * (5 pages) |
8 September 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
8 September 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
6 September 2000 | Partic of mort/charge * (5 pages) |
6 September 2000 | Partic of mort/charge * (5 pages) |
4 September 2000 | Partic of mort/charge * (5 pages) |
4 September 2000 | Partic of mort/charge * (5 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
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 2000 | Return made up to 21/06/00; full list of members (11 pages) |
4 July 2000 | Return made up to 21/06/00; full list of members (11 pages) |
3 July 2000 | Ad 30/06/00--------- £ si [email protected]=15600 £ ic 2500000/2515600 (2 pages) |
3 July 2000 | Ad 30/06/00--------- £ si [email protected]=15600 £ ic 2500000/2515600 (2 pages) |
30 June 2000 | Dec mort/charge * (4 pages) |
30 June 2000 | Dec mort/charge * (4 pages) |
29 June 2000 | Partic of mort/charge * (6 pages) |
29 June 2000 | Partic of mort/charge * (6 pages) |
26 June 2000 | Secretary's particulars changed (1 page) |
26 June 2000 | Secretary's particulars changed (1 page) |
11 May 2000 | Partic of mort/charge * (6 pages) |
11 May 2000 | Partic of mort/charge * (6 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
22 February 2000 | Partic of mort/charge * (5 pages) |
22 February 2000 | Partic of mort/charge * (5 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
24 December 1999 | Partic of mort/charge * (5 pages) |
6 December 1999 | Partic of mort/charge * (5 pages) |
6 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 September 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
2 September 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
9 August 1999 | Partic of mort/charge * (5 pages) |
9 August 1999 | Partic of mort/charge * (5 pages) |
14 July 1999 | £ ic 2512000/2500000 13/07/99 £ sr [email protected]=12000 (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | £ ic 2512000/2500000 13/07/99 £ sr [email protected]=12000 (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Ad 01/07/99--------- £ si [email protected]=12000 £ ic 2500000/2512000 (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Ad 01/07/99--------- £ si [email protected]=12000 £ ic 2500000/2512000 (2 pages) |
25 June 1999 | Dec mort/charge * (4 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (21 pages) |
25 June 1999 | Dec mort/charge * (4 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (21 pages) |
25 May 1999 | Memorandum and Articles of Association (76 pages) |
25 May 1999 | Memorandum and Articles of Association (76 pages) |
22 May 1999 | Resolutions
|
22 May 1999 | Resolutions
|
30 April 1999 | Partic of mort/charge * (7 pages) |
30 April 1999 | Partic of mort/charge * (7 pages) |
27 April 1999 | Dec mort/charge * (4 pages) |
27 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
16 April 1999 | Dec mort/charge * (4 pages) |
5 February 1999 | Partic of mort/charge * (5 pages) |
5 February 1999 | Partic of mort/charge * (5 pages) |
15 December 1998 | Partic of mort/charge * (5 pages) |
15 December 1998 | Partic of mort/charge * (5 pages) |
2 November 1998 | Amended full group accounts made up to 31 December 1997 (40 pages) |
2 November 1998 | Amended full group accounts made up to 31 December 1997 (40 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
23 October 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
27 July 1998 | Ad 01/07/98--------- £ si [email protected]=25726 £ ic 2474274/2500000 (2 pages) |
27 July 1998 | Ad 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 1998 | Return made up to 21/06/98; full list of members (20 pages) |
24 June 1998 | Return made up to 21/06/98; full list of members (20 pages) |
26 May 1998 | Memorandum and Articles of Association (65 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Resolutions
|
26 May 1998 | Memorandum and Articles of Association (65 pages) |
26 May 1998 | Resolutions
|
20 May 1998 | Partic of mort/charge * (5 pages) |
20 May 1998 | Partic of mort/charge * (5 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | New director appointed (3 pages) |
24 June 1997 | Return made up to 21/06/97; full list of members (18 pages) |
24 June 1997 | Return made up to 21/06/97; full list of members (18 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
2 June 1997 | Memorandum and Articles of Association (57 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Memorandum and Articles of Association (57 pages) |
2 June 1997 | Resolutions
|
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
15 May 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
15 May 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
13 February 1997 | Partic of mort/charge * (5 pages) |
13 February 1997 | Partic of mort/charge * (5 pages) |
12 February 1997 | Partic of mort/charge * (5 pages) |
12 February 1997 | Partic of mort/charge * (5 pages) |
30 January 1997 | Partic of mort/charge * (5 pages) |
30 January 1997 | Partic of mort/charge * (5 pages) |
18 December 1996 | Partic of mort/charge * (5 pages) |
18 December 1996 | Partic of mort/charge * (5 pages) |
16 July 1996 | Partic of mort/charge * (5 pages) |
16 July 1996 | Partic of mort/charge * (5 pages) |
25 June 1996 | Return made up to 21/06/96; full list of members
|
25 June 1996 | Return made up to 21/06/96; full list of members
|
8 June 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
8 June 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
6 March 1996 | New director appointed (3 pages) |
6 March 1996 | New director appointed (3 pages) |
29 February 1996 | Partic of mort/charge * (5 pages) |
29 February 1996 | Partic of mort/charge * (5 pages) |
13 December 1995 | Partic of mort/charge * (8 pages) |
13 December 1995 | Partic of mort/charge * (8 pages) |
2 November 1995 | Partic of mort/charge * (6 pages) |
2 November 1995 | Partic of mort/charge * (6 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
13 September 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
13 September 1995 | Full group accounts made up to 31 December 1994 (44 pages) |
8 August 1995 | Partic of mort/charge * (10 pages) |
8 August 1995 | Partic of mort/charge * (10 pages) |
17 July 1995 | Return made up to 01/07/95; full list of members (20 pages) |
17 July 1995 | Return made up to 01/07/95; full list of members (20 pages) |
6 April 1995 | Dec mort/charge * (4 pages) |
6 April 1995 | Dec mort/charge * (4 pages) |
16 March 1995 | Partic of mort/charge * (3 pages) |
16 March 1995 | Partic of mort/charge * (3 pages) |
16 February 1995 | Partic of mort/charge * (3 pages) |
16 February 1995 | Partic of mort/charge * (3 pages) |
20 December 1994 | Partic of mort/charge * (3 pages) |
20 December 1994 | Partic of mort/charge * (3 pages) |
9 December 1994 | Partic of mort/charge * (3 pages) |
9 December 1994 | Partic of mort/charge * (3 pages) |
15 September 1994 | Director resigned (2 pages) |
15 September 1994 | Director resigned (2 pages) |
18 July 1994 | Return made up to 01/07/94; full list of members (22 pages) |
18 July 1994 | Return made up to 01/07/94; full list of members (22 pages) |
16 June 1994 | Full group accounts made up to 31 December 1993 (46 pages) |
16 June 1994 | Full group accounts made up to 31 December 1993 (46 pages) |
20 May 1994 | New director appointed (3 pages) |
20 May 1994 | New director appointed (3 pages) |
26 April 1994 | Partic of mort/charge * (3 pages) |
26 April 1994 | Partic of mort/charge * (3 pages) |
22 April 1994 | Partic of mort/charge * (3 pages) |
22 April 1994 | Partic of mort/charge * (3 pages) |
25 November 1993 | New director appointed (2 pages) |
25 November 1993 | New director appointed (2 pages) |
12 July 1993 | Return made up to 01/07/93; full list of members
|
12 July 1993 | Return made up to 01/07/93; full list of members
|
17 June 1993 | Full group accounts made up to 31 December 1992 (49 pages) |
17 June 1993 | Full group accounts made up to 31 December 1992 (49 pages) |
21 July 1992 | Return made up to 01/07/92; full list of members
|
21 July 1992 | Return made up to 01/07/92; full list of members
|
29 May 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
29 May 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
26 July 1991 | New director appointed (3 pages) |
26 July 1991 | New director appointed (3 pages) |
11 July 1991 | Return made up to 01/07/91; full list of members (22 pages) |
11 July 1991 | Full group accounts made up to 31 December 1990 (44 pages) |
11 July 1991 | Full group accounts made up to 31 December 1990 (44 pages) |
11 July 1991 | Return made up to 01/07/91; full list of members (22 pages) |
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
17 June 1991 | Memorandum and Articles of Association (58 pages) |
17 June 1991 | Memorandum and Articles of Association (58 pages) |
17 June 1991 | Resolutions
|
17 June 1991 | Resolutions
|
6 September 1990 | Return made up to 20/08/90; full list of members (21 pages) |
6 September 1990 | Return made up to 20/08/90; full list of members (21 pages) |
6 September 1990 | Full group accounts made up to 31 December 1989 (40 pages) |
6 September 1990 | Full group accounts made up to 31 December 1989 (40 pages) |
3 July 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
3 July 1989 | Return made up to 26/06/89; full list of members (18 pages) |
3 July 1989 | Return made up to 26/06/89; full list of members (18 pages) |
3 July 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
5 August 1988 | Return made up to 01/08/88; full list of members (16 pages) |
5 August 1988 | Full group accounts made up to 31 December 1987 (25 pages) |
5 August 1988 | Full group accounts made up to 31 December 1987 (25 pages) |
5 August 1988 | Return made up to 01/08/88; full list of members (16 pages) |
2 October 1987 | Return made up to 21/09/87; full list of members (13 pages) |
2 October 1987 | Return made up to 21/09/87; full list of members (13 pages) |
11 September 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
11 September 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
13 October 1986 | Return made up to 22/09/86; full list of members (12 pages) |
13 October 1986 | Full accounts made up to 31 December 1985 (23 pages) |
13 October 1986 | Return made up to 22/09/86; full list of members (12 pages) |
13 October 1986 | Full accounts made up to 31 December 1985 (23 pages) |
9 June 1986 | Company name changed james miller and partners limite d\certificate issued on 09/06/86 (2 pages) |
9 June 1986 | Company name changed james miller and partners limite d\certificate issued on 09/06/86 (2 pages) |
1 May 1986 | Company name changed\certificate issued on 01/05/86 (2 pages) |
1 May 1986 | Company name changed\certificate issued on 01/05/86 (2 pages) |
14 October 1985 | Accounts made up to 31 December 1984 (23 pages) |
14 October 1985 | Annual return made up to 23/09/85 (13 pages) |
14 October 1985 | Annual return made up to 23/09/85 (13 pages) |
14 October 1985 | Accounts made up to 31 December 1984 (23 pages) |
15 October 1984 | Annual return made up to 24/09/84 (9 pages) |
15 October 1984 | Accounts made up to 31 December 1983 (24 pages) |
15 October 1984 | Accounts made up to 31 December 1983 (24 pages) |
15 October 1984 | Annual return made up to 24/09/84 (9 pages) |
7 November 1983 | Annual return made up to 19/09/83 (8 pages) |
7 November 1983 | Accounts made up to 31 December 1982 (21 pages) |
7 November 1983 | Accounts made up to 31 December 1982 (21 pages) |
7 November 1983 | Annual return made up to 19/09/83 (8 pages) |
26 November 1982 | Accounts made up to 31 December 1981 (21 pages) |
26 November 1982 | Accounts made up to 31 December 1981 (21 pages) |
22 November 1982 | Annual return made up to 25/10/82 (7 pages) |
22 November 1982 | Annual return made up to 25/10/82 (7 pages) |
16 November 1981 | Annual return made up to 19/10/81 (8 pages) |
16 November 1981 | Accounts made up to 31 December 1980 (22 pages) |
16 November 1981 | Annual return made up to 19/10/81 (8 pages) |
16 November 1981 | Accounts made up to 31 December 1980 (22 pages) |
20 October 1980 | Annual return made up to 13/10/80 (7 pages) |
20 October 1980 | Accounts made up to 31 December 1979 (24 pages) |
20 October 1980 | Accounts made up to 31 December 1979 (24 pages) |
20 October 1980 | Accounts made up to 31 December 1979 (24 pages) |
20 October 1980 | Annual return made up to 13/10/80 (7 pages) |
20 October 1980 | Accounts made up to 31 December 1979 (24 pages) |
6 September 1979 | Accounts made up to 31 December 1977 (23 pages) |
6 September 1979 | Accounts made up to 31 December 1977 (23 pages) |
5 September 1979 | Accounts made up to 31 December 1976 (20 pages) |
5 September 1979 | Accounts made up to 31 December 1976 (20 pages) |
5 September 1979 | Accounts made up to 31 December 1976 (22 pages) |
4 September 1979 | Accounts made up to 31 December 1975 (18 pages) |
4 September 1979 | Accounts made up to 31 December 1975 (18 pages) |
3 August 1979 | Accounts made up to 31 December 1978 (22 pages) |
3 August 1979 | Accounts made up to 31 December 1978 (22 pages) |
9 May 1977 | Memorandum and Articles of Association (35 pages) |
9 May 1977 | Memorandum and Articles of Association (35 pages) |
4 December 1976 | Accounts made up to 31 December 1975 (21 pages) |
4 December 1976 | Accounts made up to 31 December 1975 (21 pages) |
10 November 1975 | Annual return made up to 31/10/75 (4 pages) |
10 November 1975 | Annual return made up to 31/10/75 (4 pages) |
1 November 1934 | Certificate of incorporation (1 page) |
1 November 1934 | Certificate of incorporation (1 page) |
30 October 1934 | Incorporation (21 pages) |
30 October 1934 | Incorporation (21 pages) |