Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2005(49 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Roger James Eddie |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2008(52 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Matthew James Benson |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(55 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(58 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Mr Andrew Todd |
---|---|
Status | Current |
Appointed | 15 September 2017(61 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(62 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Colin Kenneth Rae |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Dorothy J Adam |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 June 2001) |
Role | Retired |
Correspondence Address | Glassgreen Elgin Moray IV30 3SB Scotland |
Director Name | John Duncan Adam |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 March 1999) |
Role | Farmer |
Correspondence Address | Glassgreen Elgin Moray IV30 3SB Scotland |
Director Name | Mr James Gordon Adam |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 January 1989(32 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 15 September 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 26 Forteath Avenue Elgin IV30 1TF Scotland |
Secretary Name | Dorothy J Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | Glassgreen Elgin Moray IV30 3SB Scotland |
Director Name | Mrs Anne Ferguson Adam |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 September 2017) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Kaiteri Easter Buthill Roseisle Elgin IV30 3XN Scotland |
Secretary Name | Mrs Anne Ferguson Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2005) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Kaiteri Easter Buthill Roseisle Elgin IV30 3XN Scotland |
Director Name | Mr John Main |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 January 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunkinty Elgin Morayshire IV30 8RA Scotland |
Secretary Name | Mr Innes Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(49 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Southview Innes Lane Garmouth Fochabers Morayshire IV32 7RG Scotland |
Director Name | Mr Robert Macleod |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(49 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 September 2017) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 135 Balnageith Rise Forres Morayshire IV36 2HF Scotland |
Director Name | Mr Alexander Anderson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(54 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ledcameroch Gardens Dunblane Perthshire FK15 0GZ Scotland |
Director Name | Mr Ewan Macleod |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Thomas Leggeat |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2017) |
Role | Partnerships Director |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Mrs Michelle Hunter Motion |
---|---|
Status | Resigned |
Appointed | 01 November 2016(60 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Website | www.springfield.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 552550 |
Telephone region | Elgin |
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
3.6k at £1 | Murray Land Farming Partnership 5.89% Ordinary |
---|---|
28.6k at £1 | Alexander William Adam 46.88% Ordinary |
10.2k at £1 | J.g. Adam 16.73% Ordinary |
9.3k at £1 | Anne Ferguson Adam 15.20% Ordinary |
7.7k at £1 | D.j. Adam 12.70% Ordinary |
488 at £1 | Alex Smith-private Pension 0.80% Ordinary |
309 at £1 | Robert Macleod 0.51% Ordinary |
255 at £1 | Innes Smith 0.42% Ordinary |
166 at £1 | Trustees Of Robert Macleon & Family Subfund 0.27% Ordinary |
- | OTHER 0.13% - |
48 at £1 | Karen Mcbeath 0.08% Ordinary |
37 at £1 | Brian Hadden 0.06% Ordinary |
35 at £1 | Heather Henderson 0.06% Ordinary |
34 at £1 | Trustees Of Innes Smith & Family Sub Fund 0.06% Ordinary |
30 at £1 | David Main 0.05% Ordinary |
30 at £1 | Francisca Cameron 0.05% Ordinary |
24 at £1 | Jane Innes 0.04% Ordinary |
17 at £1 | Maureen Mckenzie 0.03% Ordinary |
10 at £1 | Gary Robertson 0.02% Ordinary |
14 at £1 | Joyce Napier 0.02% Ordinary |
14 at £1 | Sandra O'may 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £84,254,909 |
Gross Profit | £10,757,306 |
Net Worth | £26,214,105 |
Cash | £12,307 |
Current Liabilities | £22,205,745 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 6 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2024 (10 months, 3 weeks from now) |
8 June 2010 | Delivered 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 |
---|---|
4 May 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2006 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 20 December 2014 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Bellshill road, uddingston. Outstanding |
28 August 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 17 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Sylvan brae, inverkip REN126167 under exception. Outstanding |
8 July 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2001 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2000 | Delivered 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 |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
---|---|
23 December 2021 | Resolutions
|
14 October 2021 | Group of companies' accounts made up to 31 May 2021 (101 pages) |
28 July 2021 | Registration of charge SC0312860066, created on 27 July 2021 (6 pages) |
7 July 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
4 June 2021 | Registration of charge SC0312860065, created on 27 May 2021 (5 pages) |
31 May 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
31 May 2021 | Director's details changed for Mr Innes Smith on 31 May 2021 (2 pages) |
29 March 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
19 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
19 March 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
12 March 2021 | Registration of charge SC0312860064, created on 5 March 2021 (10 pages) |
8 March 2021 | Registration of charge SC0312860063, created on 4 March 2021 (10 pages) |
24 December 2020 | Registration of charge SC0312860062, created on 22 December 2020 (11 pages) |
23 December 2020 | Registration of charge SC0312860061, created on 22 December 2020 (10 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
5 November 2020 | Resolutions
|
2 November 2020 | Director's details changed for Mr Roger James Eddie on 2 November 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Alexander William Adam on 2 November 2020 (2 pages) |
21 October 2020 | Group of companies' accounts made up to 31 May 2020 (97 pages) |
27 July 2020 | Second filing of a statement of capital following an allotment of shares on 30 January 2020
|
23 July 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
14 November 2019 | Resolutions
|
12 November 2019 | Appointment of Mr Colin Kenneth Rae as a director on 16 September 2019 (2 pages) |
3 October 2019 | Group of companies' accounts made up to 31 May 2019 (94 pages) |
14 August 2019 | Registration of charge SC0312860060, created on 5 August 2019 (7 pages) |
9 August 2019 | Registration of charge SC0312860059, created on 7 August 2019 (6 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
27 April 2019 | Registration of charge SC0312860058, created on 9 April 2019 (8 pages) |
29 March 2019 | Second filing of a statement of capital following an allotment of shares on 20 March 2019
|
28 March 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
22 March 2019 | Registration of charge SC0312860056, created on 12 March 2019 (6 pages) |
22 March 2019 | Registration of charge SC0312860057, created on 12 March 2019 (6 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
9 November 2018 | Resolutions
|
4 October 2018 | Group of companies' accounts made up to 31 May 2018 (76 pages) |
5 July 2018 | Registration of charge SC0312860055, created on 27 June 2018 (7 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
6 June 2018 | Appointment of Mr Nicholas Ian Cooper as a director on 1 June 2018 (2 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
26 April 2018 | Registration of charge SC0312860054, created on 14 April 2018 (8 pages) |
13 March 2018 | Registration of charge SC0312860053, created on 8 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
19 October 2017 | Appointment of Mr Andrew Todd as a secretary on 15 September 2017 (2 pages) |
19 October 2017 | Appointment of Mr Andrew Todd as a secretary on 15 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Robert Macleod as a director on 15 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Thomas Leggeat as a director on 15 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Ewan Macleod as a director on 15 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Anne Ferguson Adam as a director on 15 September 2017 (1 page) |
18 October 2017 | Termination of appointment of James Gordon Adam as a director on 15 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Michelle Hunter Motion as a secretary on 15 September 2017 (1 page) |
18 October 2017 | Sub-division of shares on 31 July 2016 (4 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
18 October 2017 | Statement of capital following an allotment of shares on 1 February 2016
|
18 October 2017 | Statement of capital following an allotment of shares on 30 November 2015
|
18 October 2017 | Statement of capital following an allotment of shares on 27 March 2015
|
18 October 2017 | Statement of capital following an allotment of shares on 28 November 2014
|
18 October 2017 | Sub-division of shares on 9 October 2017 (4 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Termination of appointment of Robert Macleod as a director on 15 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Thomas Leggeat as a director on 15 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Ewan Macleod as a director on 15 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Anne Ferguson Adam as a director on 15 September 2017 (1 page) |
18 October 2017 | Termination of appointment of James Gordon Adam as a director on 15 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Michelle Hunter Motion as a secretary on 15 September 2017 (1 page) |
18 October 2017 | Sub-division of shares on 31 July 2016 (4 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
18 October 2017 | Statement of capital following an allotment of shares on 1 February 2016
|
18 October 2017 | Statement of capital following an allotment of shares on 30 November 2015
|
18 October 2017 | Statement of capital following an allotment of shares on 27 March 2015
|
18 October 2017 | Statement of capital following an allotment of shares on 28 November 2014
|
18 October 2017 | Sub-division of shares on 9 October 2017 (4 pages) |
18 October 2017 | Resolutions
|
29 August 2017 | Group of companies' accounts made up to 31 May 2017 (48 pages) |
29 August 2017 | Group of companies' accounts made up to 31 May 2017 (48 pages) |
16 August 2017 | Registration of charge SC0312860052, created on 9 August 2017 (8 pages) |
16 August 2017 | Registration of charge SC0312860052, created on 9 August 2017 (8 pages) |
31 March 2017 | Registration of charge SC0312860051, created on 29 March 2017 (9 pages) |
31 March 2017 | Registration of charge SC0312860051, created on 29 March 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (12 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (12 pages) |
8 November 2016 | Appointment of Mrs Michelle Hunter Motion as a secretary on 1 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Innes Smith as a secretary on 1 November 2016 (1 page) |
8 November 2016 | Appointment of Mrs Michelle Hunter Motion as a secretary on 1 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Innes Smith as a secretary on 1 November 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 May 2016 (30 pages) |
22 September 2016 | Full accounts made up to 31 May 2016 (30 pages) |
8 September 2016 | Satisfaction of charge 8 in full (4 pages) |
8 September 2016 | Satisfaction of charge 8 in full (4 pages) |
25 May 2016 | Registration of charge SC0312860050, created on 23 May 2016 (12 pages) |
25 May 2016 | Registration of charge SC0312860050, created on 23 May 2016 (12 pages) |
4 May 2016 | Registration of charge SC0312860049, created on 28 April 2016 (9 pages) |
4 May 2016 | Registration of charge SC0312860049, created on 28 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC0312860048, created on 28 April 2016 (9 pages) |
30 April 2016 | Registration of charge SC0312860048, created on 28 April 2016 (9 pages) |
14 April 2016 | Registration of charge SC0312860047, created on 12 April 2016 (12 pages) |
14 April 2016 | Registration of charge SC0312860047, created on 12 April 2016 (12 pages) |
1 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Appointment of Mr Thomas Leggeat as a director on 14 October 2015 (2 pages) |
1 March 2016 | Appointment of Mr Ewan Macleod as a director on 14 October 2015 (2 pages) |
1 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Appointment of Mr Thomas Leggeat as a director on 14 October 2015 (2 pages) |
1 March 2016 | Appointment of Mr Ewan Macleod as a director on 14 October 2015 (2 pages) |
22 January 2016 | Registration of charge SC0312860046, created on 14 January 2016 (10 pages) |
22 January 2016 | Registration of charge SC0312860046, created on 14 January 2016 (10 pages) |
29 November 2015 | Full accounts made up to 31 May 2015 (23 pages) |
29 November 2015 | Full accounts made up to 31 May 2015 (23 pages) |
15 April 2015 | Registration of charge SC0312860045, created on 13 April 2015 (12 pages) |
15 April 2015 | Registration of charge SC0312860045, created on 13 April 2015 (12 pages) |
28 March 2015 | Alterations to a floating charge (24 pages) |
28 March 2015 | Alterations to a floating charge (24 pages) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Statement of capital following an allotment of shares on 29 December 2014
|
20 December 2014 | Registration of charge SC0312860044, created on 3 December 2014 (8 pages) |
20 December 2014 | Registration of charge SC0312860044, created on 3 December 2014 (8 pages) |
20 December 2014 | Registration of charge SC0312860044, created on 3 December 2014 (8 pages) |
16 October 2014 | Full accounts made up to 31 May 2014 (23 pages) |
16 October 2014 | Full accounts made up to 31 May 2014 (23 pages) |
3 September 2014 | Registration of charge SC0312860043, created on 28 August 2014 (9 pages) |
3 September 2014 | Registration of charge SC0312860043, created on 28 August 2014 (9 pages) |
23 July 2014 | Registration of charge SC0312860042, created on 17 July 2014 (17 pages) |
23 July 2014 | Registration of charge SC0312860042, created on 17 July 2014 (17 pages) |
17 July 2014 | Registration of charge SC0312860039, created on 8 July 2014 (17 pages) |
17 July 2014 | Registration of charge SC0312860041, created on 8 July 2014 (15 pages) |
17 July 2014 | Registration of charge SC0312860040, created on 8 July 2014 (21 pages) |
17 July 2014 | Registration of charge SC0312860039, created on 8 July 2014 (17 pages) |
17 July 2014 | Registration of charge SC0312860041, created on 8 July 2014 (15 pages) |
17 July 2014 | Registration of charge SC0312860040, created on 8 July 2014 (21 pages) |
17 July 2014 | Registration of charge SC0312860039, created on 8 July 2014 (17 pages) |
17 July 2014 | Registration of charge SC0312860040, created on 8 July 2014 (21 pages) |
17 July 2014 | Registration of charge SC0312860041, created on 8 July 2014 (15 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
6 March 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
6 March 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
6 March 2014 | Statement of capital following an allotment of shares on 11 November 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
17 February 2014 | Appointment of Ms Michelle Hunter Motion as a director (2 pages) |
17 February 2014 | Appointment of Ms Michelle Hunter Motion as a director (2 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
4 December 2013 | Resolutions
|
4 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
4 December 2013 | Resolutions
|
10 October 2013 | Alterations to a floating charge (16 pages) |
10 October 2013 | Alterations to a floating charge (16 pages) |
24 September 2013 | Registration of charge 0312860038 (9 pages) |
24 September 2013 | Registration of charge 0312860038 (9 pages) |
11 September 2013 | Registration of charge 0312860028 (10 pages) |
11 September 2013 | Registration of charge 0312860030 (10 pages) |
11 September 2013 | Registration of charge 0312860033 (4 pages) |
11 September 2013 | Registration of charge 0312860031 (10 pages) |
11 September 2013 | Registration of charge 0312860037 (10 pages) |
11 September 2013 | Registration of charge 0312860029 (9 pages) |
11 September 2013 | Registration of charge 0312860035 (10 pages) |
11 September 2013 | Registration of charge 0312860032 (10 pages) |
11 September 2013 | Registration of charge 0312860034 (16 pages) |
11 September 2013 | Registration of charge 0312860036 (10 pages) |
11 September 2013 | Registration of charge 0312860028 (10 pages) |
11 September 2013 | Registration of charge 0312860029 (9 pages) |
11 September 2013 | Registration of charge 0312860030 (10 pages) |
11 September 2013 | Registration of charge 0312860031 (10 pages) |
11 September 2013 | Registration of charge 0312860033 (4 pages) |
11 September 2013 | Registration of charge 0312860034 (16 pages) |
11 September 2013 | Registration of charge 0312860035 (10 pages) |
11 September 2013 | Registration of charge 0312860037 (10 pages) |
11 September 2013 | Registration of charge 0312860036 (10 pages) |
11 September 2013 | Registration of charge 0312860032 (10 pages) |
31 August 2013 | Registration of charge 0312860027 (19 pages) |
31 August 2013 | Satisfaction of charge 14 in full (4 pages) |
31 August 2013 | Satisfaction of charge 20 in full (4 pages) |
31 August 2013 | Satisfaction of charge 25 in full (4 pages) |
31 August 2013 | Satisfaction of charge 16 in full (4 pages) |
31 August 2013 | Satisfaction of charge 18 in full (4 pages) |
31 August 2013 | Satisfaction of charge 11 in full (4 pages) |
31 August 2013 | Satisfaction of charge 21 in full (4 pages) |
31 August 2013 | Satisfaction of charge 12 in full (4 pages) |
31 August 2013 | Satisfaction of charge 15 in full (4 pages) |
31 August 2013 | Satisfaction of charge 13 in full (4 pages) |
31 August 2013 | Satisfaction of charge 22 in full (4 pages) |
31 August 2013 | Satisfaction of charge 24 in full (4 pages) |
31 August 2013 | Satisfaction of charge 19 in full (4 pages) |
31 August 2013 | Satisfaction of charge 26 in full (4 pages) |
31 August 2013 | Satisfaction of charge 17 in full (4 pages) |
31 August 2013 | Satisfaction of charge 10 in full (4 pages) |
31 August 2013 | Satisfaction of charge 10 in full (4 pages) |
31 August 2013 | Satisfaction of charge 17 in full (4 pages) |
31 August 2013 | Satisfaction of charge 26 in full (4 pages) |
31 August 2013 | Satisfaction of charge 24 in full (4 pages) |
31 August 2013 | Satisfaction of charge 19 in full (4 pages) |
31 August 2013 | Satisfaction of charge 15 in full (4 pages) |
31 August 2013 | Satisfaction of charge 11 in full (4 pages) |
31 August 2013 | Satisfaction of charge 22 in full (4 pages) |
31 August 2013 | Satisfaction of charge 13 in full (4 pages) |
31 August 2013 | Satisfaction of charge 18 in full (4 pages) |
31 August 2013 | Satisfaction of charge 25 in full (4 pages) |
31 August 2013 | Satisfaction of charge 12 in full (4 pages) |
31 August 2013 | Satisfaction of charge 21 in full (4 pages) |
31 August 2013 | Satisfaction of charge 16 in full (4 pages) |
31 August 2013 | Satisfaction of charge 20 in full (4 pages) |
31 August 2013 | Satisfaction of charge 14 in full (4 pages) |
31 August 2013 | Registration of charge 0312860027 (19 pages) |
30 August 2013 | Accounts made up to 31 May 2013 (24 pages) |
30 August 2013 | Accounts made up to 31 May 2013 (24 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (13 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (13 pages) |
14 November 2012 | Accounts made up to 31 May 2012 (24 pages) |
14 November 2012 | Accounts made up to 31 May 2012 (24 pages) |
25 April 2012 | Termination of appointment of Alexander Anderson as a director (1 page) |
25 April 2012 | Termination of appointment of Alexander Anderson as a director (1 page) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
6 March 2012 | Appointment of Matthew Benson as a director (2 pages) |
6 March 2012 | Appointment of Matthew Benson as a director (2 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
8 November 2011 | Accounts made up to 31 May 2011 (25 pages) |
8 November 2011 | Accounts made up to 31 May 2011 (25 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (12 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (12 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
8 January 2011 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
21 December 2010 | Duplicate mortgage certificatecharge no:16 (6 pages) |
21 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 December 2010 | Duplicate mortgage certificatecharge no:16 (6 pages) |
21 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 December 2010 | Alterations to floating charge 10 (5 pages) |
15 December 2010 | Alterations to floating charge 10 (5 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 December 2010 | Alterations to floating charge 10 (5 pages) |
15 December 2010 | Alterations to floating charge 10 (5 pages) |
22 October 2010 | Accounts made up to 31 May 2010 (23 pages) |
22 October 2010 | Accounts made up to 31 May 2010 (23 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 July 2010 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Pentland House Grampian Road Elgin Moray IV30 1XJ on 22 July 2010 (1 page) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 May 2010 | Appointment of Mr Alexander Anderson as a director (2 pages) |
18 May 2010 | Appointment of Mr Alexander Anderson as a director (2 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (11 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (11 pages) |
18 February 2010 | Termination of appointment of John Main as a director (1 page) |
18 February 2010 | Termination of appointment of John Main as a director (1 page) |
18 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (11 pages) |
21 December 2009 | Director's details changed for Mr Innes Smith on 24 November 2009 (2 pages) |
21 December 2009 | Director's details changed for James Adam on 24 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Macleod on 24 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Roger James Eddie on 24 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Anne Ferguson Adam on 24 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Alexander William Adam on 24 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (11 pages) |
21 December 2009 | Director's details changed for Mr Innes Smith on 24 November 2009 (2 pages) |
21 December 2009 | Director's details changed for James Adam on 24 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Robert Macleod on 24 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Anne Ferguson Adam on 24 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Roger James Eddie on 24 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Alexander William Adam on 24 November 2009 (2 pages) |
2 December 2009 | Accounts made up to 31 May 2009 (23 pages) |
2 December 2009 | Accounts made up to 31 May 2009 (23 pages) |
18 November 2009 | Director's details changed for John Main on 1 June 2009 (1 page) |
18 November 2009 | Director's details changed for John Main on 1 June 2009 (1 page) |
18 November 2009 | Director's details changed for John Main on 1 June 2009 (1 page) |
9 November 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 31 August 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
14 September 2009 | Nc inc already adjusted 02/09/08 (1 page) |
14 September 2009 | Memorandum and Articles of Association (12 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Nc inc already adjusted 02/09/08 (1 page) |
14 September 2009 | Memorandum and Articles of Association (12 pages) |
14 September 2009 | Resolutions
|
3 February 2009 | Director appointed roger james eddie (2 pages) |
3 February 2009 | Director appointed roger james eddie (2 pages) |
16 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Capitals not rolled up (2 pages) |
30 December 2008 | Accounts made up to 31 May 2008 (22 pages) |
30 December 2008 | Accounts made up to 31 May 2008 (22 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Return made up to 24/11/08; full list of members (5 pages) |
19 December 2008 | Director and secretary's change of particulars / innes smith / 14/05/2008 (1 page) |
19 December 2008 | Director and secretary's change of particulars / innes smith / 14/05/2008 (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 December 2007 | Accounts made up to 31 May 2007 (22 pages) |
22 December 2007 | Accounts made up to 31 May 2007 (22 pages) |
12 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
14 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Partic of mort/charge * (3 pages) |
15 December 2006 | Return made up to 24/11/06; full list of members (10 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
15 December 2006 | Return made up to 24/11/06; full list of members (10 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Accounts made up to 31 May 2006 (23 pages) |
6 December 2006 | Accounts made up to 31 May 2006 (23 pages) |
9 January 2006 | Accounts made up to 31 May 2005 (23 pages) |
9 January 2006 | Accounts made up to 31 May 2005 (23 pages) |
28 November 2005 | Return made up to 24/11/05; full list of members (10 pages) |
28 November 2005 | Return made up to 24/11/05; full list of members (10 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: glassgreen, elgin, IV30 3SB (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: glassgreen, elgin, IV30 3SB (1 page) |
30 December 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 December 2004 | Particulars of contract relating to shares (4 pages) |
30 December 2004 | Ad 23/12/04--------- £ si [email protected]=25000 £ ic 25000/50000 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Auditor's report (1 page) |
30 December 2004 | Re-registration of Memorandum and Articles (9 pages) |
30 December 2004 | Declaration on reregistration from private to PLC (1 page) |
30 December 2004 | Application for reregistration from private to PLC (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Accounts for a medium company made up to 31 May 2004 (20 pages) |
30 December 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 December 2004 | Accounts for a medium company made up to 31 May 2004 (20 pages) |
30 December 2004 | Particulars of contract relating to shares (4 pages) |
30 December 2004 | Ad 23/12/04--------- £ si [email protected]=25000 £ ic 25000/50000 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Auditor's report (1 page) |
30 December 2004 | Re-registration of Memorandum and Articles (9 pages) |
30 December 2004 | Declaration on reregistration from private to PLC (1 page) |
30 December 2004 | Application for reregistration from private to PLC (1 page) |
30 December 2004 | Resolutions
|
5 December 2004 | Return made up to 24/11/04; full list of members
|
5 December 2004 | Return made up to 24/11/04; full list of members
|
26 November 2003 | Return made up to 24/11/03; full list of members
|
26 November 2003 | Return made up to 24/11/03; full list of members
|
29 September 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
29 September 2003 | Accounts for a medium company made up to 31 May 2003 (20 pages) |
6 March 2003 | Dec mort/charge * (4 pages) |
6 March 2003 | Dec mort/charge * (4 pages) |
27 November 2002 | Return made up to 24/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 24/11/02; full list of members (8 pages) |
14 November 2002 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
14 November 2002 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
6 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
6 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
7 November 2001 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
7 November 2001 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
1 October 2001 | Partic of mort/charge * (5 pages) |
1 October 2001 | Partic of mort/charge * (5 pages) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
22 February 2001 | Full group accounts made up to 31 May 2000 (22 pages) |
22 February 2001 | Full group accounts made up to 31 May 2000 (22 pages) |
20 December 2000 | Return made up to 24/11/00; full list of members
|
20 December 2000 | Return made up to 24/11/00; full list of members
|
18 September 2000 | Particulars of contract relating to shares (3 pages) |
18 September 2000 | Particulars of contract relating to shares (3 pages) |
29 August 2000 | Nc inc already adjusted 20/07/00 (1 page) |
29 August 2000 | Ad 20/07/00--------- £ si [email protected]=15000 £ ic 10000/25000 (2 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Nc inc already adjusted 20/07/00 (1 page) |
29 August 2000 | Ad 20/07/00--------- £ si [email protected]=15000 £ ic 10000/25000 (2 pages) |
29 August 2000 | Resolutions
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 April 2000 | Partic of mort/charge * (6 pages) |
25 April 2000 | Partic of mort/charge * (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 January 2000 | Return made up to 24/11/99; full list of members
|
13 January 2000 | Return made up to 24/11/99; full list of members
|
22 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 November 1998 | Return made up to 24/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 24/11/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 November 1997 | Return made up to 24/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 24/11/97; full list of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
14 December 1995 | Return made up to 05/12/95; full list of members (8 pages) |
14 December 1995 | Return made up to 05/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 December 1992 | Company name changed springfield market gardens (elgi n) LIMITED\certificate issued on 16/12/92 (2 pages) |
15 December 1992 | Company name changed springfield market gardens (elgi n) LIMITED\certificate issued on 16/12/92 (2 pages) |
18 October 1986 | Annual return made up to 14/01/86 (6 pages) |
18 October 1986 | Annual return made up to 14/01/86 (6 pages) |
17 October 1986 | Accounts made up to 31 May 1985 (13 pages) |
17 October 1986 | Return made up to 14/01/86; full list of members (6 pages) |
17 October 1986 | Full accounts made up to 31 May 1985 (13 pages) |
17 October 1986 | Return made up to 14/01/86; full list of members (6 pages) |
28 January 1956 | Incorporation (15 pages) |
28 January 1956 | Incorporation (15 pages) |
25 January 1956 | Memorandum and Articles of Association (8 pages) |
25 January 1956 | Memorandum and Articles of Association (8 pages) |