Company NameSpringfield Properties Plc
Company StatusActive
Company NumberSC031286
CategoryPublic Limited Company
Incorporation Date28 January 1956(68 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed13 January 1989(32 years, 11 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(49 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Matthew James Benson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(55 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameMr Andrew Todd
StatusCurrent
Appointed15 September 2017(61 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Nicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(62 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Colin Kenneth Rae
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(63 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Iain Alexander James Logan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(67 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameDorothy J Adam
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(32 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 June 2001)
RoleRetired
Correspondence AddressGlassgreen
Elgin
Moray
IV30 3SB
Scotland
Director NameJohn Duncan Adam
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(32 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 March 1999)
RoleFarmer
Correspondence AddressGlassgreen
Elgin
Moray
IV30 3SB
Scotland
Director NameMr James Gordon Adam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed13 January 1989(32 years, 11 months after company formation)
Appointment Duration28 years, 8 months (resigned 15 September 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence Address26 Forteath Avenue
Elgin
IV30 1TF
Scotland
Secretary NameDorothy J Adam
NationalityBritish
StatusResigned
Appointed13 January 1989(32 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 June 2001)
RoleCompany Director
Correspondence AddressGlassgreen
Elgin
Moray
IV30 3SB
Scotland
Director NameMrs Anne Ferguson Adam
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(44 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 September 2017)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressKaiteri
Easter Buthill
Roseisle
Elgin
IV30 3XN
Scotland
Secretary NameMrs Anne Ferguson Adam
NationalityBritish
StatusResigned
Appointed19 June 2001(45 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2005)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressKaiteri
Easter Buthill
Roseisle
Elgin
IV30 3XN
Scotland
Director NameMr John Main
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(48 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 January 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunkinty
Elgin
Morayshire
IV30 8RA
Scotland
Secretary NameMr Innes Smith
NationalityBritish
StatusResigned
Appointed01 May 2005(49 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview Innes Lane
Garmouth
Fochabers
Morayshire
IV32 7RG
Scotland
Director NameMr Robert Macleod
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(49 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 September 2017)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address135 Balnageith Rise
Forres
Morayshire
IV36 2HF
Scotland
Director NameMr Roger James Eddie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(52 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 October 2023)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alexander Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(54 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 April 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(58 years after company formation)
Appointment Duration9 years, 1 month (resigned 10 March 2023)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Thomas Leggeat
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(59 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2017)
RolePartnerships Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Ewan Macleod
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(59 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameMrs Michelle Hunter Motion
StatusResigned
Appointed01 November 2016(60 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressAlexander Fleming House 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland

Contact

Websitewww.springfield.co.uk
Email address[email protected]
Telephone01343 552550
Telephone regionElgin

Location

Registered AddressAlexander Fleming House
8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.6k at £1Murray Land Farming Partnership
5.89%
Ordinary
28.6k at £1Alexander William Adam
46.88%
Ordinary
10.2k at £1J.g. Adam
16.73%
Ordinary
9.3k at £1Anne Ferguson Adam
15.20%
Ordinary
7.7k at £1D.j. Adam
12.70%
Ordinary
488 at £1Alex Smith-private Pension
0.80%
Ordinary
309 at £1Robert Macleod
0.51%
Ordinary
255 at £1Innes Smith
0.42%
Ordinary
166 at £1Trustees Of Robert Macleon & Family Subfund
0.27%
Ordinary
-OTHER
0.13%
-
48 at £1Karen Mcbeath
0.08%
Ordinary
37 at £1Brian Hadden
0.06%
Ordinary
35 at £1Heather Henderson
0.06%
Ordinary
34 at £1Trustees Of Innes Smith & Family Sub Fund
0.06%
Ordinary
30 at £1David Main
0.05%
Ordinary
30 at £1Francisca Cameron
0.05%
Ordinary
24 at £1Jane Innes
0.04%
Ordinary
17 at £1Maureen Mckenzie
0.03%
Ordinary
10 at £1Gary Robertson
0.02%
Ordinary
14 at £1Joyce Napier
0.02%
Ordinary
14 at £1Sandra O'may
0.02%
Ordinary

Financials

Year2014
Turnover£84,254,909
Gross Profit£10,757,306
Net Worth£26,214,105
Cash£12,307
Current Liabilities£22,205,745

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

8 June 2010Delivered on: 19 June 2010
Persons entitled: Alexander William Adam & Another

Classification: Standard security
Secured details: Obiligations in minute of agreement.
Particulars: Site at whiterow (knockomie meadows) forres.
Outstanding
13 April 2023Delivered on: 21 April 2023
Persons entitled: Robert Moreland Martin

Classification: A registered charge
Particulars: Part lands of gartwhinnie farm, plean.
Outstanding
4 May 2022Delivered on: 19 May 2022
Persons entitled: East Lothian Council

Classification: A registered charge
Particulars: All and whole that area of land at windygoul south which subjects form part and portion of the subjects presently undergoing registration in the land register of scotland under title number ELN24072, for more details please refer to the instrument.
Outstanding
27 July 2021Delivered on: 28 July 2021
Persons entitled: The West Lothian Council

Classification: A registered charge
Particulars: All and whole that area of land at mossend, west calder, west lothian shown coloured red on the plan annexed and executed as relative hereto, which subjects are currently undergoing registration in the land register of scotland under title number MID223958.
Outstanding
27 May 2021Delivered on: 4 June 2021
Persons entitled: Miller Homes Limited

Classification: A registered charge
Particulars: All and whole the area of land at lapwing drive, dover heights, dunfermline and shown outlined and coloured in green on the plan (including where appropriate any part thereof) being part and portion of all and whole the subjects at dover heights, dunfermline and registered in the land register of scotland under title number FFE125574.
Outstanding
5 March 2021Delivered on: 12 March 2021
Persons entitled: Grange Estates (Newbattle) Limited

Classification: A registered charge
Particulars: Subjects at lingerwood farm, midlothian registered in the land register under title numbers MID81439 and MID220320.
Outstanding
4 March 2021Delivered on: 8 March 2021
Persons entitled: Lord Ralph William Francis Joseph Kerr

Classification: A registered charge
Particulars: Subjects at lingerwood farm, midlothian. For more details please refer to the instrument.
Outstanding
22 December 2020Delivered on: 24 December 2020
Persons entitled: Grange Estates (Newbattle) Limited

Classification: A registered charge
Particulars: All and whole (in the first place) the subjects at lingerwood. Farm, midlothian shown (1) coloured blue on plan 1 annexed and signed as relative to the standard security,(2). Coloured light green and labelled “area 2” on plan 2 annexed and signed as relative to the standard security,(3). Coloured grey on plan 3 annexed and signed as relative to the standard security; (4) coloured blue on plan 4. annexed and signed as relative to the standard security; (5) coloured red on plan 5 annexed and signed as relative. To the standard security; (6) coloured (a) pink (b) pink and hatched blue, (c) pink and cross hatched blue, and (d). Pink and hatched green, all on plan 6 annexed and signed as relative to the standard security; which subjects are. Part and portion of all and whole (first) the subjects more particularly described in and. Disponed (second) and (fourth) by disposition by the 12TH marquess of lothian in favour of the. Trustees of the 12TH marquess of lothian recorded in the division of the general register of. Sasine for the county of midlothian on eighteenth january, nineteen hundred and ninety one;. (Second) the subjects more particularly described in and disponed by disposition by marquess of. Lothian and lord ralph william francis joseph kerr in favour of grange estates (newbattle). Limited recorded in the said division of the general register of sasines on ninth september,. Nineteen hundred and ninety eight; (third) the subjects described in and disponed by. Disposition by the most honourable peter francis walter kerr in favour of lord ralph william. Francis walter kerr recorded in the division of the general register of sasine for the county of. Midlothian on thirtieth june nineteen hundred and ninety seven; (in the second place) all and. Whole the subjects known as the common wood, gowkshill, gorebridge being the subjects. Registered in the land register of scotland under title number MID81439; and (in the third. Place) part and portion of all and whole the subjects lying to the south of mayfield industrial. Estate, newbattle being the subjects registered in the land register of scotland under title. Number MID76269.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Lord Ralph William Francis Joseph Kerr

Classification: A registered charge
Particulars: Subjects at lingerwood farm, midlothian. For more details please refer to the instrument.
Outstanding
5 August 2019Delivered on: 14 August 2019
Persons entitled:
Donald Henry Williams
Ellen Veronica Williams

Classification: A registered charge
Particulars: Croft number, 5 milton of culloden inverness.
Outstanding
24 November 2006Delivered on: 15 December 2006
Persons entitled: Andrew Dean Anderson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at weddershill and williamston farms, hopeman, moray.
Outstanding
7 August 2019Delivered on: 9 August 2019
Persons entitled: Mrs Alison Robina Cuthill

Classification: A registered charge
Particulars: Area of ground at bonfield farm, strathkinness, fife and as more particularly described in the instrument.
Outstanding
9 April 2019Delivered on: 27 April 2019
Persons entitled:
Donald Henry Williams
Ellen Veronica Williams
Christopher Raymond Mearns
Morven Ann Mearns

Classification: A registered charge
Particulars: Subjects known as 24 tomich, beauly, inverness-shire, being three areas of land coloured pink on plan 1, under exception of areas coloured pink and blue on plan 2 annexed to the security forming part of INV26569.
Outstanding
12 March 2019Delivered on: 22 March 2019
Persons entitled: The City of Edinburgh Council

Classification: A registered charge
Particulars: All and whole the subjects lying to the north west of the wisp, edmondstone, edinburgh registered in the land register of scotland under title number MID58945 under exception of the subjects currently undergoing registration under title number MID1863392.
Outstanding
12 March 2019Delivered on: 22 March 2019
Persons entitled: The City of Edinburgh Council

Classification: A registered charge
Particulars: All and whole the subjects lying to the north west of the wisp, edmondstone, edinburgh registered in the land register of scotland under title number MID58945 under exception of the subjects currently undergoing registration under title number MID1863392.
Outstanding
27 June 2018Delivered on: 5 July 2018
Persons entitled: Persimmon Homes Limited

Classification: A registered charge
Particulars: All and whole the area of land at lathro farm, milnathort, shown coloured purple on the plan (including where appropriate any part thereof) being part and portion of all and whole the subjects at lathro farm, milnathort being part and portion of the subjects registered in the land register of scotland under title number KNR4293.
Outstanding
14 April 2018Delivered on: 26 April 2018
Persons entitled: Crown Estate Scotland (Interim Management)

Classification: A registered charge
Particulars: All and whole that area of ground extending to 3.479 hectares at aynie road, mosstodloch, frochabers in the county of moray.
Outstanding
8 March 2018Delivered on: 13 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the 8.45 hectares or thereby at liff hospital, liff, dundee registered in the land register of scotland under title number ANG69279; together with all servitude rights benefiting the subjects described above.
Outstanding
9 August 2017Delivered on: 16 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the north east of station road, renfrew. REN138543. Please refer to instrument for further details.
Outstanding
29 March 2017Delivered on: 31 March 2017
Persons entitled: Bank of Scotland Pl

Classification: A registered charge
Particulars: Subjects comprising the are aof ground being 3.23 hectares on the south side of hamilton road, motherwell. LAN199014.. For more details please refer to the instument.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of land together with a one half pro indiviso share in a private access road at liff, dundee currently undergoing registration in the land register of scotland under title number ANG69219.
Outstanding
28 April 2016Delivered on: 4 May 2016
Persons entitled:
Donald Henry Williams
Ellen Veronica Williams
Christopher Raymond Mearns
Morven Ann Mearns
The Scottish Ministers per the Environment and Forestry Directorate
The Scottish Ministers per Tayside Health Board

Classification: A registered charge
Particulars: 8.45 hectares or thereby at liff hou.
Outstanding
28 April 2016Delivered on: 30 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings at knockomie braes, forres MOR14398 MOR13756.
Outstanding
12 April 2016Delivered on: 14 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at newmill of gray, dundee. ANG66654 and two areas of ground at newmill of gray, dundee. For more details please refer to the instrument.
Outstanding
14 January 2016Delivered on: 22 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1A and 1B robinsland farm west linton. Please refer to instrument for further details.
Outstanding
13 April 2015Delivered on: 15 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land extending to 13,878 sq m on south of bellshill road (LAN135090 & unit 2 bellshill industrial estate, uddingston (LAN20686).
Outstanding
3 December 2014Delivered on: 20 December 2014
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Bellshill road, uddingston.
Outstanding
28 August 2014Delivered on: 3 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Lillyburn works, campsie road, milton of campsie, glasgow (title number STG15864).
Outstanding
17 July 2014Delivered on: 23 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as riverside point, braehead, glasgow (title number REN121949 under exception of 5, 6 and 20 bleasdale road, braehead which have been registered under title number REN135150).
Outstanding
8 July 2014Delivered on: 17 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on northwest side of whitehirst park road, kilwinning AYR84111 under exception.
Outstanding
8 July 2014Delivered on: 17 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Sylvan brae, inverkip REN126167 under exception.
Outstanding
8 July 2014Delivered on: 17 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at silverbirch park, motherwell LAN208212 under exception.
Outstanding
4 September 2013Delivered on: 24 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 gylemuir road edinburgh MID90868. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 11 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Tranches 1,2,3 & 4 high street, rattray, blairgowrie PTH36468. Notification of addition to or amendment of charge.
Outstanding
5 September 2013Delivered on: 11 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2A robinsland farm, west linton PBL4957. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 11 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 areas of ground at dunkinty, elgin MOR7101. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 11 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at glassgreen, elgin (otherwise golf range, elgin) MOR8511. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 11 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at muirton farm, buckie BNF4909. Notification of addition to or amendment of charge.
Outstanding
5 September 2013Delivered on: 11 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subejcts to west side of grantown road, forres MOR6717. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 11 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Highland yard site, east cathcart street, buckie BNF5698. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 11 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects to southwest of buchan street, macduff BNF5191. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 11 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects to rear of braemar lodge hotel, 6 glenshee road, & subjects on west side of glenshee road, braemar, ballater ABN91160. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 11 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3.1 hectares to south west of kings inch road, renfrew REN130621. Notification of addition to or amendment of charge.
Outstanding
23 August 2013Delivered on: 31 August 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2010Delivered on: 8 January 2011
Persons entitled: Jean Ena Bell

Classification: Standard security
Secured details: In terms of the missives.
Particulars: Land extending to 0.62 hectares or thereby forming part of robinsland farm lying to the south of deanfoot road west linton peeblesshire.
Outstanding
30 April 2008Delivered on: 14 May 2008
Satisfied on: 8 September 2016
Persons entitled: James Gordon Adam and Others

Classification: Standard security
Secured details: Obligations per minute of agreement.
Particulars: Ground at glassgreen elgin MOR8511.
Fully Satisfied
6 September 2007Delivered on: 14 September 2007
Satisfied on: 15 December 2010
Persons entitled: Alexander Shand Wilson and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to southwest of buchan street, macduff.
Fully Satisfied
7 April 2005Delivered on: 15 April 2005
Satisfied on: 15 December 2010
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 areas at birnie road, glassgreen, elgin.
Fully Satisfied
7 April 2005Delivered on: 15 April 2005
Satisfied on: 15 December 2010
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 areas at birnie road, glassgreen, elgin.
Fully Satisfied
7 April 2005Delivered on: 15 April 2005
Satisfied on: 15 December 2010
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 areas at grantown road, forres.
Fully Satisfied
26 January 2012Delivered on: 15 February 2012
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at kingsinch road braehead REN130621.
Fully Satisfied
8 June 2011Delivered on: 11 June 2011
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to the south of milton road east, edinburgh referred to as phase 2 milton road east edinburgh MID133293.
Fully Satisfied
16 May 2011Delivered on: 19 May 2011
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at joseph cumming gardens broxburn forming the area of ground at holmes smallholding number 6, broxburn WLN39636.
Fully Satisfied
17 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Highland yard site, east cathcart street, buckie BNF5698.
Fully Satisfied
17 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tranche 1 & phase 2 high street, old rattray PTH36468.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at north, northeast end of pinefield crescent, elgin MOR8186.
Fully Satisfied
11 September 2001Delivered on: 1 October 2001
Satisfied on: 6 March 2003
Persons entitled: Whiterow Farm

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at whiterow farm, forres, moray extending to 3 hectares and 794 decimal or one thousandth parts of an hectare.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to rear of braemar losge hotel, 6 glenshee road, braemar ABN62647 & subjects on southwest side of glenshee road ABN91160.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 1, milton road east, edinburgh and access roadway MID129471.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.887 hectares of ground to south-west of alexandra road, keith, county of banff.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at muirton farm, buckie BNF4909.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at glassgreen, elgin MOR8511.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at reiket lane, elgin MOR5624 MOR1565.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at dunkinty, elgin with share of access road MOR7101.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on west side of grantown road, forres MOR6717.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at buchan street, macduff BNF5191.
Fully Satisfied
12 October 2010Delivered on: 19 October 2010
Satisfied on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 April 2000Delivered on: 25 April 2000
Satisfied on: 21 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

24 December 2020Registration of charge SC0312860062, created on 22 December 2020 (11 pages)
23 December 2020Registration of charge SC0312860061, created on 22 December 2020 (10 pages)
22 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 123,165.93
(3 pages)
5 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2020Director's details changed for Mr Alexander William Adam on 2 November 2020 (2 pages)
2 November 2020Director's details changed for Mr Roger James Eddie on 2 November 2020 (2 pages)
21 October 2020Group of companies' accounts made up to 31 May 2020 (97 pages)
27 July 2020Second filing of a statement of capital following an allotment of shares on 30 January 2020
  • GBP 122,398.43125
(4 pages)
23 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 122,308.29125
(3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
31 January 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 122,308.29
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2020
(4 pages)
14 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised for the purposes of section 701 of the companies act 2006 to make one or more market purchcases within the meaning of section 693(4) of that act. 23/10/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 November 2019Appointment of Mr Colin Kenneth Rae as a director on 16 September 2019 (2 pages)
3 October 2019Group of companies' accounts made up to 31 May 2019 (94 pages)
14 August 2019Registration of charge SC0312860060, created on 5 August 2019 (7 pages)
9 August 2019Registration of charge SC0312860059, created on 7 August 2019 (6 pages)
29 April 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 120,436.95
(3 pages)
27 April 2019Registration of charge SC0312860058, created on 9 April 2019 (8 pages)
29 March 2019Second filing of a statement of capital following an allotment of shares on 20 March 2019
  • GBP 120,425.90
(7 pages)
28 March 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 120,417.0525
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/03/2019
(3 pages)
22 March 2019Registration of charge SC0312860056, created on 12 March 2019 (6 pages)
22 March 2019Registration of charge SC0312860057, created on 12 March 2019 (6 pages)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
9 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 October 2018Group of companies' accounts made up to 31 May 2018 (76 pages)
5 July 2018Registration of charge SC0312860055, created on 27 June 2018 (7 pages)
4 July 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 120,417.05
(4 pages)
6 June 2018Appointment of Mr Nicholas Ian Cooper as a director on 1 June 2018 (2 pages)
16 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 104,792.05
(4 pages)
26 April 2018Registration of charge SC0312860054, created on 14 April 2018 (8 pages)
13 March 2018Registration of charge SC0312860053, created on 8 March 2018 (9 pages)
19 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
19 October 2017Appointment of Mr Andrew Todd as a secretary on 15 September 2017 (2 pages)
19 October 2017Appointment of Mr Andrew Todd as a secretary on 15 September 2017 (2 pages)
18 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided/option agreement approved/company conditional contract approved/company exclusivity agreement approved/company acquistion approved 09/10/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
18 October 2017Statement of capital following an allotment of shares on 30 November 2015
  • GBP 71,097.00
(4 pages)
18 October 2017Termination of appointment of Michelle Hunter Motion as a secretary on 15 September 2017 (1 page)
18 October 2017Termination of appointment of Ewan Macleod as a director on 15 September 2017 (1 page)
18 October 2017Statement of capital following an allotment of shares on 30 November 2015
  • GBP 71,097.00
(4 pages)
18 October 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 73,029.08
(4 pages)
18 October 2017Termination of appointment of James Gordon Adam as a director on 15 September 2017 (1 page)
18 October 2017Statement of capital following an allotment of shares on 28 November 2014
  • GBP 60,931.00
(4 pages)
18 October 2017Statement of capital following an allotment of shares on 28 November 2014
  • GBP 60,931.00
(4 pages)
18 October 2017Termination of appointment of Robert Macleod as a director on 15 September 2017 (1 page)
18 October 2017Sub-division of shares on 31 July 2016 (4 pages)
18 October 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 73,029.08
(4 pages)
18 October 2017Statement of capital following an allotment of shares on 27 March 2015
  • GBP 71,009.00
(4 pages)
18 October 2017Sub-division of shares on 31 July 2016 (4 pages)
18 October 2017Termination of appointment of Thomas Leggeat as a director on 15 September 2017 (1 page)
18 October 2017Termination of appointment of Robert Macleod as a director on 15 September 2017 (1 page)
18 October 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 71,192.00
(4 pages)
18 October 2017Termination of appointment of Ewan Macleod as a director on 15 September 2017 (1 page)
18 October 2017Termination of appointment of Anne Ferguson Adam as a director on 15 September 2017 (1 page)
18 October 2017Termination of appointment of Michelle Hunter Motion as a secretary on 15 September 2017 (1 page)
18 October 2017Sub-division of shares on 9 October 2017 (4 pages)
18 October 2017Statement of capital following an allotment of shares on 27 March 2015
  • GBP 71,009.00
(4 pages)
18 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided/option agreement approved/company conditional contract approved/company exclusivity agreement approved/company acquistion approved 09/10/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
18 October 2017Termination of appointment of Thomas Leggeat as a director on 15 September 2017 (1 page)
18 October 2017Termination of appointment of Anne Ferguson Adam as a director on 15 September 2017 (1 page)
18 October 2017Termination of appointment of James Gordon Adam as a director on 15 September 2017 (1 page)
18 October 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 71,192.00
(4 pages)
18 October 2017Sub-division of shares on 9 October 2017 (4 pages)
29 August 2017Group of companies' accounts made up to 31 May 2017 (48 pages)
29 August 2017Group of companies' accounts made up to 31 May 2017 (48 pages)
16 August 2017Registration of charge SC0312860052, created on 9 August 2017 (8 pages)
16 August 2017Registration of charge SC0312860052, created on 9 August 2017 (8 pages)
31 March 2017Registration of charge SC0312860051, created on 29 March 2017 (9 pages)
31 March 2017Registration of charge SC0312860051, created on 29 March 2017 (9 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (12 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (12 pages)
8 November 2016Termination of appointment of Innes Smith as a secretary on 1 November 2016 (1 page)
8 November 2016Appointment of Mrs Michelle Hunter Motion as a secretary on 1 November 2016 (2 pages)
8 November 2016Appointment of Mrs Michelle Hunter Motion as a secretary on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of Innes Smith as a secretary on 1 November 2016 (1 page)
22 September 2016Full accounts made up to 31 May 2016 (30 pages)
22 September 2016Full accounts made up to 31 May 2016 (30 pages)
8 September 2016Satisfaction of charge 8 in full (4 pages)
8 September 2016Satisfaction of charge 8 in full (4 pages)
25 May 2016Registration of charge SC0312860050, created on 23 May 2016 (12 pages)
25 May 2016Registration of charge SC0312860050, created on 23 May 2016 (12 pages)
4 May 2016Registration of charge SC0312860049, created on 28 April 2016 (9 pages)
4 May 2016Registration of charge SC0312860049, created on 28 April 2016 (9 pages)
30 April 2016Registration of charge SC0312860048, created on 28 April 2016 (9 pages)
30 April 2016Registration of charge SC0312860048, created on 28 April 2016 (9 pages)
14 April 2016Registration of charge SC0312860047, created on 12 April 2016 (12 pages)
14 April 2016Registration of charge SC0312860047, created on 12 April 2016 (12 pages)
1 March 2016Appointment of Mr Ewan Macleod as a director on 14 October 2015 (2 pages)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 71,192
(15 pages)
1 March 2016Appointment of Mr Thomas Leggeat as a director on 14 October 2015 (2 pages)
1 March 2016Appointment of Mr Ewan Macleod as a director on 14 October 2015 (2 pages)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 71,192
(15 pages)
1 March 2016Appointment of Mr Thomas Leggeat as a director on 14 October 2015 (2 pages)
22 January 2016Registration of charge SC0312860046, created on 14 January 2016 (10 pages)
22 January 2016Registration of charge SC0312860046, created on 14 January 2016 (10 pages)
29 November 2015Full accounts made up to 31 May 2015 (23 pages)
29 November 2015Full accounts made up to 31 May 2015 (23 pages)
15 April 2015Registration of charge SC0312860045, created on 13 April 2015 (12 pages)
15 April 2015Registration of charge SC0312860045, created on 13 April 2015 (12 pages)
28 March 2015Alterations to a floating charge (24 pages)
28 March 2015Alterations to a floating charge (24 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 60,931
(14 pages)
9 March 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 60,797
(3 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 60,931
(14 pages)
9 March 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 60,797
(3 pages)
20 December 2014Registration of charge SC0312860044, created on 3 December 2014 (8 pages)
20 December 2014Registration of charge SC0312860044, created on 3 December 2014 (8 pages)
20 December 2014Registration of charge SC0312860044, created on 3 December 2014 (8 pages)
16 October 2014Full accounts made up to 31 May 2014 (23 pages)
16 October 2014Full accounts made up to 31 May 2014 (23 pages)
3 September 2014Registration of charge SC0312860043, created on 28 August 2014 (9 pages)
3 September 2014Registration of charge SC0312860043, created on 28 August 2014 (9 pages)
23 July 2014Registration of charge SC0312860042, created on 17 July 2014 (17 pages)
23 July 2014Registration of charge SC0312860042, created on 17 July 2014 (17 pages)
17 July 2014Registration of charge SC0312860041, created on 8 July 2014 (15 pages)
17 July 2014Registration of charge SC0312860039, created on 8 July 2014 (17 pages)
17 July 2014Registration of charge SC0312860040, created on 8 July 2014 (21 pages)
17 July 2014Registration of charge SC0312860041, created on 8 July 2014 (15 pages)
17 July 2014Registration of charge SC0312860040, created on 8 July 2014 (21 pages)
17 July 2014Registration of charge SC0312860039, created on 8 July 2014 (17 pages)
17 July 2014Registration of charge SC0312860039, created on 8 July 2014 (17 pages)
17 July 2014Registration of charge SC0312860041, created on 8 July 2014 (15 pages)
17 July 2014Registration of charge SC0312860040, created on 8 July 2014 (21 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60,797
(14 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60,797
(14 pages)
6 March 2014Statement of capital following an allotment of shares on 11 November 2013
  • GBP 60,762
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 60,762
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 11 November 2013
  • GBP 60,762
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 60,762
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 60,762
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 60,762
(3 pages)
17 February 2014Appointment of Ms Michelle Hunter Motion as a director (2 pages)
17 February 2014Appointment of Ms Michelle Hunter Motion as a director (2 pages)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 60,762
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 60,762
(4 pages)
10 October 2013Alterations to a floating charge (16 pages)
10 October 2013Alterations to a floating charge (16 pages)
24 September 2013Registration of charge 0312860038 (9 pages)
24 September 2013Registration of charge 0312860038 (9 pages)
11 September 2013Registration of charge 0312860030 (10 pages)
11 September 2013Registration of charge 0312860036 (10 pages)
11 September 2013Registration of charge 0312860034 (16 pages)
11 September 2013Registration of charge 0312860037 (10 pages)
11 September 2013Registration of charge 0312860033 (4 pages)
11 September 2013Registration of charge 0312860030 (10 pages)
11 September 2013Registration of charge 0312860035 (10 pages)
11 September 2013Registration of charge 0312860035 (10 pages)
11 September 2013Registration of charge 0312860036 (10 pages)
11 September 2013Registration of charge 0312860029 (9 pages)
11 September 2013Registration of charge 0312860034 (16 pages)
11 September 2013Registration of charge 0312860028 (10 pages)
11 September 2013Registration of charge 0312860033 (4 pages)
11 September 2013Registration of charge 0312860032 (10 pages)
11 September 2013Registration of charge 0312860037 (10 pages)
11 September 2013Registration of charge 0312860031 (10 pages)
11 September 2013Registration of charge 0312860031 (10 pages)
11 September 2013Registration of charge 0312860029 (9 pages)
11 September 2013Registration of charge 0312860028 (10 pages)
11 September 2013Registration of charge 0312860032 (10 pages)
31 August 2013Satisfaction of charge 22 in full (4 pages)
31 August 2013Satisfaction of charge 26 in full (4 pages)
31 August 2013Satisfaction of charge 19 in full (4 pages)
31 August 2013Satisfaction of charge 24 in full (4 pages)
31 August 2013Satisfaction of charge 17 in full (4 pages)
31 August 2013Satisfaction of charge 14 in full (4 pages)
31 August 2013Satisfaction of charge 13 in full (4 pages)
31 August 2013Satisfaction of charge 19 in full (4 pages)
31 August 2013Satisfaction of charge 12 in full (4 pages)
31 August 2013Satisfaction of charge 10 in full (4 pages)
31 August 2013Satisfaction of charge 16 in full (4 pages)
31 August 2013Satisfaction of charge 22 in full (4 pages)
31 August 2013Satisfaction of charge 18 in full (4 pages)
31 August 2013Satisfaction of charge 14 in full (4 pages)
31 August 2013Satisfaction of charge 21 in full (4 pages)
31 August 2013Satisfaction of charge 26 in full (4 pages)
31 August 2013Satisfaction of charge 25 in full (4 pages)
31 August 2013Satisfaction of charge 13 in full (4 pages)
31 August 2013Satisfaction of charge 15 in full (4 pages)
31 August 2013Registration of charge 0312860027 (19 pages)
31 August 2013Satisfaction of charge 16 in full (4 pages)
31 August 2013Satisfaction of charge 11 in full (4 pages)
31 August 2013Satisfaction of charge 21 in full (4 pages)
31 August 2013Satisfaction of charge 20 in full (4 pages)
31 August 2013Satisfaction of charge 11 in full (4 pages)
31 August 2013Registration of charge 0312860027 (19 pages)
31 August 2013Satisfaction of charge 15 in full (4 pages)
31 August 2013Satisfaction of charge 18 in full (4 pages)
31 August 2013Satisfaction of charge 25 in full (4 pages)
31 August 2013Satisfaction of charge 12 in full (4 pages)
31 August 2013Satisfaction of charge 24 in full (4 pages)
31 August 2013Satisfaction of charge 20 in full (4 pages)
31 August 2013Satisfaction of charge 10 in full (4 pages)
31 August 2013Satisfaction of charge 17 in full (4 pages)
30 August 2013Accounts made up to 31 May 2013 (24 pages)
30 August 2013Accounts made up to 31 May 2013 (24 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (13 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (13 pages)
14 November 2012Accounts made up to 31 May 2012 (24 pages)
14 November 2012Accounts made up to 31 May 2012 (24 pages)
25 April 2012Termination of appointment of Alexander Anderson as a director (1 page)
25 April 2012Termination of appointment of Alexander Anderson as a director (1 page)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
8 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 57,009
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 57,009
(3 pages)
6 March 2012Appointment of Matthew Benson as a director (2 pages)
6 March 2012Appointment of Matthew Benson as a director (2 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
8 November 2011Accounts made up to 31 May 2011 (25 pages)
8 November 2011Accounts made up to 31 May 2011 (25 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (12 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (12 pages)
9 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 56,982
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 56,982
(3 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 23 (9 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 23 (9 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 December 2010Duplicate mortgage certificatecharge no:16 (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 December 2010Duplicate mortgage certificatecharge no:16 (6 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
21 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 December 2010Alterations to floating charge 10 (5 pages)
15 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 December 2010Alterations to floating charge 10 (5 pages)
15 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 December 2010Alterations to floating charge 10 (5 pages)
15 December 2010Alterations to floating charge 10 (5 pages)
15 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
22 October 2010Accounts made up to 31 May 2010 (23 pages)
22 October 2010Accounts made up to 31 May 2010 (23 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 July 2010Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ on 22 July 2010 (1 page)
19 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 May 2010Appointment of Mr Alexander Anderson as a director (2 pages)
18 May 2010Appointment of Mr Alexander Anderson as a director (2 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (11 pages)
18 February 2010Termination of appointment of John Main as a director (1 page)
18 February 2010Termination of appointment of John Main as a director (1 page)
18 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 53,025
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 53,025
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 53,025
(4 pages)
21 December 2009Director's details changed for Mr Innes Smith on 24 November 2009 (2 pages)
21 December 2009Director's details changed for Roger James Eddie on 24 November 2009 (2 pages)
21 December 2009Director's details changed for Anne Ferguson Adam on 24 November 2009 (2 pages)
21 December 2009Director's details changed for Anne Ferguson Adam on 24 November 2009 (2 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (11 pages)
21 December 2009Director's details changed for James Adam on 24 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Innes Smith on 24 November 2009 (2 pages)
21 December 2009Director's details changed for Robert Macleod on 24 November 2009 (2 pages)
21 December 2009Director's details changed for James Adam on 24 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Alexander William Adam on 24 November 2009 (2 pages)
21 December 2009Director's details changed for Robert Macleod on 24 November 2009 (2 pages)
21 December 2009Director's details changed for Roger James Eddie on 24 November 2009 (2 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (11 pages)
21 December 2009Director's details changed for Mr Alexander William Adam on 24 November 2009 (2 pages)
2 December 2009Accounts made up to 31 May 2009 (23 pages)
2 December 2009Accounts made up to 31 May 2009 (23 pages)
18 November 2009Director's details changed for John Main on 1 June 2009 (1 page)
18 November 2009Director's details changed for John Main on 1 June 2009 (1 page)
18 November 2009Director's details changed for John Main on 1 June 2009 (1 page)
9 November 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 53,328
(2 pages)
9 November 2009Statement of capital following an allotment of shares on 31 August 2009
  • GBP 53,328
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 52,914
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 52,914
(2 pages)
14 September 2009Nc inc already adjusted 02/09/08 (1 page)
14 September 2009Nc inc already adjusted 02/09/08 (1 page)
14 September 2009Memorandum and Articles of Association (12 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
14 September 2009Memorandum and Articles of Association (12 pages)
3 February 2009Director appointed roger james eddie (2 pages)
3 February 2009Director appointed roger james eddie (2 pages)
16 January 2009Capitals not rolled up (2 pages)
16 January 2009Capitals not rolled up (2 pages)
30 December 2008Accounts made up to 31 May 2008 (22 pages)
30 December 2008Accounts made up to 31 May 2008 (22 pages)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Return made up to 24/11/08; full list of members (5 pages)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Return made up to 24/11/08; full list of members (5 pages)
19 December 2008Director and secretary's change of particulars / innes smith / 14/05/2008 (1 page)
19 December 2008Director and secretary's change of particulars / innes smith / 14/05/2008 (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 December 2007Accounts made up to 31 May 2007 (22 pages)
22 December 2007Accounts made up to 31 May 2007 (22 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Secretary's particulars changed;director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Secretary's particulars changed;director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 24/11/07; full list of members (3 pages)
12 December 2007Return made up to 24/11/07; full list of members (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
15 December 2006Partic of mort/charge * (3 pages)
15 December 2006Return made up to 24/11/06; full list of members (10 pages)
15 December 2006Return made up to 24/11/06; full list of members (10 pages)
6 December 2006Accounts made up to 31 May 2006 (23 pages)
6 December 2006Accounts made up to 31 May 2006 (23 pages)
9 January 2006Accounts made up to 31 May 2005 (23 pages)
9 January 2006Accounts made up to 31 May 2005 (23 pages)
28 November 2005Return made up to 24/11/05; full list of members (10 pages)
28 November 2005Return made up to 24/11/05; full list of members (10 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (3 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: glassgreen, elgin, IV30 3SB (1 page)
10 January 2005Registered office changed on 10/01/05 from: glassgreen, elgin, IV30 3SB (1 page)
10 January 2005New director appointed (2 pages)
30 December 2004Certificate of re-registration from Private to Public Limited Company (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2004Auditor's report (1 page)
30 December 2004Application for reregistration from private to PLC (1 page)
30 December 2004Certificate of re-registration from Private to Public Limited Company (1 page)
30 December 2004Declaration on reregistration from private to PLC (1 page)
30 December 2004Application for reregistration from private to PLC (1 page)
30 December 2004Re-registration of Memorandum and Articles (9 pages)
30 December 2004Ad 23/12/04--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
30 December 2004Ad 23/12/04--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2004Accounts for a medium company made up to 31 May 2004 (20 pages)
30 December 2004Re-registration of Memorandum and Articles (9 pages)
30 December 2004Particulars of contract relating to shares (4 pages)
30 December 2004Auditor's report (1 page)
30 December 2004Particulars of contract relating to shares (4 pages)
30 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2004Declaration on reregistration from private to PLC (1 page)
30 December 2004Accounts for a medium company made up to 31 May 2004 (20 pages)
5 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 2003Return made up to 24/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 2003Return made up to 24/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
29 September 2003Accounts for a medium company made up to 31 May 2003 (20 pages)
6 March 2003Dec mort/charge * (4 pages)
6 March 2003Dec mort/charge * (4 pages)
27 November 2002Return made up to 24/11/02; full list of members (8 pages)
27 November 2002Return made up to 24/11/02; full list of members (8 pages)
14 November 2002Accounts for a medium company made up to 31 May 2002 (18 pages)
14 November 2002Accounts for a medium company made up to 31 May 2002 (18 pages)
6 December 2001Return made up to 24/11/01; full list of members (8 pages)
6 December 2001Return made up to 24/11/01; full list of members (8 pages)
7 November 2001Group of companies' accounts made up to 31 May 2001 (21 pages)
7 November 2001Group of companies' accounts made up to 31 May 2001 (21 pages)
1 October 2001Partic of mort/charge * (5 pages)
1 October 2001Partic of mort/charge * (5 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001New secretary appointed (2 pages)
22 February 2001Full group accounts made up to 31 May 2000 (22 pages)
22 February 2001Full group accounts made up to 31 May 2000 (22 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Particulars of contract relating to shares (3 pages)
18 September 2000Particulars of contract relating to shares (3 pages)
29 August 2000Ad 20/07/00--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 2000Ad 20/07/00--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
29 August 2000Nc inc already adjusted 20/07/00 (1 page)
29 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 2000Nc inc already adjusted 20/07/00 (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 April 2000Partic of mort/charge * (6 pages)
25 April 2000Partic of mort/charge * (6 pages)
26 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 January 2000Return made up to 24/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2000Return made up to 24/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 November 1998Return made up to 24/11/98; no change of members (4 pages)
20 November 1998Return made up to 24/11/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
27 November 1997Return made up to 24/11/97; full list of members (6 pages)
27 November 1997Return made up to 24/11/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 December 1996Return made up to 05/12/96; no change of members (4 pages)
19 December 1996Return made up to 05/12/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
14 December 1995Return made up to 05/12/95; full list of members (8 pages)
14 December 1995Return made up to 05/12/95; full list of members (8 pages)
15 December 1992Company name changed springfield market gardens (elgi n) LIMITED\certificate issued on 16/12/92 (2 pages)
15 December 1992Company name changed springfield market gardens (elgi n) LIMITED\certificate issued on 16/12/92 (2 pages)
18 October 1986Annual return made up to 14/01/86 (6 pages)
18 October 1986Annual return made up to 14/01/86 (6 pages)
17 October 1986Return made up to 14/01/86; full list of members (6 pages)
17 October 1986Return made up to 14/01/86; full list of members (6 pages)
17 October 1986Full accounts made up to 31 May 1985 (13 pages)
17 October 1986Accounts made up to 31 May 1985 (13 pages)
28 January 1956Incorporation (15 pages)
28 January 1956Incorporation (15 pages)
25 January 1956Memorandum and Articles of Association (8 pages)
25 January 1956Memorandum and Articles of Association (8 pages)