Company NameThe Learmonth Property Investment Company, Limited
Company StatusActive
Company NumberSC019381
CategoryPrivate Limited Company
Incorporation Date30 October 1936(87 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1990(53 years, 11 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(66 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(66 years, 9 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(68 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr James Maxwell Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(68 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(83 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Director NameMr Gidon Amar
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(86 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
YO12 6TB
Director NameKenneth Francis Ball
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(53 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressMoor View
Silpho
Scarborough
North Yorkshire
YO13 0JP
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed14 September 1990(53 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Ronald Graham Urquhart
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(55 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(66 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed29 July 2003(66 years, 9 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(68 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF

Contact

Websitewww.souterinvestments.org
Telephone0131 2257688
Telephone regionEdinburgh

Location

Registered Address10 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1County Properties Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,653,454
Gross Profit£1,856,248
Net Worth£12,913,738
Cash£287,327
Current Liabilities£1,730,081

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

1 November 1984Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1980Delivered 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 1980Delivered 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 2013Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2002Delivered 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 2002Delivered 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 1979Delivered 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 2002Delivered 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 1988Delivered 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 1984Delivered 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 1997Delivered 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 1995Delivered 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 1991Delivered 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 1992Delivered 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 1991Delivered 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 1985Delivered 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 1963Delivered 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 2022Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

11 July 2023Full accounts made up to 31 December 2022 (21 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
4 April 2023Appointment of Mr Gidon Amar as a director on 4 April 2023 (2 pages)
11 August 2022Full accounts made up to 31 December 2021 (22 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
4 April 2022Registration of charge SC0193810031, created on 30 March 2022 (16 pages)
5 July 2021Full accounts made up to 31 December 2020 (22 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
25 May 2021Registered 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 2020Full accounts made up to 31 December 2019 (20 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (20 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Ronald Graham Urquhart as a director on 28 February 2019 (1 page)
28 February 2019Registered 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 2018Part of the property or undertaking has been released and no longer forms part of charge 28 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (20 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (22 pages)
14 July 2017Full accounts made up to 31 December 2016 (22 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
14 June 2016Director's details changed for Mr Martin Robson on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30,000
(6 pages)
14 June 2016Director's details changed for Mr Martin Robson on 14 June 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30,000
(6 pages)
5 April 2016Full accounts made up to 30 September 2015 (19 pages)
5 April 2016Full accounts made up to 30 September 2015 (19 pages)
4 February 2016Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page)
4 February 2016Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Barry Peter Swiers on 1 February 2016 (1 page)
4 February 2016Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr James Maxwell Hill on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr John Guthrie on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr. Peter John Guthrie on 1 February 2016 (2 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 30,000
(9 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 30,000
(9 pages)
3 June 2015Auditor's resignation (1 page)
3 June 2015Auditor's resignation (1 page)
26 May 2015Auditor's resignation (1 page)
26 May 2015Auditor's resignation (1 page)
20 May 2015Satisfaction of charge 29 in full (4 pages)
20 May 2015Satisfaction of charge 29 in full (4 pages)
29 April 2015Auditor's resignation (1 page)
29 April 2015Auditor's resignation (1 page)
19 March 2015Full accounts made up to 30 September 2014 (18 pages)
19 March 2015Full accounts made up to 30 September 2014 (18 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 30,000
(9 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 30,000
(9 pages)
19 March 2014Full accounts made up to 30 September 2013 (18 pages)
19 March 2014Full accounts made up to 30 September 2013 (18 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
21 March 2013Full accounts made up to 30 September 2012 (18 pages)
21 March 2013Full accounts made up to 30 September 2012 (18 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 29 (6 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 30 (6 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 29 (6 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 30 (6 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages)
21 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
23 March 2012Full accounts made up to 30 September 2011 (17 pages)
23 March 2012Full accounts made up to 30 September 2011 (17 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
28 March 2011Full accounts made up to 30 September 2010 (18 pages)
28 March 2011Full accounts made up to 30 September 2010 (18 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
14 June 2010Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages)
14 June 2010Director's details changed for James Maxwell Hill on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
8 April 2010Full accounts made up to 30 September 2009 (17 pages)
8 April 2010Full accounts made up to 30 September 2009 (17 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
3 April 2009Full accounts made up to 30 September 2008 (18 pages)
3 April 2009Full accounts made up to 30 September 2008 (18 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
16 June 2008Director's change of particulars / james hill / 14/06/2008 (1 page)
16 June 2008Director's change of particulars / james hill / 14/06/2008 (1 page)
8 April 2008Full accounts made up to 30 September 2007 (19 pages)
8 April 2008Full accounts made up to 30 September 2007 (19 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
11 April 2007Full accounts made up to 30 September 2006 (17 pages)
11 April 2007Full accounts made up to 30 September 2006 (17 pages)
19 June 2006Return made up to 14/06/06; full list of members (3 pages)
19 June 2006Return made up to 14/06/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 September 2005 (18 pages)
3 May 2006Full accounts made up to 30 September 2005 (18 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
4 April 2005Full accounts made up to 30 September 2004 (18 pages)
4 April 2005Full accounts made up to 30 September 2004 (18 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
9 October 2004Registered office changed on 09/10/04 from: 53 frederick street edinburgh EH2 1LH (1 page)
9 October 2004Registered office changed on 09/10/04 from: 53 frederick street edinburgh EH2 1LH (1 page)
21 June 2004Return made up to 14/06/04; full list of members (9 pages)
21 June 2004Return made up to 14/06/04; full list of members (9 pages)
6 April 2004Full accounts made up to 30 September 2003 (17 pages)
6 April 2004Full accounts made up to 30 September 2003 (17 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (3 pages)
4 August 2003New director appointed (3 pages)
4 August 2003New secretary appointed;new director appointed (3 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (3 pages)
4 August 2003New secretary appointed;new director appointed (3 pages)
4 August 2003New director appointed (3 pages)
17 June 2003Return made up to 14/06/03; full list of members (7 pages)
17 June 2003Return made up to 14/06/03; full list of members (7 pages)
13 April 2003Full accounts made up to 30 September 2002 (17 pages)
13 April 2003Full accounts made up to 30 September 2002 (17 pages)
19 August 2002Dec mort/charge * (2 pages)
19 August 2002Dec mort/charge * (2 pages)
19 August 2002Dec mort/charge * (8 pages)
19 August 2002Dec mort/charge * (2 pages)
19 August 2002Dec mort/charge * (8 pages)
19 August 2002Dec mort/charge * (2 pages)
19 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Full accounts made up to 30 September 2001 (16 pages)
10 June 2002Full accounts made up to 30 September 2001 (16 pages)
16 April 2002Partic of mort/charge * (5 pages)
16 April 2002Partic of mort/charge * (5 pages)
8 April 2002Partic of mort/charge * (8 pages)
8 April 2002Partic of mort/charge * (8 pages)
8 April 2002Partic of mort/charge * (8 pages)
8 April 2002Partic of mort/charge * (8 pages)
12 March 2002Dec mort/charge * (2 pages)
12 March 2002Dec mort/charge * (6 pages)
12 March 2002Dec mort/charge * (2 pages)
12 March 2002Dec mort/charge * (6 pages)
19 June 2001Return made up to 14/06/01; full list of members (7 pages)
19 June 2001Return made up to 14/06/01; full list of members (7 pages)
16 May 2001Full accounts made up to 30 September 2000 (15 pages)
16 May 2001Full accounts made up to 30 September 2000 (15 pages)
22 June 2000Return made up to 14/06/00; full list of members (7 pages)
22 June 2000Return made up to 14/06/00; full list of members (7 pages)
17 April 2000Full accounts made up to 30 September 1999 (12 pages)
17 April 2000Full accounts made up to 30 September 1999 (12 pages)
17 June 1999Return made up to 14/06/99; no change of members (7 pages)
17 June 1999Return made up to 14/06/99; no change of members (7 pages)
20 April 1999Particulars of property mortgage/charge (5 pages)
20 April 1999Particulars of property mortgage/charge (5 pages)
20 April 1999Particulars of property mortgage/charge (5 pages)
20 April 1999Particulars of property mortgage/charge (5 pages)
3 April 1999Full accounts made up to 30 September 1998 (13 pages)
3 April 1999Full accounts made up to 30 September 1998 (13 pages)
17 June 1998Return made up to 14/06/98; no change of members (7 pages)
17 June 1998Return made up to 14/06/98; no change of members (7 pages)
11 May 1998Full accounts made up to 30 September 1997 (9 pages)
11 May 1998Full accounts made up to 30 September 1997 (9 pages)
23 June 1997Return made up to 14/06/97; full list of members (10 pages)
23 June 1997Return made up to 14/06/97; full list of members (10 pages)
19 February 1997Partic of mort/charge * (5 pages)
19 February 1997Partic of mort/charge * (5 pages)
31 January 1997Full accounts made up to 30 September 1996 (9 pages)
31 January 1997Full accounts made up to 30 September 1996 (9 pages)
20 June 1996Return made up to 14/06/96; no change of members (8 pages)
20 June 1996Return made up to 14/06/96; no change of members (8 pages)
13 February 1996Full accounts made up to 30 September 1995 (12 pages)
13 February 1996Full accounts made up to 30 September 1995 (12 pages)
22 June 1995Return made up to 14/06/95; no change of members (12 pages)
22 June 1995Return made up to 14/06/95; no change of members (12 pages)
20 April 1995Partic of mort/charge * (4 pages)
20 April 1995Partic of mort/charge * (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (74 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
18 February 1992Particulars of property mortgage/charge (3 pages)
18 February 1992Particulars of property mortgage/charge (3 pages)
30 October 1936Incorporation (18 pages)
30 October 1936Incorporation (18 pages)