Edinburgh
EH3 7LP
Scotland
Secretary Name | Mrs Paula Dimond |
---|---|
Status | Current |
Appointed | 13 February 2019(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Steven George Simpson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(66 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB Scotland |
Director Name | Mr Allan James Callaghan |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(66 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Craig Giblett |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Michael John Rowley |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(34 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macmerry Industrial Estate Macmerry East Lothian EH33 1ET Scotland |
Director Name | Malcolm Robert Angus Matthews |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Fountainhall Road Edinburgh Midlothian EH9 2LP Scotland |
Director Name | John Leishman Reid |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Brunstane Bank House 120 Milton Road East Edinburgh Midlothian EH15 2NZ Scotland |
Director Name | Kenneth McLean Tait |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(34 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | 15 Fonab Crescent Pitlochry Perthshire PH16 5SQ Scotland |
Secretary Name | Matthew Inglis Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 23 The Grove Musselburgh Midlothian EH21 7HD Scotland |
Director Name | Harold Thomas Adams |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 November 1998) |
Role | Contracts Manager |
Correspondence Address | 57 Whitehouse Road Edinburgh EH4 6PE Scotland |
Director Name | Russell James Anderson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1996) |
Role | Chief Surveyor |
Correspondence Address | 14 Woodside Gardens Musselburgh Midlothian EH21 7LJ Scotland |
Director Name | Robert James Kerr |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(39 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 18 April 2014) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | Macmerry Industrial Estate Macmerry East Lothian EH33 1ET Scotland |
Secretary Name | Stuart Thomas Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(42 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Macmerry Industrial Estate Macmerry East Lothian EH33 1ET Scotland |
Director Name | John Alexander Dalgarno |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 December 2003) |
Role | Company Director |
Correspondence Address | Whitegates 96 Lethame Road Strathaven South Lanarkshire ML10 6EE Scotland |
Director Name | Donald Grant Lyon |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 35 Dunsmore Road Bishopton Renfrewshire PA7 5EL Scotland |
Director Name | David Morris Small |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(44 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macmerry Industrial Estate Macmerry East Lothian EH33 1ET Scotland |
Director Name | Colin MacDonald |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(49 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 July 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Macmerry Industrial Estate Macmerry East Lothian EH33 1ET Scotland |
Director Name | Mr Colin David Jack |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(51 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 January 2019) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Macmerry Industrial Estate Macmerry East Lothian EH33 1ET Scotland |
Director Name | Mr William Stuart Murray |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
Secretary Name | Mr William Stuart Murray |
---|---|
Status | Resigned |
Appointed | 01 April 2014(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
Director Name | Mr Mark Hamilton |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
Director Name | Mrs Gillian Caroline Henry |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2021) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Andrew Mallice |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Richard Buchanan Jenkins |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(64 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 November 2019) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
Director Name | Mr Andrew McLinden |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(65 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 November 2020) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Website | hart-builders.co.uk |
---|
Registered Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
4m at £0.1 | Cruden Holdings East LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,769,783 |
Gross Profit | £4,002,924 |
Net Worth | £11,840,518 |
Cash | £1,465 |
Current Liabilities | £13,564,464 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2023 (1 month, 1 week from now) |
17 March 1994 | Delivered on: 29 March 1994 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground with dwelling houses,3-5 wester hailes drive,edinburgh. Outstanding |
---|---|
4 November 1992 | Delivered on: 17 November 1992 Persons entitled: East Lothian District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.8702 ha at limeylands road, ormiston. Outstanding |
12 June 2017 | Delivered on: 13 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 January 2017 | Delivered on: 13 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 August 2015 | Delivered on: 21 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 August 2011 | Delivered on: 2 September 2011 Persons entitled: Dunedin Canmore Housing Association Limited Classification: Standard security Secured details: Obligations in terms of loan agreement. Particulars: Westfield avenue edinburgh MID136667. Outstanding |
17 August 2011 | Delivered on: 24 August 2011 Persons entitled: The Royal 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. Outstanding |
16 October 1998 | Delivered on: 30 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
14 March 1996 | Delivered on: 25 March 1996 Persons entitled: East Lothian District Council Classification: Standard security Secured details: £25,000. Particulars: 0.372 hectares of ground on the east side of preston crescent,prestonpanseast lothian. Outstanding |
31 March 1995 | Delivered on: 18 April 1995 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Imperial bingo hall, methil, fife. Outstanding |
12 September 1994 | Delivered on: 27 September 1994 Persons entitled: East Lothian District Council Classification: Standard security Secured details: All obligations in terms of missives dated 6TH september 1994. Particulars: (1) 0.18 hectares of land near haddington road and pinkie road,levenhall musselburgh; and (2) 0.090 hectares of land adjoining said 0.18 hectares of landat levenhall,musselburgh. Outstanding |
24 June 1994 | Delivered on: 11 July 1994 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north of cockburnspath and to the west of the former A1 public road extending to 262 decimal parts. Outstanding |
1 April 1992 | Delivered on: 9 April 1992 Satisfied on: 15 August 2006 Persons entitled: General Surety and Guarantee Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Macmerry industrial estate macmerry east lothian. Fully Satisfied |
27 December 1991 | Delivered on: 13 January 1992 Satisfied on: 26 March 1993 Persons entitled: East Lothian District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.32 ha towards the north west of the B635 public road at east saltoun,east lothian. Fully Satisfied |
11 October 1991 | Delivered on: 30 October 1991 Satisfied on: 4 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of contract monies Secured details: All sums due or to become due. Particulars: Contract money amounting to £1,650,000 in respect of contracr no. 4582. Fully Satisfied |
6 December 1988 | Delivered on: 9 December 1988 Satisfied on: 31 August 1989 Persons entitled: The British Linen Bank Classification: Assignation Secured details: All sums due or to become due. Particulars: The company's whole right, title and interest in and to all monies payable to the company by edinburgh district council in connection with the contract for the modernisation and upgrading of houses at niddrie phase 9 including interest thereon. Fully Satisfied |
3 May 2012 | Delivered on: 16 May 2012 Satisfied on: 13 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title and interest in and to the assigned documents and the related rights. Fully Satisfied |
14 September 2009 | Delivered on: 19 September 2009 Satisfied on: 22 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 westfield avenue edinburgh MID51529 10 westfield avenue edinburgh MID74660. Fully Satisfied |
27 January 1997 | Delivered on: 11 February 1997 Satisfied on: 18 November 2003 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at kingsland square,peebles. Fully Satisfied |
30 April 1987 | Delivered on: 8 May 1987 Satisfied on: 12 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 acres & buildings thereon macmerry industrial estate macmerry east lothian. Fully Satisfied |
20 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
---|---|
5 October 2021 | Termination of appointment of Martin Cooper as a director on 16 September 2021 (1 page) |
19 July 2021 | Appointment of Mr Craig Giblett as a director on 1 June 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
1 June 2021 | Resolutions
|
6 April 2021 | Notification of Cruden Building Holdings Limited as a person with significant control on 1 April 2021 (2 pages) |
2 April 2021 | Cessation of Cruden Holdings (East) Ltd as a person with significant control on 1 April 2021 (1 page) |
1 April 2021 | Appointment of Mr Allan James Callaghan as a director on 1 April 2021 (2 pages) |
25 March 2021 | Termination of appointment of Gillian Caroline Henry as a director on 25 March 2021 (1 page) |
29 December 2020 | Full accounts made up to 31 March 2020 (25 pages) |
11 December 2020 | Termination of appointment of Andrew Mclinden as a director on 30 November 2020 (1 page) |
11 September 2020 | Appointment of Mr Steven George Simpson as a director on 1 September 2020 (2 pages) |
24 August 2020 | Termination of appointment of Andrew Mallice as a director on 21 August 2020 (1 page) |
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN Scotland to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page) |
13 January 2020 | Appointment of Mr Andrew Mclinden as a director on 7 January 2020 (2 pages) |
13 January 2020 | Appointment of Mr Martin Cooper as a director on 7 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Kevin David Reid on 7 January 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
21 November 2019 | Termination of appointment of Richard Buchanan Jenkins as a director on 8 November 2019 (1 page) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 (2 pages) |
15 February 2019 | Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of William Stuart Murray as a director on 13 February 2019 (1 page) |
15 February 2019 | Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 (1 page) |
1 February 2019 | Termination of appointment of Colin David Jack as a director on 18 January 2019 (1 page) |
28 November 2018 | Appointment of Mr Richard Buchanan Jenkins as a director on 26 November 2018 (2 pages) |
19 October 2018 | Termination of appointment of Mark Hamilton as a director on 16 October 2018 (1 page) |
24 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
30 July 2018 | Termination of appointment of Colin Macdonald as a director on 27 July 2018 (1 page) |
24 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Mr Andrew Mallice as a director on 9 April 2018 (2 pages) |
4 April 2018 | Appointment of Mrs Gillian Caroline Henry as a director on 3 April 2018 (2 pages) |
14 November 2017 | Register(s) moved to registered inspection location Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB (1 page) |
14 November 2017 | Register inspection address has been changed to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB (1 page) |
14 November 2017 | Registered office address changed from 36 South Gyle Crescent Edinburgh EH12 9EB Scotland to Baberton House Juniper Green Edinburgh EH14 3HN on 14 November 2017 (1 page) |
14 November 2017 | Register(s) moved to registered inspection location Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB (1 page) |
14 November 2017 | Register inspection address has been changed to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB (1 page) |
14 November 2017 | Registered office address changed from 36 South Gyle Crescent Edinburgh EH12 9EB Scotland to Baberton House Juniper Green Edinburgh EH14 3HN on 14 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Macmerry Industrial Estate Macmerry East Lothian EH33 1ET to 36 South Gyle Crescent Edinburgh EH12 9EB on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Macmerry Industrial Estate Macmerry East Lothian EH33 1ET to 36 South Gyle Crescent Edinburgh EH12 9EB on 13 November 2017 (1 page) |
22 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (21 pages) |
24 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
13 June 2017 | Registration of charge SC0302630022, created on 12 June 2017 (29 pages) |
13 June 2017 | Registration of charge SC0302630022, created on 12 June 2017 (29 pages) |
13 January 2017 | Registration of charge SC0302630021, created on 12 January 2017 (32 pages) |
13 January 2017 | Registration of charge SC0302630021, created on 12 January 2017 (32 pages) |
26 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
24 May 2016 | Appointment of Mr Mark Hamilton as a director on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Mr Mark Hamilton as a director on 1 April 2016 (2 pages) |
30 March 2016 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages) |
11 January 2016 | Termination of appointment of David Morris Small as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of David Morris Small as a director on 31 December 2015 (1 page) |
25 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 August 2015 | Registration of charge SC0302630020, created on 18 August 2015 (31 pages) |
21 August 2015 | Registration of charge SC0302630020, created on 18 August 2015 (31 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 September 2014 | Satisfaction of charge 19 in full (6 pages) |
13 September 2014 | Satisfaction of charge 19 in full (6 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Robert James Kerr as a director on 18 April 2014 (1 page) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Termination of appointment of Robert James Kerr as a director on 18 April 2014 (1 page) |
7 July 2014 | Accounts made up to 31 March 2014 (18 pages) |
7 July 2014 | Accounts made up to 31 March 2014 (18 pages) |
9 April 2014 | Appointment of Mr William Stuart Murray as a director (2 pages) |
9 April 2014 | Appointment of Mr William Stuart Murray as a secretary (2 pages) |
9 April 2014 | Appointment of Mr William Stuart Murray as a director (2 pages) |
9 April 2014 | Appointment of Mr William Stuart Murray as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Stuart Fairclough as a secretary (1 page) |
7 April 2014 | Termination of appointment of Stuart Fairclough as a secretary (1 page) |
19 July 2013 | Accounts made up to 31 March 2013 (18 pages) |
19 July 2013 | Accounts made up to 31 March 2013 (18 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2012 | Accounts made up to 31 March 2012 (18 pages) |
16 July 2012 | Accounts made up to 31 March 2012 (18 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
1 September 2011 | Alterations to floating charge 17 (7 pages) |
1 September 2011 | Alterations to floating charge 17 (7 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
26 July 2011 | Accounts made up to 31 March 2011 (17 pages) |
26 July 2011 | Accounts made up to 31 March 2011 (17 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
25 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Accounts made up to 31 March 2010 (18 pages) |
8 September 2010 | Accounts made up to 31 March 2010 (18 pages) |
26 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 15 (4 pages) |
26 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 15 (4 pages) |
23 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (4 pages) |
23 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (4 pages) |
6 October 2009 | Director's details changed for Colin David Jack on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Morris Small on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Rowley on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert James Kerr on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin Macdonald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin David Jack on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Morris Small on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Rowley on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert James Kerr on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin Macdonald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin David Jack on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Morris Small on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Rowley on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin Macdonald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert James Kerr on 1 October 2009 (2 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
17 September 2009 | Accounts made up to 31 March 2009 (17 pages) |
17 September 2009 | Accounts made up to 31 March 2009 (17 pages) |
5 August 2009 | Appointment terminated director kenneth tait (1 page) |
5 August 2009 | Appointment terminated director kenneth tait (1 page) |
16 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
29 August 2008 | Accounts made up to 31 March 2008 (17 pages) |
29 August 2008 | Accounts made up to 31 March 2008 (17 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
21 December 2007 | Accounts made up to 31 March 2007 (17 pages) |
21 December 2007 | Accounts made up to 31 March 2007 (17 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 September 2006 | Accounts made up to 31 March 2006 (17 pages) |
6 September 2006 | Accounts made up to 31 March 2006 (17 pages) |
15 August 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
16 August 2005 | Accounts made up to 31 March 2005 (16 pages) |
16 August 2005 | Accounts made up to 31 March 2005 (16 pages) |
12 July 2005 | Return made up to 05/07/05; full list of members
|
12 July 2005 | Return made up to 05/07/05; full list of members
|
8 September 2004 | Accounts made up to 31 March 2004 (16 pages) |
8 September 2004 | Accounts made up to 31 March 2004 (16 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
7 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (3 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (3 pages) |
17 December 2003 | Auditor's resignation (1 page) |
17 December 2003 | Auditor's resignation (1 page) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
28 July 2003 | Accounts made up to 31 March 2003 (20 pages) |
28 July 2003 | Accounts made up to 31 March 2003 (20 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
14 October 2002 | Accounts made up to 31 March 2002 (17 pages) |
14 October 2002 | Accounts made up to 31 March 2002 (17 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Return made up to 05/07/02; full list of members
|
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Return made up to 05/07/02; full list of members
|
17 July 2001 | Accounts made up to 31 March 2001 (16 pages) |
17 July 2001 | Accounts made up to 31 March 2001 (16 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
18 July 2000 | Accounts made up to 31 March 2000 (17 pages) |
18 July 2000 | Accounts made up to 31 March 2000 (17 pages) |
13 July 2000 | Return made up to 05/07/00; full list of members (8 pages) |
13 July 2000 | Return made up to 05/07/00; full list of members (8 pages) |
25 August 1999 | Accounts made up to 31 March 1999 (17 pages) |
25 August 1999 | Accounts made up to 31 March 1999 (17 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
20 July 1999 | Return made up to 05/07/99; full list of members (9 pages) |
20 July 1999 | Return made up to 05/07/99; full list of members (9 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
30 October 1998 | Partic of mort/charge * (5 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
14 August 1998 | Accounts made up to 31 March 1998 (13 pages) |
14 August 1998 | Accounts made up to 31 March 1998 (13 pages) |
6 August 1998 | Return made up to 05/07/98; no change of members (8 pages) |
6 August 1998 | Return made up to 05/07/98; no change of members (8 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members (8 pages) |
4 August 1997 | Accounts made up to 31 March 1997 (13 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members (8 pages) |
4 August 1997 | Accounts made up to 31 March 1997 (13 pages) |
11 February 1997 | Partic of mort/charge * (3 pages) |
11 February 1997 | Partic of mort/charge * (3 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
23 July 1996 | Accounts made up to 31 March 1996 (14 pages) |
23 July 1996 | Accounts made up to 31 March 1996 (14 pages) |
17 July 1996 | Return made up to 05/07/96; full list of members (10 pages) |
17 July 1996 | Return made up to 05/07/96; full list of members (10 pages) |
25 March 1996 | Partic of mort/charge * (5 pages) |
25 March 1996 | Partic of mort/charge * (5 pages) |
9 August 1995 | Accounts made up to 31 March 1995 (12 pages) |
9 August 1995 | Return made up to 05/07/95; no change of members (10 pages) |
9 August 1995 | Accounts made up to 31 March 1995 (12 pages) |
9 August 1995 | Return made up to 05/07/95; no change of members (10 pages) |
18 April 1995 | Partic of mort/charge * (5 pages) |
18 April 1995 | Partic of mort/charge * (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (191 pages) |
28 September 1990 | Memorandum and Articles of Association (5 pages) |
28 September 1990 | Resolutions
|
28 September 1990 | Memorandum and Articles of Association (5 pages) |
28 September 1990 | Resolutions
|
9 November 1979 | Accounts made up to 31 March 1979 (13 pages) |
9 November 1979 | Accounts made up to 31 March 1979 (13 pages) |
11 May 1979 | Accounts made up to 31 March 1977 (13 pages) |
11 May 1979 | Accounts made up to 31 March 1977 (13 pages) |
10 October 1978 | Accounts made up to 31 March 1978 (13 pages) |
10 October 1978 | Accounts made up to 31 March 1978 (13 pages) |
15 December 1976 | Accounts made up to 31 March 1976 (15 pages) |
15 December 1976 | Accounts made up to 31 March 1976 (15 pages) |
8 January 1973 | Memorandum of association (7 pages) |
3 September 1954 | Incorporation (14 pages) |
3 September 1954 | Incorporation (14 pages) |