Company NameAvant Homes (Scotland) Limited
Company StatusActive
Company NumberSC024489
CategoryPrivate Limited Company
Incorporation Date28 August 1946(77 years, 8 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Scott Anthony Varley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(67 years after company formation)
Appointment Duration10 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Lochside
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(74 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Secretary NameMrs Rachel Josephine Cowper
StatusCurrent
Appointed30 November 2021(75 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSecond Floor One Lochside
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(75 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Lochside
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Mark Anthony Cook
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(76 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Director NameMr James Crawford Wilkinson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(77 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Lochside
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Iain Allison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(77 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Lochside
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(77 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Lochside
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameStewart Bett
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(42 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 May 1989)
RoleBuilder
Correspondence Address4 Pitempton Road
Downfield
Dundee
Angus
DD3 9EJ
Scotland
Director NameJohn Murray Calder
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(42 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 1992)
RoleCivil Engineer
Correspondence Address69 Camphill Road
Broughty Ferry
Dundee
DD5 2LY
Scotland
Director NameAlexander Gibson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(42 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 1993)
RoleEstates Manager
Correspondence Address117 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JR
Scotland
Director NameMr Iain Charles Rattray Bett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(42 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 May 2003)
RoleChairman
Country of ResidenceScotland
Correspondence AddressKingennie House
Kingennie
Dundee
DD5 3RD
Scotland
Secretary NameEddie Roy Mason
NationalityBritish
StatusResigned
Appointed05 April 1989(42 years, 7 months after company formation)
Appointment Duration17 years (resigned 06 April 2006)
RoleCompany Director
Correspondence Address14 John Huband Drive
Birkhill
Dundee
DD2 5RY
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 May 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NameRoland John Jarvis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressThe Grange
West Pennard
Glastonbury
Somerset
BA6 8NL
Director NameTerry Hawksby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(47 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbigging Farmhouse
Tibbermore
Perth
Perthshire
PH1 1QH
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(47 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleAccountant
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameMr Alexander Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(52 years after company formation)
Appointment Duration7 years, 10 months (resigned 26 June 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(56 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(56 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(56 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(59 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Warren
Ashtead
Surrey
KT21 2SE
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed06 April 2006(59 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed24 March 2009(62 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Secretary NameJoanne Elizabeth Massey
StatusResigned
Appointed17 December 2009(63 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(63 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameJames McLellan Kirkpatrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(64 years after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cardowan Road
Stepps
Glasgow
Lanarkshire
G33 6HJ
Scotland
Director NameMr Jonathan David Ford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(65 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 December 2014)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Knightsbridge
4th Floor
London
SW1X 7LY
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(65 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Ben Gearing
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(68 years, 4 months after company formation)
Appointment Duration4 days (resigned 16 December 2014)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMiss Kerry Adams
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(72 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Andrew Laurence Joseph Gawthorpe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(74 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Jeremy Lee Gledhill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(74 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Alan Nicholas Hopwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(75 years, 7 months after company formation)
Appointment Duration9 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Iain Baxter Innes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2022(76 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland

Contact

Websitewww.betthomes.com
Telephone01786 477777
Telephone regionStirling

Location

Registered AddressSecond Floor One Lochside
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches3 other UK companies use this postal address

Shareholders

16.3m at £0.2Glas Trust Corporation Limited
100.00%
Ordinary

Financials

Year2014
Turnover£35,672,000
Gross Profit£556,000
Net Worth£46,592,000
Cash£2,362,000
Current Liabilities£39,620,000

Accounts

Latest Accounts7 July 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Charges

13 August 2004Delivered on: 24 August 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at scot hay road, silverdale, newcastle under lyme.
Fully Satisfied
12 July 2004Delivered on: 29 July 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property at 1) land and buildings lying to the east of stockton road, hartlepool--title number DU38751 (see mortgage document for full list of properties; fixed charges over assets; floating charge over same.
Fully Satisfied
15 July 2004Delivered on: 26 July 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all the freehold/leasehold property known as hillhead road, westerhope, newcastle upon tyne (title number TY381660); fixed and floating charges over assets.
Fully Satisfied
19 July 2004Delivered on: 22 July 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Superiority of existing house at taymouth terrace, carnoustie adjacent to development site.
Fully Satisfied
19 July 2004Delivered on: 22 July 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at james street/taymouth terrace, carnoustie.
Fully Satisfied
8 July 2004Delivered on: 15 July 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.322 acres at lionthorn road, falkirk.
Fully Satisfied
30 June 2004Delivered on: 13 July 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.571 hectares at cove road, cove, aberdeen.
Fully Satisfied
16 June 2004Delivered on: 29 June 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all that freehold land and premises at hexham road, throckley, tyne and wear; fixed and floating charges over assets.
Fully Satisfied
14 May 2004Delivered on: 20 May 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Accrington brickworks, huncoat, accrington.
Fully Satisfied
21 April 2004Delivered on: 6 May 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over holmesdale residential home, 184 station road, billingham, cleveland CE106791.
Fully Satisfied
15 November 1985Delivered on: 4 December 1985
Satisfied on: 1 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as and forming 436 to 450 victoria rd, glasgow.
Fully Satisfied
16 April 2004Delivered on: 29 April 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.34 hectares south of hayfield road, kirkcaldy.
Fully Satisfied
16 February 2004Delivered on: 26 February 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of charge and debts
Secured details: £1,000,000.
Particulars: Land and buildings lying to the south west of deansgate lane, altrincham, cheshire.
Fully Satisfied
22 January 2004Delivered on: 4 February 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.07 hectares at west craigs, blantyre, hamilton lan 159831 under exception of LAN162343 LAN162682 LAN165557.
Fully Satisfied
27 January 2004Delivered on: 28 January 2004
Satisfied on: 3 September 2009
Persons entitled: Classical House Limited

Classification: Standard security
Secured details: Obligations in implement if minute of agreement.
Particulars: Part of drumpellier estate, drumpellier, lanarkshire.
Fully Satisfied
15 January 2004Delivered on: 28 January 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drumpellier home farm, coatbridge.
Fully Satisfied
30 September 2003Delivered on: 9 October 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subkects at broomhead parks, dunfermline FFE64216.
Fully Satisfied
1 July 2003Delivered on: 4 July 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as land at new college, nevilles cross, durham--title number DU208616; fixed charges over assets; floating chargeover all unattached plant, machinery, chattels and goods now or at any time after the date of this charge on or in or used in connection with the property or the business or undertaking conducted at the property.
Fully Satisfied
9 June 2003Delivered on: 12 June 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as lands to the north side of rolling mill lane and to the east of watery lane and on the south side of nook lane, all st helens (title numbers MS470053, MS21662, MS385157 and MS183158; fixed charges over assets; floating charge over all unattached plant, machinery, chattels and goods now or at any time after the date of this charge on or in or used in connection with the property or the business or undertaking conducted at the property.
Fully Satisfied
14 August 2003Delivered on: 29 August 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gilliesfaulds farm, cupar, fife.
Fully Satisfied
27 August 2003Delivered on: 28 August 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Lands on north side of rolling mill lane & east of watery lane & the south side of nook lane, st helens MS21662 MS385157 MS183158.
Fully Satisfied
16 May 1985Delivered on: 28 May 1985
Satisfied on: 10 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement, ground and first floors of tenement 241A/243 west george st. Glasgow first and second floors of tenement 239/241 west george street, glasgow.
Fully Satisfied
21 August 2003Delivered on: 27 August 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.226 hectares at newton road, carnoustie--title number ANG21359.
Fully Satisfied
29 July 2003Delivered on: 12 August 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Stokesley glebe, 2A station road, stokesley, north yorkshire NYK138862.
Fully Satisfied
30 July 2003Delivered on: 5 August 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due under the personal bond dated 20 may 2003.
Particulars: Subjects known as the silver tassie, 57 causewayhead road, stirling (title number STG36157).
Fully Satisfied
18 June 2003Delivered on: 21 June 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.67 acres at causewyhead, sherrifmuir land, stirling.
Fully Satisfied
4 June 2003Delivered on: 9 June 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.152 acred at lower bathville, armadale.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 2, the inches, larbert, stirling.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westburn foundry site, stobcross, aberdeen.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at mill of mundurno, aberdeen.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at upper arbeadie, banchory.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Calais muir, mid duloch farm, dunfermline.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Copper wood, polton road, loanhead.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Castlefields development, kintore, aberdeenshire.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West craigs, hamilton west expansion area, hamilton.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.55 ha at knockothie, ellon.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leddach grange development, elrick, aberdeenshire.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.36 acres at west telferton inductrial estate, portobello, edinburgh.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.2 hectares southwest of bannockburn road, bannockburn, stirling.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
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 east of rowan drive, blackburn.
Fully Satisfied
18 January 1985Delivered on: 25 January 1985
Satisfied on: 10 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor and basement 239 west george street, glasgow and second or top floor 241A 1243 west george street glasgow.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.42 hectares on north west side of kellas road, pitkerro, dundee.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at donald street, lochee, dundee.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 cox street, fownfield, dundee.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at menstrie, county of clackmannan.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.95 acres south of road from stirling to tullibody at menstrie.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land south of sinclair street & mugdock road, milngavie.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at duddingston park south & newcraighall road, edinburgh.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at falkland crescent, broughty ferry, dundee.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on south east side of causewayhead road, stirling.
Fully Satisfied
20 May 2003Delivered on: 28 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property under title number CH496512 being land and buildings on the south side of betchton road,malkins park, sandbank (see schedule for full listing of properties); fixed charges over assets; floating charge over same.
Fully Satisfied
10 April 1984Delivered on: 24 April 1984
Satisfied on: 14 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due.
Particulars: The balances at credit of any account held by the bank of scotland.
Fully Satisfied
31 January 2003Delivered on: 12 February 2003
Satisfied on: 4 June 2014
Persons entitled: North Glasgow University Hospitals National Health Service Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at knightswood hospital, 12 knightswood road, glasgow gla 133858.
Fully Satisfied
25 July 2002Delivered on: 12 August 2002
Satisfied on: 4 June 2014
Persons entitled: North Glasgow University Hospitals National Health Service Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at knightswood hospital, 125 knightswood road, glasgow--title number GLA133858.
Fully Satisfied
25 July 2002Delivered on: 8 August 2002
Satisfied on: 4 June 2014
Persons entitled: George Lindsay Youngson and Others

Classification: Standard security
Secured details: £2,162,500.
Particulars: Piece of ground lying on the south side of the public road from aberdeen to alford known as the A944, part of the estate of leddach--title number ABN57201.
Fully Satisfied
19 July 2002Delivered on: 5 August 2002
Satisfied on: 24 June 2003
Persons entitled: Hj Banks & Company Limited

Classification: Legal charge
Secured details: £2,555,625 including vat.
Particulars: Land at great lime road, palmersville, tyne & wear being part of the land currently comprised within title numbers TY380835, TY377125 and TY383915.
Fully Satisfied
13 May 2002Delivered on: 22 May 2002
Satisfied on: 3 September 2009
Persons entitled: Rover Investments Limited

Classification: Assignation by way of security
Secured details: The mortgage entitlement as defined in an agreement dated 19 may 2000.
Particulars: With full title guarantee all the right, title, benefit and interest in the mortgagee entitlement.
Fully Satisfied
12 April 2002Delivered on: 2 May 2002
Satisfied on: 4 June 2014
Persons entitled: The West Lothian Council

Classification: Standard security
Secured details: All sums due in terms of missives dated 18 march 2002.
Particulars: Three plots (plots 1, 19 & 104, 46 & 47) of ground at murieston valley, livingston.
Fully Satisfied
11 January 2002Delivered on: 21 January 2002
Satisfied on: 4 June 2014
Persons entitled: A & L King (Builders) Limited

Classification: Standard security
Secured details: All obligations in terms of minute of agreement.
Particulars: 4.42 acres at moyness, blairgowrie.
Fully Satisfied
5 December 2001Delivered on: 22 December 2001
Satisfied on: 11 November 2002
Persons entitled: Westbury Homes (Holdings) Limited

Classification: Legal charge
Secured details: £1,234,000.
Particulars: Fairview farm,adlington.
Fully Satisfied
2 September 1983Delivered on: 16 September 1983
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1085/1087 great western road & 3 whittingehame drive, glasgow.
Fully Satisfied
13 April 2001Delivered on: 20 April 2001
Satisfied on: 4 June 2014
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the south of old skene road, skene, aberdeenshire extending to 0.588 hectare.
Fully Satisfied
25 January 2001Delivered on: 6 February 2001
Satisfied on: 3 September 2009
Persons entitled: Rover Investments Limited

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: All right, title, benefit and interest in the mortgagee entitlement.
Fully Satisfied
5 December 2000Delivered on: 8 December 2000
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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
12 September 2000Delivered on: 28 September 2000
Satisfied on: 4 June 2014
Persons entitled: North Glasgow University Hospitals National Health Service Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of anniesland road, glasgow and on the knightswood road, glasgow.
Fully Satisfied
4 July 2000Delivered on: 17 July 2000
Satisfied on: 16 December 2011
Persons entitled: Quilltrust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hamilton west expansion area, blantyre.
Fully Satisfied
14 December 1999Delivered on: 17 December 1999
Satisfied on: 21 May 2003
Persons entitled: Triple Star Limited

Classification: Standard security
Secured details: Obligations contained in missives.
Particulars: Subjects at allander road, milngavie.
Fully Satisfied
8 October 1999Delivered on: 29 October 1999
Satisfied on: 24 June 2003
Persons entitled: Thomas Haslam

Classification: Legal charge
Secured details: £229,500.
Particulars: Land at lowfield lane, sutton heath, st helens, merseyside.
Fully Satisfied
27 May 1999Delivered on: 14 June 1999
Satisfied on: 26 June 2000
Persons entitled: The Secretary of State for Defence

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pitreavie castle estate, dunfermline, fife.
Fully Satisfied
25 July 1981Delivered on: 15 May 1981
Satisfied on: 7 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34, 36 & 38 high street and 1.3 churchill paisley.
Fully Satisfied
27 May 1999Delivered on: 14 June 1999
Satisfied on: 26 June 2000
Persons entitled: The Secretary of State for Defence

Classification: Standard security
Secured details: £952,216.
Particulars: Pitreavie castle estate, dunfermline, fife.
Fully Satisfied
28 May 1999Delivered on: 7 June 1999
Satisfied on: 3 September 2009
Persons entitled: West Lothian Council

Classification: Standard security
Secured details: All sums due in terms of minute of agreement.
Particulars: Area of ground lying to north of new park roundabout, livingston.
Fully Satisfied
20 April 1998Delivered on: 22 April 1998
Satisfied on: 21 May 2003
Persons entitled: Triple Star Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at allander road,milngavie,.
Fully Satisfied
24 December 1997Delivered on: 12 January 1998
Satisfied on: 21 May 2003
Persons entitled: Wimpey Homes Holdings Limited

Classification: Standard security
Secured details: The obligations ad factum praestandum.
Particulars: 3.359 hectares east of standburn road, robroyston.
Fully Satisfied
23 July 1997Delivered on: 6 August 1997
Satisfied on: 21 May 2003
Persons entitled: The Laurel Park School Company Limited

Classification: Standard security
Secured details: £600,000.
Particulars: Area of ground to the south east of anniesland road, glasgow....... See ch microfiche for details.
Fully Satisfied
22 May 2015Delivered on: 29 May 2015
Satisfied on: 10 June 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Ferniegair, south lanarkshire registered in the land register of scotland under title number LAN217075.
Fully Satisfied
17 June 1997Delivered on: 3 July 1997
Satisfied on: 21 May 2003
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on or towards the southwest of st john's drive,dunfermline,fife and ground lying on or towards the north of woodmill road,dunfermline fie, both par of the development at lower transy,dunfermline.
Fully Satisfied
2 April 2015Delivered on: 22 April 2015
Satisfied on: 8 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Fully Satisfied
2 April 2015Delivered on: 22 April 2015
Satisfied on: 8 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Fully Satisfied
12 December 2014Delivered on: 19 December 2014
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Fully Satisfied
10 December 2014Delivered on: 19 December 2014
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corportion Limited

Classification: A registered charge
Fully Satisfied
7 May 2014Delivered on: 10 May 2014
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the land to east of castlehill crescent allanton ferniegair HAIMILTONLAN119463.
Fully Satisfied
7 May 2013Delivered on: 16 May 2013
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground at burnland elrick abn 108210. notification of addition to or amendment of charge.
Fully Satisfied
26 October 2012Delivered on: 7 November 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at lundie's walk, auchterarder, title numbers PTH6718, PTH30744, PTH41220, PTH40046.
Fully Satisfied
28 June 2012Delivered on: 10 July 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: English security agreement
Secured details: All sums due or to become due.
Particulars: In security of the payment and discharge of its obligations under the security agreement please see form for details.
Fully Satisfied
13 February 1997Delivered on: 25 February 1997
Satisfied on: 25 September 1997
Persons entitled: Alexander Leonard Aitkenhead and Others as Trustees

Classification: Standard security
Secured details: £180,000.
Particulars: 1.92 ha to the north west of dumyat drive and craigleith avenue,falkirk.
Fully Satisfied
16 January 2012Delivered on: 20 January 2012
Satisfied on: 14 March 2012
Persons entitled: Iain Hanson & Others

Classification: Standard security
Secured details: All sums due in terms of minute of agreement.
Particulars: Plot 48 waterside burntisland to be known as 38 fidra avenue burntisland ffe 83688.
Fully Satisfied
25 October 2011Delivered on: 4 November 2011
Satisfied on: 4 November 2014
Persons entitled: Earnview Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South crofts of auchterarder auchterarder.
Fully Satisfied
25 October 2011Delivered on: 1 November 2011
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at lundies walk auchterarder pth 39795.
Fully Satisfied
22 September 2011Delivered on: 28 September 2011
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirkton road, arbroath ANG7989 and other properties. See form for further details.
Fully Satisfied
14 September 2011Delivered on: 22 September 2011
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Supplemental security agreement
Secured details: All sums due or to become due.
Particulars: Land to east side of market place HS196496 & land to north of low street, haxey.
Fully Satisfied
11 August 2011Delivered on: 18 August 2011
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at baldragon, dundee.
Fully Satisfied
11 August 2011Delivered on: 18 August 2011
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at baldragon farm, dundee ANG45182.
Fully Satisfied
28 July 2011Delivered on: 4 August 2011
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the west of pilmuir street dunfermline ffe 80649.
Fully Satisfied
21 July 2011Delivered on: 22 July 2011
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the south of lorraine drive, cupar FFE72226.
Fully Satisfied
11 July 2011Delivered on: 19 July 2011
Satisfied on: 4 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the west of pilmuir street dunfermline ffe 80649.
Fully Satisfied
18 November 1994Delivered on: 25 November 1994
Satisfied on: 1 December 1997
Persons entitled: Hermiston Securities Limited

Classification: Standard security
Secured details: The whole obligations undertaken under an option agreement dated 12/5/93 and 21/5/93.
Particulars: Area of ground situated to the north of balgillo road, dundee extending to 16.88 acres.
Fully Satisfied
8 June 2011Delivered on: 22 June 2011
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 3B, burnland, elrick, aberdeenshire.
Fully Satisfied
8 June 2011Delivered on: 22 June 2011
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Main site, 3B, burnland,elrick, aberdeenshire.
Fully Satisfied
30 December 2010Delivered on: 7 January 2011
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 1.33 acres at hillhead sports club hughenden road glasgow GLA207768.
Fully Satisfied
30 December 2010Delivered on: 6 January 2011
Satisfied on: 4 June 2014
Persons entitled: Hillhead High School War Memorial Trust Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Property at hughenden road glasgow GLA207768.
Fully Satisfied
1 September 2010Delivered on: 15 September 2010
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Metric measure at schoolhill portlethen aberdeenshire knc 20977.
Fully Satisfied
1 September 2010Delivered on: 8 September 2010
Satisfied on: 4 June 2014
Persons entitled: Stewart Milne Group Limited

Classification: Standard security
Secured details: Sums payable in terms of the missives.
Particulars: Area of ground at schoolhill, portlethen title number KNC20977.
Fully Satisfied
9 March 2010Delivered on: 19 March 2010
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Main site phase 3A burnland elrick aberdeenshire (part of title number ABN104285).
Fully Satisfied
9 March 2010Delivered on: 19 March 2010
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of site phase 3A burnland elrick aberdeenshire (part of title number abn 104285).
Fully Satisfied
29 January 2010Delivered on: 5 February 2010
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: The shares which are to be transferred and all other stocks, shares or securities.
Fully Satisfied
30 November 2009Delivered on: 5 December 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property at edenhill estate, peterlee, county durham.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Collinswell park aberdour road burntisland ffe 836688.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area X4 sough duloch park dunfermline ffe 85084.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forthside stirling stg 57781.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southwest of glasgow road dumbarton dmb 26579.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Burnland elrick westhill ABN94735.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mill of mundurno parkhill dyce aberdeen.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rutherglen road glasgow gla 183019.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area f kingseat hospital aberdeen abn 83764.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Baldragon farm dundee ang 43750.
Fully Satisfied
26 October 1994Delivered on: 2 November 1994
Satisfied on: 3 September 2009
Persons entitled: Wiseton Limited & John Alexander Montgomery

Classification: Standard security
Secured details: All obligations undertaken in terms of missives dated 10/5/93, 7/1/94, 2/8/94 and 8/8/94 for the amount secured.
Particulars: Plot of ground at mearnskirk, renfrew extending to 4.71 acres registered under number ren 69953.
Fully Satisfied
8 December 1980Delivered on: 22 December 1980
Satisfied on: 9 May 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 210-212 west george st. Glasgow and 214-216 west george st glasgow.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South side straik road westhill abn 57201.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at mauldslie road carluke LAN189034.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ballumbie estate dundee ANG37680.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South of main street west menstrie CLK9066.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirktonholme crescent east kilbride glasgow LAN198623.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South side of logan road motherwell LAN189935.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Morningside road wishaw LAN193430.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North west side of ladywell road motherwell LAN178282.
Fully Satisfied
10 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West telferton industrial estate edinburgh.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Duntocher hotel dumbarton road duntocher clydebank dmb 22313.
Fully Satisfied
20 September 1994Delivered on: 6 October 1994
Satisfied on: 15 August 1995
Persons entitled: Edward Quin Melville and Others as Trustees for Seafield Property Consortium

Classification: Standard security
Secured details: £762,500 plus vat.
Particulars: Area of ground at kinghorn road, kirkcaldy.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground lying within the paris of banchory-ternan and county of kincardine.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lawers drive broughty ferry dundee ANG49979.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Burnland elrick westhill abn 89193.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas b, c, d and kingsesat hospital aberdeen abn 90048.
Fully Satisfied
1 September 2009Delivered on: 16 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland 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
1 September 2009Delivered on: 15 September 2009
Satisfied on: 16 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 40,666 ordinary shares in gladedale (aberdeen) limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 3 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 20,000 ordinary shares in gladedale (edinburgh) limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 50 ordinary a shares in gladedale (scotland) limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 12,016,000 ordinary shares in gladedale (north west) limited.
Fully Satisfied
18 September 1989Delivered on: 29 September 1989
Satisfied on: 22 January 1992
Persons entitled: St Machar Development Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Various areas of ground being part of upper buckie farm bridge of don, aberdeen.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 2 ordinary shares in gladedale partnerships (scotland) limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 10,000 ordinary shares in gladedale (north east scotland) limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 2 ordinary shares in gladedale (north east england) limited.
Fully Satisfied
10 June 2009Delivered on: 19 June 2009
Satisfied on: 24 March 2015
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in two plots of ground at rutherglen road, glasgow GLA183019.
Fully Satisfied
9 January 2009Delivered on: 27 January 2009
Satisfied on: 4 June 2014
Persons entitled: Freehold Managers (Nominees) Limited

Classification: Legal charge
Secured details: £142,600.
Particulars: Fleet lane, willows green MS254211.
Fully Satisfied
9 January 2009Delivered on: 27 January 2009
Satisfied on: 4 June 2014
Persons entitled: Freehold Managers (Nominees) Limited

Classification: Legal charge
Secured details: £132,600.
Particulars: Manro park, benton road, newcastle upon tyne TY438204.
Fully Satisfied
30 December 2008Delivered on: 14 January 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Entire right, title and interest (present and future) to the shares.
Fully Satisfied
30 December 2008Delivered on: 14 January 2009
Satisfied on: 7 January 2015
Persons entitled: 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
30 December 2008Delivered on: 8 January 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland 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
14 October 2008Delivered on: 15 October 2008
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Bakery premises fronting ponteland road, cowgate, newcastle-upon-tyne, tyne and wear TY455091 TY318627 TY469152.
Fully Satisfied
7 March 2008Delivered on: 20 March 2008
Satisfied on: 22 October 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: The freehold property known as land and bakery premises fronting ponteland road, cowgate, newcastle upon tyne, tyne & wear.
Fully Satisfied
22 February 2008Delivered on: 8 March 2008
Satisfied on: 4 June 2014
Persons entitled: Scottish Water

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Panmurefield, dundee ANG49979.
Fully Satisfied
22 February 2008Delivered on: 27 February 2008
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground extending to nine acres or thereby ast panmurefield, dundee in the county of angus and the two areas of ground lying to the south of lawers drive, broughty ferry, dundee in the county of angus.
Fully Satisfied
4 February 2008Delivered on: 20 February 2008
Satisfied on: 4 June 2014
Persons entitled: Easington District Council

Classification: Legal charge
Secured details: £1,154,500.
Particulars: Land at edenhill, peterlee, county durham.
Fully Satisfied
4 February 2008Delivered on: 7 February 2008
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land & buildings at edenhill estate, peterlee, county durham DU268518 DU268967 DU124620 DU268461 DU2268431.
Fully Satisfied
18 January 2008Delivered on: 25 January 2008
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects lying to the southeast og glasgow road, dumbarton (title number DMB26579).
Fully Satisfied
7 January 2008Delivered on: 23 January 2008
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as land on east side of boardmans lane, st helens MS542118 & freehold property known as land at delta road, st helens MS485029 MS542118.
Fully Satisfied
3 January 2008Delivered on: 15 January 2008
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to east of kirktonholme crescent, east kilbride LAN17020.
Fully Satisfied
5 December 2007Delivered on: 13 December 2007
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Duntocher hotel, dumbarton road, duntocher, clydebank DMB22313 DMB76315 DMB78799.
Fully Satisfied
26 November 2007Delivered on: 4 December 2007
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land on the north and south side of pottery street, thornaby CE187069.
Fully Satisfied
31 October 2007Delivered on: 6 November 2007
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to six acres and three decimal or one-tenth parts of an acre (6.3 acres) known as or forming part of burnland farm, elrick ABN94735.
Fully Satisfied
26 July 2007Delivered on: 27 July 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at aberdour road, burntisland FFE7935.
Fully Satisfied
8 May 2007Delivered on: 29 May 2007
Satisfied on: 4 June 2014
Persons entitled: The East Dunbartonshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bearsden academy site under exception of 26 & 28 morven road, bearsden, county of dumbarton DMB24778.
Fully Satisfied
8 May 2007Delivered on: 25 May 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground known as and forming phases 2 and 3, bearsden academy, morvern road, bearsden.
Fully Satisfied
8 May 2007Delivered on: 25 May 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground known as and forming phase 1, bearsden academy, morven road, bearsden.
Fully Satisfied
11 May 2007Delivered on: 22 May 2007
Satisfied on: 4 June 2014
Persons entitled: Taylor Woodrow Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area X4 south, duloch park, dunfermline FFE77604.
Fully Satisfied
10 May 2007Delivered on: 16 May 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those areas of ground at forthside, stirling extending in total to 5.3 acres or thereby part and portion of STG27527 STG15197 STG18459 STG53436 STG38296 and STG55419.
Fully Satisfied
11 May 2007Delivered on: 16 May 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground known as and forming X4 south, duloch park, dunfermline FFE77604.
Fully Satisfied
16 April 2007Delivered on: 17 April 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage manderley hafodty lane colwyn bay WA976363.
Fully Satisfied
19 February 2007Delivered on: 9 March 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground in the county of lanark extending to 5.73 hectares (14.16 acres) or thereby which form part and portion of the subjects at morningside, wishaw LAN176295.
Fully Satisfied
28 February 2007Delivered on: 2 March 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The land known as land and bakery premises fronting ponteland road, cowgate, tyne and wear TY318627 and the leasehold land on the north side of druridge drive, cowgate, tyne and wear TY324922.
Fully Satisfied
19 January 2007Delivered on: 9 February 2007
Satisfied on: 3 September 2009
Persons entitled: Mrs Sheila Jarvis

Classification: Standard security
Secured details: £18,000.
Particulars: 180 square metres of ground on south side of castle road, kintore.
Fully Satisfied
29 January 2007Delivered on: 5 February 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.96 hectares of land at aberdour road, burntisland.
Fully Satisfied
29 January 2007Delivered on: 3 February 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land lying to the west of the green, west cornforth DU66556 and property lying to the north west of the green, west cornforth DU80349 and land and buildings at barrat way, bede grove, oswald close and cuthbert road, west cornforth DU286070.
Fully Satisfied
12 January 2007Delivered on: 23 January 2007
Satisfied on: 7 January 2015
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 b,c,d, & h (excepting the village shop, nursing home & plot 62), kingseat hospital, aberdeen ABN77459.
Fully Satisfied
5 January 2007Delivered on: 8 January 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold property situate to the north of ley road tyldesley GM469981 GM933498.
Fully Satisfied
1 December 2006Delivered on: 6 December 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three polts or areas of ground extending in total to 15.3 acres or thereby which form part and portion of the farm of burnland of leddach in the parish of skene and county of aberdeen.
Fully Satisfied
26 October 2006Delivered on: 1 November 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18.82 acres of ground at baldragon farm, dundee ANG43750.
Fully Satisfied
5 October 2006Delivered on: 11 October 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Baldragon farm, dundee, county of angus.
Fully Satisfied
17 August 2006Delivered on: 4 September 2006
Satisfied on: 4 June 2014
Persons entitled: Link Group Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those two areas of ground at oatlands in the county of glasgow GLA183019.
Fully Satisfied
10 August 2006Delivered on: 17 August 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold propeerty at tyne road, stanley.
Fully Satisfied
2 August 2006Delivered on: 9 August 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.65 acres at logans road, motherwell LAN189935.
Fully Satisfied
30 June 2006Delivered on: 11 July 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Lime street, south moor, stanley DU290826 (part) DU286522 (whole).
Fully Satisfied
16 June 2006Delivered on: 23 June 2006
Satisfied on: 3 September 2009
Persons entitled: Maritsan Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at mauldslie road, carluke.
Fully Satisfied
16 June 2006Delivered on: 21 June 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground extending to 10.4 acres at maudslie road, carluke.
Fully Satisfied
7 April 2006Delivered on: 21 April 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due 4.
Particulars: 3.5 acres of ground at longdykes, prestonpans.
Fully Satisfied
12 January 2006Delivered on: 18 January 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area f at kingseat hospital newmachar.
Fully Satisfied
5 December 2005Delivered on: 13 December 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold and leasehold property known as land at eustace and gladstone streets warrington ch 222636 ch 115937 CH406861 ch 406862 CH404564 la 356383 ch 223207.
Fully Satisfied
10 November 2005Delivered on: 15 November 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage the freehold property known as land and buildings on the northwest of chew moor lane westhoughton gm 894027.
Fully Satisfied
22 September 2005Delivered on: 28 September 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at dee drive, paisley.
Fully Satisfied
8 September 2005Delivered on: 22 September 2005
Satisfied on: 7 January 2015
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 tenants interest in the oatlands regeneration site.
Fully Satisfied
25 August 2005Delivered on: 15 September 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage the leasehold property known as 0.25 strip of land between the points a-b-c on the title plan being land lying on the south of seaton lane, hartlepool CE47310.
Fully Satisfied
7 September 2005Delivered on: 9 September 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all the freehold property known as land at the north east side of eastwood road, hanley and land on the north east side of leek road, hanley sf 240679 and sf 368287.
Fully Satisfied
4 August 2005Delivered on: 20 August 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.667 hectares on northwest of crail road, anstruther, fife.
Fully Satisfied
3 August 2005Delivered on: 16 August 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold property being land at green lane, acklam park, middlesborough.
Fully Satisfied
26 July 2005Delivered on: 11 August 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development ground at ballumbie estate, dundee extending to 3.29 hectares.
Fully Satisfied
15 July 2005Delivered on: 29 July 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated to the north east of east kilbride road, cambuslang and to the north west of greenlees road, cambuslang (title number LAN182901).
Fully Satisfied
25 July 2005Delivered on: 28 July 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Wingrove school, wingrove road, fenham, newcastle upon tyne.
Fully Satisfied
18 July 2005Delivered on: 27 July 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all the freehold property being land situate at the former bun lane nursery newton aycliffe county durham.
Fully Satisfied
15 July 2005Delivered on: 27 July 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage all the freehold property being land at fleet lane st helens ms 254211 including fixed and floating charges.
Fully Satisfied
25 July 2005Delivered on: 26 July 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all the freehold property known as heaton manor, benton road, heaton, newcastle upon tyne; fixed and floating charges over assets.
Fully Satisfied
4 July 2005Delivered on: 13 July 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at south road/donald street, dundee.
Fully Satisfied
1 July 2005Delivered on: 13 July 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all the freehold property known as land on the south side of skateford lane, choppington, northumberland (title numbers ND79508, ND75998, ND109238 and ND141650); fixed and floating charges over assets.
Fully Satisfied
8 June 2005Delivered on: 14 June 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold property known as land at huddersfield road, holmsfirth, west yorkshire comprised in a transfer dated 8 june 2005 and made between (1) stephen marsden and (2) bett limited.
Fully Satisfied
8 June 2005Delivered on: 14 June 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold property known as land and buildings at huddersfield road, holmsfirth, west yorkshire wyk 334495 and wyk 346901.
Fully Satisfied
7 June 2005Delivered on: 13 June 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 20 may 2003.
Particulars: Subjects at menstrie mains farm, menstrie, clackmannanshire.
Fully Satisfied
12 April 2005Delivered on: 13 April 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.8 acres at gartferry road, moodiesburn.
Fully Satisfied
6 April 2005Delivered on: 13 April 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage of freehold property known as land at ponteland auction mart, west road, ponteland, newcastle upon tyne nd 136440 by fixed and floating charge over assets.
Fully Satisfied
17 March 2005Delivered on: 19 March 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land at gadbury fold, wigan road, atherton GM933153 and floating charge.
Fully Satisfied
14 March 2005Delivered on: 17 March 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold property known as land and buildings on the south side of tickhill road, bawtry, doncaster, south yorkshire SYK306704.
Fully Satisfied
17 January 2005Delivered on: 2 February 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated to north east of east kilbride road, cambuslang and to north west of greenlees road, cambuslang (title number LAN179694).
Fully Satisfied
29 December 2004Delivered on: 6 January 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at bradgate close, northenden, manchester.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Laburnum avenue, hallside, cambuslang.
Fully Satisfied
16 November 2004Delivered on: 23 November 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.422 acres at chesser avenue, edinburgh.
Fully Satisfied
11 November 2004Delivered on: 12 November 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings at 163 seaton lane, hartlepool and land to the rear thereof.
Fully Satisfied
8 November 2004Delivered on: 10 November 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at ladywell road, motherwell.
Fully Satisfied
1 November 2004Delivered on: 3 November 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings situate at harrow road, acklam, middlesborough, cleveland.
Fully Satisfied
15 October 2004Delivered on: 3 November 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The jolly carter, 72 royal green road, northenden, manchester.
Fully Satisfied
12 October 2004Delivered on: 18 October 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at menstrie farm, menstrie and ground at menstrie farm, menstrie CLK10023.
Fully Satisfied
13 October 1980Delivered on: 17 October 1980
Satisfied on: 14 November 1988
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 bett brothers (arbroath) LTD and/or another.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of bett brothers limited.
Fully Satisfied
19 August 2002Delivered on: 9 September 2002
Persons entitled: Bryant Homes Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plots 160 to 163 being part of the company's estate of valley road, simmondley, glossop, derbyshire.
Outstanding
19 August 2002Delivered on: 9 September 2002
Persons entitled: Bryant Homes Limited

Classification: Charge
Secured details: All sums due under a licence dated 19 august 2002.
Particulars: Parcels of land known as plots 160 to 163 forming part of the company's estate off valley road, simmondley, glossop, derbyshire.
Outstanding
27 July 2001Delivered on: 7 August 2001
Persons entitled: Kyloe Enterprises Limited & Aylwin Enterprises Limited

Classification: Deed of charge
Secured details: All monies specified in agreement.
Particulars: Land at simmondley glossop derbyshire.
Outstanding
29 August 2022Delivered on: 31 August 2022
Persons entitled: John Lynch (Builders) Limited

Classification: A registered charge
Particulars: All and whole those two plots or areas of ground at jackton, east kilbride shown I) shaded orange, and ii) shaded blue on the plan annexed and executed as relative hereto being part and portion of all and whole the subjects registered in the land register of scotland under title number LAN243486.
Outstanding
11 August 2022Delivered on: 25 August 2022
Persons entitled: Elmford Limited

Classification: A registered charge
Particulars: All and whole the area of ground at robroyston south, glasgow forming part and portion of title number GLA79339 being the subjects more fully described in the instrument evidencing the charge accompanying this MR01.
Outstanding
12 August 2022Delivered on: 19 August 2022
Persons entitled: Elmford Limited

Classification: A registered charge
Particulars: All and whole the area of ground at robroyston south, glasgow forming part and portion of title number GLA79339 being the subjects more fully described in the instrument evidencing the charge accompanying this MR01.
Outstanding
20 May 2022Delivered on: 25 May 2022
Persons entitled: Crown Estate Scotland

Classification: A registered charge
Particulars: All and whole those two areas of ground at gorton loan, rosewell, EH24 9AB, forming part and portion of the subjects registered in the land register under title number MID167890.
Outstanding
14 February 2022Delivered on: 24 February 2022
Persons entitled: Elmford Limited

Classification: A registered charge
Particulars: All and whole those three areas of ground shown hatched in black on the plan annexed and executed as relative to the charge at robroyston south, glasgow and which forms part and portion of the subjects registered in the land register of scotland under title number GLA79339. Please see the charge for more detail.
Outstanding
11 November 2021Delivered on: 22 November 2021
Persons entitled: Policies Holdings Limited

Classification: A registered charge
Particulars: All and whole the subjects (in the first place) all and whole the subjects on the north east side of old dalkeith road, edinburgh shown coloured green on the plan annexed and signed as relative to the instrument, (in the second place) all and whole the subjects on the north east side of old dalkeith road, edinburgh shown coloured aqua on the plan annexed and signed as relative to the instrument, (in the third place) all and whole the subjects on the north east side of old dalkeith road, edinburgh shown coloured yellow on the plan annexed and signed as relative to the instrument, which subjects hereby secured (in the first place), (in the second place) and (in the third place) are all part and portion of the subjects registered in the land register of scotland under title number MID130289. For more details please refer to the instrument.
Outstanding
11 November 2021Delivered on: 22 November 2021
Persons entitled: Policies Holdings Limited

Classification: A registered charge
Particulars: All and whole the subjects on the north east side of old dalkeith road, edinburgh shown edged blue on the plan annexed and signed as relative to the instrument and being part and portion of the subjects registered in the land register of scotland under title number MID130289.
Outstanding
28 September 2020Delivered on: 30 September 2020
Persons entitled: Diane Fraser

Classification: A registered charge
Particulars: All and whole that area of ground at draffen, stewarton, shown outlined in red and shaded blue on the plan annexed and executed as relative to this standard security, which subjects form part and portion of all and whole that area of ground at draffen east, stewarton being the subjects registered in the land register of scotland under title number AYR45002.
Outstanding
1 September 2020Delivered on: 9 September 2020
Persons entitled: John Lynch (Builders) Limited

Classification: A registered charge
Particulars: All and whole those two plots or areas of ground at jackton, east kilbride shown shaded red on the plan annexed and executed as relative to the security being part and portion of (one) all and whole the subjects registered in the land register of scotland under title number LAN89051 and (two) all and whole the subjects registered in the land register of scotland under title number LAN108640.
Outstanding
24 July 2020Delivered on: 29 July 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
29 November 2019Delivered on: 16 December 2019
Persons entitled: Bae Systems (Property Investments) Limited

Classification: A registered charge
Particulars: All and whole those subjects shown outlined and hatched in blue on the plan annexed and executed as relative to the deed and forming part and portion of all and whole those subjects known as site H8 at the former royal ordnance factory at bishopton being part and portion of the subjects registered in the land register of scotland under title number REN22000.
Outstanding
26 April 2019Delivered on: 15 May 2019
Persons entitled:
Robert Smellie
Andrew Smellie
Stuart Smellie

Classification: A registered charge
Particulars: All and whole that area of ground shown outlined and hatched in red on the plan annexed and signed as relative to the charge, which form part and portion of the subjects registered in the land register of scotland under title number LAN226084.
Outstanding
2 May 2019Delivered on: 4 May 2019
Persons entitled: Newcraighall LLP

Classification: A registered charge
Particulars: Area of ground at newcraighall, edinburgh forming part and portion of the subjects registered in the land register of scotland under title number MID161872.
Outstanding
8 March 2019Delivered on: 13 March 2019
Persons entitled: Persimmon Homes Limited

Classification: A registered charge
Particulars: All and whole those ten areas of ground shown outlined in red and marked '1', '2', '3', '4', '43', '44', '63', '64', '65' and '66' on the development plan approved by the keeper of the registers of scotland on 27 june 2017 relative to title number GLA226379, which subjects comprise part and portion of the subjects registered in the land register of scotland under title number GLA226379.
Outstanding
29 May 2018Delivered on: 7 June 2018
Persons entitled: Avant Homes (Scotland) LTD

Classification: A registered charge
Particulars: Land at sandhill farm, armadale, west lothian. WLN53456.
Outstanding
2 May 2018Delivered on: 10 May 2018
Persons entitled: Crown Estate Scotland (Interim Management)

Classification: A registered charge
Particulars: All and whole that area of ground t gorton loan, rosewell, EH24 7AB shown outlined in blue on the plan annexed and signed as relative to the security and forming part of the subjects registered in the land register of scotland under title number MID167890.
Outstanding
4 May 2018Delivered on: 5 May 2018
Persons entitled:
Robert Smellie
Andrew Smellie
Stuart Smellie
Charles James Payan Dawnay
Gillespie Macandrew Limited
James Fergusson

Classification: A registered charge
Particulars: Area of ground at newcraighall, edinburgh. Mid 161872. please see plan for futher details.
Outstanding
19 March 2018Delivered on: 9 April 2018
Persons entitled: Ian Semple Harvey and Jennifer Margaret Harvey

Classification: A registered charge
Particulars: All and whole those subjects at the dukes, hamilton road, ferniegair shown (first) outlined red and marked 92 on the development plan approved by the keeper of the registers of scotland on 30 october 2017 relative to the title number LAN217075; and (second) outlined red and marked 94, 95 and 96 on the development plan approved by the keeper of the registers of scotland on 09 march 2016 relative to the title number LAN217075.
Outstanding
4 December 2017Delivered on: 8 December 2017
Persons entitled: Bae Systems (Property Investments) Limited

Classification: A registered charge
Particulars: All and whole that area of ground shown outlined and hatched in pink on the plan annexed and executed as relative to the charge and forming part and portion of all and whole those subjects known as site H8 at the former royal ordnance factory at bishopton being part and portion of the subjects registered in the land register of scotland under title number REN22000.
Outstanding
19 September 2017Delivered on: 27 September 2017
Persons entitled:
Robert Smellie
Andrew Smellie
Stuart Smellie
Charles James Payan Dawnay
Gillespie Macandrew Limited
James Fergusson
Stuart Smellie
Stuart Smellie as Partner of the Firm of Messrs Robert Smellie
Andrew Smellie as Partner of the Firm of Messrs Robert Smellie
Robert Smellie as Partner of the Firm of Messrs Robert Smellie

Classification: A registered charge
Particulars: Subjects shown coloured blue and outlined and hatched in red on the plan annexed and signed as relative to the copy instrument attached.
Outstanding
31 July 2017Delivered on: 9 August 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 2 August 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
5 May 2017Delivered on: 8 May 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole of that area of ground at lochend road, gartcosh as shown coloured purple on the plan annexed and executed as relative hereto (the "plan") under exception of the three areas outlined in red on the plan; which subjects comprise part and portion of all and whole of that area of ground containing forty one acres nine hundred and ten one-thousandth parts of an acre being the subjects described (in the first place) and disponed by disposition by john summers in favour of william duff dated twelfth october and recorded in the division of the general register of saisines for the county of barony and regality of glasgow on twenty seventh october, both in the year nineteen hundred and sixty two.
Outstanding
29 April 2017Delivered on: 4 May 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: All and whole of that area of ground at torrance park, holytown as shown outlined in red on the plan annexed and executed as relative hereto which subjects comprise part and portion of the subjects registered in the land register of scotland under title number LAN64648.
Outstanding
26 April 2017Delivered on: 4 May 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole of those three areas of ground at gorton loan, rosewell shown tinted blue on the plan annexed and executed as relative hereto (including, for the avoidance of doubt, the areas that are tinted blue and (1) hatched black and (2) cross hatched black) which subjects form part and portion of all and whole those subjects cadastral unit MID167890 registered in the land register of scotland.
Outstanding
20 April 2017Delivered on: 25 April 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: All and whole that area of ground at newcraighall, edinburgh in the county of midlothian shown outlined in red on the plan annexed and executed as relative hereto and forming part and portion of all and whole the land forming part of newhailes estate, newcraighall, edinburgh registered in the land register of scotland under title number MID161872.
Outstanding
28 November 2016Delivered on: 12 December 2016
Persons entitled: Robert Ellis Forrester

Classification: A registered charge
Particulars: Those areas of land forming part of the farm and lands of pitdinnie and being: the two areas shaded green on plan 1 annexed to the instrument. See form for further details.
Outstanding
28 November 2016Delivered on: 12 December 2016
Persons entitled: Robert Ellis Forrester

Classification: A registered charge
Particulars: Two areas of land farming part of the farm and lands of pitdinnie being the areas shown tinted mauve on the plan annexed to the instrument.
Outstanding
28 November 2016Delivered on: 12 December 2016
Persons entitled: Robert Ellis Forrester

Classification: A registered charge
Particulars: Area of land forming part of the farm and lands of pitdinnie being the area shown tinted orange on the plan annexed to the instrument.
Outstanding
8 December 2016Delivered on: 9 December 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: The area of ground at cairneyhill, dunfermline shown outlined in red and shaded yellow on the plan docketed as ‘plan 1’ on the security and annexed and executed as relative to the security under exception of (I) the area of ground at cairneyhill, dunfermline shown shaded orange on the plan docketed as ‘plan 2’ and annexed and executed as relative to the security and (ii) two areas of ground at cairneyhill shown shaded mauve on plan 2, which subjects form part and portion of all and whole the subjects more particularly described in and disponed by and shown outlined in red on the plan annexed and executed as relative to the disposition by dunfermline co-operative society limited in favour of robert ellis forrester dated thirteenth day of april nineteen hundred and seventy two and recorded in the division of the general register of sasines applicable to county of fife on fifteenth day of may nineteen hundred and seventy two.
Outstanding
8 December 2016Delivered on: 9 December 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: The area of ground at cairneyhill, dunfermline shown shaded orange on the plan annexed to the security, which subjects form part and portion of all and whole of the subjects more particularly described in and disponed by and shown outlined in red on the plan annexed and executed as relative to the disposition by dunfermline co-operative society limited in favour of robert ellis forrester dated thirteenth day of april nineteen hundred and seventy two and recorded in the division of the general register of sasines applicable to county of fife on fifteenth day of may nineteen hundred and seventy two.
Outstanding
8 December 2016Delivered on: 9 December 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Two areas of ground at cairneyhill, dunfermline shown shaded mauve on the plan annexed and executed as relative to the security, which subjects form part and portion of all and whole the subjects more particularly described in and disponed by an shown outlined in red on the plan annexed and executed as relative to the disposition by dunfermline co-operative society limited in favour of robert ellis forrester dated thirteenth day of april nineteen hundred and seventy two and recorded in the division of the general register of sasines applicable to county of fife on fifteenth day of may nineteen hundred and seventy two.
Outstanding
3 November 2016Delivered on: 9 November 2016
Persons entitled: Hallhill Developments Limited

Classification: A registered charge
Particulars: Subjects at dunbar, east lothian shown shaded green on the plan annexed to the instrument.
Outstanding
3 November 2016Delivered on: 9 November 2016
Persons entitled: Hallhill Developments Limited

Classification: A registered charge
Particulars: Subjects at dunbar, east lothian shown shaded orange on the plan annexed to the instrument.
Outstanding
4 November 2016Delivered on: 4 November 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole the area of ground lying generally to the west of the A1087 at dunbar, east lothian shown shaded purple on the plan annexed and executed to the security forming part and portion of all and whole those subjects at dunbar, east lothian registered in the land register of scotland under title number ELN16664.
Outstanding
4 November 2016Delivered on: 4 November 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole the area of ground lying generally to the west of the A1087 at dunbar, east lothian shown shaded orange on the plan annexed and executed to the security forming part and portion of all and whole those subjects at dunbar, east lothian registered in the land register of scotland under title number ELN16664.
Outstanding
4 November 2016Delivered on: 4 November 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole those two areas of ground lying generally to the west of the A1087 at dunbar, east lothian shown shaded in blue on the plan annexed and executed to the security forming part and portion of all and whole those subjects at dunbar, east lothian registered in the land register of scotland under title number ELN16664.
Outstanding
17 October 2016Delivered on: 21 October 2016
Persons entitled:
Robert Smellie
Andrew Smellie
Stuart Smellie
Charles James Payan Dawnay
Gillespie Macandrew Limited
James Fergusson
Stuart Smellie
Stuart Smellie as Partner of the Firm of Messrs Robert Smellie
Andrew Smellie as Partner of the Firm of Messrs Robert Smellie
Robert Smellie as Partner of the Firm of Messrs Robert Smellie
Stuart Smellie
Andrew Smellie
Robert Smellie

Classification: A registered charge
Particulars: The subjects shown outlined and hatched in blue on the plan annexed and signed as relative to the copy of the instrument attached.
Outstanding
13 October 2016Delivered on: 17 October 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole that area of ground at shott farm, high blantyre as shown coloured yellow on the plan annexed and executed as relative to the security which subjects comprise (first) part and portion of the subjects registered in the land register of scotland under title number LAN168320; and (second) all and whole the subjects described in and disponed by disposition in favour of stuart smellie recorded in the general register of sasines for the county of lanark on 22 january 1991.
Outstanding
10 May 2016Delivered on: 11 May 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole that area of ground at newcraighall, edinburgh in the county of midlothian as outline in red on plan 1 under exception of those areas shown outlined in red on plan 2 which subjects form part and portion of all and whole the land forming part of the newhailes estate, newcraighall, edinburgh.
Outstanding
9 April 2016Delivered on: 12 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole those two areas of ground ferniegair, south lanarkshire shown outlined in red on the plan annexed and signed as relative hereto and which subjects form part and portion of the subjects registered in the land register of scotland under title number LAN217075.
Outstanding
10 February 2016Delivered on: 10 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole that area of ground at gorton loan, rosewell lying within the parishes of carrington, cockpen, glencourse, lasswade and penicuik and county and district of midlothian shown outlined in red in the plan annexed.
Outstanding
10 February 2016Delivered on: 10 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole that area of ground at gorton loan, rosewell midlothian shown shaded yellow in the plan attached to the standard security. All and whole the property known as gorton loan, rosewell EH24 9AB and registered in the land register of scotland under title number MID45244. All and whole those subjects at gorton loan in the county of midlothian being the subjects more particularly described in, in feu farm disponded by feu disposition by national coal board to her majesty dated 26 august and recorded in the division of the general register of sasines applicable to the county of midlothian on 8 september both months 1971.
Outstanding
24 December 2015Delivered on: 8 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 5 June 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects at ferniegair, south lanarkshire, being the subjects registered in the land register of scotland under title number LAN217075.
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
8 April 2015Delivered on: 27 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Securiy Trustee

Classification: A registered charge
Particulars: Collinswell park, burntisland, fife registered in the land registry of scotland under title number FFE83688.
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 24 June 2014
Persons entitled: Ian Semple Harvey and Jennifer Margaret Harvey

Classification: A registered charge
Particulars: All and whole the subjects shown coloured green on the plan annexed and signed as relative to the instrument evidencing the charge accompanying this form MR01 which subjects are part of the subjects registered in the land register of scotland under title number LAN119463.
Outstanding
23 March 2007Delivered on: 27 March 2007
Persons entitled: Robin Brock

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground extending to 38.92 hectares to south and southwest of belwood road & mauricewood road, penicuik.
Outstanding

Filing History

5 April 2024Termination of appointment of Daniel George Newett as a director on 21 March 2024 (1 page)
6 February 2024Satisfaction of charge SC0244890285 in full (1 page)
29 January 2024Appointment of Mr Timothy Austin Burgham as a director on 29 January 2024 (2 pages)
4 January 2024Termination of appointment of Thomas Edward Roberts as a director on 22 December 2023 (1 page)
26 October 2023Director's details changed for Mr Iain Allison on 26 October 2023 (2 pages)
26 October 2023Appointment of Mr Iain Allison as a director on 26 October 2023 (2 pages)
25 October 2023Appointment of Mr James Crawford Wilkinson as a director on 25 October 2023 (2 pages)
25 October 2023Satisfaction of charge SC0244890281 in full (1 page)
25 October 2023Satisfaction of charge SC0244890286 in full (1 page)
25 October 2023Satisfaction of charge SC0244890287 in full (1 page)
4 September 2023Registered office address changed from Argyll Court the Castle Business Park Stirling Scotland FK9 4TT Scotland to Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ on 4 September 2023 (1 page)
21 July 2023Appointment of Mr Mark Anthony Cook as a director on 21 July 2023 (2 pages)
18 July 2023Termination of appointment of Iain Baxter Innes as a director on 18 July 2023 (1 page)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
20 February 2023Full accounts made up to 7 July 2022 (45 pages)
14 February 2023Satisfaction of charge SC0244890284 in full (1 page)
3 January 2023Termination of appointment of Alan Nicholas Hopwood as a director on 23 December 2022 (1 page)
20 December 2022Termination of appointment of Jeremy Lee Gledhill as a director on 13 December 2022 (1 page)
6 October 2022Termination of appointment of Gerald Leitch as a director on 4 October 2022 (1 page)
1 September 2022Appointment of Mr Iain Baxter Innes as a director on 1 September 2022 (2 pages)
31 August 2022Registration of charge SC0244890288, created on 29 August 2022 (6 pages)
25 August 2022Registration of charge SC0244890287, created on 11 August 2022 (7 pages)
19 August 2022Registration of charge SC0244890286, created on 12 August 2022 (7 pages)
9 June 2022Termination of appointment of Giles Henry Sharp as a director on 3 June 2022 (1 page)
25 May 2022Registration of charge SC0244890285, created on 20 May 2022 (7 pages)
23 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
3 May 2022Termination of appointment of Mark Stephen Mitchell as a director on 30 April 2022 (1 page)
30 March 2022Appointment of Gerald Leitch as a director on 30 March 2022 (2 pages)
29 March 2022Appointment of Mr Alan Nicholas Hopwood as a director on 28 March 2022 (2 pages)
17 March 2022Appointment of Mr Richard Paul Stenhouse as a director on 11 March 2022 (2 pages)
24 February 2022Registration of charge SC0244890284, created on 14 February 2022 (6 pages)
7 December 2021Termination of appointment of Joanne Elizabeth Massey as a secretary on 30 November 2021 (1 page)
7 December 2021Appointment of Mrs Rachel Josephine Cowper as a secretary on 30 November 2021 (2 pages)
22 November 2021Registration of charge SC0244890283, created on 11 November 2021 (7 pages)
22 November 2021Registration of charge SC0244890282, created on 11 November 2021 (6 pages)
8 November 2021Part of the property or undertaking has been released from charge SC0244890278 (2 pages)
8 November 2021Part of the property or undertaking has been released from charge SC0244890267 (2 pages)
8 November 2021Part of the property or undertaking has been released from charge SC0244890279 (2 pages)
5 November 2021Part of the property or undertaking has been released from charge SC0244890266 (2 pages)
21 October 2021Current accounting period extended from 30 April 2022 to 30 June 2022 (1 page)
13 October 2021Termination of appointment of Andrew Laurence Joseph Gawthorpe as a director on 31 August 2021 (1 page)
28 September 2021Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
24 September 2021Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
20 August 2021Full accounts made up to 30 April 2021 (48 pages)
29 June 2021Appointment of Mr Daniel George Newett as a director on 14 June 2021 (2 pages)
29 June 2021Appointment of Mr Jeffrey Fairburn as a director on 14 June 2021 (2 pages)
13 May 2021Termination of appointment of Jamie Blair Scott as a director on 7 May 2021 (1 page)
11 May 2021Termination of appointment of Colin Edward Lewis as a director on 30 April 2021 (1 page)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
6 April 2021Satisfaction of charge SC0244890269 in full (1 page)
6 April 2021Satisfaction of charge SC0244890257 in full (1 page)
1 April 2021Satisfaction of charge SC0244890271 in full (1 page)
1 April 2021Satisfaction of charge SC0244890256 in full (1 page)
1 April 2021Satisfaction of charge SC0244890247 in full (1 page)
30 March 2021Satisfaction of charge SC0244890255 in full (1 page)
30 March 2021Satisfaction of charge SC0244890276 in full (1 page)
25 March 2021Director's details changed for Mr Colin Edward Lewis on 25 March 2021 (2 pages)
27 January 2021Satisfaction of charge SC0244890262 in full (1 page)
15 January 2021Full accounts made up to 1 May 2020 (52 pages)
27 November 2020Satisfaction of charge SC0244890244 in full (1 page)
25 November 2020Appointment of Mr Thomas Edward Roberts as a director on 25 November 2020 (2 pages)
25 November 2020Appointment of Mr Jeremy Gledhill as a director on 25 November 2020 (2 pages)
25 November 2020Appointment of Mr Andrew Laurence Joseph Gawthorpe as a director on 25 November 2020 (2 pages)
25 November 2020Appointment of Mr Jamie Blair Scott as a director on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Kerry Adams as a director on 25 November 2020 (1 page)
30 September 2020Registration of charge SC0244890281, created on 28 September 2020 (8 pages)
29 September 2020Alterations to floating charge SC0244890278 (11 pages)
9 September 2020Registration of charge SC0244890280, created on 1 September 2020 (7 pages)
29 July 2020Registration of charge SC0244890279, created on 24 July 2020 (44 pages)
28 July 2020Registration of charge SC0244890278, created on 24 July 2020 (24 pages)
15 July 2020Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2020Director's details changed for Mr Colin Edward Lewis on 2 July 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
28 January 2020Full accounts made up to 3 May 2019 (45 pages)
16 December 2019Registration of charge SC0244890277, created on 29 November 2019 (7 pages)
8 August 2019Appointment of Miss Kerry Adams as a director on 8 August 2019 (2 pages)
15 May 2019Registration of charge SC0244890276, created on 26 April 2019 (6 pages)
4 May 2019Registration of charge SC0244890275, created on 2 May 2019 (9 pages)
24 April 2019Termination of appointment of David Jonathan Knight as a director on 28 February 2019 (1 page)
13 March 2019Registration of charge SC0244890274, created on 8 March 2019 (5 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
13 November 2018Termination of appointment of Glyn David Mabey as a director on 10 August 2018 (1 page)
26 October 2018Appointment of Mark Stephen Mitchell as a director on 1 August 2018 (2 pages)
12 September 2018Full accounts made up to 27 April 2018 (43 pages)
7 June 2018Registration of charge SC0244890273, created on 29 May 2018 (7 pages)
10 May 2018Registration of charge SC0244890272, created on 2 May 2018 (11 pages)
5 May 2018Registration of charge SC0244890271, created on 4 May 2018 (8 pages)
9 April 2018Registration of charge SC0244890270, created on 19 March 2018 (5 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
8 December 2017Registration of charge SC0244890269, created on 4 December 2017 (7 pages)
6 November 2017Satisfaction of charge SC0244890260 in full (1 page)
6 November 2017Satisfaction of charge SC0244890260 in full (1 page)
6 November 2017Satisfaction of charge SC0244890254 in full (1 page)
6 November 2017Satisfaction of charge SC0244890254 in full (1 page)
27 September 2017Registration of charge SC0244890268, created on 19 September 2017 (7 pages)
27 September 2017Registration of charge SC0244890268, created on 19 September 2017 (7 pages)
21 September 2017Full accounts made up to 30 April 2017 (45 pages)
21 September 2017Full accounts made up to 30 April 2017 (45 pages)
14 September 2017Satisfaction of charge SC0244890241 in full (4 pages)
14 September 2017Satisfaction of charge SC0244890241 in full (4 pages)
14 September 2017Satisfaction of charge SC0244890239 in full (4 pages)
14 September 2017Satisfaction of charge SC0244890239 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890265 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890246 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890264 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890246 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890265 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890252 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890245 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890252 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890248 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890243 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890240 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890251 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890253 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890245 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890258 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890263 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890248 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890253 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890264 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890240 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890243 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890251 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890258 in full (4 pages)
16 August 2017Satisfaction of charge SC0244890263 in full (4 pages)
9 August 2017Registration of charge SC0244890267, created on 31 July 2017 (23 pages)
9 August 2017Satisfaction of charge SC0244890249 in full (4 pages)
9 August 2017Registration of charge SC0244890267, created on 31 July 2017 (23 pages)
9 August 2017Satisfaction of charge SC0244890249 in full (4 pages)
2 August 2017Registration of charge SC0244890266, created on 31 July 2017 (43 pages)
2 August 2017Registration of charge SC0244890266, created on 31 July 2017 (43 pages)
8 May 2017Registration of charge SC0244890265, created on 5 May 2017 (12 pages)
8 May 2017Registration of charge SC0244890265, created on 5 May 2017 (12 pages)
4 May 2017Registration of charge SC0244890264, created on 29 April 2017 (12 pages)
4 May 2017Registration of charge SC0244890263, created on 26 April 2017 (12 pages)
4 May 2017Registration of charge SC0244890263, created on 26 April 2017 (12 pages)
4 May 2017Registration of charge SC0244890264, created on 29 April 2017 (12 pages)
25 April 2017Registration of charge SC0244890262, created on 20 April 2017 (12 pages)
25 April 2017Registration of charge SC0244890262, created on 20 April 2017 (12 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Alterations to floating charge SC0244890239 (21 pages)
22 February 2017Alterations to floating charge SC0244890239 (21 pages)
22 February 2017Alterations to floating charge SC0244890241 (20 pages)
22 February 2017Alterations to floating charge SC0244890241 (20 pages)
12 December 2016Registration of charge SC0244890261, created on 28 November 2016 (8 pages)
12 December 2016Registration of charge SC0244890260, created on 28 November 2016 (9 pages)
12 December 2016Registration of charge SC0244890259, created on 28 November 2016 (10 pages)
12 December 2016Registration of charge SC0244890260, created on 28 November 2016 (9 pages)
12 December 2016Registration of charge SC0244890259, created on 28 November 2016 (10 pages)
12 December 2016Registration of charge SC0244890261, created on 28 November 2016 (8 pages)
9 December 2016Registration of charge SC0244890256, created on 8 December 2016 (13 pages)
9 December 2016Registration of charge SC0244890257, created on 8 December 2016 (13 pages)
9 December 2016Registration of charge SC0244890258, created on 8 December 2016 (15 pages)
9 December 2016Registration of charge SC0244890258, created on 8 December 2016 (15 pages)
9 December 2016Registration of charge SC0244890256, created on 8 December 2016 (13 pages)
9 December 2016Registration of charge SC0244890257, created on 8 December 2016 (13 pages)
5 December 2016Full accounts made up to 30 April 2016 (45 pages)
5 December 2016Full accounts made up to 30 April 2016 (45 pages)
9 November 2016Registration of charge SC0244890255, created on 3 November 2016 (8 pages)
9 November 2016Registration of charge SC0244890255, created on 3 November 2016 (8 pages)
9 November 2016Registration of charge SC0244890254, created on 3 November 2016 (8 pages)
9 November 2016Registration of charge SC0244890254, created on 3 November 2016 (8 pages)
4 November 2016Registration of charge SC0244890253, created on 4 November 2016 (12 pages)
4 November 2016Registration of charge SC0244890251, created on 4 November 2016 (12 pages)
4 November 2016Registration of charge SC0244890253, created on 4 November 2016 (12 pages)
4 November 2016Registration of charge SC0244890252, created on 4 November 2016 (12 pages)
4 November 2016Registration of charge SC0244890252, created on 4 November 2016 (12 pages)
4 November 2016Registration of charge SC0244890251, created on 4 November 2016 (12 pages)
21 October 2016Registration of charge SC0244890250, created on 17 October 2016 (7 pages)
21 October 2016Registration of charge SC0244890250, created on 17 October 2016 (7 pages)
17 October 2016Registration of charge SC0244890249, created on 13 October 2016 (13 pages)
17 October 2016Registration of charge SC0244890249, created on 13 October 2016 (13 pages)
11 May 2016Registration of charge SC0244890248, created on 10 May 2016 (13 pages)
11 May 2016Registration of charge SC0244890248, created on 10 May 2016 (13 pages)
12 April 2016Registration of charge SC0244890247, created on 9 April 2016 (12 pages)
12 April 2016Registration of charge SC0244890247, created on 9 April 2016 (12 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3,254,200
(5 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3,254,200
(5 pages)
10 February 2016Registration of charge SC0244890246, created on 10 February 2016 (12 pages)
10 February 2016Registration of charge SC0244890246, created on 10 February 2016 (12 pages)
10 February 2016Registration of charge SC0244890245, created on 10 February 2016 (12 pages)
10 February 2016Registration of charge SC0244890245, created on 10 February 2016 (12 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
8 January 2016Registration of charge SC0244890244, created on 24 December 2015 (21 pages)
8 January 2016Registration of charge SC0244890244, created on 24 December 2015 (21 pages)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Scott Varley on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Scott Varley on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr David Jonathan Knight on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Glyn David Mabey on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr David Jonathan Knight on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Director's details changed for Mr Glyn David Mabey on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
23 October 2015Company name changed bett homes LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-17
(3 pages)
23 October 2015Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
23 October 2015Company name changed bett homes LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-17
(3 pages)
23 October 2015Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (32 pages)
14 September 2015Full accounts made up to 31 December 2014 (32 pages)
10 June 2015Satisfaction of charge SC0244890242 in full (1 page)
10 June 2015Satisfaction of charge SC0244890242 in full (1 page)
5 June 2015Registration of charge SC0244890243, created on 4 June 2015 (12 pages)
5 June 2015Registration of charge SC0244890243, created on 4 June 2015 (12 pages)
5 June 2015Registration of charge SC0244890243, created on 4 June 2015 (12 pages)
29 May 2015Registration of charge SC0244890242, created on 22 May 2015 (12 pages)
29 May 2015Registration of charge SC0244890242, created on 22 May 2015 (12 pages)
8 May 2015Satisfaction of charge SC0244890238 in full (1 page)
8 May 2015Satisfaction of charge SC0244890237 in full (1 page)
8 May 2015Satisfaction of charge SC0244890238 in full (1 page)
8 May 2015Satisfaction of charge SC0244890237 in full (1 page)
27 April 2015Registration of charge SC0244890240, created on 8 April 2015 (11 pages)
27 April 2015Registration of charge SC0244890240, created on 8 April 2015 (11 pages)
22 April 2015Registration of charge SC0244890237, created on 2 April 2015 (22 pages)
22 April 2015Registration of charge SC0244890237, created on 2 April 2015 (22 pages)
22 April 2015Registration of charge SC0244890238, created on 2 April 2015 (50 pages)
22 April 2015Registration of charge SC0244890238, created on 2 April 2015 (50 pages)
14 April 2015Satisfaction of charge SC0244890236 in full (4 pages)
14 April 2015Satisfaction of charge SC0244890235 in full (4 pages)
14 April 2015Satisfaction of charge SC0244890235 in full (4 pages)
14 April 2015Satisfaction of charge SC0244890236 in full (4 pages)
10 April 2015Registration of charge SC0244890241, created on 2 April 2015 (23 pages)
10 April 2015Registration of charge SC0244890239, created on 2 April 2015 (51 pages)
10 April 2015Registration of charge SC0244890241, created on 2 April 2015 (23 pages)
10 April 2015Registration of charge SC0244890239, created on 2 April 2015 (51 pages)
10 April 2015Registration of charge SC0244890239, created on 2 April 2015 (51 pages)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
24 March 2015Satisfaction of charge 176 in full (4 pages)
24 March 2015Satisfaction of charge 176 in full (4 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,254,200
(9 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,254,200
(9 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
12 January 2015Appointment of Jonathan David Ford as a director on 12 December 2011 (3 pages)
12 January 2015Appointment of Jonathan David Ford as a director on 12 December 2011 (3 pages)
12 January 2015Termination of appointment of Jonathan David Ford as a director on 16 December 2014 (2 pages)
12 January 2015Termination of appointment of Jonathan David Ford as a director on 16 December 2014 (2 pages)
7 January 2015Satisfaction of charge 210 in full (4 pages)
7 January 2015Satisfaction of charge 186 in full (4 pages)
7 January 2015Satisfaction of charge 199 in full (4 pages)
7 January 2015Satisfaction of charge 73 in full (4 pages)
7 January 2015Satisfaction of charge 123 in full (4 pages)
7 January 2015Satisfaction of charge 208 in full (4 pages)
7 January 2015Satisfaction of charge 129 in full (4 pages)
7 January 2015Satisfaction of charge 137 in full (4 pages)
7 January 2015Satisfaction of charge 115 in full (4 pages)
7 January 2015Satisfaction of charge 117 in full (4 pages)
7 January 2015Satisfaction of charge 192 in full (4 pages)
7 January 2015Satisfaction of charge 104 in full (4 pages)
7 January 2015Satisfaction of charge 164 in full (4 pages)
7 January 2015Satisfaction of charge 231 in full (4 pages)
7 January 2015Satisfaction of charge 138 in full (4 pages)
7 January 2015Satisfaction of charge 164 in full (4 pages)
7 January 2015Satisfaction of charge 171 in full (4 pages)
7 January 2015Satisfaction of charge 148 in full (4 pages)
7 January 2015Satisfaction of charge 219 in full (4 pages)
7 January 2015Satisfaction of charge 191 in full (4 pages)
7 January 2015Satisfaction of charge 177 in full (4 pages)
7 January 2015Satisfaction of charge 132 in full (4 pages)
7 January 2015Satisfaction of charge 84 in full (4 pages)
7 January 2015Satisfaction of charge 121 in full (4 pages)
7 January 2015Satisfaction of charge 99 in full (4 pages)
7 January 2015Satisfaction of charge SC0244890233 in full (4 pages)
7 January 2015Satisfaction of charge 108 in full (4 pages)
7 January 2015Satisfaction of charge 152 in full (4 pages)
7 January 2015Satisfaction of charge 149 in full (4 pages)
7 January 2015Satisfaction of charge 151 in full (4 pages)
7 January 2015Satisfaction of charge 127 in full (4 pages)
7 January 2015Satisfaction of charge 67 in full (4 pages)
7 January 2015Satisfaction of charge 105 in full (4 pages)
7 January 2015Satisfaction of charge 225 in full (4 pages)
7 January 2015Satisfaction of charge 51 in full (4 pages)
7 January 2015Satisfaction of charge 97 in full (4 pages)
7 January 2015Satisfaction of charge 109 in full (4 pages)
7 January 2015Satisfaction of charge 163 in full (4 pages)
7 January 2015Satisfaction of charge 224 in full (4 pages)
7 January 2015Satisfaction of charge 96 in full (4 pages)
7 January 2015Satisfaction of charge 52 in full (4 pages)
7 January 2015Satisfaction of charge 85 in full (4 pages)
7 January 2015Satisfaction of charge 201 in full (4 pages)
7 January 2015Satisfaction of charge 204 in full (4 pages)
7 January 2015Satisfaction of charge 158 in full (4 pages)
7 January 2015Satisfaction of charge 159 in full (4 pages)
7 January 2015Satisfaction of charge 225 in full (4 pages)
7 January 2015Satisfaction of charge 188 in full (5 pages)
7 January 2015Satisfaction of charge 137 in full (4 pages)
7 January 2015Satisfaction of charge 152 in full (4 pages)
7 January 2015Satisfaction of charge 196 in full (4 pages)
7 January 2015Satisfaction of charge 50 in full (4 pages)
7 January 2015Satisfaction of charge 196 in full (4 pages)
7 January 2015Satisfaction of charge 167 in full (4 pages)
7 January 2015Satisfaction of charge 209 in full (4 pages)
7 January 2015Satisfaction of charge 125 in full (4 pages)
7 January 2015Satisfaction of charge 121 in full (4 pages)
7 January 2015Satisfaction of charge 153 in full (4 pages)
7 January 2015Satisfaction of charge 60 in full (4 pages)
7 January 2015Satisfaction of charge SC0244890232 in full (4 pages)
7 January 2015Satisfaction of charge 108 in full (4 pages)
7 January 2015Satisfaction of charge 55 in full (4 pages)
7 January 2015Satisfaction of charge 56 in full (4 pages)
7 January 2015Satisfaction of charge 57 in full (4 pages)
7 January 2015Satisfaction of charge 213 in full (4 pages)
7 January 2015Satisfaction of charge 224 in full (4 pages)
7 January 2015Satisfaction of charge 153 in full (4 pages)
7 January 2015Satisfaction of charge 106 in full (4 pages)
7 January 2015Satisfaction of charge 138 in full (4 pages)
7 January 2015Satisfaction of charge 194 in full (4 pages)
7 January 2015Satisfaction of charge 127 in full (4 pages)
7 January 2015Appointment of Mr Alexander Leicester as a director on 12 December 2014 (3 pages)
7 January 2015Satisfaction of charge 205 in full (4 pages)
7 January 2015Satisfaction of charge 104 in full (4 pages)
7 January 2015Satisfaction of charge 120 in full (4 pages)
7 January 2015Satisfaction of charge 212 in full (4 pages)
7 January 2015Satisfaction of charge 223 in full (4 pages)
7 January 2015Satisfaction of charge 186 in full (4 pages)
7 January 2015Satisfaction of charge 207 in full (4 pages)
7 January 2015Satisfaction of charge 151 in full (4 pages)
7 January 2015Satisfaction of charge 226 in full (4 pages)
7 January 2015Satisfaction of charge 75 in full (4 pages)
7 January 2015Satisfaction of charge 180 in full (4 pages)
7 January 2015Satisfaction of charge 71 in full (4 pages)
7 January 2015Satisfaction of charge 69 in full (4 pages)
7 January 2015Satisfaction of charge 114 in full (4 pages)
7 January 2015Satisfaction of charge 116 in full (4 pages)
7 January 2015Satisfaction of charge 218 in full (4 pages)
7 January 2015Satisfaction of charge 160 in full (4 pages)
7 January 2015Satisfaction of charge 94 in full (4 pages)
7 January 2015Satisfaction of charge 98 in full (4 pages)
7 January 2015Satisfaction of charge 202 in full (4 pages)
7 January 2015Satisfaction of charge 36 in full (4 pages)
7 January 2015Satisfaction of charge 194 in full (4 pages)
7 January 2015Satisfaction of charge 143 in full (4 pages)
7 January 2015Termination of appointment of Ben Gearing as a director on 16 December 2014 (2 pages)
7 January 2015Satisfaction of charge 204 in full (4 pages)
7 January 2015Satisfaction of charge 133 in full (4 pages)
7 January 2015Satisfaction of charge 122 in full (4 pages)
7 January 2015Satisfaction of charge 62 in full (4 pages)
7 January 2015Satisfaction of charge 63 in full (4 pages)
7 January 2015Satisfaction of charge 90 in full (4 pages)
7 January 2015Satisfaction of charge 190 in full (4 pages)
7 January 2015Appointment of Mr Ben Gearing as a director on 12 December 2014 (3 pages)
7 January 2015Satisfaction of charge 124 in full (4 pages)
7 January 2015Satisfaction of charge 94 in full (4 pages)
7 January 2015Satisfaction of charge 95 in full (4 pages)
7 January 2015Satisfaction of charge 142 in full (4 pages)
7 January 2015Satisfaction of charge 213 in full (4 pages)
7 January 2015Satisfaction of charge 36 in full (4 pages)
7 January 2015Satisfaction of charge 89 in full (4 pages)
7 January 2015Satisfaction of charge 59 in full (4 pages)
7 January 2015Satisfaction of charge 117 in full (4 pages)
7 January 2015Satisfaction of charge 84 in full (4 pages)
7 January 2015Satisfaction of charge 67 in full (4 pages)
7 January 2015Satisfaction of charge 98 in full (4 pages)
7 January 2015Satisfaction of charge 163 in full (4 pages)
7 January 2015Satisfaction of charge 170 in full (4 pages)
7 January 2015Satisfaction of charge 62 in full (4 pages)
7 January 2015Satisfaction of charge 92 in full (4 pages)
7 January 2015Satisfaction of charge 88 in full (4 pages)
7 January 2015Satisfaction of charge 64 in full (4 pages)
7 January 2015Satisfaction of charge 167 in full (4 pages)
7 January 2015Termination of appointment of Ben Gearing as a director on 16 December 2014 (2 pages)
7 January 2015Satisfaction of charge 128 in full (4 pages)
7 January 2015Satisfaction of charge 51 in full (4 pages)
7 January 2015Satisfaction of charge 143 in full (4 pages)
7 January 2015Satisfaction of charge 83 in full (4 pages)
7 January 2015Satisfaction of charge 56 in full (4 pages)
7 January 2015Appointment of Mr Ben Gearing as a director on 12 December 2014 (3 pages)
7 January 2015Satisfaction of charge 77 in full (4 pages)
7 January 2015Satisfaction of charge 210 in full (4 pages)
7 January 2015Satisfaction of charge 55 in full (4 pages)
7 January 2015Satisfaction of charge 217 in full (4 pages)
7 January 2015Satisfaction of charge 64 in full (4 pages)
7 January 2015Satisfaction of charge 57 in full (4 pages)
7 January 2015Satisfaction of charge 53 in full (4 pages)
7 January 2015Satisfaction of charge 100 in full (4 pages)
7 January 2015Satisfaction of charge 54 in full (4 pages)
7 January 2015Satisfaction of charge 206 in full (4 pages)
7 January 2015Satisfaction of charge 179 in full (4 pages)
7 January 2015Satisfaction of charge 111 in full (4 pages)
7 January 2015Satisfaction of charge 171 in full (4 pages)
7 January 2015Satisfaction of charge 69 in full (4 pages)
7 January 2015Satisfaction of charge 222 in full (4 pages)
7 January 2015Satisfaction of charge 58 in full (4 pages)
7 January 2015Satisfaction of charge 185 in full (4 pages)
7 January 2015Satisfaction of charge 222 in full (4 pages)
7 January 2015Satisfaction of charge 126 in full (4 pages)
7 January 2015Satisfaction of charge 115 in full (4 pages)
7 January 2015Satisfaction of charge 142 in full (4 pages)
7 January 2015Satisfaction of charge 203 in full (4 pages)
7 January 2015Satisfaction of charge 112 in full (4 pages)
7 January 2015Satisfaction of charge 165 in full (4 pages)
7 January 2015Satisfaction of charge 93 in full (4 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Satisfaction of charge 217 in full (4 pages)
7 January 2015Satisfaction of charge 118 in full (4 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 January 2015Satisfaction of charge 97 in full (4 pages)
7 January 2015Satisfaction of charge 156 in full (4 pages)
7 January 2015Satisfaction of charge 173 in full (4 pages)
7 January 2015Satisfaction of charge 195 in full (4 pages)
7 January 2015Satisfaction of charge 160 in full (4 pages)
7 January 2015Satisfaction of charge 88 in full (4 pages)
7 January 2015Satisfaction of charge 230 in full (4 pages)
7 January 2015Satisfaction of charge 91 in full (4 pages)
7 January 2015Satisfaction of charge 113 in full (4 pages)
7 January 2015Satisfaction of charge 68 in full (4 pages)
7 January 2015Satisfaction of charge 215 in full (4 pages)
7 January 2015Satisfaction of charge 198 in full (4 pages)
7 January 2015Satisfaction of charge 119 in full (4 pages)
7 January 2015Satisfaction of charge 72 in full (4 pages)
7 January 2015Satisfaction of charge 170 in full (4 pages)
7 January 2015Satisfaction of charge 101 in full (4 pages)
7 January 2015Satisfaction of charge 58 in full (4 pages)
7 January 2015Satisfaction of charge 226 in full (4 pages)
7 January 2015Satisfaction of charge 112 in full (4 pages)
7 January 2015Satisfaction of charge 197 in full (4 pages)
7 January 2015Satisfaction of charge 227 in full (4 pages)
7 January 2015Satisfaction of charge 197 in full (4 pages)
7 January 2015Satisfaction of charge 158 in full (4 pages)
7 January 2015Satisfaction of charge 130 in full (4 pages)
7 January 2015Satisfaction of charge 70 in full (4 pages)
7 January 2015Satisfaction of charge 120 in full (4 pages)
7 January 2015Satisfaction of charge 90 in full (4 pages)
7 January 2015Satisfaction of charge 103 in full (4 pages)
7 January 2015Satisfaction of charge 189 in full (4 pages)
7 January 2015Satisfaction of charge 100 in full (4 pages)
7 January 2015Satisfaction of charge 133 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 60 in full (4 pages)
7 January 2015Satisfaction of charge 212 in full (4 pages)
7 January 2015Satisfaction of charge 231 in full (4 pages)
7 January 2015Satisfaction of charge 52 in full (4 pages)
7 January 2015Satisfaction of charge 145 in full (4 pages)
7 January 2015Satisfaction of charge 54 in full (4 pages)
7 January 2015Satisfaction of charge 190 in full (4 pages)
7 January 2015Satisfaction of charge 126 in full (4 pages)
7 January 2015Satisfaction of charge 173 in full (4 pages)
7 January 2015Satisfaction of charge 141 in full (4 pages)
7 January 2015Satisfaction of charge 134 in full (4 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 January 2015Satisfaction of charge 119 in full (4 pages)
7 January 2015Satisfaction of charge 110 in full (4 pages)
7 January 2015Satisfaction of charge 208 in full (4 pages)
7 January 2015Satisfaction of charge 65 in full (4 pages)
7 January 2015Satisfaction of charge 200 in full (4 pages)
7 January 2015Satisfaction of charge 161 in full (4 pages)
7 January 2015Satisfaction of charge 107 in full (4 pages)
7 January 2015Satisfaction of charge 92 in full (4 pages)
7 January 2015Satisfaction of charge 219 in full (4 pages)
7 January 2015Satisfaction of charge 221 in full (4 pages)
7 January 2015Satisfaction of charge 140 in full (4 pages)
7 January 2015Satisfaction of charge 89 in full (4 pages)
7 January 2015Satisfaction of charge 155 in full (4 pages)
7 January 2015Satisfaction of charge 149 in full (4 pages)
7 January 2015Satisfaction of charge 202 in full (4 pages)
7 January 2015Satisfaction of charge 81 in full (4 pages)
7 January 2015Satisfaction of charge 79 in full (4 pages)
7 January 2015Satisfaction of charge 129 in full (4 pages)
7 January 2015Satisfaction of charge 140 in full (4 pages)
7 January 2015Satisfaction of charge 123 in full (4 pages)
7 January 2015Satisfaction of charge 116 in full (4 pages)
7 January 2015Satisfaction of charge 75 in full (4 pages)
7 January 2015Satisfaction of charge 209 in full (4 pages)
7 January 2015Satisfaction of charge 198 in full (4 pages)
7 January 2015Satisfaction of charge 188 in full (5 pages)
7 January 2015Satisfaction of charge 61 in full (4 pages)
7 January 2015Satisfaction of charge 4 in full (4 pages)
7 January 2015Satisfaction of charge 195 in full (4 pages)
7 January 2015Satisfaction of charge 146 in full (4 pages)
7 January 2015Satisfaction of charge SC0244890232 in full (4 pages)
7 January 2015Satisfaction of charge 125 in full (4 pages)
7 January 2015Satisfaction of charge 65 in full (4 pages)
7 January 2015Termination of appointment of Alexander Leicester as a director on 16 December 2014 (2 pages)
7 January 2015Satisfaction of charge 206 in full (4 pages)
7 January 2015Satisfaction of charge 114 in full (4 pages)
7 January 2015Satisfaction of charge 193 in full (4 pages)
7 January 2015Satisfaction of charge 215 in full (4 pages)
7 January 2015Satisfaction of charge 109 in full (4 pages)
7 January 2015Satisfaction of charge 99 in full (4 pages)
7 January 2015Satisfaction of charge 230 in full (4 pages)
7 January 2015Satisfaction of charge 192 in full (4 pages)
7 January 2015Satisfaction of charge 132 in full (4 pages)
7 January 2015Termination of appointment of Alexander Leicester as a director on 16 December 2014 (2 pages)
7 January 2015Satisfaction of charge 144 in full (4 pages)
7 January 2015Satisfaction of charge 79 in full (4 pages)
7 January 2015Satisfaction of charge 130 in full (4 pages)
7 January 2015Satisfaction of charge 187 in full (4 pages)
7 January 2015Satisfaction of charge 91 in full (4 pages)
7 January 2015Satisfaction of charge 66 in full (4 pages)
7 January 2015Satisfaction of charge 113 in full (4 pages)
7 January 2015Satisfaction of charge 162 in full (4 pages)
7 January 2015Satisfaction of charge 141 in full (4 pages)
7 January 2015Satisfaction of charge 187 in full (4 pages)
7 January 2015Satisfaction of charge 148 in full (4 pages)
7 January 2015Satisfaction of charge 145 in full (4 pages)
7 January 2015Satisfaction of charge 87 in full (4 pages)
7 January 2015Satisfaction of charge 227 in full (4 pages)
7 January 2015Satisfaction of charge 199 in full (4 pages)
7 January 2015Satisfaction of charge 87 in full (4 pages)
7 January 2015Satisfaction of charge SC0244890233 in full (4 pages)
7 January 2015Satisfaction of charge 53 in full (4 pages)
7 January 2015Satisfaction of charge 102 in full (4 pages)
7 January 2015Satisfaction of charge 191 in full (4 pages)
7 January 2015Satisfaction of charge 124 in full (4 pages)
7 January 2015Satisfaction of charge 131 in full (4 pages)
7 January 2015Satisfaction of charge 203 in full (4 pages)
7 January 2015Satisfaction of charge 81 in full (4 pages)
7 January 2015Satisfaction of charge 63 in full (4 pages)
7 January 2015Satisfaction of charge 221 in full (4 pages)
7 January 2015Satisfaction of charge 193 in full (4 pages)
7 January 2015Satisfaction of charge 189 in full (4 pages)
7 January 2015Satisfaction of charge 223 in full (4 pages)
7 January 2015Satisfaction of charge 156 in full (4 pages)
7 January 2015Satisfaction of charge 103 in full (4 pages)
7 January 2015Satisfaction of charge 102 in full (4 pages)
7 January 2015Satisfaction of charge 162 in full (4 pages)
7 January 2015Satisfaction of charge 205 in full (4 pages)
7 January 2015Satisfaction of charge 80 in full (4 pages)
7 January 2015Satisfaction of charge 83 in full (4 pages)
7 January 2015Satisfaction of charge 59 in full (4 pages)
7 January 2015Satisfaction of charge 70 in full (4 pages)
7 January 2015Satisfaction of charge 78 in full (4 pages)
7 January 2015Satisfaction of charge 184 in full (4 pages)
7 January 2015Satisfaction of charge 207 in full (4 pages)
7 January 2015Satisfaction of charge 161 in full (4 pages)
7 January 2015Satisfaction of charge 107 in full (4 pages)
7 January 2015Satisfaction of charge 136 in full (4 pages)
7 January 2015Satisfaction of charge 105 in full (4 pages)
7 January 2015Satisfaction of charge 179 in full (4 pages)
7 January 2015Satisfaction of charge 218 in full (4 pages)
7 January 2015Satisfaction of charge 128 in full (4 pages)
7 January 2015Satisfaction of charge 82 in full (4 pages)
7 January 2015Satisfaction of charge 110 in full (4 pages)
7 January 2015Satisfaction of charge 172 in full (4 pages)
7 January 2015Satisfaction of charge 96 in full (4 pages)
7 January 2015Satisfaction of charge 144 in full (4 pages)
7 January 2015Satisfaction of charge 68 in full (4 pages)
7 January 2015Satisfaction of charge 184 in full (4 pages)
7 January 2015Satisfaction of charge 82 in full (4 pages)
7 January 2015Satisfaction of charge 159 in full (4 pages)
7 January 2015Satisfaction of charge 66 in full (4 pages)
7 January 2015Appointment of Mr Alexander Leicester as a director on 12 December 2014 (3 pages)
7 January 2015Satisfaction of charge 111 in full (4 pages)
7 January 2015Satisfaction of charge 77 in full (4 pages)
7 January 2015Satisfaction of charge 201 in full (4 pages)
7 January 2015Satisfaction of charge 93 in full (4 pages)
7 January 2015Satisfaction of charge 95 in full (4 pages)
7 January 2015Satisfaction of charge 165 in full (4 pages)
7 January 2015Satisfaction of charge 155 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 200 in full (4 pages)
7 January 2015Satisfaction of charge 73 in full (4 pages)
7 January 2015Satisfaction of charge 61 in full (4 pages)
7 January 2015Satisfaction of charge 177 in full (4 pages)
7 January 2015Satisfaction of charge 118 in full (4 pages)
7 January 2015Satisfaction of charge 85 in full (4 pages)
7 January 2015Satisfaction of charge 136 in full (4 pages)
7 January 2015Satisfaction of charge 185 in full (4 pages)
7 January 2015Satisfaction of charge 106 in full (4 pages)
7 January 2015Satisfaction of charge 50 in full (4 pages)
7 January 2015Satisfaction of charge 172 in full (4 pages)
7 January 2015Satisfaction of charge 80 in full (4 pages)
7 January 2015Satisfaction of charge 180 in full (4 pages)
7 January 2015Satisfaction of charge 101 in full (4 pages)
7 January 2015Satisfaction of charge 72 in full (4 pages)
7 January 2015Satisfaction of charge 131 in full (4 pages)
7 January 2015Satisfaction of charge 78 in full (4 pages)
7 January 2015Satisfaction of charge 134 in full (4 pages)
7 January 2015Satisfaction of charge 71 in full (4 pages)
7 January 2015Satisfaction of charge 146 in full (4 pages)
7 January 2015Satisfaction of charge 122 in full (4 pages)
19 December 2014Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page)
19 December 2014Registration of charge SC0244890235, created on 10 December 2014 (19 pages)
19 December 2014Registration of charge SC0244890236, created on 12 December 2014 (42 pages)
19 December 2014Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page)
19 December 2014Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages)
19 December 2014Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages)
19 December 2014Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages)
19 December 2014Registration of charge SC0244890235, created on 10 December 2014 (19 pages)
19 December 2014Registration of charge SC0244890236, created on 12 December 2014 (42 pages)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
4 November 2014Satisfaction of charge 228 in full (4 pages)
4 November 2014Satisfaction of charge 228 in full (4 pages)
3 November 2014Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (32 pages)
1 October 2014Full accounts made up to 31 December 2013 (32 pages)
18 September 2014Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page)
18 September 2014Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page)
18 September 2014Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page)
17 September 2014Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages)
17 September 2014Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages)
24 June 2014Registration of charge 0244890234
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(5 pages)
24 June 2014Registration of charge 0244890234
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(5 pages)
4 June 2014Satisfaction of charge 175 in full (4 pages)
4 June 2014Satisfaction of charge 35 in full (4 pages)
4 June 2014Satisfaction of charge 174 in full (4 pages)
4 June 2014Satisfaction of charge 45 in full (4 pages)
4 June 2014Satisfaction of charge 49 in full (4 pages)
4 June 2014Satisfaction of charge 175 in full (4 pages)
4 June 2014Satisfaction of charge 42 in full (4 pages)
4 June 2014Satisfaction of charge 49 in full (4 pages)
4 June 2014Satisfaction of charge 42 in full (4 pages)
4 June 2014Satisfaction of charge 139 in full (4 pages)
4 June 2014Satisfaction of charge 157 in full (4 pages)
4 June 2014Satisfaction of charge 41 in full (4 pages)
4 June 2014Satisfaction of charge 154 in full (4 pages)
4 June 2014Satisfaction of charge 45 in full (4 pages)
4 June 2014Satisfaction of charge 214 in full (4 pages)
4 June 2014Satisfaction of charge 46 in full (4 pages)
4 June 2014Satisfaction of charge 174 in full (4 pages)
4 June 2014Satisfaction of charge 157 in full (4 pages)
4 June 2014Satisfaction of charge 214 in full (4 pages)
4 June 2014Satisfaction of charge 38 in full (4 pages)
4 June 2014Satisfaction of charge 216 in full (4 pages)
4 June 2014Satisfaction of charge 154 in full (4 pages)
4 June 2014Satisfaction of charge 166 in full (4 pages)
4 June 2014Satisfaction of charge 46 in full (4 pages)
4 June 2014Satisfaction of charge 35 in full (4 pages)
4 June 2014Satisfaction of charge 41 in full (4 pages)
4 June 2014Satisfaction of charge 168 in full (4 pages)
4 June 2014Satisfaction of charge 168 in full (4 pages)
4 June 2014Satisfaction of charge 166 in full (4 pages)
4 June 2014Satisfaction of charge 38 in full (4 pages)
4 June 2014Satisfaction of charge 139 in full (4 pages)
4 June 2014Satisfaction of charge 216 in full (4 pages)
10 May 2014Registration of charge 0244890233
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(13 pages)
10 May 2014Registration of charge 0244890233
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(13 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3,254,200
(8 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3,254,200
(8 pages)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
3 September 2013Appointment of Scott Varley as a director (2 pages)
3 September 2013Appointment of Scott Varley as a director (2 pages)
16 May 2013Registration of charge 0244890232
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(13 pages)
16 May 2013Registration of charge 0244890232
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(13 pages)
9 May 2013Alterations to floating charge 172
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(26 pages)
9 May 2013Alterations to floating charge 171
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(26 pages)
9 May 2013Alterations to floating charge 36
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(26 pages)
9 May 2013Alterations to floating charge 172
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(26 pages)
9 May 2013Appointment of Paul Anthony Moran as a director (2 pages)
9 May 2013Appointment of Paul Anthony Moran as a director (2 pages)
9 May 2013Alterations to floating charge 185
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(27 pages)
9 May 2013Alterations to floating charge 36
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(26 pages)
9 May 2013Alterations to floating charge 230
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(26 pages)
9 May 2013Alterations to floating charge 184
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(27 pages)
9 May 2013Alterations to floating charge 185
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(27 pages)
9 May 2013Alterations to floating charge 230
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(26 pages)
9 May 2013Alterations to floating charge 171
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(26 pages)
9 May 2013Alterations to floating charge 184
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(27 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 231 (8 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 231 (8 pages)
8 October 2012Full accounts made up to 31 December 2011 (30 pages)
8 October 2012Full accounts made up to 31 December 2011 (30 pages)
1 August 2012Termination of appointment of Norman Yardley as a director (1 page)
1 August 2012Termination of appointment of Norman Yardley as a director (1 page)
16 July 2012Alterations to floating charge 172 (20 pages)
16 July 2012Alterations to floating charge 184 (20 pages)
16 July 2012Alterations to floating charge 36 (20 pages)
16 July 2012Alterations to floating charge 171 (20 pages)
16 July 2012Alterations to floating charge 230 (20 pages)
16 July 2012Alterations to floating charge 172 (20 pages)
16 July 2012Alterations to floating charge 36 (20 pages)
16 July 2012Alterations to floating charge 184 (20 pages)
16 July 2012Alterations to floating charge 185 (20 pages)
16 July 2012Alterations to floating charge 230 (20 pages)
16 July 2012Alterations to floating charge 171 (20 pages)
16 July 2012Alterations to floating charge 185 (20 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 230 (22 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 230 (22 pages)
23 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
23 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
23 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
16 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 229 (4 pages)
16 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 229 (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 229 (7 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 229 (7 pages)
19 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
19 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 228 (6 pages)
4 November 2011Alterations to floating charge 185 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 228 (6 pages)
4 November 2011Alterations to floating charge 185 (6 pages)
1 November 2011Alterations to floating charge 184 (6 pages)
1 November 2011Alterations to floating charge 36 (6 pages)
1 November 2011Alterations to floating charge 184 (6 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 227 (10 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 227 (10 pages)
1 November 2011Alterations to floating charge 36 (6 pages)
1 November 2011Alterations to floating charge 172 (6 pages)
1 November 2011Alterations to floating charge 171 (6 pages)
1 November 2011Alterations to floating charge 171 (6 pages)
1 November 2011Alterations to floating charge 172 (6 pages)
24 October 2011Appointment of Norman Yardley as a director (2 pages)
24 October 2011Appointment of Norman Yardley as a director (2 pages)
19 October 2011Appointment of Warren Thompson as a director (2 pages)
19 October 2011Appointment of Warren Thompson as a director (2 pages)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
17 October 2011Termination of appointment of James Kirkpatrick as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (30 pages)
30 September 2011Full accounts made up to 31 December 2010 (30 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 226 (10 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 226 (10 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 225 (8 pages)
22 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 183 (3 pages)
22 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 183 (3 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 225 (8 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages)
6 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 224 (9 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 223 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 224 (9 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 223 (6 pages)
8 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 220 (3 pages)
8 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 220 (3 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 222 (8 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 222 (8 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 221 (8 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 221 (8 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 220 (8 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 220 (8 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages)
5 July 2011Alterations to floating charge 171 (9 pages)
5 July 2011Alterations to floating charge 171 (9 pages)
5 July 2011Alterations to floating charge 36 (9 pages)
5 July 2011Alterations to floating charge 36 (9 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 218 (7 pages)
22 June 2011Alterations to floating charge 36 (9 pages)
22 June 2011Alterations to floating charge 171 (9 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 219 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 219 (7 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 218 (7 pages)
22 June 2011Alterations to floating charge 36 (9 pages)
22 June 2011Alterations to floating charge 171 (9 pages)
18 May 2011Resolutions
  • RES13 ‐ Waiver of debt by gladedale (dundee) 28/01/2011
(2 pages)
18 May 2011Resolutions
  • RES13 ‐ Approve purchase of entire capital of gladedale (dundee) from gladedale (nw) LTD 28/01/2011
(2 pages)
18 May 2011Resolutions
  • RES13 ‐ Waiver of debt by gladedale (dundee) 28/01/2011
(2 pages)
18 May 2011Resolutions
  • RES13 ‐ Approve purchase of entire capital of gladedale (dundee) from gladedale (nw) LTD 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Share purchase agreement approved 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Approve making a capital contribution 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Share purchase agreement approved 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Approve making a capital contribution 28/01/2011
(1 page)
13 May 2011Resolutions
  • RES13 ‐ Share purchase agreement approved 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Share purchase agreement approved 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Approve making a capital contribution 28/01/2011
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Approve making a capital contribution 28/01/2011
(1 page)
13 May 2011Resolutions
  • RES13 ‐ Approve entry by company into a novation agreement 24/12/2010
(2 pages)
13 May 2011Resolutions
  • RES13 ‐ Approve entry by company into a novation agreement 24/12/2010
(2 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 217 (7 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 217 (7 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 216 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 216 (9 pages)
5 January 2011Alterations to floating charge 185 (11 pages)
5 January 2011Alterations to floating charge 172 (11 pages)
5 January 2011Alterations to floating charge 171 (11 pages)
5 January 2011Alterations to floating charge 184 (11 pages)
5 January 2011Alterations to floating charge 184 (11 pages)
5 January 2011Alterations to floating charge 172 (11 pages)
5 January 2011Alterations to floating charge 36 (11 pages)
5 January 2011Alterations to floating charge 171 (11 pages)
5 January 2011Alterations to floating charge 36 (11 pages)
5 January 2011Alterations to floating charge 185 (11 pages)
15 September 2010Alterations to floating charge 184 (10 pages)
15 September 2010Alterations to floating charge 172 (10 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 215 (14 pages)
15 September 2010Alterations to floating charge 171 (10 pages)
15 September 2010Alterations to floating charge 185 (10 pages)
15 September 2010Alterations to floating charge 36 (10 pages)
15 September 2010Alterations to floating charge 171 (10 pages)
15 September 2010Alterations to floating charge 172 (10 pages)
15 September 2010Alterations to floating charge 184 (10 pages)
15 September 2010Alterations to floating charge 185 (10 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 215 (14 pages)
15 September 2010Alterations to floating charge 36 (10 pages)
8 September 2010Alterations to floating charge 184 (10 pages)
8 September 2010Alterations to floating charge 171 (10 pages)
8 September 2010Alterations to floating charge 172 (10 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 214 (5 pages)
8 September 2010Alterations to floating charge 185 (10 pages)
8 September 2010Alterations to floating charge 36 (10 pages)
8 September 2010Alterations to floating charge 184 (10 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 214 (5 pages)
8 September 2010Alterations to floating charge 171 (10 pages)
8 September 2010Alterations to floating charge 185 (10 pages)
8 September 2010Alterations to floating charge 36 (10 pages)
8 September 2010Alterations to floating charge 172 (10 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick as a director (2 pages)
3 September 2010Appointment of James Mclellan Kirkpatrick as a director (2 pages)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (31 pages)
21 July 2010Full accounts made up to 31 December 2009 (31 pages)
24 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
24 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
24 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
24 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 213 (11 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 212 (11 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 212 (11 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 213 (11 pages)
26 February 2010Alterations to floating charge 184 (11 pages)
26 February 2010Alterations to floating charge 171 (11 pages)
26 February 2010Alterations to floating charge 184 (11 pages)
26 February 2010Alterations to floating charge 36 (11 pages)
26 February 2010Alterations to floating charge 172 (11 pages)
26 February 2010Alterations to floating charge 185 (11 pages)
26 February 2010Alterations to floating charge 171 (11 pages)
26 February 2010Alterations to floating charge 185 (11 pages)
26 February 2010Alterations to floating charge 36 (11 pages)
26 February 2010Alterations to floating charge 172 (11 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
9 February 2010Company name changed gladedale (northern division) LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
9 February 2010Company name changed gladedale (northern division) LIMITED\certificate issued on 09/02/10
  • CONNOT ‐
(3 pages)
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(1 page)
5 February 2010Particulars of a mortgage or charge / charge no: 210 (7 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 210 (7 pages)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
5 December 2009Particulars of a mortgage or charge / charge no: 209 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 209 (7 pages)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
14 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
6 November 2009Full accounts made up to 31 December 2008 (25 pages)
6 November 2009Full accounts made up to 31 December 2008 (25 pages)
21 October 2009Full accounts made up to 31 December 2007 (26 pages)
21 October 2009Full accounts made up to 31 December 2007 (26 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(33 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175
(33 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 202 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 203 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 191 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 200 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 205 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 207 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 193 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 202 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 187 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 194 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 203 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 189 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 199 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 201 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 204 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 195 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 204 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 190 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 194 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 186 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 193 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 196 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 197 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 200 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 198 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 199 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 191 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 205 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 207 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 192 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 208 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 206 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 190 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 196 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 201 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 188 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 186 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 206 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 187 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 188 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 189 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 195 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 198 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 192 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 197 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 208 (5 pages)
18 September 2009Alterations to floating charge 185 (16 pages)
18 September 2009Alterations to floating charge 172 (16 pages)
18 September 2009Alterations to floating charge 172 (16 pages)
18 September 2009Alterations to floating charge 36 (16 pages)
18 September 2009Alterations to floating charge 185 (16 pages)
18 September 2009Alterations to floating charge 171 (16 pages)
18 September 2009Alterations to floating charge 36 (16 pages)
18 September 2009Alterations to floating charge 171 (16 pages)
18 September 2009Alterations to floating charge 184 (16 pages)
18 September 2009Alterations to floating charge 184 (16 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 185 (36 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 185 (36 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 183 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 184 (6 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 177 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 178 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 181 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 181 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 177 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 184 (6 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 178 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 180 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 180 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 182 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 179 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 183 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 179 (5 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 182 (5 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
30 July 2009Director appointed dominic joseph lavelle (8 pages)
30 July 2009Director appointed dominic joseph lavelle (8 pages)
23 June 2009Alterations to floating charge 111 (7 pages)
23 June 2009Alterations to floating charge 116 (7 pages)
23 June 2009Alterations to floating charge 120 (7 pages)
23 June 2009Alterations to floating charge 120 (7 pages)
23 June 2009Alterations to floating charge 98 (7 pages)
23 June 2009Alterations to floating charge 118 (7 pages)
23 June 2009Alterations to floating charge 119 (7 pages)
23 June 2009Alterations to floating charge 124 (7 pages)
23 June 2009Alterations to floating charge 97 (7 pages)
23 June 2009Alterations to floating charge 171 (7 pages)
23 June 2009Alterations to floating charge 111 (7 pages)
23 June 2009Alterations to floating charge 109 (7 pages)
23 June 2009Alterations to floating charge 114 (7 pages)
23 June 2009Alterations to floating charge 115 (7 pages)
23 June 2009Alterations to floating charge 36 (7 pages)
23 June 2009Alterations to floating charge 110 (7 pages)
23 June 2009Alterations to floating charge 90 (7 pages)
23 June 2009Alterations to floating charge 126 (7 pages)
23 June 2009Alterations to floating charge 171 (7 pages)
23 June 2009Alterations to floating charge 114 (7 pages)
23 June 2009Alterations to floating charge 127 (7 pages)
23 June 2009Alterations to floating charge 119 (7 pages)
23 June 2009Alterations to floating charge 118 (7 pages)
23 June 2009Alterations to floating charge 126 (7 pages)
23 June 2009Alterations to floating charge 110 (7 pages)
23 June 2009Alterations to floating charge 127 (7 pages)
23 June 2009Alterations to floating charge 97 (7 pages)
23 June 2009Alterations to floating charge 90 (7 pages)
23 June 2009Alterations to floating charge 115 (7 pages)
23 June 2009Alterations to floating charge 109 (7 pages)
23 June 2009Alterations to floating charge 124 (7 pages)
23 June 2009Alterations to floating charge 98 (7 pages)
23 June 2009Alterations to floating charge 116 (7 pages)
23 June 2009Alterations to floating charge 36 (7 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 176 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 176 (3 pages)
11 June 2009Return made up to 15/02/09; full list of members (4 pages)
11 June 2009Return made up to 15/02/09; full list of members (4 pages)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
30 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
30 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
30 January 2009Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
(3 pages)
30 January 2009Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
(3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 174 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 175 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 175 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 174 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 173 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 172 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 172 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 173 (4 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 171 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 171 (3 pages)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (2 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 170 (6 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 170 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 169 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 169 (3 pages)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 168 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 168 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 167 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 167 (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
20 February 2008Partic of mort/charge * (3 pages)
18 February 2008Return made up to 15/02/08; full list of members (3 pages)
18 February 2008Return made up to 15/02/08; full list of members (3 pages)
7 February 2008Partic of mort/charge * (5 pages)
7 February 2008Partic of mort/charge * (5 pages)
25 January 2008Partic of mort/charge * (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (4 pages)
6 November 2007Partic of mort/charge * (3 pages)
6 November 2007Partic of mort/charge * (3 pages)
23 August 2007Full accounts made up to 31 December 2006 (30 pages)
23 August 2007Full accounts made up to 31 December 2006 (30 pages)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
29 May 2007Partic of mort/charge * (3 pages)
29 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
22 May 2007Partic of mort/charge * (3 pages)
22 May 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
17 April 2007Partic of mort/charge * (4 pages)
17 April 2007Partic of mort/charge * (4 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
14 March 2007Return made up to 15/02/07; full list of members (8 pages)
14 March 2007Return made up to 15/02/07; full list of members (8 pages)
9 March 2007Partic of mort/charge * (4 pages)
9 March 2007Partic of mort/charge * (4 pages)
8 March 2007Company name changed gladedale (northern) LIMITED\certificate issued on 08/03/07 (2 pages)
8 March 2007Company name changed gladedale (northern) LIMITED\certificate issued on 08/03/07 (2 pages)
2 March 2007Partic of mort/charge * (5 pages)
2 March 2007Partic of mort/charge * (5 pages)
9 February 2007Partic of mort/charge * (3 pages)
9 February 2007Partic of mort/charge * (3 pages)
5 February 2007Partic of mort/charge * (4 pages)
5 February 2007Partic of mort/charge * (4 pages)
3 February 2007Partic of mort/charge * (4 pages)
3 February 2007Partic of mort/charge * (4 pages)
29 January 2007Company name changed bett LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed bett LIMITED\certificate issued on 29/01/07 (2 pages)
23 January 2007Partic of mort/charge * (3 pages)
23 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (5 pages)
8 January 2007Partic of mort/charge * (5 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
9 November 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
9 November 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
1 November 2006Partic of mort/charge * (3 pages)
1 November 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
4 September 2006Partic of mort/charge * (3 pages)
4 September 2006Partic of mort/charge * (3 pages)
18 August 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2006Partic of mort/charge * (5 pages)
17 August 2006Partic of mort/charge * (5 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: argyll court castle business park stirling FK9 4TT (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: argyll court castle business park stirling FK9 4TT (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
9 August 2006Partic of mort/charge * (3 pages)
9 August 2006Partic of mort/charge * (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
21 June 2006Partic of mort/charge * (4 pages)
21 June 2006Partic of mort/charge * (4 pages)
21 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
22 September 2005Partic of mort/charge * (3 pages)
22 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
9 September 2005Partic of mort/charge * (4 pages)
9 September 2005Partic of mort/charge * (4 pages)
20 August 2005Partic of mort/charge * (4 pages)
20 August 2005Partic of mort/charge * (4 pages)
16 August 2005Partic of mort/charge * (4 pages)
16 August 2005Partic of mort/charge * (4 pages)
11 August 2005Partic of mort/charge * (3 pages)
11 August 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
28 July 2005Partic of mort/charge * (3 pages)
27 July 2005Partic of mort/charge * (5 pages)
27 July 2005Partic of mort/charge * (5 pages)
27 July 2005Partic of mort/charge * (5 pages)
27 July 2005Partic of mort/charge * (5 pages)
26 July 2005Partic of mort/charge * (5 pages)
26 July 2005Partic of mort/charge * (5 pages)
13 July 2005Partic of mort/charge * (4 pages)
13 July 2005Partic of mort/charge * (3 pages)
13 July 2005Partic of mort/charge * (3 pages)
13 July 2005Partic of mort/charge * (4 pages)
14 June 2005Partic of mort/charge * (4 pages)
14 June 2005Partic of mort/charge * (3 pages)
14 June 2005Partic of mort/charge * (3 pages)
14 June 2005Partic of mort/charge * (4 pages)
13 June 2005Partic of mort/charge * (3 pages)
13 June 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (4 pages)
13 April 2005Partic of mort/charge * (4 pages)
19 March 2005Partic of mort/charge * (4 pages)
19 March 2005Partic of mort/charge * (4 pages)
17 March 2005Partic of mort/charge * (4 pages)
17 March 2005Partic of mort/charge * (4 pages)
21 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 2005Partic of mort/charge * (3 pages)
2 February 2005Partic of mort/charge * (3 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
23 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
18 October 2004Partic of mort/charge * (3 pages)
18 October 2004Partic of mort/charge * (3 pages)
24 August 2004Partic of mort/charge * (5 pages)
24 August 2004Partic of mort/charge * (5 pages)
29 July 2004Partic of mort/charge * (8 pages)
29 July 2004Partic of mort/charge * (8 pages)
26 July 2004Partic of mort/charge * (6 pages)
26 July 2004Partic of mort/charge * (6 pages)
22 July 2004Partic of mort/charge * (5 pages)
22 July 2004Partic of mort/charge * (5 pages)
22 July 2004Partic of mort/charge * (5 pages)
22 July 2004Partic of mort/charge * (5 pages)
15 July 2004Partic of mort/charge * (5 pages)
15 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (8 pages)
29 June 2004Partic of mort/charge * (8 pages)
20 May 2004Partic of mort/charge * (5 pages)
20 May 2004Partic of mort/charge * (5 pages)
6 May 2004Partic of mort/charge * (8 pages)
6 May 2004Partic of mort/charge * (8 pages)
29 April 2004Partic of mort/charge * (5 pages)
29 April 2004Partic of mort/charge * (5 pages)
16 March 2004Return made up to 15/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 March 2004Return made up to 15/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 February 2004Partic of mort/charge * (5 pages)
26 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
4 February 2004Partic of mort/charge * (5 pages)
28 January 2004Partic of mort/charge * (5 pages)
28 January 2004Partic of mort/charge * (5 pages)
28 January 2004Partic of mort/charge * (5 pages)
28 January 2004Alterations to a floating charge (8 pages)
28 January 2004Alterations to a floating charge (8 pages)
28 January 2004Partic of mort/charge * (5 pages)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
9 October 2003Partic of mort/charge * (5 pages)
9 October 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (6 pages)
29 August 2003Partic of mort/charge * (6 pages)
28 August 2003Partic of mort/charge * (7 pages)
28 August 2003Partic of mort/charge * (7 pages)
27 August 2003Partic of mort/charge * (5 pages)
27 August 2003Partic of mort/charge * (5 pages)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 August 2003Partic of mort/charge * (5 pages)
12 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
4 July 2003Partic of mort/charge * (7 pages)
4 July 2003Partic of mort/charge * (7 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (11 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (11 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
27 June 2003Re-registration of Memorandum and Articles (24 pages)
27 June 2003Re-registration of Memorandum and Articles (24 pages)
27 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2003Application for reregistration from PLC to private (1 page)
27 June 2003Application for reregistration from PLC to private (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
24 June 2003Dec mort/charge * (4 pages)
24 June 2003Dec mort/charge * (4 pages)
24 June 2003Dec mort/charge * (4 pages)
24 June 2003Dec mort/charge * (4 pages)
21 June 2003Partic of mort/charge * (5 pages)
21 June 2003Partic of mort/charge * (5 pages)
12 June 2003Partic of mort/charge * (7 pages)
12 June 2003Partic of mort/charge * (7 pages)
9 June 2003Partic of mort/charge * (5 pages)
9 June 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
30 May 2003Partic of mort/charge * (5 pages)
28 May 2003Partic of mort/charge * (9 pages)
28 May 2003Partic of mort/charge * (9 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
21 May 2003Dec mort/charge * (4 pages)
20 May 2003New director appointed (4 pages)
20 May 2003New director appointed (4 pages)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (12 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (12 pages)
15 May 2003New director appointed (5 pages)
15 May 2003New director appointed (5 pages)
4 April 2003Ad 10/03/03--------- £ si [email protected]=6152 £ ic 3198089/3204241 (3 pages)
4 April 2003Ad 10/03/03--------- £ si [email protected]=6152 £ ic 3198089/3204241 (3 pages)
3 April 2003Group of companies' accounts made up to 31 August 2002 (27 pages)
3 April 2003Group of companies' accounts made up to 31 August 2002 (27 pages)
27 February 2003Return made up to 15/02/03; bulk list available separately (10 pages)
27 February 2003Return made up to 15/02/03; bulk list available separately (10 pages)
24 February 2003Ad 04/02/03--------- £ si [email protected]=2482 £ ic 3200088/3202570 (2 pages)
24 February 2003Ad 04/02/03--------- £ si [email protected]=2482 £ ic 3200088/3202570 (2 pages)
12 February 2003Partic of mort/charge * (5 pages)
12 February 2003Partic of mort/charge * (5 pages)
22 January 2003Company name changed bett brothers public LIMITED com pany\certificate issued on 22/01/03 (3 pages)
22 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2003Company name changed bett brothers public LIMITED com pany\certificate issued on 22/01/03 (3 pages)
8 January 2003Ad 06/12/02--------- £ si [email protected]=4000 £ ic 3196088/3200088 (2 pages)
8 January 2003Ad 06/12/02--------- £ si [email protected]=4000 £ ic 3196088/3200088 (2 pages)
11 November 2002Dec mort/charge * (4 pages)
11 November 2002Dec mort/charge * (4 pages)
2 November 2002Ad 04/10/02--------- £ si [email protected]=1955 £ ic 3194133/3196088 (2 pages)
2 November 2002Ad 04/10/02--------- £ si [email protected]=1955 £ ic 3194133/3196088 (2 pages)
9 September 2002Partic of mort/charge * (5 pages)
9 September 2002Partic of mort/charge * (5 pages)
9 September 2002Partic of mort/charge * (5 pages)
9 September 2002Partic of mort/charge * (5 pages)
23 August 2002Ad 12/08/02--------- £ si [email protected]=3860 £ ic 3190273/3194133 (2 pages)
23 August 2002Ad 12/08/02--------- £ si [email protected]=3860 £ ic 3190273/3194133 (2 pages)
12 August 2002Partic of mort/charge * (5 pages)
12 August 2002Partic of mort/charge * (5 pages)
8 August 2002Partic of mort/charge * (6 pages)
8 August 2002Partic of mort/charge * (6 pages)
5 August 2002Partic of mort/charge * (5 pages)
5 August 2002Partic of mort/charge * (5 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Auditor's resignation (2 pages)
19 June 2002Ad 27/05/02--------- £ si [email protected]=6000 £ ic 3184273/3190273 (2 pages)
19 June 2002Ad 27/05/02--------- £ si [email protected]=6000 £ ic 3184273/3190273 (2 pages)
22 May 2002Partic of mort/charge * (5 pages)
22 May 2002Partic of mort/charge * (5 pages)
2 May 2002Partic of mort/charge * (5 pages)
2 May 2002Ad 12/04/02--------- £ si [email protected]=917 £ ic 3183356/3184273 (2 pages)
2 May 2002Partic of mort/charge * (5 pages)
2 May 2002Ad 12/04/02--------- £ si [email protected]=917 £ ic 3183356/3184273 (2 pages)
28 March 2002Ad 04/03/02--------- £ si [email protected]=10480 £ ic 3170770/3181250 (6 pages)
28 March 2002Ad 04/03/02--------- £ si [email protected]=717 £ ic 3170053/3170770 (2 pages)
28 March 2002Ad 04/03/02--------- £ si [email protected]=2106 £ ic 3181250/3183356 (4 pages)
28 March 2002Ad 04/03/02--------- £ si [email protected]=2106 £ ic 3181250/3183356 (4 pages)
28 March 2002Ad 04/03/02--------- £ si [email protected]=10480 £ ic 3170770/3181250 (6 pages)
28 March 2002Ad 04/03/02--------- £ si [email protected]=717 £ ic 3170053/3170770 (2 pages)
7 March 2002Group of companies' accounts made up to 31 August 2001 (20 pages)
7 March 2002Group of companies' accounts made up to 31 August 2001 (20 pages)
7 March 2002Return made up to 15/02/02; bulk list available separately (9 pages)
7 March 2002Return made up to 15/02/02; bulk list available separately (9 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
21 January 2002Partic of mort/charge * (5 pages)
21 January 2002Partic of mort/charge * (5 pages)
4 January 2002Ad 07/12/01--------- £ si [email protected]=3449 £ ic 3166604/3170053 (2 pages)
4 January 2002Ad 07/12/01--------- £ si [email protected]=3449 £ ic 3166604/3170053 (2 pages)
22 December 2001Partic of mort/charge * (5 pages)
22 December 2001Partic of mort/charge * (5 pages)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
28 November 2001Ad 15/11/01--------- £ si [email protected]=3518 £ ic 3163086/3166604 (2 pages)
28 November 2001Ad 15/11/01--------- £ si [email protected]=3518 £ ic 3163086/3166604 (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
7 August 2001Partic of mort/charge * (5 pages)
7 August 2001Partic of mort/charge * (5 pages)
18 July 2001Ad 15/06/01--------- £ si [email protected]=4000 £ ic 3159086/3163086 (2 pages)
18 July 2001Ad 15/06/01--------- £ si [email protected]=4000 £ ic 3159086/3163086 (2 pages)
20 April 2001Partic of mort/charge * (5 pages)
20 April 2001Partic of mort/charge * (5 pages)
9 April 2001Alterations to a floating charge (8 pages)
9 April 2001Alterations to a floating charge (8 pages)
21 March 2001Ad 16/03/01--------- £ si [email protected]=592 £ ic 3158494/3159086 (2 pages)
21 March 2001Ad 16/03/01--------- £ si [email protected]=592 £ ic 3158494/3159086 (2 pages)
15 March 2001Full group accounts made up to 31 August 2000 (40 pages)
15 March 2001Full group accounts made up to 31 August 2000 (40 pages)
13 March 2001Return made up to 15/02/01; bulk list available separately (9 pages)
13 March 2001Return made up to 15/02/01; bulk list available separately (9 pages)
6 February 2001Partic of mort/charge * (5 pages)
6 February 2001Partic of mort/charge * (5 pages)
17 December 2000Ad 12/12/00--------- £ si [email protected]=5000 £ ic 3153494/3158494 (2 pages)
17 December 2000Ad 12/12/00--------- £ si [email protected]=5000 £ ic 3153494/3158494 (2 pages)
8 December 2000Partic of mort/charge * (5 pages)
8 December 2000Partic of mort/charge * (5 pages)
6 December 2000Ad 22/11/00--------- £ si [email protected]=1098 £ ic 3152396/3153494 (2 pages)
6 December 2000Ad 22/11/00--------- £ si [email protected]=1098 £ ic 3152396/3153494 (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
28 September 2000Partic of mort/charge * (5 pages)
28 September 2000Partic of mort/charge * (5 pages)
17 July 2000Partic of mort/charge * (5 pages)
17 July 2000Partic of mort/charge * (5 pages)
26 June 2000Dec mort/charge * (2 pages)
26 June 2000Dec mort/charge * (2 pages)
26 June 2000Dec mort/charge * (6 pages)
26 June 2000Dec mort/charge * (6 pages)
22 June 2000Ad 16/06/00--------- £ si [email protected]=90000 £ ic 3062396/3152396 (2 pages)
22 June 2000Ad 16/06/00--------- £ si [email protected]=90000 £ ic 3062396/3152396 (2 pages)
24 March 2000Full group accounts made up to 31 August 1999 (33 pages)
24 March 2000Full group accounts made up to 31 August 1999 (33 pages)
13 March 2000Return made up to 15/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 March 2000Return made up to 15/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 December 1999Partic of mort/charge * (6 pages)
17 December 1999Partic of mort/charge * (6 pages)
29 October 1999Partic of mort/charge * (5 pages)
29 October 1999Partic of mort/charge * (5 pages)
17 June 1999Location of register of members (non legible) (1 page)
17 June 1999Location of register of members (non legible) (1 page)
14 June 1999Partic of mort/charge * (5 pages)
14 June 1999Partic of mort/charge * (5 pages)
14 June 1999Partic of mort/charge * (5 pages)
14 June 1999Partic of mort/charge * (5 pages)
7 June 1999Partic of mort/charge * (5 pages)
7 June 1999Partic of mort/charge * (5 pages)
1 April 1999Full group accounts made up to 31 August 1998 (44 pages)
1 April 1999Full group accounts made up to 31 August 1998 (44 pages)
10 March 1999Return made up to 15/02/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 March 1999Return made up to 15/02/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
22 April 1998Partic of mort/charge * (5 pages)
22 April 1998Partic of mort/charge * (5 pages)
4 March 1998Full group accounts made up to 31 August 1997 (44 pages)
4 March 1998Return made up to 15/02/98; bulk list available separately (13 pages)
4 March 1998Return made up to 15/02/98; bulk list available separately (13 pages)
4 March 1998Full group accounts made up to 31 August 1997 (44 pages)
12 January 1998Partic of mort/charge * (5 pages)
12 January 1998Partic of mort/charge * (5 pages)
9 January 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 January 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 December 1997Ad 24/10/97--------- £ si [email protected]=2429 £ ic 3007422/3009851 (2 pages)
3 December 1997Ad 24/10/97--------- £ si [email protected]=2429 £ ic 3007422/3009851 (2 pages)
1 December 1997Dec mort/charge * (4 pages)
1 December 1997Dec mort/charge * (4 pages)
25 September 1997Dec mort/charge * (4 pages)
25 September 1997Dec mort/charge * (4 pages)
6 August 1997Partic of mort/charge * (6 pages)
6 August 1997Partic of mort/charge * (6 pages)
3 July 1997Partic of mort/charge * (6 pages)
3 July 1997Partic of mort/charge * (6 pages)
27 March 1997Full group accounts made up to 31 August 1996 (44 pages)
27 March 1997Full group accounts made up to 31 August 1996 (44 pages)
25 February 1997Partic of mort/charge * (5 pages)
25 February 1997Partic of mort/charge * (5 pages)
8 January 1997Ad 12/12/96--------- £ si [email protected]=5000 £ ic 3002422/3007422 (2 pages)
8 January 1997Ad 12/12/96--------- £ si [email protected]=5000 £ ic 3002422/3007422 (2 pages)
22 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 December 1996Ad 09/12/96--------- £ si [email protected]=2000 £ ic 3000422/3002422 (3 pages)
13 December 1996Ad 09/12/96--------- £ si [email protected]=2000 £ ic 3000422/3002422 (3 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
20 March 1996New director appointed (3 pages)
20 March 1996New director appointed (3 pages)
4 March 1996Full group accounts made up to 31 August 1995 (46 pages)
4 March 1996Return made up to 15/02/96; full list of members (13 pages)
4 March 1996Return made up to 15/02/96; full list of members (13 pages)
4 March 1996Full group accounts made up to 31 August 1995 (46 pages)
5 February 1996Ad 23/01/96--------- £ si [email protected]=422 £ ic 3000000/3000422 (2 pages)
5 February 1996Ad 23/01/96--------- £ si [email protected]=422 £ ic 3000000/3000422 (2 pages)
30 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 August 1995Dec mort/charge * (2 pages)
15 August 1995Dec mort/charge * (2 pages)
23 February 1995Full group accounts made up to 31 August 1994 (41 pages)
23 February 1995Full group accounts made up to 31 August 1994 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (405 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
28 December 1994Memorandum and Articles of Association (128 pages)
28 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(128 pages)
28 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(128 pages)
28 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(128 pages)
28 December 1994Memorandum and Articles of Association (128 pages)
25 November 1994Partic of mort/charge * (3 pages)
25 November 1994Partic of mort/charge * (3 pages)
2 November 1994Partic of mort/charge * (3 pages)
2 November 1994Partic of mort/charge * (3 pages)
6 October 1994Partic of mort/charge * (4 pages)
6 October 1994Partic of mort/charge * (4 pages)
15 March 1994Full group accounts made up to 31 August 1993 (38 pages)
15 March 1994Full group accounts made up to 31 August 1993 (38 pages)
8 January 1994£ nc 3150000/3300000 17/12/93 (1 page)
8 January 1994£ nc 3150000/3300000 17/12/93 (1 page)
6 April 1993Full group accounts made up to 31 August 1992 (38 pages)
6 April 1993Full group accounts made up to 31 August 1992 (38 pages)
18 December 1992£ nc 3000000/3150000 17/12/92 (1 page)
18 December 1992£ nc 3000000/3150000 17/12/92 (1 page)
31 March 1992Full group accounts made up to 31 August 1991 (42 pages)
31 March 1992Full group accounts made up to 31 August 1991 (42 pages)
13 March 1991Full group accounts made up to 31 August 1990 (46 pages)
13 March 1991Full group accounts made up to 31 August 1990 (46 pages)
8 May 1990Full accounts made up to 31 August 1989 (44 pages)
8 May 1990Full accounts made up to 31 August 1989 (44 pages)
29 September 1989Partic of mort/charge 11152 (5 pages)
29 September 1989Partic of mort/charge 11152 (5 pages)
9 May 1989Memorandum and Articles of Association (54 pages)
9 May 1989Memorandum and Articles of Association (54 pages)
29 March 1989Full group accounts made up to 31 August 1988 (45 pages)
29 March 1989Full group accounts made up to 31 August 1988 (45 pages)
10 March 1989Dec mort/charge 2832 (1 page)
10 March 1989Dec mort/charge 2832 (1 page)
23 January 1989Dec mort/charge 754 (2 pages)
23 January 1989Dec mort/charge 754 (2 pages)
14 November 1988Dec mort/charge 11396 (2 pages)
14 November 1988Dec mort/charge 11396 (2 pages)
8 April 1988Full group accounts made up to 31 August 1987 (28 pages)
8 April 1988Full group accounts made up to 31 August 1987 (28 pages)
22 May 1987Dec mort/charge release 4647 (1 page)
22 May 1987Dec mort/charge release 4647 (1 page)
28 April 1987Full accounts made up to 31 August 1986 (19 pages)
28 April 1987Full accounts made up to 31 August 1986 (19 pages)
7 April 1986Accounts made up to 31 August 1985 (18 pages)
7 April 1986Accounts made up to 31 August 1985 (18 pages)
25 April 1985Accounts made up to 31 August 1984 (18 pages)
25 April 1985Accounts made up to 31 August 1984 (18 pages)
17 April 1984Accounts made up to 31 August 1983 (23 pages)
17 April 1984Accounts made up to 31 August 1983 (23 pages)
22 April 1983Accounts made up to 31 August 1982 (22 pages)
22 April 1983Accounts made up to 31 August 1982 (22 pages)
5 April 1982Annual return made up to 26/03/82 (6 pages)
5 April 1982Accounts made up to 31 August 1981 (21 pages)
5 April 1982Annual return made up to 26/03/82 (6 pages)
5 April 1982Accounts made up to 31 August 1981 (21 pages)
5 May 1981Company name changed\certificate issued on 05/05/81 (1 page)
5 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
5 May 1981Company name changed\certificate issued on 05/05/81 (1 page)
7 April 1981Accounts made up to 31 August 1980 (17 pages)
7 April 1981Accounts made up to 31 August 1980 (17 pages)
6 April 1980Accounts made up to 31 August 1979 (17 pages)
6 April 1980Accounts made up to 31 August 1979 (17 pages)
5 August 1979Accounts made up to 31 August 1978 (17 pages)
5 August 1979Accounts made up to 31 August 1978 (17 pages)
4 August 1978Accounts made up to 31 August 1977 (34 pages)
4 August 1978Accounts made up to 31 August 1977 (34 pages)
27 November 1946Registered office changed on 27/11/46 from: registered office changed (2 pages)
27 November 1946Registered office changed on 27/11/46 from: registered office changed (2 pages)
28 August 1946Certificate of incorporation (2 pages)
28 August 1946Incorporation (18 pages)
28 August 1946Incorporation (18 pages)