Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Thomas Edward Roberts |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(74 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Daniel George Newett |
---|---|
Date of Birth | April 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Secretary Name | Mrs Rachel Josephine Cowper |
---|---|
Status | Current |
Appointed | 30 November 2021(75 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Mark Anthony Cook |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(76 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Director Name | Mr James Crawford Wilkinson |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(77 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Iain Allison |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(77 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Iain Charles Rattray Bett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(42 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 May 2003) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Kingennie House Kingennie Dundee DD5 3RD Scotland |
Director Name | Stewart Bett |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(42 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 May 1989) |
Role | Builder |
Correspondence Address | 4 Pitempton Road Downfield Dundee Angus DD3 9EJ Scotland |
Director Name | John Murray Calder |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 1992) |
Role | Civil Engineer |
Correspondence Address | 69 Camphill Road Broughty Ferry Dundee DD5 2LY Scotland |
Director Name | Alexander Gibson |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 1993) |
Role | Estates Manager |
Correspondence Address | 117 Strathern Road Broughty Ferry Dundee Angus DD5 1JR Scotland |
Secretary Name | Eddie Roy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(42 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 14 John Huband Drive Birkhill Dundee DD2 5RY Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 May 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Roland John Jarvis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | The Grange West Pennard Glastonbury Somerset BA6 8NL |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Director Name | Terry Hawksby |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbigging Farmhouse Tibbermore Perth Perthshire PH1 1QH Scotland |
Director Name | Mr Alexander Anderson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(52 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 June 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(56 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(62 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Secretary Name | Joanne Elizabeth Massey |
---|---|
Status | Resigned |
Appointed | 17 December 2009(63 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(63 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | James McLellan Kirkpatrick |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(64 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cardowan Road Stepps Glasgow Lanarkshire G33 6HJ Scotland |
Director Name | Mr Jonathan David Ford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(65 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2014) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Knightsbridge 4th Floor London SW1X 7LY |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Ben Gearing |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(68 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 16 December 2014) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Miss Kerry Adams |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(72 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Andrew Laurence Joseph Gawthorpe |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(74 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Jeremy Lee Gledhill |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(74 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Alan Nicholas Hopwood |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(75 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Iain Baxter Innes |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2022(76 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Website | www.betthomes.com |
---|---|
Telephone | 01786 477777 |
Telephone region | Stirling |
Registered Address | Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 3 other UK companies use this postal address |
16.3m at £0.2 | Glas Trust Corporation Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,672,000 |
Gross Profit | £556,000 |
Net Worth | £46,592,000 |
Cash | £2,362,000 |
Current Liabilities | £39,620,000 |
Latest Accounts | 7 July 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 17 May 2024 (5 months, 1 week from now) |
13 August 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1985 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1985 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1985 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1984 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1983 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1981 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2015 | Delivered 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 1997 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 19 December 2014 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Fully Satisfied |
10 December 2014 | Delivered on: 19 December 2014 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corportion Limited Classification: A registered charge Fully Satisfied |
7 May 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1997 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1994 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1994 | Delivered 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 1980 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1994 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1989 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1980 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 29 July 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
29 November 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 9 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
31 July 2017 | Delivered on: 2 August 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
5 May 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 8 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
4 June 2015 | Delivered 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 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
8 April 2015 | Delivered 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 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
12 June 2014 | Delivered 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 2007 | Delivered 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 |
27 January 2021 | Satisfaction of charge SC0244890262 in full (1 page) |
---|---|
15 January 2021 | Full accounts made up to 1 May 2020 (52 pages) |
27 November 2020 | Satisfaction of charge SC0244890244 in full (1 page) |
25 November 2020 | Appointment of Mr Thomas Edward Roberts as a director on 25 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Jeremy Gledhill as a director on 25 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Andrew Laurence Joseph Gawthorpe as a director on 25 November 2020 (2 pages) |
25 November 2020 | Appointment of Mr Jamie Blair Scott as a director on 25 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Kerry Adams as a director on 25 November 2020 (1 page) |
30 September 2020 | Registration of charge SC0244890281, created on 28 September 2020 (8 pages) |
29 September 2020 | Alterations to floating charge SC0244890278 (11 pages) |
9 September 2020 | Registration of charge SC0244890280, created on 1 September 2020 (7 pages) |
29 July 2020 | Registration of charge SC0244890279, created on 24 July 2020 (44 pages) |
28 July 2020 | Registration of charge SC0244890278, created on 24 July 2020 (24 pages) |
15 July 2020 | Notification of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2020 | Director's details changed for Mr Colin Edward Lewis on 2 July 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
28 January 2020 | Full accounts made up to 3 May 2019 (45 pages) |
16 December 2019 | Registration of charge SC0244890277, created on 29 November 2019 (7 pages) |
8 August 2019 | Appointment of Miss Kerry Adams as a director on 8 August 2019 (2 pages) |
15 May 2019 | Registration of charge SC0244890276, created on 26 April 2019 (6 pages) |
4 May 2019 | Registration of charge SC0244890275, created on 2 May 2019 (9 pages) |
24 April 2019 | Termination of appointment of David Jonathan Knight as a director on 28 February 2019 (1 page) |
13 March 2019 | Registration of charge SC0244890274, created on 8 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
13 November 2018 | Termination of appointment of Glyn David Mabey as a director on 10 August 2018 (1 page) |
26 October 2018 | Appointment of Mark Stephen Mitchell as a director on 1 August 2018 (2 pages) |
12 September 2018 | Full accounts made up to 27 April 2018 (43 pages) |
7 June 2018 | Registration of charge SC0244890273, created on 29 May 2018 (7 pages) |
10 May 2018 | Registration of charge SC0244890272, created on 2 May 2018 (11 pages) |
5 May 2018 | Registration of charge SC0244890271, created on 4 May 2018 (8 pages) |
9 April 2018 | Registration of charge SC0244890270, created on 19 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
8 December 2017 | Registration of charge SC0244890269, created on 4 December 2017 (7 pages) |
6 November 2017 | Satisfaction of charge SC0244890260 in full (1 page) |
6 November 2017 | Satisfaction of charge SC0244890260 in full (1 page) |
6 November 2017 | Satisfaction of charge SC0244890254 in full (1 page) |
6 November 2017 | Satisfaction of charge SC0244890254 in full (1 page) |
27 September 2017 | Registration of charge SC0244890268, created on 19 September 2017 (7 pages) |
27 September 2017 | Registration of charge SC0244890268, created on 19 September 2017 (7 pages) |
21 September 2017 | Full accounts made up to 30 April 2017 (45 pages) |
21 September 2017 | Full accounts made up to 30 April 2017 (45 pages) |
14 September 2017 | Satisfaction of charge SC0244890241 in full (4 pages) |
14 September 2017 | Satisfaction of charge SC0244890241 in full (4 pages) |
14 September 2017 | Satisfaction of charge SC0244890239 in full (4 pages) |
14 September 2017 | Satisfaction of charge SC0244890239 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890265 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890246 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890264 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890246 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890265 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890252 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890245 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890252 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890248 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890243 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890240 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890251 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890253 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890245 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890258 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890263 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890248 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890253 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890264 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890240 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890243 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890251 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890258 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC0244890263 in full (4 pages) |
9 August 2017 | Registration of charge SC0244890267, created on 31 July 2017 (23 pages) |
9 August 2017 | Satisfaction of charge SC0244890249 in full (4 pages) |
9 August 2017 | Registration of charge SC0244890267, created on 31 July 2017 (23 pages) |
9 August 2017 | Satisfaction of charge SC0244890249 in full (4 pages) |
2 August 2017 | Registration of charge SC0244890266, created on 31 July 2017 (43 pages) |
2 August 2017 | Registration of charge SC0244890266, created on 31 July 2017 (43 pages) |
8 May 2017 | Registration of charge SC0244890265, created on 5 May 2017 (12 pages) |
8 May 2017 | Registration of charge SC0244890265, created on 5 May 2017 (12 pages) |
4 May 2017 | Registration of charge SC0244890264, created on 29 April 2017 (12 pages) |
4 May 2017 | Registration of charge SC0244890263, created on 26 April 2017 (12 pages) |
4 May 2017 | Registration of charge SC0244890263, created on 26 April 2017 (12 pages) |
4 May 2017 | Registration of charge SC0244890264, created on 29 April 2017 (12 pages) |
25 April 2017 | Registration of charge SC0244890262, created on 20 April 2017 (12 pages) |
25 April 2017 | Registration of charge SC0244890262, created on 20 April 2017 (12 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Alterations to floating charge SC0244890239 (21 pages) |
22 February 2017 | Alterations to floating charge SC0244890239 (21 pages) |
22 February 2017 | Alterations to floating charge SC0244890241 (20 pages) |
22 February 2017 | Alterations to floating charge SC0244890241 (20 pages) |
12 December 2016 | Registration of charge SC0244890261, created on 28 November 2016 (8 pages) |
12 December 2016 | Registration of charge SC0244890260, created on 28 November 2016 (9 pages) |
12 December 2016 | Registration of charge SC0244890259, created on 28 November 2016 (10 pages) |
12 December 2016 | Registration of charge SC0244890260, created on 28 November 2016 (9 pages) |
12 December 2016 | Registration of charge SC0244890259, created on 28 November 2016 (10 pages) |
12 December 2016 | Registration of charge SC0244890261, created on 28 November 2016 (8 pages) |
9 December 2016 | Registration of charge SC0244890256, created on 8 December 2016 (13 pages) |
9 December 2016 | Registration of charge SC0244890257, created on 8 December 2016 (13 pages) |
9 December 2016 | Registration of charge SC0244890258, created on 8 December 2016 (15 pages) |
9 December 2016 | Registration of charge SC0244890258, created on 8 December 2016 (15 pages) |
9 December 2016 | Registration of charge SC0244890256, created on 8 December 2016 (13 pages) |
9 December 2016 | Registration of charge SC0244890257, created on 8 December 2016 (13 pages) |
5 December 2016 | Full accounts made up to 30 April 2016 (45 pages) |
5 December 2016 | Full accounts made up to 30 April 2016 (45 pages) |
9 November 2016 | Registration of charge SC0244890255, created on 3 November 2016 (8 pages) |
9 November 2016 | Registration of charge SC0244890255, created on 3 November 2016 (8 pages) |
9 November 2016 | Registration of charge SC0244890254, created on 3 November 2016 (8 pages) |
9 November 2016 | Registration of charge SC0244890254, created on 3 November 2016 (8 pages) |
4 November 2016 | Registration of charge SC0244890253, created on 4 November 2016 (12 pages) |
4 November 2016 | Registration of charge SC0244890251, created on 4 November 2016 (12 pages) |
4 November 2016 | Registration of charge SC0244890253, created on 4 November 2016 (12 pages) |
4 November 2016 | Registration of charge SC0244890252, created on 4 November 2016 (12 pages) |
4 November 2016 | Registration of charge SC0244890252, created on 4 November 2016 (12 pages) |
4 November 2016 | Registration of charge SC0244890251, created on 4 November 2016 (12 pages) |
21 October 2016 | Registration of charge SC0244890250, created on 17 October 2016 (7 pages) |
21 October 2016 | Registration of charge SC0244890250, created on 17 October 2016 (7 pages) |
17 October 2016 | Registration of charge SC0244890249, created on 13 October 2016 (13 pages) |
17 October 2016 | Registration of charge SC0244890249, created on 13 October 2016 (13 pages) |
11 May 2016 | Registration of charge SC0244890248, created on 10 May 2016 (13 pages) |
11 May 2016 | Registration of charge SC0244890248, created on 10 May 2016 (13 pages) |
12 April 2016 | Registration of charge SC0244890247, created on 9 April 2016 (12 pages) |
12 April 2016 | Registration of charge SC0244890247, created on 9 April 2016 (12 pages) |
22 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
10 February 2016 | Registration of charge SC0244890246, created on 10 February 2016 (12 pages) |
10 February 2016 | Registration of charge SC0244890246, created on 10 February 2016 (12 pages) |
10 February 2016 | Registration of charge SC0244890245, created on 10 February 2016 (12 pages) |
10 February 2016 | Registration of charge SC0244890245, created on 10 February 2016 (12 pages) |
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
8 January 2016 | Registration of charge SC0244890244, created on 24 December 2015 (21 pages) |
8 January 2016 | Registration of charge SC0244890244, created on 24 December 2015 (21 pages) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Scott Varley on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Scott Varley on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr David Jonathan Knight on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Glyn David Mabey on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr David Jonathan Knight on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Glyn David Mabey on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
23 October 2015 | Company name changed bett homes LIMITED\certificate issued on 23/10/15
|
23 October 2015 | Registered 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 2015 | Company name changed bett homes LIMITED\certificate issued on 23/10/15
|
23 October 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (32 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (32 pages) |
10 June 2015 | Satisfaction of charge SC0244890242 in full (1 page) |
10 June 2015 | Satisfaction of charge SC0244890242 in full (1 page) |
5 June 2015 | Registration of charge SC0244890243, created on 4 June 2015 (12 pages) |
5 June 2015 | Registration of charge SC0244890243, created on 4 June 2015 (12 pages) |
5 June 2015 | Registration of charge SC0244890243, created on 4 June 2015 (12 pages) |
29 May 2015 | Registration of charge SC0244890242, created on 22 May 2015 (12 pages) |
29 May 2015 | Registration of charge SC0244890242, created on 22 May 2015 (12 pages) |
8 May 2015 | Satisfaction of charge SC0244890238 in full (1 page) |
8 May 2015 | Satisfaction of charge SC0244890237 in full (1 page) |
8 May 2015 | Satisfaction of charge SC0244890238 in full (1 page) |
8 May 2015 | Satisfaction of charge SC0244890237 in full (1 page) |
27 April 2015 | Registration of charge SC0244890240, created on 8 April 2015 (11 pages) |
27 April 2015 | Registration of charge SC0244890240, created on 8 April 2015 (11 pages) |
22 April 2015 | Registration of charge SC0244890237, created on 2 April 2015 (22 pages) |
22 April 2015 | Registration of charge SC0244890237, created on 2 April 2015 (22 pages) |
22 April 2015 | Registration of charge SC0244890238, created on 2 April 2015 (50 pages) |
22 April 2015 | Registration of charge SC0244890238, created on 2 April 2015 (50 pages) |
14 April 2015 | Satisfaction of charge SC0244890236 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC0244890235 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC0244890235 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC0244890236 in full (4 pages) |
10 April 2015 | Registration of charge SC0244890241, created on 2 April 2015 (23 pages) |
10 April 2015 | Registration of charge SC0244890239, created on 2 April 2015 (51 pages) |
10 April 2015 | Registration of charge SC0244890241, created on 2 April 2015 (23 pages) |
10 April 2015 | Registration of charge SC0244890239, created on 2 April 2015 (51 pages) |
10 April 2015 | Registration of charge SC0244890239, created on 2 April 2015 (51 pages) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
24 March 2015 | Satisfaction of charge 176 in full (4 pages) |
24 March 2015 | Satisfaction of charge 176 in full (4 pages) |
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
12 January 2015 | Appointment of Jonathan David Ford as a director on 12 December 2011 (3 pages) |
12 January 2015 | Appointment of Jonathan David Ford as a director on 12 December 2011 (3 pages) |
12 January 2015 | Termination of appointment of Jonathan David Ford as a director on 16 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Jonathan David Ford as a director on 16 December 2014 (2 pages) |
7 January 2015 | Satisfaction of charge 210 in full (4 pages) |
7 January 2015 | Satisfaction of charge 186 in full (4 pages) |
7 January 2015 | Satisfaction of charge 199 in full (4 pages) |
7 January 2015 | Satisfaction of charge 73 in full (4 pages) |
7 January 2015 | Satisfaction of charge 123 in full (4 pages) |
7 January 2015 | Satisfaction of charge 208 in full (4 pages) |
7 January 2015 | Satisfaction of charge 129 in full (4 pages) |
7 January 2015 | Satisfaction of charge 137 in full (4 pages) |
7 January 2015 | Satisfaction of charge 115 in full (4 pages) |
7 January 2015 | Satisfaction of charge 117 in full (4 pages) |
7 January 2015 | Satisfaction of charge 192 in full (4 pages) |
7 January 2015 | Satisfaction of charge 104 in full (4 pages) |
7 January 2015 | Satisfaction of charge 164 in full (4 pages) |
7 January 2015 | Satisfaction of charge 231 in full (4 pages) |
7 January 2015 | Satisfaction of charge 138 in full (4 pages) |
7 January 2015 | Satisfaction of charge 164 in full (4 pages) |
7 January 2015 | Satisfaction of charge 171 in full (4 pages) |
7 January 2015 | Satisfaction of charge 148 in full (4 pages) |
7 January 2015 | Satisfaction of charge 219 in full (4 pages) |
7 January 2015 | Satisfaction of charge 191 in full (4 pages) |
7 January 2015 | Satisfaction of charge 177 in full (4 pages) |
7 January 2015 | Satisfaction of charge 132 in full (4 pages) |
7 January 2015 | Satisfaction of charge 84 in full (4 pages) |
7 January 2015 | Satisfaction of charge 121 in full (4 pages) |
7 January 2015 | Satisfaction of charge 99 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC0244890233 in full (4 pages) |
7 January 2015 | Satisfaction of charge 108 in full (4 pages) |
7 January 2015 | Satisfaction of charge 152 in full (4 pages) |
7 January 2015 | Satisfaction of charge 149 in full (4 pages) |
7 January 2015 | Satisfaction of charge 151 in full (4 pages) |
7 January 2015 | Satisfaction of charge 127 in full (4 pages) |
7 January 2015 | Satisfaction of charge 67 in full (4 pages) |
7 January 2015 | Satisfaction of charge 105 in full (4 pages) |
7 January 2015 | Satisfaction of charge 225 in full (4 pages) |
7 January 2015 | Satisfaction of charge 51 in full (4 pages) |
7 January 2015 | Satisfaction of charge 97 in full (4 pages) |
7 January 2015 | Satisfaction of charge 109 in full (4 pages) |
7 January 2015 | Satisfaction of charge 163 in full (4 pages) |
7 January 2015 | Satisfaction of charge 224 in full (4 pages) |
7 January 2015 | Satisfaction of charge 96 in full (4 pages) |
7 January 2015 | Satisfaction of charge 52 in full (4 pages) |
7 January 2015 | Satisfaction of charge 85 in full (4 pages) |
7 January 2015 | Satisfaction of charge 201 in full (4 pages) |
7 January 2015 | Satisfaction of charge 204 in full (4 pages) |
7 January 2015 | Satisfaction of charge 158 in full (4 pages) |
7 January 2015 | Satisfaction of charge 159 in full (4 pages) |
7 January 2015 | Satisfaction of charge 225 in full (4 pages) |
7 January 2015 | Satisfaction of charge 188 in full (5 pages) |
7 January 2015 | Satisfaction of charge 137 in full (4 pages) |
7 January 2015 | Satisfaction of charge 152 in full (4 pages) |
7 January 2015 | Satisfaction of charge 196 in full (4 pages) |
7 January 2015 | Satisfaction of charge 50 in full (4 pages) |
7 January 2015 | Satisfaction of charge 196 in full (4 pages) |
7 January 2015 | Satisfaction of charge 167 in full (4 pages) |
7 January 2015 | Satisfaction of charge 209 in full (4 pages) |
7 January 2015 | Satisfaction of charge 125 in full (4 pages) |
7 January 2015 | Satisfaction of charge 121 in full (4 pages) |
7 January 2015 | Satisfaction of charge 153 in full (4 pages) |
7 January 2015 | Satisfaction of charge 60 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC0244890232 in full (4 pages) |
7 January 2015 | Satisfaction of charge 108 in full (4 pages) |
7 January 2015 | Satisfaction of charge 55 in full (4 pages) |
7 January 2015 | Satisfaction of charge 56 in full (4 pages) |
7 January 2015 | Satisfaction of charge 57 in full (4 pages) |
7 January 2015 | Satisfaction of charge 213 in full (4 pages) |
7 January 2015 | Satisfaction of charge 224 in full (4 pages) |
7 January 2015 | Satisfaction of charge 153 in full (4 pages) |
7 January 2015 | Satisfaction of charge 106 in full (4 pages) |
7 January 2015 | Satisfaction of charge 138 in full (4 pages) |
7 January 2015 | Satisfaction of charge 194 in full (4 pages) |
7 January 2015 | Satisfaction of charge 127 in full (4 pages) |
7 January 2015 | Appointment of Mr Alexander Leicester as a director on 12 December 2014 (3 pages) |
7 January 2015 | Satisfaction of charge 205 in full (4 pages) |
7 January 2015 | Satisfaction of charge 104 in full (4 pages) |
7 January 2015 | Satisfaction of charge 120 in full (4 pages) |
7 January 2015 | Satisfaction of charge 212 in full (4 pages) |
7 January 2015 | Satisfaction of charge 223 in full (4 pages) |
7 January 2015 | Satisfaction of charge 186 in full (4 pages) |
7 January 2015 | Satisfaction of charge 207 in full (4 pages) |
7 January 2015 | Satisfaction of charge 151 in full (4 pages) |
7 January 2015 | Satisfaction of charge 226 in full (4 pages) |
7 January 2015 | Satisfaction of charge 75 in full (4 pages) |
7 January 2015 | Satisfaction of charge 180 in full (4 pages) |
7 January 2015 | Satisfaction of charge 71 in full (4 pages) |
7 January 2015 | Satisfaction of charge 69 in full (4 pages) |
7 January 2015 | Satisfaction of charge 114 in full (4 pages) |
7 January 2015 | Satisfaction of charge 116 in full (4 pages) |
7 January 2015 | Satisfaction of charge 218 in full (4 pages) |
7 January 2015 | Satisfaction of charge 160 in full (4 pages) |
7 January 2015 | Satisfaction of charge 94 in full (4 pages) |
7 January 2015 | Satisfaction of charge 98 in full (4 pages) |
7 January 2015 | Satisfaction of charge 202 in full (4 pages) |
7 January 2015 | Satisfaction of charge 36 in full (4 pages) |
7 January 2015 | Satisfaction of charge 194 in full (4 pages) |
7 January 2015 | Satisfaction of charge 143 in full (4 pages) |
7 January 2015 | Termination of appointment of Ben Gearing as a director on 16 December 2014 (2 pages) |
7 January 2015 | Satisfaction of charge 204 in full (4 pages) |
7 January 2015 | Satisfaction of charge 133 in full (4 pages) |
7 January 2015 | Satisfaction of charge 122 in full (4 pages) |
7 January 2015 | Satisfaction of charge 62 in full (4 pages) |
7 January 2015 | Satisfaction of charge 63 in full (4 pages) |
7 January 2015 | Satisfaction of charge 90 in full (4 pages) |
7 January 2015 | Satisfaction of charge 190 in full (4 pages) |
7 January 2015 | Appointment of Mr Ben Gearing as a director on 12 December 2014 (3 pages) |
7 January 2015 | Satisfaction of charge 124 in full (4 pages) |
7 January 2015 | Satisfaction of charge 94 in full (4 pages) |
7 January 2015 | Satisfaction of charge 95 in full (4 pages) |
7 January 2015 | Satisfaction of charge 142 in full (4 pages) |
7 January 2015 | Satisfaction of charge 213 in full (4 pages) |
7 January 2015 | Satisfaction of charge 36 in full (4 pages) |
7 January 2015 | Satisfaction of charge 89 in full (4 pages) |
7 January 2015 | Satisfaction of charge 59 in full (4 pages) |
7 January 2015 | Satisfaction of charge 117 in full (4 pages) |
7 January 2015 | Satisfaction of charge 84 in full (4 pages) |
7 January 2015 | Satisfaction of charge 67 in full (4 pages) |
7 January 2015 | Satisfaction of charge 98 in full (4 pages) |
7 January 2015 | Satisfaction of charge 163 in full (4 pages) |
7 January 2015 | Satisfaction of charge 170 in full (4 pages) |
7 January 2015 | Satisfaction of charge 62 in full (4 pages) |
7 January 2015 | Satisfaction of charge 92 in full (4 pages) |
7 January 2015 | Satisfaction of charge 88 in full (4 pages) |
7 January 2015 | Satisfaction of charge 64 in full (4 pages) |
7 January 2015 | Satisfaction of charge 167 in full (4 pages) |
7 January 2015 | Termination of appointment of Ben Gearing as a director on 16 December 2014 (2 pages) |
7 January 2015 | Satisfaction of charge 128 in full (4 pages) |
7 January 2015 | Satisfaction of charge 51 in full (4 pages) |
7 January 2015 | Satisfaction of charge 143 in full (4 pages) |
7 January 2015 | Satisfaction of charge 83 in full (4 pages) |
7 January 2015 | Satisfaction of charge 56 in full (4 pages) |
7 January 2015 | Appointment of Mr Ben Gearing as a director on 12 December 2014 (3 pages) |
7 January 2015 | Satisfaction of charge 77 in full (4 pages) |
7 January 2015 | Satisfaction of charge 210 in full (4 pages) |
7 January 2015 | Satisfaction of charge 55 in full (4 pages) |
7 January 2015 | Satisfaction of charge 217 in full (4 pages) |
7 January 2015 | Satisfaction of charge 64 in full (4 pages) |
7 January 2015 | Satisfaction of charge 57 in full (4 pages) |
7 January 2015 | Satisfaction of charge 53 in full (4 pages) |
7 January 2015 | Satisfaction of charge 100 in full (4 pages) |
7 January 2015 | Satisfaction of charge 54 in full (4 pages) |
7 January 2015 | Satisfaction of charge 206 in full (4 pages) |
7 January 2015 | Satisfaction of charge 179 in full (4 pages) |
7 January 2015 | Satisfaction of charge 111 in full (4 pages) |
7 January 2015 | Satisfaction of charge 171 in full (4 pages) |
7 January 2015 | Satisfaction of charge 69 in full (4 pages) |
7 January 2015 | Satisfaction of charge 222 in full (4 pages) |
7 January 2015 | Satisfaction of charge 58 in full (4 pages) |
7 January 2015 | Satisfaction of charge 185 in full (4 pages) |
7 January 2015 | Satisfaction of charge 222 in full (4 pages) |
7 January 2015 | Satisfaction of charge 126 in full (4 pages) |
7 January 2015 | Satisfaction of charge 115 in full (4 pages) |
7 January 2015 | Satisfaction of charge 142 in full (4 pages) |
7 January 2015 | Satisfaction of charge 203 in full (4 pages) |
7 January 2015 | Satisfaction of charge 112 in full (4 pages) |
7 January 2015 | Satisfaction of charge 165 in full (4 pages) |
7 January 2015 | Satisfaction of charge 93 in full (4 pages) |
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Satisfaction of charge 217 in full (4 pages) |
7 January 2015 | Satisfaction of charge 118 in full (4 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Satisfaction of charge 97 in full (4 pages) |
7 January 2015 | Satisfaction of charge 156 in full (4 pages) |
7 January 2015 | Satisfaction of charge 173 in full (4 pages) |
7 January 2015 | Satisfaction of charge 195 in full (4 pages) |
7 January 2015 | Satisfaction of charge 160 in full (4 pages) |
7 January 2015 | Satisfaction of charge 88 in full (4 pages) |
7 January 2015 | Satisfaction of charge 230 in full (4 pages) |
7 January 2015 | Satisfaction of charge 91 in full (4 pages) |
7 January 2015 | Satisfaction of charge 113 in full (4 pages) |
7 January 2015 | Satisfaction of charge 68 in full (4 pages) |
7 January 2015 | Satisfaction of charge 215 in full (4 pages) |
7 January 2015 | Satisfaction of charge 198 in full (4 pages) |
7 January 2015 | Satisfaction of charge 119 in full (4 pages) |
7 January 2015 | Satisfaction of charge 72 in full (4 pages) |
7 January 2015 | Satisfaction of charge 170 in full (4 pages) |
7 January 2015 | Satisfaction of charge 101 in full (4 pages) |
7 January 2015 | Satisfaction of charge 58 in full (4 pages) |
7 January 2015 | Satisfaction of charge 226 in full (4 pages) |
7 January 2015 | Satisfaction of charge 112 in full (4 pages) |
7 January 2015 | Satisfaction of charge 197 in full (4 pages) |
7 January 2015 | Satisfaction of charge 227 in full (4 pages) |
7 January 2015 | Satisfaction of charge 197 in full (4 pages) |
7 January 2015 | Satisfaction of charge 158 in full (4 pages) |
7 January 2015 | Satisfaction of charge 130 in full (4 pages) |
7 January 2015 | Satisfaction of charge 70 in full (4 pages) |
7 January 2015 | Satisfaction of charge 120 in full (4 pages) |
7 January 2015 | Satisfaction of charge 90 in full (4 pages) |
7 January 2015 | Satisfaction of charge 103 in full (4 pages) |
7 January 2015 | Satisfaction of charge 189 in full (4 pages) |
7 January 2015 | Satisfaction of charge 100 in full (4 pages) |
7 January 2015 | Satisfaction of charge 133 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 60 in full (4 pages) |
7 January 2015 | Satisfaction of charge 212 in full (4 pages) |
7 January 2015 | Satisfaction of charge 231 in full (4 pages) |
7 January 2015 | Satisfaction of charge 52 in full (4 pages) |
7 January 2015 | Satisfaction of charge 145 in full (4 pages) |
7 January 2015 | Satisfaction of charge 54 in full (4 pages) |
7 January 2015 | Satisfaction of charge 190 in full (4 pages) |
7 January 2015 | Satisfaction of charge 126 in full (4 pages) |
7 January 2015 | Satisfaction of charge 173 in full (4 pages) |
7 January 2015 | Satisfaction of charge 141 in full (4 pages) |
7 January 2015 | Satisfaction of charge 134 in full (4 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Satisfaction of charge 119 in full (4 pages) |
7 January 2015 | Satisfaction of charge 110 in full (4 pages) |
7 January 2015 | Satisfaction of charge 208 in full (4 pages) |
7 January 2015 | Satisfaction of charge 65 in full (4 pages) |
7 January 2015 | Satisfaction of charge 200 in full (4 pages) |
7 January 2015 | Satisfaction of charge 161 in full (4 pages) |
7 January 2015 | Satisfaction of charge 107 in full (4 pages) |
7 January 2015 | Satisfaction of charge 92 in full (4 pages) |
7 January 2015 | Satisfaction of charge 219 in full (4 pages) |
7 January 2015 | Satisfaction of charge 221 in full (4 pages) |
7 January 2015 | Satisfaction of charge 140 in full (4 pages) |
7 January 2015 | Satisfaction of charge 89 in full (4 pages) |
7 January 2015 | Satisfaction of charge 155 in full (4 pages) |
7 January 2015 | Satisfaction of charge 149 in full (4 pages) |
7 January 2015 | Satisfaction of charge 202 in full (4 pages) |
7 January 2015 | Satisfaction of charge 81 in full (4 pages) |
7 January 2015 | Satisfaction of charge 79 in full (4 pages) |
7 January 2015 | Satisfaction of charge 129 in full (4 pages) |
7 January 2015 | Satisfaction of charge 140 in full (4 pages) |
7 January 2015 | Satisfaction of charge 123 in full (4 pages) |
7 January 2015 | Satisfaction of charge 116 in full (4 pages) |
7 January 2015 | Satisfaction of charge 75 in full (4 pages) |
7 January 2015 | Satisfaction of charge 209 in full (4 pages) |
7 January 2015 | Satisfaction of charge 198 in full (4 pages) |
7 January 2015 | Satisfaction of charge 188 in full (5 pages) |
7 January 2015 | Satisfaction of charge 61 in full (4 pages) |
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Satisfaction of charge 195 in full (4 pages) |
7 January 2015 | Satisfaction of charge 146 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC0244890232 in full (4 pages) |
7 January 2015 | Satisfaction of charge 125 in full (4 pages) |
7 January 2015 | Satisfaction of charge 65 in full (4 pages) |
7 January 2015 | Termination of appointment of Alexander Leicester as a director on 16 December 2014 (2 pages) |
7 January 2015 | Satisfaction of charge 206 in full (4 pages) |
7 January 2015 | Satisfaction of charge 114 in full (4 pages) |
7 January 2015 | Satisfaction of charge 193 in full (4 pages) |
7 January 2015 | Satisfaction of charge 215 in full (4 pages) |
7 January 2015 | Satisfaction of charge 109 in full (4 pages) |
7 January 2015 | Satisfaction of charge 99 in full (4 pages) |
7 January 2015 | Satisfaction of charge 230 in full (4 pages) |
7 January 2015 | Satisfaction of charge 192 in full (4 pages) |
7 January 2015 | Satisfaction of charge 132 in full (4 pages) |
7 January 2015 | Termination of appointment of Alexander Leicester as a director on 16 December 2014 (2 pages) |
7 January 2015 | Satisfaction of charge 144 in full (4 pages) |
7 January 2015 | Satisfaction of charge 79 in full (4 pages) |
7 January 2015 | Satisfaction of charge 130 in full (4 pages) |
7 January 2015 | Satisfaction of charge 187 in full (4 pages) |
7 January 2015 | Satisfaction of charge 91 in full (4 pages) |
7 January 2015 | Satisfaction of charge 66 in full (4 pages) |
7 January 2015 | Satisfaction of charge 113 in full (4 pages) |
7 January 2015 | Satisfaction of charge 162 in full (4 pages) |
7 January 2015 | Satisfaction of charge 141 in full (4 pages) |
7 January 2015 | Satisfaction of charge 187 in full (4 pages) |
7 January 2015 | Satisfaction of charge 148 in full (4 pages) |
7 January 2015 | Satisfaction of charge 145 in full (4 pages) |
7 January 2015 | Satisfaction of charge 87 in full (4 pages) |
7 January 2015 | Satisfaction of charge 227 in full (4 pages) |
7 January 2015 | Satisfaction of charge 199 in full (4 pages) |
7 January 2015 | Satisfaction of charge 87 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC0244890233 in full (4 pages) |
7 January 2015 | Satisfaction of charge 53 in full (4 pages) |
7 January 2015 | Satisfaction of charge 102 in full (4 pages) |
7 January 2015 | Satisfaction of charge 191 in full (4 pages) |
7 January 2015 | Satisfaction of charge 124 in full (4 pages) |
7 January 2015 | Satisfaction of charge 131 in full (4 pages) |
7 January 2015 | Satisfaction of charge 203 in full (4 pages) |
7 January 2015 | Satisfaction of charge 81 in full (4 pages) |
7 January 2015 | Satisfaction of charge 63 in full (4 pages) |
7 January 2015 | Satisfaction of charge 221 in full (4 pages) |
7 January 2015 | Satisfaction of charge 193 in full (4 pages) |
7 January 2015 | Satisfaction of charge 189 in full (4 pages) |
7 January 2015 | Satisfaction of charge 223 in full (4 pages) |
7 January 2015 | Satisfaction of charge 156 in full (4 pages) |
7 January 2015 | Satisfaction of charge 103 in full (4 pages) |
7 January 2015 | Satisfaction of charge 102 in full (4 pages) |
7 January 2015 | Satisfaction of charge 162 in full (4 pages) |
7 January 2015 | Satisfaction of charge 205 in full (4 pages) |
7 January 2015 | Satisfaction of charge 80 in full (4 pages) |
7 January 2015 | Satisfaction of charge 83 in full (4 pages) |
7 January 2015 | Satisfaction of charge 59 in full (4 pages) |
7 January 2015 | Satisfaction of charge 70 in full (4 pages) |
7 January 2015 | Satisfaction of charge 78 in full (4 pages) |
7 January 2015 | Satisfaction of charge 184 in full (4 pages) |
7 January 2015 | Satisfaction of charge 207 in full (4 pages) |
7 January 2015 | Satisfaction of charge 161 in full (4 pages) |
7 January 2015 | Satisfaction of charge 107 in full (4 pages) |
7 January 2015 | Satisfaction of charge 136 in full (4 pages) |
7 January 2015 | Satisfaction of charge 105 in full (4 pages) |
7 January 2015 | Satisfaction of charge 179 in full (4 pages) |
7 January 2015 | Satisfaction of charge 218 in full (4 pages) |
7 January 2015 | Satisfaction of charge 128 in full (4 pages) |
7 January 2015 | Satisfaction of charge 82 in full (4 pages) |
7 January 2015 | Satisfaction of charge 110 in full (4 pages) |
7 January 2015 | Satisfaction of charge 172 in full (4 pages) |
7 January 2015 | Satisfaction of charge 96 in full (4 pages) |
7 January 2015 | Satisfaction of charge 144 in full (4 pages) |
7 January 2015 | Satisfaction of charge 68 in full (4 pages) |
7 January 2015 | Satisfaction of charge 184 in full (4 pages) |
7 January 2015 | Satisfaction of charge 82 in full (4 pages) |
7 January 2015 | Satisfaction of charge 159 in full (4 pages) |
7 January 2015 | Satisfaction of charge 66 in full (4 pages) |
7 January 2015 | Appointment of Mr Alexander Leicester as a director on 12 December 2014 (3 pages) |
7 January 2015 | Satisfaction of charge 111 in full (4 pages) |
7 January 2015 | Satisfaction of charge 77 in full (4 pages) |
7 January 2015 | Satisfaction of charge 201 in full (4 pages) |
7 January 2015 | Satisfaction of charge 93 in full (4 pages) |
7 January 2015 | Satisfaction of charge 95 in full (4 pages) |
7 January 2015 | Satisfaction of charge 165 in full (4 pages) |
7 January 2015 | Satisfaction of charge 155 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 200 in full (4 pages) |
7 January 2015 | Satisfaction of charge 73 in full (4 pages) |
7 January 2015 | Satisfaction of charge 61 in full (4 pages) |
7 January 2015 | Satisfaction of charge 177 in full (4 pages) |
7 January 2015 | Satisfaction of charge 118 in full (4 pages) |
7 January 2015 | Satisfaction of charge 85 in full (4 pages) |
7 January 2015 | Satisfaction of charge 136 in full (4 pages) |
7 January 2015 | Satisfaction of charge 185 in full (4 pages) |
7 January 2015 | Satisfaction of charge 106 in full (4 pages) |
7 January 2015 | Satisfaction of charge 50 in full (4 pages) |
7 January 2015 | Satisfaction of charge 172 in full (4 pages) |
7 January 2015 | Satisfaction of charge 80 in full (4 pages) |
7 January 2015 | Satisfaction of charge 180 in full (4 pages) |
7 January 2015 | Satisfaction of charge 101 in full (4 pages) |
7 January 2015 | Satisfaction of charge 72 in full (4 pages) |
7 January 2015 | Satisfaction of charge 131 in full (4 pages) |
7 January 2015 | Satisfaction of charge 78 in full (4 pages) |
7 January 2015 | Satisfaction of charge 134 in full (4 pages) |
7 January 2015 | Satisfaction of charge 71 in full (4 pages) |
7 January 2015 | Satisfaction of charge 146 in full (4 pages) |
7 January 2015 | Satisfaction of charge 122 in full (4 pages) |
19 December 2014 | Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page) |
19 December 2014 | Registration of charge SC0244890235, created on 10 December 2014 (19 pages) |
19 December 2014 | Registration of charge SC0244890236, created on 12 December 2014 (42 pages) |
19 December 2014 | Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page) |
19 December 2014 | Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages) |
19 December 2014 | Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages) |
19 December 2014 | Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages) |
19 December 2014 | Registration of charge SC0244890235, created on 10 December 2014 (19 pages) |
19 December 2014 | Registration of charge SC0244890236, created on 12 December 2014 (42 pages) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
4 November 2014 | Satisfaction of charge 228 in full (4 pages) |
4 November 2014 | Satisfaction of charge 228 in full (4 pages) |
3 November 2014 | Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
18 September 2014 | Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Warren Thompson as a director on 8 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Glyn David Mabey as a director on 15 September 2014 (2 pages) |
24 June 2014 | Registration of charge 0244890234
|
24 June 2014 | Registration of charge 0244890234
|
4 June 2014 | Satisfaction of charge 175 in full (4 pages) |
4 June 2014 | Satisfaction of charge 35 in full (4 pages) |
4 June 2014 | Satisfaction of charge 174 in full (4 pages) |
4 June 2014 | Satisfaction of charge 45 in full (4 pages) |
4 June 2014 | Satisfaction of charge 49 in full (4 pages) |
4 June 2014 | Satisfaction of charge 175 in full (4 pages) |
4 June 2014 | Satisfaction of charge 42 in full (4 pages) |
4 June 2014 | Satisfaction of charge 49 in full (4 pages) |
4 June 2014 | Satisfaction of charge 42 in full (4 pages) |
4 June 2014 | Satisfaction of charge 139 in full (4 pages) |
4 June 2014 | Satisfaction of charge 157 in full (4 pages) |
4 June 2014 | Satisfaction of charge 41 in full (4 pages) |
4 June 2014 | Satisfaction of charge 154 in full (4 pages) |
4 June 2014 | Satisfaction of charge 45 in full (4 pages) |
4 June 2014 | Satisfaction of charge 214 in full (4 pages) |
4 June 2014 | Satisfaction of charge 46 in full (4 pages) |
4 June 2014 | Satisfaction of charge 174 in full (4 pages) |
4 June 2014 | Satisfaction of charge 157 in full (4 pages) |
4 June 2014 | Satisfaction of charge 214 in full (4 pages) |
4 June 2014 | Satisfaction of charge 38 in full (4 pages) |
4 June 2014 | Satisfaction of charge 216 in full (4 pages) |
4 June 2014 | Satisfaction of charge 154 in full (4 pages) |
4 June 2014 | Satisfaction of charge 166 in full (4 pages) |
4 June 2014 | Satisfaction of charge 46 in full (4 pages) |
4 June 2014 | Satisfaction of charge 35 in full (4 pages) |
4 June 2014 | Satisfaction of charge 41 in full (4 pages) |
4 June 2014 | Satisfaction of charge 168 in full (4 pages) |
4 June 2014 | Satisfaction of charge 168 in full (4 pages) |
4 June 2014 | Satisfaction of charge 166 in full (4 pages) |
4 June 2014 | Satisfaction of charge 38 in full (4 pages) |
4 June 2014 | Satisfaction of charge 139 in full (4 pages) |
4 June 2014 | Satisfaction of charge 216 in full (4 pages) |
10 May 2014 | Registration of charge 0244890233
|
10 May 2014 | Registration of charge 0244890233
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
3 September 2013 | Appointment of Scott Varley as a director (2 pages) |
3 September 2013 | Appointment of Scott Varley as a director (2 pages) |
16 May 2013 | Registration of charge 0244890232
|
16 May 2013 | Registration of charge 0244890232
|
9 May 2013 | Alterations to floating charge 172
|
9 May 2013 | Alterations to floating charge 171
|
9 May 2013 | Alterations to floating charge 36
|
9 May 2013 | Alterations to floating charge 172
|
9 May 2013 | Appointment of Paul Anthony Moran as a director (2 pages) |
9 May 2013 | Appointment of Paul Anthony Moran as a director (2 pages) |
9 May 2013 | Alterations to floating charge 185
|
9 May 2013 | Alterations to floating charge 36
|
9 May 2013 | Alterations to floating charge 230
|
9 May 2013 | Alterations to floating charge 184
|
9 May 2013 | Alterations to floating charge 185
|
9 May 2013 | Alterations to floating charge 230
|
9 May 2013 | Alterations to floating charge 171
|
9 May 2013 | Alterations to floating charge 184
|
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 231 (8 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 231 (8 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
1 August 2012 | Termination of appointment of Norman Yardley as a director (1 page) |
1 August 2012 | Termination of appointment of Norman Yardley as a director (1 page) |
16 July 2012 | Alterations to floating charge 172 (20 pages) |
16 July 2012 | Alterations to floating charge 184 (20 pages) |
16 July 2012 | Alterations to floating charge 36 (20 pages) |
16 July 2012 | Alterations to floating charge 171 (20 pages) |
16 July 2012 | Alterations to floating charge 230 (20 pages) |
16 July 2012 | Alterations to floating charge 172 (20 pages) |
16 July 2012 | Alterations to floating charge 36 (20 pages) |
16 July 2012 | Alterations to floating charge 184 (20 pages) |
16 July 2012 | Alterations to floating charge 185 (20 pages) |
16 July 2012 | Alterations to floating charge 230 (20 pages) |
16 July 2012 | Alterations to floating charge 171 (20 pages) |
16 July 2012 | Alterations to floating charge 185 (20 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 230 (22 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 230 (22 pages) |
23 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
23 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
23 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
16 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 229 (4 pages) |
16 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 229 (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 229 (7 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 229 (7 pages) |
19 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
19 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 228 (6 pages) |
4 November 2011 | Alterations to floating charge 185 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 228 (6 pages) |
4 November 2011 | Alterations to floating charge 185 (6 pages) |
1 November 2011 | Alterations to floating charge 184 (6 pages) |
1 November 2011 | Alterations to floating charge 36 (6 pages) |
1 November 2011 | Alterations to floating charge 184 (6 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 227 (10 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 227 (10 pages) |
1 November 2011 | Alterations to floating charge 36 (6 pages) |
1 November 2011 | Alterations to floating charge 172 (6 pages) |
1 November 2011 | Alterations to floating charge 171 (6 pages) |
1 November 2011 | Alterations to floating charge 171 (6 pages) |
1 November 2011 | Alterations to floating charge 172 (6 pages) |
24 October 2011 | Appointment of Norman Yardley as a director (2 pages) |
24 October 2011 | Appointment of Norman Yardley as a director (2 pages) |
19 October 2011 | Appointment of Warren Thompson as a director (2 pages) |
19 October 2011 | Appointment of Warren Thompson as a director (2 pages) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
17 October 2011 | Termination of appointment of James Kirkpatrick as a director (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 226 (10 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 226 (10 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 225 (8 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 183 (3 pages) |
22 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 183 (3 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 225 (8 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages) |
6 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 224 (9 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 223 (6 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 224 (9 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 223 (6 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 220 (3 pages) |
8 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 220 (3 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 222 (8 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 222 (8 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 221 (8 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 221 (8 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 220 (8 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 220 (8 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages) |
5 July 2011 | Alterations to floating charge 171 (9 pages) |
5 July 2011 | Alterations to floating charge 171 (9 pages) |
5 July 2011 | Alterations to floating charge 36 (9 pages) |
5 July 2011 | Alterations to floating charge 36 (9 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 218 (7 pages) |
22 June 2011 | Alterations to floating charge 36 (9 pages) |
22 June 2011 | Alterations to floating charge 171 (9 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 219 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 219 (7 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 218 (7 pages) |
22 June 2011 | Alterations to floating charge 36 (9 pages) |
22 June 2011 | Alterations to floating charge 171 (9 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 217 (7 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 217 (7 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 216 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 216 (9 pages) |
5 January 2011 | Alterations to floating charge 185 (11 pages) |
5 January 2011 | Alterations to floating charge 172 (11 pages) |
5 January 2011 | Alterations to floating charge 171 (11 pages) |
5 January 2011 | Alterations to floating charge 184 (11 pages) |
5 January 2011 | Alterations to floating charge 184 (11 pages) |
5 January 2011 | Alterations to floating charge 172 (11 pages) |
5 January 2011 | Alterations to floating charge 36 (11 pages) |
5 January 2011 | Alterations to floating charge 171 (11 pages) |
5 January 2011 | Alterations to floating charge 36 (11 pages) |
5 January 2011 | Alterations to floating charge 185 (11 pages) |
15 September 2010 | Alterations to floating charge 184 (10 pages) |
15 September 2010 | Alterations to floating charge 172 (10 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 215 (14 pages) |
15 September 2010 | Alterations to floating charge 171 (10 pages) |
15 September 2010 | Alterations to floating charge 185 (10 pages) |
15 September 2010 | Alterations to floating charge 36 (10 pages) |
15 September 2010 | Alterations to floating charge 171 (10 pages) |
15 September 2010 | Alterations to floating charge 172 (10 pages) |
15 September 2010 | Alterations to floating charge 184 (10 pages) |
15 September 2010 | Alterations to floating charge 185 (10 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 215 (14 pages) |
15 September 2010 | Alterations to floating charge 36 (10 pages) |
8 September 2010 | Alterations to floating charge 184 (10 pages) |
8 September 2010 | Alterations to floating charge 171 (10 pages) |
8 September 2010 | Alterations to floating charge 172 (10 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 214 (5 pages) |
8 September 2010 | Alterations to floating charge 185 (10 pages) |
8 September 2010 | Alterations to floating charge 36 (10 pages) |
8 September 2010 | Alterations to floating charge 184 (10 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 214 (5 pages) |
8 September 2010 | Alterations to floating charge 171 (10 pages) |
8 September 2010 | Alterations to floating charge 185 (10 pages) |
8 September 2010 | Alterations to floating charge 36 (10 pages) |
8 September 2010 | Alterations to floating charge 172 (10 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
3 September 2010 | Appointment of James Mclellan Kirkpatrick as a director (2 pages) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (31 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (31 pages) |
24 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
24 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
24 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
24 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 213 (11 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 212 (11 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 212 (11 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 213 (11 pages) |
26 February 2010 | Alterations to floating charge 184 (11 pages) |
26 February 2010 | Alterations to floating charge 171 (11 pages) |
26 February 2010 | Alterations to floating charge 184 (11 pages) |
26 February 2010 | Alterations to floating charge 36 (11 pages) |
26 February 2010 | Alterations to floating charge 172 (11 pages) |
26 February 2010 | Alterations to floating charge 185 (11 pages) |
26 February 2010 | Alterations to floating charge 171 (11 pages) |
26 February 2010 | Alterations to floating charge 185 (11 pages) |
26 February 2010 | Alterations to floating charge 36 (11 pages) |
26 February 2010 | Alterations to floating charge 172 (11 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Company name changed gladedale (northern division) LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Resolutions
|
9 February 2010 | Company name changed gladedale (northern division) LIMITED\certificate issued on 09/02/10
|
9 February 2010 | Resolutions
|
5 February 2010 | Particulars of a mortgage or charge / charge no: 210 (7 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 210 (7 pages) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010 (1 page) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 209 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 209 (7 pages) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
21 October 2009 | Full accounts made up to 31 December 2007 (26 pages) |
21 October 2009 | Full accounts made up to 31 December 2007 (26 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
23 September 2009 | Particulars of a mortgage or charge / charge no: 202 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 203 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 191 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 200 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 205 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 207 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 193 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 202 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 187 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 194 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 203 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 189 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 199 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 201 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 204 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 195 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 204 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 190 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 194 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 186 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 193 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 196 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 197 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 200 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 198 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 199 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 191 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 205 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 207 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 192 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 208 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 206 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 190 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 196 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 201 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 188 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 186 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 206 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 187 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 188 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 189 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 195 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 198 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 192 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 197 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 208 (5 pages) |
18 September 2009 | Alterations to floating charge 185 (16 pages) |
18 September 2009 | Alterations to floating charge 172 (16 pages) |
18 September 2009 | Alterations to floating charge 172 (16 pages) |
18 September 2009 | Alterations to floating charge 36 (16 pages) |
18 September 2009 | Alterations to floating charge 185 (16 pages) |
18 September 2009 | Alterations to floating charge 171 (16 pages) |
18 September 2009 | Alterations to floating charge 36 (16 pages) |
18 September 2009 | Alterations to floating charge 171 (16 pages) |
18 September 2009 | Alterations to floating charge 184 (16 pages) |
18 September 2009 | Alterations to floating charge 184 (16 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 185 (36 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 185 (36 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 183 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 184 (6 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 177 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 178 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 181 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 181 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 177 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 184 (6 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 178 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 180 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 180 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 182 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 179 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 183 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 179 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 182 (5 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
30 July 2009 | Director appointed dominic joseph lavelle (8 pages) |
30 July 2009 | Director appointed dominic joseph lavelle (8 pages) |
23 June 2009 | Alterations to floating charge 111 (7 pages) |
23 June 2009 | Alterations to floating charge 116 (7 pages) |
23 June 2009 | Alterations to floating charge 120 (7 pages) |
23 June 2009 | Alterations to floating charge 120 (7 pages) |
23 June 2009 | Alterations to floating charge 98 (7 pages) |
23 June 2009 | Alterations to floating charge 118 (7 pages) |
23 June 2009 | Alterations to floating charge 119 (7 pages) |
23 June 2009 | Alterations to floating charge 124 (7 pages) |
23 June 2009 | Alterations to floating charge 97 (7 pages) |
23 June 2009 | Alterations to floating charge 171 (7 pages) |
23 June 2009 | Alterations to floating charge 111 (7 pages) |
23 June 2009 | Alterations to floating charge 109 (7 pages) |
23 June 2009 | Alterations to floating charge 114 (7 pages) |
23 June 2009 | Alterations to floating charge 115 (7 pages) |
23 June 2009 | Alterations to floating charge 36 (7 pages) |
23 June 2009 | Alterations to floating charge 110 (7 pages) |
23 June 2009 | Alterations to floating charge 90 (7 pages) |
23 June 2009 | Alterations to floating charge 126 (7 pages) |
23 June 2009 | Alterations to floating charge 171 (7 pages) |
23 June 2009 | Alterations to floating charge 114 (7 pages) |
23 June 2009 | Alterations to floating charge 127 (7 pages) |
23 June 2009 | Alterations to floating charge 119 (7 pages) |
23 June 2009 | Alterations to floating charge 118 (7 pages) |
23 June 2009 | Alterations to floating charge 126 (7 pages) |
23 June 2009 | Alterations to floating charge 110 (7 pages) |
23 June 2009 | Alterations to floating charge 127 (7 pages) |
23 June 2009 | Alterations to floating charge 97 (7 pages) |
23 June 2009 | Alterations to floating charge 90 (7 pages) |
23 June 2009 | Alterations to floating charge 115 (7 pages) |
23 June 2009 | Alterations to floating charge 109 (7 pages) |
23 June 2009 | Alterations to floating charge 124 (7 pages) |
23 June 2009 | Alterations to floating charge 98 (7 pages) |
23 June 2009 | Alterations to floating charge 116 (7 pages) |
23 June 2009 | Alterations to floating charge 36 (7 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 176 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 176 (3 pages) |
11 June 2009 | Return made up to 15/02/09; full list of members (4 pages) |
11 June 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
30 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
30 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
27 January 2009 | Particulars of a mortgage or charge / charge no: 174 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 175 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 175 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 174 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 173 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 172 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 172 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 173 (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 171 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 171 (3 pages) |
12 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
12 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (2 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 170 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 170 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 169 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 169 (3 pages) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 168 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 168 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 167 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 167 (3 pages) |
20 February 2008 | Partic of mort/charge * (3 pages) |
20 February 2008 | Partic of mort/charge * (3 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 February 2008 | Partic of mort/charge * (5 pages) |
7 February 2008 | Partic of mort/charge * (5 pages) |
25 January 2008 | Partic of mort/charge * (3 pages) |
25 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
6 November 2007 | Partic of mort/charge * (3 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (30 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (30 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
29 May 2007 | Partic of mort/charge * (3 pages) |
29 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (4 pages) |
17 April 2007 | Partic of mort/charge * (4 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
9 March 2007 | Partic of mort/charge * (4 pages) |
9 March 2007 | Partic of mort/charge * (4 pages) |
8 March 2007 | Company name changed gladedale (northern) LIMITED\certificate issued on 08/03/07 (2 pages) |
8 March 2007 | Company name changed gladedale (northern) LIMITED\certificate issued on 08/03/07 (2 pages) |
2 March 2007 | Partic of mort/charge * (5 pages) |
2 March 2007 | Partic of mort/charge * (5 pages) |
9 February 2007 | Partic of mort/charge * (3 pages) |
9 February 2007 | Partic of mort/charge * (3 pages) |
5 February 2007 | Partic of mort/charge * (4 pages) |
5 February 2007 | Partic of mort/charge * (4 pages) |
3 February 2007 | Partic of mort/charge * (4 pages) |
3 February 2007 | Partic of mort/charge * (4 pages) |
29 January 2007 | Company name changed bett LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed bett LIMITED\certificate issued on 29/01/07 (2 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (5 pages) |
8 January 2007 | Partic of mort/charge * (5 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
9 November 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Return made up to 15/02/06; full list of members
|
18 August 2006 | Return made up to 15/02/06; full list of members
|
17 August 2006 | Partic of mort/charge * (5 pages) |
17 August 2006 | Partic of mort/charge * (5 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: argyll court castle business park stirling FK9 4TT (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: argyll court castle business park stirling FK9 4TT (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
9 August 2006 | Partic of mort/charge * (3 pages) |
9 August 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (4 pages) |
21 June 2006 | Partic of mort/charge * (4 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (4 pages) |
9 September 2005 | Partic of mort/charge * (4 pages) |
20 August 2005 | Partic of mort/charge * (4 pages) |
20 August 2005 | Partic of mort/charge * (4 pages) |
16 August 2005 | Partic of mort/charge * (4 pages) |
16 August 2005 | Partic of mort/charge * (4 pages) |
11 August 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (5 pages) |
27 July 2005 | Partic of mort/charge * (5 pages) |
27 July 2005 | Partic of mort/charge * (5 pages) |
27 July 2005 | Partic of mort/charge * (5 pages) |
26 July 2005 | Partic of mort/charge * (5 pages) |
26 July 2005 | Partic of mort/charge * (5 pages) |
13 July 2005 | Partic of mort/charge * (4 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (4 pages) |
14 June 2005 | Partic of mort/charge * (4 pages) |
14 June 2005 | Partic of mort/charge * (3 pages) |
14 June 2005 | Partic of mort/charge * (3 pages) |
14 June 2005 | Partic of mort/charge * (4 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (4 pages) |
13 April 2005 | Partic of mort/charge * (4 pages) |
19 March 2005 | Partic of mort/charge * (4 pages) |
19 March 2005 | Partic of mort/charge * (4 pages) |
17 March 2005 | Partic of mort/charge * (4 pages) |
17 March 2005 | Partic of mort/charge * (4 pages) |
21 February 2005 | Return made up to 15/02/05; full list of members
|
21 February 2005 | Return made up to 15/02/05; full list of members
|
2 February 2005 | Partic of mort/charge * (3 pages) |
2 February 2005 | Partic of mort/charge * (3 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
23 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
12 November 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
10 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
18 October 2004 | Partic of mort/charge * (3 pages) |
18 October 2004 | Partic of mort/charge * (3 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
29 July 2004 | Partic of mort/charge * (8 pages) |
29 July 2004 | Partic of mort/charge * (8 pages) |
26 July 2004 | Partic of mort/charge * (6 pages) |
26 July 2004 | Partic of mort/charge * (6 pages) |
22 July 2004 | Partic of mort/charge * (5 pages) |
22 July 2004 | Partic of mort/charge * (5 pages) |
22 July 2004 | Partic of mort/charge * (5 pages) |
22 July 2004 | Partic of mort/charge * (5 pages) |
15 July 2004 | Partic of mort/charge * (5 pages) |
15 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (8 pages) |
29 June 2004 | Partic of mort/charge * (8 pages) |
20 May 2004 | Partic of mort/charge * (5 pages) |
20 May 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Partic of mort/charge * (8 pages) |
6 May 2004 | Partic of mort/charge * (8 pages) |
29 April 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Partic of mort/charge * (5 pages) |
16 March 2004 | Return made up to 15/02/04; bulk list available separately
|
16 March 2004 | Return made up to 15/02/04; bulk list available separately
|
26 February 2004 | Partic of mort/charge * (5 pages) |
26 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Alterations to a floating charge (8 pages) |
28 January 2004 | Alterations to a floating charge (8 pages) |
28 January 2004 | Partic of mort/charge * (5 pages) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
9 October 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
29 August 2003 | Partic of mort/charge * (6 pages) |
29 August 2003 | Partic of mort/charge * (6 pages) |
28 August 2003 | Partic of mort/charge * (7 pages) |
28 August 2003 | Partic of mort/charge * (7 pages) |
27 August 2003 | Partic of mort/charge * (5 pages) |
27 August 2003 | Partic of mort/charge * (5 pages) |
18 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
12 August 2003 | Partic of mort/charge * (5 pages) |
12 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
4 July 2003 | Partic of mort/charge * (7 pages) |
4 July 2003 | Partic of mort/charge * (7 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (11 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (11 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
27 June 2003 | Re-registration of Memorandum and Articles (24 pages) |
27 June 2003 | Re-registration of Memorandum and Articles (24 pages) |
27 June 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
27 June 2003 | Application for reregistration from PLC to private (1 page) |
27 June 2003 | Application for reregistration from PLC to private (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
24 June 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Dec mort/charge * (4 pages) |
21 June 2003 | Partic of mort/charge * (5 pages) |
21 June 2003 | Partic of mort/charge * (5 pages) |
12 June 2003 | Partic of mort/charge * (7 pages) |
12 June 2003 | Partic of mort/charge * (7 pages) |
9 June 2003 | Partic of mort/charge * (5 pages) |
9 June 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (5 pages) |
28 May 2003 | Partic of mort/charge * (9 pages) |
28 May 2003 | Partic of mort/charge * (9 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Dec mort/charge * (4 pages) |
20 May 2003 | New director appointed (4 pages) |
20 May 2003 | New director appointed (4 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (12 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (12 pages) |
15 May 2003 | New director appointed (5 pages) |
15 May 2003 | New director appointed (5 pages) |
4 April 2003 | Ad 10/03/03--------- £ si [email protected]=6152 £ ic 3198089/3204241 (3 pages) |
4 April 2003 | Ad 10/03/03--------- £ si [email protected]=6152 £ ic 3198089/3204241 (3 pages) |
3 April 2003 | Group of companies' accounts made up to 31 August 2002 (27 pages) |
3 April 2003 | Group of companies' accounts made up to 31 August 2002 (27 pages) |
27 February 2003 | Return made up to 15/02/03; bulk list available separately (10 pages) |
27 February 2003 | Return made up to 15/02/03; bulk list available separately (10 pages) |
24 February 2003 | Ad 04/02/03--------- £ si [email protected]=2482 £ ic 3200088/3202570 (2 pages) |
24 February 2003 | Ad 04/02/03--------- £ si [email protected]=2482 £ ic 3200088/3202570 (2 pages) |
12 February 2003 | Partic of mort/charge * (5 pages) |
12 February 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Company name changed bett brothers public LIMITED com pany\certificate issued on 22/01/03 (3 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Company name changed bett brothers public LIMITED com pany\certificate issued on 22/01/03 (3 pages) |
8 January 2003 | Ad 06/12/02--------- £ si [email protected]=4000 £ ic 3196088/3200088 (2 pages) |
8 January 2003 | Ad 06/12/02--------- £ si [email protected]=4000 £ ic 3196088/3200088 (2 pages) |
11 November 2002 | Dec mort/charge * (4 pages) |
11 November 2002 | Dec mort/charge * (4 pages) |
2 November 2002 | Ad 04/10/02--------- £ si [email protected]=1955 £ ic 3194133/3196088 (2 pages) |
2 November 2002 | Ad 04/10/02--------- £ si [email protected]=1955 £ ic 3194133/3196088 (2 pages) |
9 September 2002 | Partic of mort/charge * (5 pages) |
9 September 2002 | Partic of mort/charge * (5 pages) |
9 September 2002 | Partic of mort/charge * (5 pages) |
9 September 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Ad 12/08/02--------- £ si [email protected]=3860 £ ic 3190273/3194133 (2 pages) |
23 August 2002 | Ad 12/08/02--------- £ si [email protected]=3860 £ ic 3190273/3194133 (2 pages) |
12 August 2002 | Partic of mort/charge * (5 pages) |
12 August 2002 | Partic of mort/charge * (5 pages) |
8 August 2002 | Partic of mort/charge * (6 pages) |
8 August 2002 | Partic of mort/charge * (6 pages) |
5 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Partic of mort/charge * (5 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Ad 27/05/02--------- £ si [email protected]=6000 £ ic 3184273/3190273 (2 pages) |
19 June 2002 | Ad 27/05/02--------- £ si [email protected]=6000 £ ic 3184273/3190273 (2 pages) |
22 May 2002 | Partic of mort/charge * (5 pages) |
22 May 2002 | Partic of mort/charge * (5 pages) |
2 May 2002 | Partic of mort/charge * (5 pages) |
2 May 2002 | Ad 12/04/02--------- £ si [email protected]=917 £ ic 3183356/3184273 (2 pages) |
2 May 2002 | Partic of mort/charge * (5 pages) |
2 May 2002 | Ad 12/04/02--------- £ si [email protected]=917 £ ic 3183356/3184273 (2 pages) |
28 March 2002 | Ad 04/03/02--------- £ si [email protected]=10480 £ ic 3170770/3181250 (6 pages) |
28 March 2002 | Ad 04/03/02--------- £ si [email protected]=717 £ ic 3170053/3170770 (2 pages) |
28 March 2002 | Ad 04/03/02--------- £ si [email protected]=2106 £ ic 3181250/3183356 (4 pages) |
28 March 2002 | Ad 04/03/02--------- £ si [email protected]=2106 £ ic 3181250/3183356 (4 pages) |
28 March 2002 | Ad 04/03/02--------- £ si [email protected]=10480 £ ic 3170770/3181250 (6 pages) |
28 March 2002 | Ad 04/03/02--------- £ si [email protected]=717 £ ic 3170053/3170770 (2 pages) |
7 March 2002 | Group of companies' accounts made up to 31 August 2001 (20 pages) |
7 March 2002 | Group of companies' accounts made up to 31 August 2001 (20 pages) |
7 March 2002 | Return made up to 15/02/02; bulk list available separately (9 pages) |
7 March 2002 | Return made up to 15/02/02; bulk list available separately (9 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
21 January 2002 | Partic of mort/charge * (5 pages) |
21 January 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Ad 07/12/01--------- £ si [email protected]=3449 £ ic 3166604/3170053 (2 pages) |
4 January 2002 | Ad 07/12/01--------- £ si [email protected]=3449 £ ic 3166604/3170053 (2 pages) |
22 December 2001 | Partic of mort/charge * (5 pages) |
22 December 2001 | Partic of mort/charge * (5 pages) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
28 November 2001 | Ad 15/11/01--------- £ si [email protected]=3518 £ ic 3163086/3166604 (2 pages) |
28 November 2001 | Ad 15/11/01--------- £ si [email protected]=3518 £ ic 3163086/3166604 (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
7 August 2001 | Partic of mort/charge * (5 pages) |
7 August 2001 | Partic of mort/charge * (5 pages) |
18 July 2001 | Ad 15/06/01--------- £ si [email protected]=4000 £ ic 3159086/3163086 (2 pages) |
18 July 2001 | Ad 15/06/01--------- £ si [email protected]=4000 £ ic 3159086/3163086 (2 pages) |
20 April 2001 | Partic of mort/charge * (5 pages) |
20 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Alterations to a floating charge (8 pages) |
9 April 2001 | Alterations to a floating charge (8 pages) |
21 March 2001 | Ad 16/03/01--------- £ si [email protected]=592 £ ic 3158494/3159086 (2 pages) |
21 March 2001 | Ad 16/03/01--------- £ si [email protected]=592 £ ic 3158494/3159086 (2 pages) |
15 March 2001 | Full group accounts made up to 31 August 2000 (40 pages) |
15 March 2001 | Full group accounts made up to 31 August 2000 (40 pages) |
13 March 2001 | Return made up to 15/02/01; bulk list available separately (9 pages) |
13 March 2001 | Return made up to 15/02/01; bulk list available separately (9 pages) |
6 February 2001 | Partic of mort/charge * (5 pages) |
6 February 2001 | Partic of mort/charge * (5 pages) |
17 December 2000 | Ad 12/12/00--------- £ si [email protected]=5000 £ ic 3153494/3158494 (2 pages) |
17 December 2000 | Ad 12/12/00--------- £ si [email protected]=5000 £ ic 3153494/3158494 (2 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
6 December 2000 | Ad 22/11/00--------- £ si [email protected]=1098 £ ic 3152396/3153494 (2 pages) |
6 December 2000 | Ad 22/11/00--------- £ si [email protected]=1098 £ ic 3152396/3153494 (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
28 September 2000 | Partic of mort/charge * (5 pages) |
28 September 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
26 June 2000 | Dec mort/charge * (2 pages) |
26 June 2000 | Dec mort/charge * (2 pages) |
26 June 2000 | Dec mort/charge * (6 pages) |
26 June 2000 | Dec mort/charge * (6 pages) |
22 June 2000 | Ad 16/06/00--------- £ si [email protected]=90000 £ ic 3062396/3152396 (2 pages) |
22 June 2000 | Ad 16/06/00--------- £ si [email protected]=90000 £ ic 3062396/3152396 (2 pages) |
24 March 2000 | Full group accounts made up to 31 August 1999 (33 pages) |
24 March 2000 | Full group accounts made up to 31 August 1999 (33 pages) |
13 March 2000 | Return made up to 15/02/00; bulk list available separately
|
13 March 2000 | Return made up to 15/02/00; bulk list available separately
|
17 December 1999 | Partic of mort/charge * (6 pages) |
17 December 1999 | Partic of mort/charge * (6 pages) |
29 October 1999 | Partic of mort/charge * (5 pages) |
29 October 1999 | Partic of mort/charge * (5 pages) |
17 June 1999 | Location of register of members (non legible) (1 page) |
17 June 1999 | Location of register of members (non legible) (1 page) |
14 June 1999 | Partic of mort/charge * (5 pages) |
14 June 1999 | Partic of mort/charge * (5 pages) |
14 June 1999 | Partic of mort/charge * (5 pages) |
14 June 1999 | Partic of mort/charge * (5 pages) |
7 June 1999 | Partic of mort/charge * (5 pages) |
7 June 1999 | Partic of mort/charge * (5 pages) |
1 April 1999 | Full group accounts made up to 31 August 1998 (44 pages) |
1 April 1999 | Full group accounts made up to 31 August 1998 (44 pages) |
10 March 1999 | Return made up to 15/02/99; bulk list available separately
|
10 March 1999 | Return made up to 15/02/99; bulk list available separately
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
22 April 1998 | Partic of mort/charge * (5 pages) |
22 April 1998 | Partic of mort/charge * (5 pages) |
4 March 1998 | Full group accounts made up to 31 August 1997 (44 pages) |
4 March 1998 | Return made up to 15/02/98; bulk list available separately (13 pages) |
4 March 1998 | Return made up to 15/02/98; bulk list available separately (13 pages) |
4 March 1998 | Full group accounts made up to 31 August 1997 (44 pages) |
12 January 1998 | Partic of mort/charge * (5 pages) |
12 January 1998 | Partic of mort/charge * (5 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
9 January 1998 | Resolutions
|
3 December 1997 | Ad 24/10/97--------- £ si [email protected]=2429 £ ic 3007422/3009851 (2 pages) |
3 December 1997 | Ad 24/10/97--------- £ si [email protected]=2429 £ ic 3007422/3009851 (2 pages) |
1 December 1997 | Dec mort/charge * (4 pages) |
1 December 1997 | Dec mort/charge * (4 pages) |
25 September 1997 | Dec mort/charge * (4 pages) |
25 September 1997 | Dec mort/charge * (4 pages) |
6 August 1997 | Partic of mort/charge * (6 pages) |
6 August 1997 | Partic of mort/charge * (6 pages) |
3 July 1997 | Partic of mort/charge * (6 pages) |
3 July 1997 | Partic of mort/charge * (6 pages) |
27 March 1997 | Full group accounts made up to 31 August 1996 (44 pages) |
27 March 1997 | Full group accounts made up to 31 August 1996 (44 pages) |
25 February 1997 | Partic of mort/charge * (5 pages) |
25 February 1997 | Partic of mort/charge * (5 pages) |
8 January 1997 | Ad 12/12/96--------- £ si [email protected]=5000 £ ic 3002422/3007422 (2 pages) |
8 January 1997 | Ad 12/12/96--------- £ si [email protected]=5000 £ ic 3002422/3007422 (2 pages) |
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
13 December 1996 | Ad 09/12/96--------- £ si [email protected]=2000 £ ic 3000422/3002422 (3 pages) |
13 December 1996 | Ad 09/12/96--------- £ si [email protected]=2000 £ ic 3000422/3002422 (3 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (3 pages) |
20 March 1996 | New director appointed (3 pages) |
4 March 1996 | Full group accounts made up to 31 August 1995 (46 pages) |
4 March 1996 | Return made up to 15/02/96; full list of members (13 pages) |
4 March 1996 | Return made up to 15/02/96; full list of members (13 pages) |
4 March 1996 | Full group accounts made up to 31 August 1995 (46 pages) |
5 February 1996 | Ad 23/01/96--------- £ si [email protected]=422 £ ic 3000000/3000422 (2 pages) |
5 February 1996 | Ad 23/01/96--------- £ si [email protected]=422 £ ic 3000000/3000422 (2 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
15 August 1995 | Dec mort/charge * (2 pages) |
15 August 1995 | Dec mort/charge * (2 pages) |
23 February 1995 | Full group accounts made up to 31 August 1994 (41 pages) |
23 February 1995 | Full group accounts made up to 31 August 1994 (41 pages) |
28 December 1994 | Memorandum and Articles of Association (128 pages) |
28 December 1994 | Resolutions
|
28 December 1994 | Resolutions
|
28 December 1994 | Resolutions
|
28 December 1994 | Memorandum and Articles of Association (128 pages) |
25 November 1994 | Partic of mort/charge * (3 pages) |
25 November 1994 | Partic of mort/charge * (3 pages) |
2 November 1994 | Partic of mort/charge * (3 pages) |
2 November 1994 | Partic of mort/charge * (3 pages) |
6 October 1994 | Partic of mort/charge * (4 pages) |
6 October 1994 | Partic of mort/charge * (4 pages) |
15 March 1994 | Full group accounts made up to 31 August 1993 (38 pages) |
15 March 1994 | Full 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 1993 | Full group accounts made up to 31 August 1992 (38 pages) |
6 April 1993 | Full 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 1992 | Full group accounts made up to 31 August 1991 (42 pages) |
31 March 1992 | Full group accounts made up to 31 August 1991 (42 pages) |
13 March 1991 | Full group accounts made up to 31 August 1990 (46 pages) |
13 March 1991 | Full group accounts made up to 31 August 1990 (46 pages) |
8 May 1990 | Full accounts made up to 31 August 1989 (44 pages) |
8 May 1990 | Full accounts made up to 31 August 1989 (44 pages) |
29 September 1989 | Partic of mort/charge 11152 (5 pages) |
29 September 1989 | Partic of mort/charge 11152 (5 pages) |
9 May 1989 | Memorandum and Articles of Association (54 pages) |
9 May 1989 | Memorandum and Articles of Association (54 pages) |
29 March 1989 | Full group accounts made up to 31 August 1988 (45 pages) |
29 March 1989 | Full group accounts made up to 31 August 1988 (45 pages) |
10 March 1989 | Dec mort/charge 2832 (1 page) |
10 March 1989 | Dec mort/charge 2832 (1 page) |
23 January 1989 | Dec mort/charge 754 (2 pages) |
23 January 1989 | Dec mort/charge 754 (2 pages) |
14 November 1988 | Dec mort/charge 11396 (2 pages) |
14 November 1988 | Dec mort/charge 11396 (2 pages) |
8 April 1988 | Full group accounts made up to 31 August 1987 (28 pages) |
8 April 1988 | Full group accounts made up to 31 August 1987 (28 pages) |
22 May 1987 | Dec mort/charge release 4647 (1 page) |
22 May 1987 | Dec mort/charge release 4647 (1 page) |
28 April 1987 | Full accounts made up to 31 August 1986 (19 pages) |
28 April 1987 | Full accounts made up to 31 August 1986 (19 pages) |
7 April 1986 | Accounts made up to 31 August 1985 (18 pages) |
7 April 1986 | Accounts made up to 31 August 1985 (18 pages) |
25 April 1985 | Accounts made up to 31 August 1984 (18 pages) |
25 April 1985 | Accounts made up to 31 August 1984 (18 pages) |
17 April 1984 | Accounts made up to 31 August 1983 (23 pages) |
17 April 1984 | Accounts made up to 31 August 1983 (23 pages) |
22 April 1983 | Accounts made up to 31 August 1982 (22 pages) |
22 April 1983 | Accounts made up to 31 August 1982 (22 pages) |
5 April 1982 | Annual return made up to 26/03/82 (6 pages) |
5 April 1982 | Accounts made up to 31 August 1981 (21 pages) |
5 April 1982 | Annual return made up to 26/03/82 (6 pages) |
5 April 1982 | Accounts made up to 31 August 1981 (21 pages) |
5 May 1981 | Company name changed\certificate issued on 05/05/81 (1 page) |
5 May 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 May 1981 | Company name changed\certificate issued on 05/05/81 (1 page) |
7 April 1981 | Accounts made up to 31 August 1980 (17 pages) |
7 April 1981 | Accounts made up to 31 August 1980 (17 pages) |
6 April 1980 | Accounts made up to 31 August 1979 (17 pages) |
6 April 1980 | Accounts made up to 31 August 1979 (17 pages) |
5 August 1979 | Accounts made up to 31 August 1978 (17 pages) |
5 August 1979 | Accounts made up to 31 August 1978 (17 pages) |
4 August 1978 | Accounts made up to 31 August 1977 (34 pages) |
4 August 1978 | Accounts made up to 31 August 1977 (34 pages) |
27 November 1946 | Registered office changed on 27/11/46 from: registered office changed (2 pages) |
27 November 1946 | Registered office changed on 27/11/46 from: registered office changed (2 pages) |
28 August 1946 | Certificate of incorporation (2 pages) |
28 August 1946 | Incorporation (18 pages) |
28 August 1946 | Incorporation (18 pages) |