Company NameDavid Harrison Limited
Company StatusActive
Company NumberSC031753
CategoryPrivate Limited Company
Incorporation Date18 September 1956(67 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Brock Harrison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(32 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameMrs Catherine Margaret Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(46 years, 7 months after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameMrs Adeline Butler
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2021(64 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameMrs Shelley-Ann Graham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(67 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameMrs Cherith Mary Walter
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(67 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameDavid Robert Harrison
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(32 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 April 2001)
RoleMotor Engineer
Correspondence AddressCrossburn House 89 Edinburgh Road
Peebles
Peeblesshire
EH45 8ED
Scotland
Director NameLizzie Vera Harrison
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(32 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 1998)
RoleHousewife
Correspondence AddressCrossburn House 89 Edinburgh Road
Peebles
Peeblesshire
EH45 8ED
Scotland
Secretary NameWilliam Milne Goodburn
NationalityBritish
StatusResigned
Appointed28 December 1988(32 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address39 High Street
Peebles
Peeblesshire
EH45 8AN
Scotland
Secretary NameMrs Patricia June Stewart
NationalityBritish
StatusResigned
Appointed01 September 1997(40 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressWaverley Cottage
Innerleithen
Peeblesshire
EH44 6QL
Scotland
Director NameMrs Elizabeth Ann Harrison
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(41 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Secretary NameMrs Elizabeth Ann Harrison
NationalityBritish
StatusResigned
Appointed01 June 2002(45 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
Director NameMr David John Macfarlane
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(46 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 December 2017)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland

Contact

Websitedavidharrisoncars.co.uk
Telephone01721 721350
Telephone regionPeebles

Location

Registered AddressRoom 2 6 Elm Court
Cavalry Park
Peebles
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Shareholders

11.4k at £1Robert Brock Harrison
66.67%
Ordinary
5.7k at £1Elizabeth Harrison
33.33%
Ordinary

Financials

Year2014
Turnover£17,569,923
Gross Profit£1,147,919
Net Worth£3,118,718
Cash£173,082
Current Liabilities£1,253,482

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

5 September 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 2010Delivered 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 2010Delivered 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 1987Delivered 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 2002Delivered 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 1985Delivered 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 2002Delivered 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 1999Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1980Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1974Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1974Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1962Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2004Delivered 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 1989Delivered 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

Filing History

12 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
10 February 2021Director's details changed for Mrs Elizabeth Ann Harrison on 2 February 2021 (2 pages)
10 February 2021Change of details for Mr Robert Brock Harrison as a person with significant control on 2 February 2021 (2 pages)
10 February 2021Director's details changed for Mr Robert Brock Harrison on 2 February 2021 (2 pages)
4 February 2021Director's details changed for Mrs Catherine Margaret Thomson on 2 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Robert Brock Harrison on 2 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Robert Brock Harrison on 2 February 2021 (2 pages)
3 February 2021Satisfaction of charge 43 in full (1 page)
3 February 2021Satisfaction of charge 21 in full (1 page)
3 February 2021Satisfaction of charge 53 in full (1 page)
3 February 2021Satisfaction of charge 55 in full (1 page)
3 February 2021Satisfaction of charge 54 in full (1 page)
24 January 2021Appointment of Mrs Adeline Butler as a director on 24 January 2021 (2 pages)
21 January 2021Termination of appointment of Elizabeth Ann Harrison as a secretary on 21 January 2021 (1 page)
29 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
11 February 2020Change of share class name or designation (2 pages)
11 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 February 2020Director's details changed for Mrs Catherine Margaret Thomson on 2 February 2020 (2 pages)
4 February 2020Director's details changed for Mr Robert Brock Harrison on 2 February 2020 (2 pages)
4 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
10 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 February 2019Group of companies' accounts made up to 30 April 2018 (29 pages)
2 June 2018Satisfaction of charge 51 in full (3 pages)
26 April 2018Termination of appointment of David John Macfarlane as a director on 29 December 2017 (1 page)
6 February 2018Confirmation statement made on 2 February 2018 with updates (3 pages)
24 January 2018Group of companies' accounts made up to 30 April 2017 (30 pages)
4 January 2018Registered 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 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (48 pages)
7 February 2017Group of companies' accounts made up to 30 April 2016 (48 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 17,100
(5 pages)
24 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 17,100
(5 pages)
2 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
2 February 2016Group of companies' accounts made up to 30 April 2015 (30 pages)
12 November 2015Change of share class name or designation (2 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
12 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 November 2015Change of share class name or designation (2 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,100
(5 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,100
(5 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,100
(5 pages)
9 February 2015Secretary's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (1 page)
9 February 2015Director's details changed for Mr David John Macfarlane on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Robert Brock Harrison on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mr David John Macfarlane on 2 February 2015 (2 pages)
9 February 2015Secretary's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (1 page)
9 February 2015Director's details changed for Robert Brock Harrison on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Robert Brock Harrison on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mr David John Macfarlane on 2 February 2015 (2 pages)
9 February 2015Secretary's details changed for Mrs Elizabeth Ann Harrison on 2 February 2015 (1 page)
4 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
4 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
24 September 2014Registered 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 2014Registered 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 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 17,100
(7 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 17,100
(7 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 17,100
(7 pages)
14 November 2013Auditor's resignation (1 page)
14 November 2013Auditor's resignation (1 page)
5 November 2013Section 519 (1 page)
5 November 2013Section 519 (1 page)
8 October 2013Group of companies' accounts made up to 30 April 2013 (29 pages)
8 October 2013Group of companies' accounts made up to 30 April 2013 (29 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
1 February 2013Accounts made up to 30 April 2012 (24 pages)
1 February 2013Accounts made up to 30 April 2012 (24 pages)
7 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 52 (3 pages)
7 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages)
7 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 52 (3 pages)
7 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages)
3 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages)
3 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 February 2012Accounts made up to 30 April 2011 (24 pages)
6 February 2012Accounts made up to 30 April 2011 (24 pages)
9 February 2011Director's details changed for Mrs Catherine Margaret Thomson on 8 December 2010 (2 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
9 February 2011Director's details changed for Mrs Catherine Margaret Thomson on 8 December 2010 (2 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
9 February 2011Director's details changed for Mrs Catherine Margaret Thomson on 8 December 2010 (2 pages)
14 January 2011Accounts made up to 30 April 2010 (24 pages)
14 January 2011Accounts made up to 30 April 2010 (24 pages)
9 December 2010Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages)
9 December 2010Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages)
9 December 2010Director's details changed for Mrs Catherine Margaret Thomson on 6 December 2010 (2 pages)
15 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
15 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages)
15 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
15 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
6 December 2009Accounts made up to 30 April 2009 (23 pages)
6 December 2009Accounts made up to 30 April 2009 (23 pages)
4 March 2009Accounts made up to 30 April 2008 (22 pages)
4 March 2009Accounts made up to 30 April 2008 (22 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
9 February 2009Return made up to 02/02/09; full list of members (4 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
22 December 2007Accounts made up to 30 April 2007 (22 pages)
22 December 2007Accounts made up to 30 April 2007 (22 pages)
1 March 2007Accounts made up to 30 April 2006 (23 pages)
1 March 2007Accounts made up to 30 April 2006 (23 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
22 February 2006Accounts made up to 30 April 2005 (22 pages)
22 February 2006Accounts made up to 30 April 2005 (22 pages)
7 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
2 February 2006Return made up to 02/02/06; full list of members (2 pages)
2 February 2006Return made up to 02/02/06; full list of members (2 pages)
17 January 2006Alterations to a floating charge (8 pages)
17 January 2006Alterations to a floating charge (8 pages)
17 January 2006Alterations to a floating charge (8 pages)
17 January 2006Alterations to a floating charge (8 pages)
18 March 2005Alterations to a floating charge (7 pages)
18 March 2005Alterations to a floating charge (9 pages)
18 March 2005Alterations to a floating charge (9 pages)
18 March 2005Alterations to a floating charge (7 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (3 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (3 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
3 February 2005Return made up to 02/02/05; full list of members (8 pages)
3 February 2005Return made up to 02/02/05; full list of members (8 pages)
9 December 2004Dec mort/charge * (2 pages)
9 December 2004Dec mort/charge * (2 pages)
3 November 2004Partic of mort/charge * (3 pages)
3 November 2004Partic of mort/charge * (3 pages)
23 August 2004Accounts made up to 30 April 2004 (19 pages)
23 August 2004Accounts made up to 30 April 2004 (19 pages)
5 February 2004Return made up to 02/02/04; full list of members (7 pages)
5 February 2004Return made up to 02/02/04; full list of members (7 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
10 October 2003Accounts made up to 30 April 2003 (19 pages)
10 October 2003Accounts made up to 30 April 2003 (19 pages)
28 April 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Accounts made up to 30 April 2002 (20 pages)
10 February 2003Accounts made up to 30 April 2002 (20 pages)
8 August 2002Partic of mort/charge * (6 pages)
8 August 2002Partic of mort/charge * (6 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
16 May 2002Partic of mort/charge * (6 pages)
16 May 2002Partic of mort/charge * (6 pages)
24 January 2002Return made up to 21/01/02; full list of members (6 pages)
24 January 2002Return made up to 21/01/02; full list of members (6 pages)
16 October 2001Accounts made up to 30 April 2001 (18 pages)
16 October 2001Accounts made up to 30 April 2001 (18 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
29 January 2001Alterations to a floating charge (8 pages)
29 January 2001Alterations to a floating charge (8 pages)
19 January 2001Alterations to a floating charge (8 pages)
19 January 2001Alterations to a floating charge (8 pages)
16 January 2001Return made up to 21/01/01; full list of members (7 pages)
16 January 2001Return made up to 21/01/01; full list of members (7 pages)
24 September 2000Accounts made up to 30 April 2000 (18 pages)
24 September 2000Accounts made up to 30 April 2000 (18 pages)
30 May 2000Dec mort/charge * (5 pages)
30 May 2000Dec mort/charge * (5 pages)
18 January 2000Return made up to 21/01/00; full list of members (7 pages)
18 January 2000Return made up to 21/01/00; full list of members (7 pages)
29 December 1999Accounts made up to 30 April 1999 (19 pages)
29 December 1999Accounts made up to 30 April 1999 (19 pages)
20 April 1999Return made up to 21/01/99; full list of members (6 pages)
20 April 1999Return made up to 21/01/99; full list of members (6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
2 February 1999Partic of mort/charge * (5 pages)
2 February 1999Partic of mort/charge * (5 pages)
2 September 1998Accounts made up to 30 April 1998 (18 pages)
2 September 1998Accounts made up to 30 April 1998 (18 pages)
26 January 1998Return made up to 21/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 1998Return made up to 21/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 November 1997Accounts made up to 30 April 1997 (18 pages)
7 November 1997Accounts made up to 30 April 1997 (18 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
17 June 1997Alterations to a floating charge (8 pages)
17 June 1997Alterations to a floating charge (8 pages)
16 June 1997Alterations to a floating charge (8 pages)
16 June 1997Alterations to a floating charge (8 pages)
6 June 1997Alterations to a floating charge (8 pages)
6 June 1997Alterations to a floating charge (8 pages)
14 February 1997Return made up to 21/01/97; full list of members (6 pages)
14 February 1997Return made up to 21/01/97; full list of members (6 pages)
13 November 1996Accounts made up to 30 April 1996 (18 pages)
13 November 1996Accounts made up to 30 April 1996 (18 pages)
30 January 1996Return made up to 21/01/96; no change of members (4 pages)
30 January 1996Return made up to 21/01/96; no change of members (4 pages)
19 September 1995Accounts made up to 30 April 1995 (17 pages)
19 September 1995Accounts made up to 30 April 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 January 1994Return made up to 21/01/94; full list of members (6 pages)
19 January 1994Return made up to 21/01/94; full list of members (6 pages)
8 February 1993Return made up to 21/01/93; full list of members (8 pages)
8 February 1993Return made up to 21/01/93; full list of members (8 pages)
24 December 1990Partic of mort/charge 14573 (3 pages)
24 December 1990Partic of mort/charge 14573 (3 pages)
23 February 1989Partic of mort/charge 2235 (3 pages)
23 February 1989Partic of mort/charge 2235 (3 pages)
29 March 1988Alterations to a floating charge (5 pages)
29 March 1988Partic of mort/charge 3340 (3 pages)
29 March 1988Partic of mort/charge 3340 (3 pages)
29 March 1988Alterations to a floating charge (5 pages)
20 October 1987Partic of mort/charge 9690 (3 pages)
20 October 1987Partic of mort/charge 9690 (3 pages)
11 September 1987Partic of mort/charge 8429 (3 pages)
11 September 1987Partic of mort/charge 8429 (3 pages)
3 September 1987Partic of mort/charge 8112 (3 pages)
3 September 1987Partic of mort/charge 8112 (3 pages)
7 August 1987Partic of mort/charge 7310 (3 pages)
7 August 1987Partic of mort/charge 7310 (3 pages)
3 July 1987Partic of mort/charge 6205 (3 pages)
3 July 1987Partic of mort/charge 6205 (3 pages)
17 June 1987Partic of mort/charge 5566 (3 pages)
17 June 1987Partic of mort/charge 5566 (3 pages)
12 June 1987Partic of mort/charge 5405 (3 pages)
12 June 1987Partic of mort/charge 5405 (3 pages)
12 May 1987Partic of mort/charge 4328A (3 pages)
12 May 1987Partic of mort/charge 4328A (3 pages)
17 December 1986Accounts made up to 30 April 1986 (8 pages)
17 December 1986Accounts made up to 30 April 1986 (8 pages)
5 December 1986Particulars of mortgage/charge (3 pages)
5 December 1986Particulars of mortgage/charge (3 pages)
22 August 1985Particulars of mortgage/charge (3 pages)
22 August 1985Particulars of mortgage/charge (3 pages)
14 December 1962Memorandum of association (5 pages)
14 December 1962Memorandum of association (5 pages)
18 September 1956Incorporation (12 pages)
18 September 1956Incorporation (12 pages)