Company NameHermiston Securities Limited
Company StatusActive
Company NumberSC027075
CategoryPrivate Limited Company
Incorporation Date28 May 1949(74 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Christina Muir
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(40 years, 2 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr John Wood Muir
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(40 years, 2 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Ronald William Muir
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1989(40 years, 2 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMr John Shearer Hardie Watt
NationalityBritish
StatusCurrent
Appointed14 June 1999(50 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Ewan Black
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(62 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director NameMr Alan Crawford Muir
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(71 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMr Geoffrey Craythorne
NationalityBritish
StatusResigned
Appointed19 July 1989(40 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Cramond Terrace
Edinburgh
Midlothian
EH4 6PW
Scotland
Director NameSir Ian Tofts Campbell
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(41 years after company formation)
Appointment Duration30 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Secretary NameMrs Christina Muir
NationalityBritish
StatusResigned
Appointed22 March 1996(46 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 1999)
RoleCoy Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sealstrand
Dalgety Bay
Fife
KY11 5NG
Scotland
Director NameMr Stewart McPhail
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(63 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland

Contact

Websitemuirgroup.co.uk
Telephone01383 416191
Telephone regionDunfermline

Location

Registered AddressMuir House
Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
ConstituencyDunfermline and West Fife
WardInverkeithing and Dalgety Bay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1J.w. Muir Group PLC
100.00%
Ordinary
1 at £1John Wood Muir
0.00%
Ordinary

Financials

Year2014
Turnover£1,330,000
Gross Profit-£4,448,000
Net Worth£12,817,000
Cash£385,000
Current Liabilities£12,998,000

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

13 July 2007Delivered on: 20 July 2007
Satisfied on: 7 September 2010
Persons entitled: Anstruther Realisations Limited

Classification: Standard security
Secured details: Obligations due.
Particulars: Area of ground at anstruther holiday village, anstruther, fife.
Fully Satisfied
28 April 2000Delivered on: 8 May 2000
Satisfied on: 11 March 2011
Persons entitled: Botany Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 11.47 hectares lying to the south of tullibody road, alloa.
Fully Satisfied
23 December 1999Delivered on: 6 January 2000
Satisfied on: 12 November 2010
Persons entitled: Anstruther Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three areas of ground extending to 3.27 hectares or thereby at anstruther holiday village, anstruther fife.
Fully Satisfied
7 September 1998Delivered on: 18 September 1998
Satisfied on: 1 October 1999
Persons entitled: Mcnab Distilleries Limited

Classification: Standard security
Secured details: £320,000.
Particulars: Ground at brechin road,montrose.
Fully Satisfied
14 July 1994Delivered on: 21 July 1994
Satisfied on: 8 December 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and estate of blairs, maryculter, kincardineshire comprising manor place of blairs, towns and alnds of blairs, hillhead of blairs, patonslaws and the wood of kintewline with the small island in the river dee called the inch of blairs, together with the salmon fishings under exceptions contained in standard security.
Fully Satisfied
6 July 2009Delivered on: 13 July 2009
Satisfied on: 9 May 2012
Persons entitled: Sainsbury's Supermarkets LTD

Classification: Standard security
Secured details: All obligations due in terms of the purchase agreement.
Particulars: Area of ground at brechin road, montrose ANG33012.
Fully Satisfied
17 June 2009Delivered on: 25 June 2009
Satisfied on: 3 September 2010
Persons entitled: Dobbies Garden Centre PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at houston mains, dechmont, west lothian.
Fully Satisfied
3 December 2007Delivered on: 20 December 2007
Satisfied on: 6 February 2009
Persons entitled: The University Court of the University of St Andrews

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.09 hectares being subjects at largo road, st andrews.
Fully Satisfied
13 October 2004Delivered on: 20 October 2004
Persons entitled: Messrs a & a Sturrock

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carlogie farm, carnoustie, angus.
Outstanding
26 August 2004Delivered on: 2 September 2004
Persons entitled: Angus Council

Classification: Standard security
Secured details: Obligations due in terms of a minute of agreement dated 29 july and 4 august 2003.
Particulars: That area of ground extending to 16.3 hectares at whitewells farm, forfar, angus (title number ang 11218).
Outstanding
7 July 2004Delivered on: 17 July 2004
Persons entitled: David Alexander Ramsay

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at halkerton farm by forfar in the county of angus extending to 14.56 hectares.
Outstanding
22 December 2021Delivered on: 29 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 July 2020Delivered on: 30 July 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Development site, glasgow business park, springhill parkway, glasgow (as more fully described in the deed evidencing the charge).
Outstanding
17 July 2020Delivered on: 29 July 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 July 2020Delivered on: 29 July 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 May 2018Delivered on: 9 May 2018
Persons entitled: Messrs a & a Sturrock, Farmers

Classification: A registered charge
Particulars: Those four areas of land at carlogie farm, carnoustie extending to thirty nine hectares and twenty eight decimal or one hundredth parts of a hectare (39.28 hectares) or thereby in the county of angus being the four areas of land known as areas 03, 04, 05 and 06 and together shown delineated red and coloured pink on the plan annexed and executed as relative to the instrument accompanying this form MR01 which subjects form part and portion of the subjects registered in the land register of scotland under title number ANG34211.
Outstanding
3 April 2008Delivered on: 9 April 2008
Persons entitled: George Forsyth Sinclair

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36.29 hectares known as lands and farm of glendevon, perth.
Outstanding
24 June 1994Delivered on: 14 July 1994
Persons entitled: The Most Reverend Thomas Joseph Winning and Others as Trustees

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: All and whole the subjects known as st. Mary's college,blairs in the parish of maryculter.
Outstanding

Filing History

25 January 2024Registration of charge SC0270750020, created on 19 January 2024 (16 pages)
24 January 2024Registration of charge SC0270750019, created on 23 January 2024 (17 pages)
28 November 2023Full accounts made up to 29 January 2023 (23 pages)
20 September 2023Termination of appointment of John Shearer Hardie Watt as a secretary on 15 September 2023 (1 page)
20 September 2023Appointment of Mr Derek Laurence Adam as a secretary on 15 September 2023 (2 pages)
4 August 2023Appointment of Mr Martin Smith as a director on 1 August 2023 (2 pages)
7 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 30 January 2022 (21 pages)
15 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Ian Tofts Campbell as a director on 31 March 2021 (1 page)
1 June 2022Termination of appointment of Stewart Mcphail as a director on 31 May 2022 (1 page)
29 December 2021Registration of charge SC0270750018, created on 22 December 2021 (14 pages)
30 July 2021Full accounts made up to 31 January 2021 (21 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
19 February 2021Appointment of Mr Alan Crawford Muir as a director on 1 February 2021 (2 pages)
25 January 2021Full accounts made up to 2 February 2020 (20 pages)
30 July 2020Registration of charge SC0270750017, created on 29 July 2020 (7 pages)
29 July 2020Registration of charge SC0270750016, created on 17 July 2020 (13 pages)
29 July 2020Registration of charge SC0270750015, created on 17 July 2020 (17 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 3 February 2019 (19 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
22 November 2018Satisfaction of charge 8 in full (1 page)
11 October 2018Full accounts made up to 28 January 2018 (19 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
9 May 2018Registration of charge SC0270750014, created on 1 May 2018 (5 pages)
2 August 2017Full accounts made up to 29 January 2017 (20 pages)
2 August 2017Full accounts made up to 29 January 2017 (20 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 January 2016 (19 pages)
4 August 2016Full accounts made up to 31 January 2016 (19 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(6 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000
(6 pages)
28 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(6 pages)
28 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(6 pages)
28 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(6 pages)
18 June 2015Full accounts made up to 1 February 2015 (13 pages)
18 June 2015Full accounts made up to 1 February 2015 (13 pages)
18 June 2015Full accounts made up to 1 February 2015 (13 pages)
13 October 2014Full accounts made up to 2 February 2014 (13 pages)
13 October 2014Full accounts made up to 2 February 2014 (13 pages)
13 October 2014Full accounts made up to 2 February 2014 (13 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(6 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(6 pages)
4 August 2014Director's details changed for Mr Ewan Black on 31 July 2014 (2 pages)
4 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(6 pages)
4 August 2014Director's details changed for Mr Ewan Black on 31 July 2014 (2 pages)
10 September 2013Full accounts made up to 3 February 2013 (13 pages)
10 September 2013Full accounts made up to 3 February 2013 (13 pages)
10 September 2013Full accounts made up to 3 February 2013 (13 pages)
5 September 2013Appointment of Mr Stewart Mcphail as a director (2 pages)
5 September 2013Appointment of Mr Stewart Mcphail as a director (2 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
19 July 2012Full accounts made up to 29 January 2012 (12 pages)
19 July 2012Full accounts made up to 29 January 2012 (12 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
9 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
9 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
20 September 2011Appointment of Mr Ewan Black as a director (2 pages)
20 September 2011Appointment of Mr Ewan Black as a director (2 pages)
25 July 2011Full accounts made up to 30 January 2011 (12 pages)
25 July 2011Full accounts made up to 30 January 2011 (12 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
11 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
8 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
6 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
6 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
18 June 2010Full accounts made up to 31 January 2010 (12 pages)
18 June 2010Full accounts made up to 31 January 2010 (12 pages)
8 June 2010Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page)
8 June 2010Director's details changed for Sir Ian Tofts Campbell on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Sir Ian Tofts Campbell on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Sir Ian Tofts Campbell on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages)
24 September 2009Full accounts made up to 1 February 2009 (12 pages)
24 September 2009Full accounts made up to 1 February 2009 (12 pages)
24 September 2009Full accounts made up to 1 February 2009 (12 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 July 2008Return made up to 08/06/08; full list of members (4 pages)
17 July 2008Return made up to 08/06/08; full list of members (4 pages)
24 April 2008Full accounts made up to 3 February 2008 (12 pages)
24 April 2008Full accounts made up to 3 February 2008 (12 pages)
24 April 2008Full accounts made up to 3 February 2008 (12 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
31 August 2007Full accounts made up to 28 January 2007 (12 pages)
31 August 2007Full accounts made up to 28 January 2007 (12 pages)
24 July 2007Return made up to 08/06/07; full list of members (3 pages)
24 July 2007Return made up to 08/06/07; full list of members (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
21 June 2006Full accounts made up to 29 January 2006 (11 pages)
21 June 2006Full accounts made up to 29 January 2006 (11 pages)
13 June 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(8 pages)
13 June 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(8 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
4 July 2005Full accounts made up to 1 February 2005 (11 pages)
4 July 2005Full accounts made up to 1 February 2005 (11 pages)
4 July 2005Full accounts made up to 1 February 2005 (11 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
14 June 2005Return made up to 08/06/05; full list of members (8 pages)
20 October 2004Partic of mort/charge * (3 pages)
20 October 2004Partic of mort/charge * (3 pages)
2 September 2004Partic of mort/charge * (5 pages)
2 September 2004Partic of mort/charge * (5 pages)
17 July 2004Partic of mort/charge * (5 pages)
17 July 2004Partic of mort/charge * (5 pages)
9 July 2004Return made up to 08/06/04; full list of members (8 pages)
9 July 2004Return made up to 08/06/04; full list of members (8 pages)
4 June 2004Full accounts made up to 1 February 2004 (12 pages)
4 June 2004Full accounts made up to 1 February 2004 (12 pages)
4 June 2004Full accounts made up to 1 February 2004 (12 pages)
22 July 2003Return made up to 08/06/03; full list of members (8 pages)
22 July 2003Return made up to 08/06/03; full list of members (8 pages)
22 April 2003Full accounts made up to 1 February 2003 (11 pages)
22 April 2003Full accounts made up to 1 February 2003 (11 pages)
22 April 2003Full accounts made up to 1 February 2003 (11 pages)
9 August 2002Return made up to 08/06/02; full list of members (8 pages)
9 August 2002Return made up to 08/06/02; full list of members (8 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
14 May 2002Full accounts made up to 1 February 2002 (11 pages)
14 May 2002Full accounts made up to 1 February 2002 (11 pages)
14 May 2002Full accounts made up to 1 February 2002 (11 pages)
15 November 2001Dec mort/charge * (4 pages)
15 November 2001Dec mort/charge * (4 pages)
11 June 2001Return made up to 08/06/01; full list of members (7 pages)
11 June 2001Return made up to 08/06/01; full list of members (7 pages)
21 April 2001Full accounts made up to 28 January 2001 (11 pages)
21 April 2001Full accounts made up to 28 January 2001 (11 pages)
13 June 2000Return made up to 08/06/00; full list of members (7 pages)
13 June 2000Return made up to 08/06/00; full list of members (7 pages)
8 May 2000Partic of mort/charge * (5 pages)
8 May 2000Partic of mort/charge * (5 pages)
14 April 2000Full accounts made up to 31 January 2000 (12 pages)
14 April 2000Full accounts made up to 31 January 2000 (12 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
1 October 1999Dec mort/charge * (4 pages)
1 October 1999Dec mort/charge * (4 pages)
6 September 1999Full accounts made up to 31 January 1999 (12 pages)
6 September 1999Full accounts made up to 31 January 1999 (12 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
15 June 1999Return made up to 08/06/99; full list of members (6 pages)
8 December 1998Dec mort/charge * (4 pages)
8 December 1998Dec mort/charge * (4 pages)
18 September 1998Partic of mort/charge * (5 pages)
18 September 1998Partic of mort/charge * (5 pages)
9 June 1998Return made up to 08/06/98; full list of members (6 pages)
9 June 1998Return made up to 08/06/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 January 1998 (11 pages)
29 April 1998Full accounts made up to 31 January 1998 (11 pages)
9 July 1997Return made up to 08/06/97; full list of members (6 pages)
9 July 1997Return made up to 08/06/97; full list of members (6 pages)
6 June 1997Full accounts made up to 31 January 1997 (11 pages)
6 June 1997Full accounts made up to 31 January 1997 (11 pages)
13 June 1996Return made up to 08/06/96; full list of members (10 pages)
13 June 1996Full accounts made up to 31 January 1996 (11 pages)
13 June 1996Full accounts made up to 31 January 1996 (11 pages)
13 June 1996Return made up to 08/06/96; full list of members (10 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
6 September 1995Full accounts made up to 31 January 1995 (11 pages)
6 September 1995Full accounts made up to 31 January 1995 (11 pages)
26 June 1995Return made up to 08/06/95; no change of members (8 pages)
26 June 1995Return made up to 08/06/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
3 July 1991Return made up to 08/06/91; no change of members (10 pages)
3 July 1991Return made up to 08/06/91; no change of members (10 pages)
16 May 1988Memorandum and Articles of Association (10 pages)
16 May 1988Memorandum and Articles of Association (10 pages)
28 April 1988Memorandum and Articles of Association (10 pages)
28 April 1988Memorandum and Articles of Association (10 pages)
28 May 1949Certificate of incorporation (1 page)
28 May 1949Certificate of incorporation (1 page)