Edinburgh
EH2 2PF
Scotland
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(66 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 George Street Edinburgh EH2 2PF Scotland |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(66 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 George Street Edinburgh EH2 2PF Scotland |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(68 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 George Street Edinburgh EH2 2PF Scotland |
Director Name | Mr James Maxwell Hill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(68 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 George Street Edinburgh EH2 2PF Scotland |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough YO12 6TB |
Director Name | Mr Gidon Amar |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(86 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough YO12 6TB |
Director Name | Kenneth Francis Ball |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(53 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Moor View Silpho Scarborough North Yorkshire YO13 0JP |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(53 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Director Name | Mr Ronald Graham Urquhart |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(55 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 George Street Edinburgh EH2 2LR Scotland |
Director Name | Mr Barry Peter Swiers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Jersey Court Irton Scarborough North Yorkshire YO12 4RT |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(66 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Website | www.souterinvestments.org |
---|---|
Telephone | 0131 2257688 |
Telephone region | Edinburgh |
Registered Address | 10 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
30k at £1 | County Properties Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,653,454 |
Gross Profit | £1,856,248 |
Net Worth | £12,913,738 |
Cash | £287,327 |
Current Liabilities | £1,730,081 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (6 months, 3 weeks from now) |
1 November 1984 | Delivered on: 9 November 1984 Satisfied on: 9 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by county properties group and others. Particulars: The balances of credit of any ground held by the bank of scotland in name of company. Fully Satisfied |
---|---|
29 April 1983 | Delivered on: 17 May 1983 Satisfied on: 9 December 1994 Persons entitled: Hambro Life Assurance PLC Classification: Fixed charge Secured details: £350,000 & all further sums due or to become due. Particulars: Numbers 40,41,42,45,46,47,47A,47C,48,48A and 49 flowergate and land adjoining cliff street whitby north yorkshire. Fully Satisfied |
29 January 1982 | Delivered on: 10 February 1982 Satisfied on: 17 December 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by carment LTD. Particulars: The balances at credit of any accounts held by the bank of scotland in the company name. Fully Satisfied |
15 January 1982 | Delivered on: 22 January 1982 Satisfied on: 9 December 1994 Persons entitled: H F C Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying between north bridge street and south bridge street, bathgate west lothian. Fully Satisfied |
24 September 1980 | Delivered on: 3 October 1980 Satisfied on: 15 February 1982 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease by west lothian district council of bathgate town centre shipping development. Fully Satisfied |
26 September 1980 | Delivered on: 3 October 1980 Satisfied on: 19 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by county property (holdings) LTD and or others. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the learmonth property investment co., LTD. Fully Satisfied |
18 February 2013 | Delivered on: 26 February 2013 Satisfied on: 20 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 and 58 george street and numbers 40 42 and 44 rose street north lane edinburgh (formerly numbers 42, 44 and 46 rose street lane edinburgh. Fully Satisfied |
19 July 2010 | Delivered on: 28 July 2010 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55/58 george street and 40, 42 and 44 rose street north lane, edinburgh. Fully Satisfied |
12 February 2009 | Delivered on: 26 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 February 2009 | Delivered on: 21 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The regent centre, linlithgow. Fully Satisfied |
16 February 2009 | Delivered on: 19 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leeds bradford airport industrial estate, harrogate road, yeadon, leeds , west yorkshire WYK452127. Fully Satisfied |
16 February 2009 | Delivered on: 19 February 2009 Satisfied on: 20 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Wilberforce court, alfred gilder street, kingston upon hull HS186242. Fully Satisfied |
11 April 2002 | Delivered on: 16 April 2002 Satisfied on: 26 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 & 58 george street and 40,42 & 44 rose street north street lane, edinburgh. Fully Satisfied |
28 March 2002 | Delivered on: 8 April 2002 Satisfied on: 19 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Stag house, 23/27 london road, east grinstead, west sussex. Fully Satisfied |
23 May 1979 | Delivered on: 4 June 1979 Satisfied on: 11 October 2008 Persons entitled: Hambro Life Assurance LTD Classification: Legal charge Secured details: £300,000 and all further moneys due, or to become due from the company to the chargee. Particulars: Freehold land with buildings thereon or on part thereof situated at the flowergate and clif street, whitby in the county of york. Fully Satisfied |
28 March 2002 | Delivered on: 8 April 2002 Satisfied on: 19 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property known as wilberforce court, alfred gelder, hull. Fully Satisfied |
26 September 1988 | Delivered on: 20 April 1999 Satisfied on: 12 March 2002 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: £818,967. Particulars: 1/5 leys avenue and 2/10 icknield house, eastcheap, letchworth, hertfordshire. Fully Satisfied |
1 March 1984 | Delivered on: 20 April 1999 Satisfied on: 12 March 2002 Persons entitled: Guardian Assurance PLC Classification: Legal charge Secured details: £818,967. Particulars: 1/5 leys avenue and 2/10 icknield house, eastcheap, letchworth, hertfordshire. Fully Satisfied |
10 February 1997 | Delivered on: 19 February 1997 Satisfied on: 19 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 787/10,000TH share in nursery road shopping centre,barnhill,dundee. Fully Satisfied |
12 April 1995 | Delivered on: 20 April 1995 Satisfied on: 19 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at nursery road, barnhill, dundee......... See ch microfiche for full details. Fully Satisfied |
2 December 1991 | Delivered on: 18 February 1992 Satisfied on: 26 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The regent centre,blackness road,linlithgow. Fully Satisfied |
28 January 1992 | Delivered on: 31 January 1992 Satisfied on: 19 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Yeadon airport industrial estate yeadon leeds wyk 452127. Fully Satisfied |
28 November 1991 | Delivered on: 5 December 1991 Satisfied on: 26 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 January 1985 | Delivered on: 22 January 1985 Satisfied on: 9 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by rose brothers and company (nairn) LTD. Particulars: The balances at credit of any accounts held by the bank of scotland in name of company. Fully Satisfied |
5 June 1963 | Delivered on: 20 June 1963 Satisfied on: 11 October 2008 Persons entitled: Dunedin Building Society Classification: Disposition and agreement and back letter Secured details: Collaterally securing £4,800. Particulars: Heritable properties at 37, 39 and 41 learmonth grove, edinburgh. Fully Satisfied |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as wakefield 31, california drive, castleford, wakefield, WF10 5QH and registered at land registry under title number WYK405979. Outstanding |
18 February 2013 | Delivered on: 26 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: The regent centre blackness road linlithgow see form for further details. Outstanding |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land known as leeds bradford airport industrial estate harrogate road yeadon leeds west yorkshire WYK452127 and all that freehold land known as wilberforce court alfred gelder street kingsotn-upon-hull HS186242. Outstanding |
12 February 2013 | Delivered on: 16 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Mr Gidon Amar as a director on 4 April 2023 (2 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
4 April 2022 | Registration of charge SC0193810031, created on 30 March 2022 (16 pages) |
5 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
25 May 2021 | Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on 25 May 2021 (1 page) |
21 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page) |
28 February 2019 | Registered office address changed from 56 George Street Edinburgh EH2 2LR to 30 Semple Street Edinburgh EH3 8BL on 28 February 2019 (1 page) |
22 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 28 (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Martin Robson on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Mr Martin Robson on 14 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
5 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
4 February 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page) |
4 February 2016 | Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Auditor's resignation (1 page) |
26 May 2015 | Auditor's resignation (1 page) |
26 May 2015 | Auditor's resignation (1 page) |
20 May 2015 | Satisfaction of charge 29 in full (4 pages) |
20 May 2015 | Satisfaction of charge 29 in full (4 pages) |
29 April 2015 | Auditor's resignation (1 page) |
29 April 2015 | Auditor's resignation (1 page) |
19 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
19 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
19 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
21 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
21 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Harrison as a director (1 page) |
23 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
23 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
14 June 2010 | Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages) |
14 June 2010 | Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
4 June 2010 | Director's details changed for Martin Robson on 19 December 2009 (2 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
8 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
3 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
16 June 2008 | Director's change of particulars / james hill / 14/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / james hill / 14/06/2008 (1 page) |
8 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
11 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
11 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
4 April 2005 | Full accounts made up to 30 September 2004 (18 pages) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: 53 frederick street edinburgh EH2 1LH (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: 53 frederick street edinburgh EH2 1LH (1 page) |
21 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (9 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
6 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (3 pages) |
4 August 2003 | New director appointed (3 pages) |
4 August 2003 | New secretary appointed;new director appointed (3 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (3 pages) |
4 August 2003 | New secretary appointed;new director appointed (3 pages) |
4 August 2003 | New director appointed (3 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
13 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
13 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
19 August 2002 | Dec mort/charge * (2 pages) |
19 August 2002 | Dec mort/charge * (2 pages) |
19 August 2002 | Dec mort/charge * (8 pages) |
19 August 2002 | Dec mort/charge * (2 pages) |
19 August 2002 | Dec mort/charge * (8 pages) |
19 August 2002 | Dec mort/charge * (2 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members
|
19 June 2002 | Return made up to 14/06/02; full list of members
|
10 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
10 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
16 April 2002 | Partic of mort/charge * (5 pages) |
16 April 2002 | Partic of mort/charge * (5 pages) |
8 April 2002 | Partic of mort/charge * (8 pages) |
8 April 2002 | Partic of mort/charge * (8 pages) |
8 April 2002 | Partic of mort/charge * (8 pages) |
8 April 2002 | Partic of mort/charge * (8 pages) |
12 March 2002 | Dec mort/charge * (2 pages) |
12 March 2002 | Dec mort/charge * (6 pages) |
12 March 2002 | Dec mort/charge * (2 pages) |
12 March 2002 | Dec mort/charge * (6 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
22 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 June 1999 | Return made up to 14/06/99; no change of members (7 pages) |
17 June 1999 | Return made up to 14/06/99; no change of members (7 pages) |
20 April 1999 | Particulars of property mortgage/charge (5 pages) |
20 April 1999 | Particulars of property mortgage/charge (5 pages) |
20 April 1999 | Particulars of property mortgage/charge (5 pages) |
20 April 1999 | Particulars of property mortgage/charge (5 pages) |
3 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
17 June 1998 | Return made up to 14/06/98; no change of members (7 pages) |
17 June 1998 | Return made up to 14/06/98; no change of members (7 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
23 June 1997 | Return made up to 14/06/97; full list of members (10 pages) |
23 June 1997 | Return made up to 14/06/97; full list of members (10 pages) |
19 February 1997 | Partic of mort/charge * (5 pages) |
19 February 1997 | Partic of mort/charge * (5 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 June 1996 | Return made up to 14/06/96; no change of members (8 pages) |
20 June 1996 | Return made up to 14/06/96; no change of members (8 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
22 June 1995 | Return made up to 14/06/95; no change of members (12 pages) |
22 June 1995 | Return made up to 14/06/95; no change of members (12 pages) |
20 April 1995 | Partic of mort/charge * (4 pages) |
20 April 1995 | Partic of mort/charge * (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (74 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
18 February 1992 | Particulars of property mortgage/charge (3 pages) |
18 February 1992 | Particulars of property mortgage/charge (3 pages) |
30 October 1936 | Incorporation (18 pages) |
30 October 1936 | Incorporation (18 pages) |