Cavalry Park
Peebles
EH45 9BU
Scotland
Director Name | Mrs Elizabeth Ann Harrison |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1998(41 years, 6 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU Scotland |
Director Name | Mrs Catherine Margaret Thomson |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(46 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU Scotland |
Director Name | Mrs Adeline Butler |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2021(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU Scotland |
Director Name | David Robert Harrison |
---|---|
Date of Birth | May 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(32 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 April 2001) |
Role | Motor Engineer |
Correspondence Address | Crossburn House 89 Edinburgh Road Peebles Peeblesshire EH45 8ED Scotland |
Director Name | Lizzie Vera Harrison |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 April 1998) |
Role | Housewife |
Correspondence Address | Crossburn House 89 Edinburgh Road Peebles Peeblesshire EH45 8ED Scotland |
Secretary Name | William Milne Goodburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 39 High Street Peebles Peeblesshire EH45 8AN Scotland |
Secretary Name | Mrs Patricia June Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Waverley Cottage Innerleithen Peeblesshire EH44 6QL Scotland |
Secretary Name | Mrs Elizabeth Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(45 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU Scotland |
Director Name | Mr David John Macfarlane |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(46 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 December 2017) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU Scotland |
Website | davidharrisoncars.co.uk |
---|---|
Telephone | 01721 721350 |
Telephone region | Peebles |
Registered Address | Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
11.4k at £1 | Robert Brock Harrison 66.67% Ordinary |
---|---|
5.7k at £1 | Elizabeth Harrison 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,569,923 |
Gross Profit | £1,147,919 |
Net Worth | £3,118,718 |
Cash | £173,082 |
Current Liabilities | £1,253,482 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 February 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2024 (10 months, 3 weeks from now) |
5 September 1985 | Delivered on: 10 September 1985 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities Limited Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreement in respect of vehicles. Fully Satisfied |
---|---|
5 September 1985 | Delivered on: 10 September 1985 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities Limited Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
5 September 1985 | Delivered on: 10 September 1985 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities Limited Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
5 August 1985 | Delivered on: 22 August 1985 Satisfied on: 4 March 2005 Persons entitled: North West Securities Limited Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
19 March 2010 | Delivered on: 30 March 2010 Satisfied on: 15 April 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 83 edinburgh road peebles pbl 4612. Fully Satisfied |
19 March 2010 | Delivered on: 30 March 2010 Satisfied on: 15 April 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North east of traquair road innerleithen PBL2165. Fully Satisfied |
6 October 1987 | Delivered on: 20 October 1987 Satisfied on: 7 August 2012 Persons entitled: North West Securities Limited Classification: Deed of agreement by way of a charge Secured details: All sums due or to become due. Particulars: All monies due under the sub-hire agreement entered into between the company & sub-hirer in respect of vauxhall carlton 1.8L reg.number E804 brs. Fully Satisfied |
2 August 2002 | Delivered on: 8 August 2002 Satisfied on: 8 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The lock up garage numbers 10,12,14,16,18 & 20 annandale street lane, edinburgh. Fully Satisfied |
5 August 1985 | Delivered on: 22 August 1985 Satisfied on: 4 March 2005 Persons entitled: North West Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
10 May 2002 | Delivered on: 16 May 2002 Satisfied on: 8 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the south west of wilderhaugh street, galashiels-title number sel 585. Fully Satisfied |
22 January 1999 | Delivered on: 2 February 1999 Satisfied on: 8 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 annandale street,edinburgh. Fully Satisfied |
17 December 1990 | Delivered on: 24 December 1990 Satisfied on: 7 August 2012 Persons entitled: Chartered Leasing Limited Standard Finance Limited Gulf Oil (Great Britain) Limited David Harrison Limited Ford Motor Credit Company Limited Chartered Trust Public Limited Company The Governor and Company of the Bank of Scotland C T L Limited C T Vehicle Leasing Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Crossburn garage edinburgh road peebles. Fully Satisfied |
4 December 1990 | Delivered on: 18 December 1990 Satisfied on: 30 May 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 February 1989 | Delivered on: 23 February 1989 Satisfied on: 2 April 2012 Persons entitled: Ford Motor Credit Company Limited Classification: Bond and assignation in secuirty Secured details: All sums due or to become due. Particulars: The initial sum due or to become due from alexanders of edinburgh limited to the company. Any other monies due. Fully Satisfied |
13 February 1989 | Delivered on: 23 February 1989 Satisfied on: 3 December 1992 Persons entitled: Ford Motor Credit Company Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new and used motor vehicles and proceeds of sale of such (see page 2 of doc). Fully Satisfied |
9 March 1988 | Delivered on: 29 March 1988 Satisfied on: 9 December 2004 Persons entitled: Chartered Leasing Limited Standard Finance Limited Gulf Oil (Great Britain) Limited David Harrison Limited Ford Motor Credit Company Limited Chartered Trust Public Limited Company The Governor and Company of the Bank of Scotland C T L Limited C T Vehicle Leasing Limited David Harrison Limited Chartered Leasing Limited Chartered Trust Public Limited Company and Others Chartered Leasing Limited David Harrison Limited The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland C T Vehicle Leasing Limited C T L Limited Chartered Trust Public Limited Company Standard Finance Limited Ford Motor Credit Co. LTD C T Vehicle Leasing Limited Standard Finance Limited C T L Limited Chartered Trust Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 October 1987 | Delivered on: 20 October 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreement in respect of vehicle - ford transit 100L reg no. E769 fsh. Fully Satisfied |
8 October 1987 | Delivered on: 20 October 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreement in respect of vehicle ford sierra 1.6GL reg number E744 fsh. Fully Satisfied |
7 October 1980 | Delivered on: 15 October 1980 Satisfied on: 8 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Crossburn garage peebles. Fully Satisfied |
25 August 1987 | Delivered on: 11 September 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
25 August 1987 | Delivered on: 3 September 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
28 July 1987 | Delivered on: 7 August 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
28 July 1987 | Delivered on: 7 August 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
28 July 1987 | Delivered on: 7 August 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
25 June 1987 | Delivered on: 3 July 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All sums due under sub-hire agreements. Fully Satisfied |
25 June 1987 | Delivered on: 3 July 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All sums due under sub-hire agreements. Fully Satisfied |
17 June 1987 | Delivered on: 3 July 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All sums due under sub-hire agreements. Fully Satisfied |
10 June 1987 | Delivered on: 17 June 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All sums due under sub-hire agreements. Fully Satisfied |
2 December 1974 | Delivered on: 2 December 1974 Satisfied on: 8 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: G r s midlothian standard security Secured details: All sums due or to become due. Particulars: Shop 40 haymarket terrace, edinburgh shop 82 haymarket terrace, edinburgh paint shop murriston lane, edinburgh. Fully Satisfied |
2 June 1987 | Delivered on: 12 June 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements. Fully Satisfied |
2 June 1987 | Delivered on: 12 June 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements. Fully Satisfied |
1 May 1987 | Delivered on: 12 May 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
7 April 1987 | Delivered on: 20 April 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements. Fully Satisfied |
23 March 1987 | Delivered on: 8 April 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under the sub-hire agreements. Fully Satisfied |
18 February 1987 | Delivered on: 23 February 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement by way of charge Secured details: All sums due or to become due. Particulars: All monies due under agreements in respect of the vehicles. Fully Satisfied |
19 January 1987 | Delivered on: 28 January 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under agreements in respect of the vehicles. Fully Satisfied |
22 December 1986 | Delivered on: 5 January 1987 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities Limited Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under agreements in respect of the vehicles. Fully Satisfied |
20 November 1986 | Delivered on: 5 December 1986 Satisfied on: 3 February 2021 Persons entitled: Chartered Leasing Limited Standard Finance Limited Gulf Oil (Great Britain) Limited David Harrison Limited Ford Motor Credit Company Limited Chartered Trust Public Limited Company The Governor and Company of the Bank of Scotland C T L Limited C T Vehicle Leasing Limited David Harrison Limited Chartered Leasing Limited Chartered Trust Public Limited Company and Others Chartered Leasing Limited David Harrison Limited The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland C T Vehicle Leasing Limited C T L Limited Chartered Trust Public Limited Company Standard Finance Limited Ford Motor Credit Co. LTD C T Vehicle Leasing Limited Standard Finance Limited C T L Limited Chartered Trust Public Limited Company The Company Ford Motor Credit Company LTD Ford Motor Credit Co. LTD The Governor and Company of the Bank of Scotland Classification: Debenture including floating charge Secured details: All sums due or to become due. Particulars: The company's whole right, title and interest in respect of all motor vehicles. Fully Satisfied |
27 October 1986 | Delivered on: 6 November 1986 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
2 December 1974 | Delivered on: 2 December 1974 Satisfied on: 8 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: G r s midlothian standard security Secured details: All sums due or to become due. Particulars: Shop 78 haymarket terrace, edinburgh shop 80 haymarket terrace, edinburgh 2 cottages 5, 5A & 6 devon place, edinburgh garage & shed 5A devon place, edinburgh garage 6A devon place, edinburgh garage 7 devon place, edinburgh piece of ground behind 4/8 osborne terrace, edinburgh. Fully Satisfied |
14 October 1986 | Delivered on: 27 October 1986 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
2 October 1986 | Delivered on: 7 October 1986 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of vehicles. Fully Satisfied |
7 August 1986 | Delivered on: 25 August 1986 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of the vehicles. Fully Satisfied |
12 February 1986 | Delivered on: 21 February 1986 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities Limited Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreements in respect of the vehicles. Fully Satisfied |
23 January 1986 | Delivered on: 31 January 1986 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities Limited Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreement in respect of vehicles. Fully Satisfied |
3 January 1986 | Delivered on: 13 January 1986 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreement in respect of vehicles. Fully Satisfied |
16 October 1985 | Delivered on: 22 October 1985 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities Limited Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreement in respect of vehicles. Fully Satisfied |
16 October 1985 | Delivered on: 22 October 1985 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities Limited Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreement in respect of vehicles. Fully Satisfied |
20 September 1985 | Delivered on: 7 October 1985 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities LTD Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under a sub hire agreement. Fully Satisfied |
5 September 1985 | Delivered on: 10 September 1985 Satisfied on: 4 March 2005 Persons entitled: Northwest Securities Limited Classification: Deed of agreement Secured details: All sums due or to become due. Particulars: All monies due under sub-hire agreement in respect of vehicles. Fully Satisfied |
1 August 1962 | Delivered on: 8 August 1962 Satisfied on: 8 March 2005 Persons entitled: Chartered Leasing Limited Standard Finance Limited Gulf Oil (Great Britain) Limited David Harrison Limited Ford Motor Credit Company Limited Chartered Trust Public Limited Company The Governor and Company of the Bank of Scotland C T L Limited C T Vehicle Leasing Limited David Harrison Limited Chartered Leasing Limited Chartered Trust Public Limited Company and Others Chartered Leasing Limited David Harrison Limited The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland C T Vehicle Leasing Limited C T L Limited Chartered Trust Public Limited Company Standard Finance Limited Ford Motor Credit Co. LTD C T Vehicle Leasing Limited Standard Finance Limited C T L Limited Chartered Trust Public Limited Company The Company Ford Motor Credit Company LTD Ford Motor Credit Co. LTD The Governor and Company of the Bank of Scotland C T Vehicle Leasing Limited C T L Limited The Company David Harrison Limited David Harrison Limited Standard Finance Limited Chartered Trust Public Limited Company C T L Limited The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland The Governor and Company of the Bank of Scotland Chartered Leasing Limited C T Vehicle Leasing Limited Ford Motor Credit Company Limited Chartered Trust Public Limited Company Ford Motor Credit Company Limited The British Linen Bank David Harrison Limited Chartered Leasing Limited Standard Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company. Fully Satisfied |
19 March 2010 | Delivered on: 27 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse 83 edinburgh road peebles pbl 4612. Outstanding |
19 March 2010 | Delivered on: 27 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the north east of traquair road innerleithen PBL2165. Outstanding |
31 January 2006 | Delivered on: 7 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The garage premises and forecourt at 85-91 edinburgh road, peebles. Outstanding |
25 October 2004 | Delivered on: 3 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 February 1989 | Delivered on: 23 February 1989 Persons entitled: Ford Motor Credit Co LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
---|---|
10 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
12 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
10 February 2021 | Director's details changed for Mr Robert Brock Harrison on 2 February 2021 (2 pages) |
10 February 2021 | Change of details for Mr Robert Brock Harrison as a person with significant control on 2 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mrs Elizabeth Ann Harrison on 2 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Mrs Catherine Margaret Thomson on 2 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Robert Brock Harrison on 2 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Robert Brock Harrison on 2 February 2021 (2 pages) |
3 February 2021 | Satisfaction of charge 53 in full (1 page) |
3 February 2021 | Satisfaction of charge 55 in full (1 page) |
3 February 2021 | Satisfaction of charge 21 in full (1 page) |
3 February 2021 | Satisfaction of charge 43 in full (1 page) |
3 February 2021 | Satisfaction of charge 54 in full (1 page) |
24 January 2021 | Appointment of Mrs Adeline Butler as a director on 24 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Elizabeth Ann Harrison as a secretary on 21 January 2021 (1 page) |
29 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
11 February 2020 | Change of share class name or designation (2 pages) |
11 February 2020 | Resolutions
|
4 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
4 February 2020 | Director's details changed for Mr Robert Brock Harrison on 2 February 2020 (2 pages) |
4 February 2020 | Director's details changed for Mrs Catherine Margaret Thomson on 2 February 2020 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
7 February 2019 | Group of companies' accounts made up to 30 April 2018 (29 pages) |
2 June 2018 | Satisfaction of charge 51 in full (3 pages) |
26 April 2018 | Termination of appointment of David John Macfarlane as a director on 29 December 2017 (1 page) |
6 February 2018 | Confirmation statement made on 2 February 2018 with updates (3 pages) |
24 January 2018 | Group of companies' accounts made up to 30 April 2017 (30 pages) |
4 January 2018 | Registered office address changed from Harrisons Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED to Room 2 6 Elm Court Cavalry Park Peebles EH45 9BU on 4 January 2018 (1 page) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
7 February 2017 | Group of companies' accounts made up to 30 April 2016 (48 pages) |
7 February 2017 | Group of companies' accounts made up to 30 April 2016 (48 pages) |
24 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
2 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
12 November 2015 | Change of share class name or designation (2 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
12 November 2015 | Change of share class name or designation (2 pages) |
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Director's details changed for Mr David John Macfarlane on 2 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Robert Brock Harrison on 2 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mr David John Macfarlane on 2 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Robert Brock Harrison on 2 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mr David John Macfarlane on 2 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Robert Brock Harrison on 2 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (1 page) |
4 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
4 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
24 September 2014 | Registered office address changed from Crossburn Garage 85/89 Edinburgh Rd Peebles EH45 8ED to Harrisons Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from Crossburn Garage 85/89 Edinburgh Rd Peebles EH45 8ED to Harrisons Crossburn Garage 85/89 Edinburgh Road Peebles EH45 8ED on 24 September 2014 (1 page) |
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
14 November 2013 | Auditor's resignation (1 page) |
14 November 2013 | Auditor's resignation (1 page) |
5 November 2013 | Section 519 (1 page) |
5 November 2013 | Section 519 (1 page) |
8 October 2013 | Group of companies' accounts made up to 30 April 2013 (29 pages) |
8 October 2013 | Group of companies' accounts made up to 30 April 2013 (29 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Accounts made up to 30 April 2012 (24 pages) |
1 February 2013 | Accounts made up to 30 April 2012 (24 pages) |
7 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages) |
7 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 52 (3 pages) |
7 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages) |
7 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 52 (3 pages) |
3 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages) |
3 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Accounts made up to 30 April 2011 (24 pages) |
6 February 2012 | Accounts made up to 30 April 2011 (24 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Director's details changed for Mrs Catherine Margaret Thomson on 8 December 2010 (2 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Director's details changed for Mrs Catherine Margaret Thomson on 8 December 2010 (2 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Director's details changed for Mrs Catherine Margaret Thomson on 8 December 2010 (2 pages) |
14 January 2011 | Accounts made up to 30 April 2010 (24 pages) |
14 January 2011 | Accounts made up to 30 April 2010 (24 pages) |
9 December 2010 | Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages) |
15 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages) |
15 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages) |
15 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages) |
15 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
6 December 2009 | Accounts made up to 30 April 2009 (23 pages) |
6 December 2009 | Accounts made up to 30 April 2009 (23 pages) |
4 March 2009 | Accounts made up to 30 April 2008 (22 pages) |
4 March 2009 | Accounts made up to 30 April 2008 (22 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
22 December 2007 | Accounts made up to 30 April 2007 (22 pages) |
22 December 2007 | Accounts made up to 30 April 2007 (22 pages) |
1 March 2007 | Accounts made up to 30 April 2006 (23 pages) |
1 March 2007 | Accounts made up to 30 April 2006 (23 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
22 February 2006 | Accounts made up to 30 April 2005 (22 pages) |
22 February 2006 | Accounts made up to 30 April 2005 (22 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
17 January 2006 | Alterations to a floating charge (8 pages) |
17 January 2006 | Alterations to a floating charge (8 pages) |
17 January 2006 | Alterations to a floating charge (8 pages) |
17 January 2006 | Alterations to a floating charge (8 pages) |
18 March 2005 | Alterations to a floating charge (9 pages) |
18 March 2005 | Alterations to a floating charge (7 pages) |
18 March 2005 | Alterations to a floating charge (9 pages) |
18 March 2005 | Alterations to a floating charge (7 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (3 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (3 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | Dec mort/charge * (2 pages) |
3 February 2005 | Return made up to 02/02/05; full list of members (8 pages) |
3 February 2005 | Return made up to 02/02/05; full list of members (8 pages) |
9 December 2004 | Dec mort/charge * (2 pages) |
9 December 2004 | Dec mort/charge * (2 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
23 August 2004 | Accounts made up to 30 April 2004 (19 pages) |
23 August 2004 | Accounts made up to 30 April 2004 (19 pages) |
5 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
5 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
10 October 2003 | Accounts made up to 30 April 2003 (19 pages) |
10 October 2003 | Accounts made up to 30 April 2003 (19 pages) |
28 April 2003 | Return made up to 21/01/03; full list of members
|
28 April 2003 | Return made up to 21/01/03; full list of members
|
10 February 2003 | Accounts made up to 30 April 2002 (20 pages) |
10 February 2003 | Accounts made up to 30 April 2002 (20 pages) |
8 August 2002 | Partic of mort/charge * (6 pages) |
8 August 2002 | Partic of mort/charge * (6 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
16 May 2002 | Partic of mort/charge * (6 pages) |
16 May 2002 | Partic of mort/charge * (6 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
16 October 2001 | Accounts made up to 30 April 2001 (18 pages) |
16 October 2001 | Accounts made up to 30 April 2001 (18 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
29 January 2001 | Alterations to a floating charge (8 pages) |
29 January 2001 | Alterations to a floating charge (8 pages) |
19 January 2001 | Alterations to a floating charge (8 pages) |
19 January 2001 | Alterations to a floating charge (8 pages) |
16 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
24 September 2000 | Accounts made up to 30 April 2000 (18 pages) |
24 September 2000 | Accounts made up to 30 April 2000 (18 pages) |
30 May 2000 | Dec mort/charge * (5 pages) |
30 May 2000 | Dec mort/charge * (5 pages) |
18 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
29 December 1999 | Accounts made up to 30 April 1999 (19 pages) |
29 December 1999 | Accounts made up to 30 April 1999 (19 pages) |
20 April 1999 | Return made up to 21/01/99; full list of members (6 pages) |
20 April 1999 | Return made up to 21/01/99; full list of members (6 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
2 February 1999 | Partic of mort/charge * (5 pages) |
2 February 1999 | Partic of mort/charge * (5 pages) |
2 September 1998 | Accounts made up to 30 April 1998 (18 pages) |
2 September 1998 | Accounts made up to 30 April 1998 (18 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members
|
26 January 1998 | Return made up to 21/01/98; full list of members
|
7 November 1997 | Accounts made up to 30 April 1997 (18 pages) |
7 November 1997 | Accounts made up to 30 April 1997 (18 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
17 June 1997 | Alterations to a floating charge (8 pages) |
17 June 1997 | Alterations to a floating charge (8 pages) |
16 June 1997 | Alterations to a floating charge (8 pages) |
16 June 1997 | Alterations to a floating charge (8 pages) |
6 June 1997 | Alterations to a floating charge (8 pages) |
6 June 1997 | Alterations to a floating charge (8 pages) |
14 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
14 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
13 November 1996 | Accounts made up to 30 April 1996 (18 pages) |
13 November 1996 | Accounts made up to 30 April 1996 (18 pages) |
30 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 21/01/96; no change of members (4 pages) |
19 September 1995 | Accounts made up to 30 April 1995 (17 pages) |
19 September 1995 | Accounts made up to 30 April 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 January 1994 | Return made up to 21/01/94; full list of members (6 pages) |
19 January 1994 | Return made up to 21/01/94; full list of members (6 pages) |
8 February 1993 | Return made up to 21/01/93; full list of members (8 pages) |
8 February 1993 | Return made up to 21/01/93; full list of members (8 pages) |
24 December 1990 | Partic of mort/charge 14573 (3 pages) |
24 December 1990 | Partic of mort/charge 14573 (3 pages) |
23 February 1989 | Partic of mort/charge 2235 (3 pages) |
23 February 1989 | Partic of mort/charge 2235 (3 pages) |
29 March 1988 | Alterations to a floating charge (5 pages) |
29 March 1988 | Partic of mort/charge 3340 (3 pages) |
29 March 1988 | Alterations to a floating charge (5 pages) |
29 March 1988 | Partic of mort/charge 3340 (3 pages) |
20 October 1987 | Partic of mort/charge 9690 (3 pages) |
20 October 1987 | Partic of mort/charge 9690 (3 pages) |
11 September 1987 | Partic of mort/charge 8429 (3 pages) |
11 September 1987 | Partic of mort/charge 8429 (3 pages) |
3 September 1987 | Partic of mort/charge 8112 (3 pages) |
3 September 1987 | Partic of mort/charge 8112 (3 pages) |
7 August 1987 | Partic of mort/charge 7310 (3 pages) |
7 August 1987 | Partic of mort/charge 7310 (3 pages) |
3 July 1987 | Partic of mort/charge 6205 (3 pages) |
3 July 1987 | Partic of mort/charge 6205 (3 pages) |
17 June 1987 | Partic of mort/charge 5566 (3 pages) |
17 June 1987 | Partic of mort/charge 5566 (3 pages) |
12 June 1987 | Partic of mort/charge 5405 (3 pages) |
12 June 1987 | Partic of mort/charge 5405 (3 pages) |
12 May 1987 | Partic of mort/charge 4328A (3 pages) |
12 May 1987 | Partic of mort/charge 4328A (3 pages) |
17 December 1986 | Accounts made up to 30 April 1986 (8 pages) |
17 December 1986 | Accounts made up to 30 April 1986 (8 pages) |
5 December 1986 | Particulars of mortgage/charge (3 pages) |
5 December 1986 | Particulars of mortgage/charge (3 pages) |
22 August 1985 | Particulars of mortgage/charge (3 pages) |
22 August 1985 | Particulars of mortgage/charge (3 pages) |
14 December 1962 | Memorandum of association (5 pages) |
14 December 1962 | Memorandum of association (5 pages) |
18 September 1956 | Incorporation (12 pages) |
18 September 1956 | Incorporation (12 pages) |