Aberdeen
AB15 4ZT
Scotland
Director Name | Mr Matthew James Gordon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Fraser Robert Dobbie |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | James Bradford |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(67 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Technology Officer |
Country of Residence | Scotland |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2022(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr James Douglas Craig |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(32 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 02 November 2017) |
Role | Chairman And Managing Director |
Country of Residence | Barbados |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Patrick Lynch |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 November 2001) |
Role | Company Director |
Correspondence Address | 7a Baillieswells Road Bieldside Aberdeen Aberdeenshire AB1 9BB Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(32 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 18 September 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | George Craig |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 March 2000) |
Role | Company Director |
Correspondence Address | Rosewood Milltimber Aberdeen AB1 0HB Scotland |
Director Name | David Baxter Craig |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(32 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 18 April 2010) |
Role | Company Director |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Lydia Baxter Bell |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(32 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Robert Bromley Nessbitt Friend |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1994) |
Role | Managing Director |
Correspondence Address | 18 St Marys Drive Ellon Aberdeenshire AB41 9LW Scotland |
Director Name | Charles Victor Murphy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(34 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Southerton Ballater Road Aboyne Aberdeenshire AB34 5JL Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Director Name | Mr Callum Bruce |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 1999(42 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr David Ross Currie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintore Cottage Banchory, Devenick Aberdeen AB12 5XR Scotland |
Director Name | David Hugh Allan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(48 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Alan James Duncan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 60a Market Street Stoneywood Aberdeen Aberdeenshire AB21 9JH Scotland |
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(50 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 October 2007) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 55 Argyll Place Aberdeen AB25 2HU Scotland |
Director Name | Sean Anthony Lyndon Reddy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Role | Chartered Mcipd Human Resource |
Correspondence Address | Morvarch 440 King Street Aberdeen Aberdeenshire AB24 3BS Scotland |
Director Name | Mr Graham Payton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(51 years after company formation) |
Appointment Duration | 10 years (resigned 02 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Holt William John Hanna |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(61 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2019) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 14-16 Bruton Place London W1J 6LX |
Director Name | Mr Steven Lowry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(61 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 65 Curzon Street London W1J 8PE |
Director Name | Mr Wil Jones |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 November 2017(61 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Martin Philip |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Andrew Neil O'Hara |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(62 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 65 Curzon Street London W1J 8PE |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1989(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 1996) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(49 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 May 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2019(62 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 September 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2019(62 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2022) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | craig-group.com |
---|---|
Telephone | 01224 261400 |
Telephone region | Aberdeen |
Registered Address | 12 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
14k at £0.5 | James Douglas Craig 46.73% Ordinary A |
---|---|
8.2k at £0.5 | Trustees Of L. Bell Trusts For D.b. Craig Grandchildren 27.30% Ordinary A |
7.8k at £0.5 | Trustees Of D.b. Craig Grandchildren's Trust 25.97% Ordinary A |
Year | 2014 |
---|---|
Turnover | £177,660,000 |
Gross Profit | £34,357,000 |
Net Worth | £184,518,000 |
Cash | £4,141,000 |
Current Liabilities | £17,198,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months from now) |
9 December 2005 | Delivered on: 15 December 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all benefits, rights and titles of the company under refund guarantee NO2346-511.184. Fully Satisfied |
---|---|
24 November 2005 | Delivered on: 14 December 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian conquest official number 911004 and the insurances, earnings and requisition compensation in respect of the vessel. Fully Satisfied |
24 November 2005 | Delivered on: 14 December 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian conquest official number 911004. Fully Satisfied |
17 November 2005 | Delivered on: 22 November 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee no. 2346-511.183 relating to the standby rescue field support vessel construction number 430 at balenciaga S.A. in the amount of eur 900,000. Fully Satisfied |
20 October 2005 | Delivered on: 26 October 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All beneficial interest and all benefits, rights and titles of the company under refund guarantee no.2346511.156. Fully Satisfied |
21 September 2005 | Delivered on: 6 October 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund rental guarantee Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee no. 2346-511.149 relating to the standby rescue field support vessel construction number 429 at balenciaga S.A. in the amount of eur 600,000 issued by banco bilbao vizcaya argentaria S.A. (the guarantor) to the company. Fully Satisfied |
30 August 2005 | Delivered on: 16 September 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants (incorporating assignation) Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel "grampian commander" (official number 910645) and insurances, earnings and requisition compensation in respect of the vessel. Fully Satisfied |
30 August 2005 | Delivered on: 14 September 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64 (sixty four)/64TH (sixty-fourth) shares in the motor vessel grampian commander official number 910645. Fully Satisfied |
6 September 2005 | Delivered on: 14 September 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: The company's benefits, rights and titles realting to the standby rescue field support vessel construction number 430. Fully Satisfied |
6 September 2005 | Delivered on: 14 September 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: The company's benefits, rights and titles realting to the standby rescue field support vessel construction number 430. Fully Satisfied |
11 June 1975 | Delivered on: 1 July 1975 Satisfied on: 17 May 2013 Persons entitled: Clydesdale Bank 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 |
6 September 2005 | Delivered on: 14 September 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: The company's benefits, rights and titles realting to the standby rescue field support vessel construction number 430. Fully Satisfied |
30 August 2005 | Delivered on: 13 September 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: The company's benefits, rights and titles realting to the standby rescue field support vessel construction number 429. Fully Satisfied |
30 August 2005 | Delivered on: 13 September 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: The company's benefits, rights and titles realting to the standby rescue field support vessel construction number 430. Fully Satisfied |
4 August 2005 | Delivered on: 20 August 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All beneficial interest under refund guarantee no.428 Relating to the standby rescue field support vessel in the amount of EUR600,000. Fully Satisfied |
4 August 2005 | Delivered on: 20 August 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All beneficial interest under refund guarantee no.432 Relating to the standby rescue field support vessel in the amount of EUR810,000. Fully Satisfied |
4 August 2005 | Delivered on: 20 August 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All beneficial interest under refund guarantee no.434 Relating to the standby rescue field support vessel in the amount of EUR485,000. Fully Satisfied |
4 August 2005 | Delivered on: 20 August 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All beneficial interest under refund guarantee no.433 Relating to the standby rescue field support vessel in the amount of EUR485,000. Fully Satisfied |
4 August 2005 | Delivered on: 20 August 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All beneficial interest under refund guarantee no.429 Relating to the standby rescue field support vessel in the amount of EUR900,000. Fully Satisfied |
4 August 2005 | Delivered on: 20 August 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All beneficial interest under refund guarantee no.432 Relating to the standby rescue field support vessel in the amount of EUR485,000. Fully Satisfied |
23 May 2005 | Delivered on: 10 June 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee no. 2346-511.032 relating to the standby rescue field support vessel construction number 428 at balanciaga S.A. Fully Satisfied |
19 March 1975 | Delivered on: 4 April 1975 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: For further securing £111,155:- further sums due or to become due to clydesdale bank LTD. In terms of financial agreement dd 27/9/74 & 4/10/74. Particulars: The mortgaged premises as the expression is defined in the said deed of covenant including the ship, her earnings, insurances and requisition compensation. Fully Satisfied |
23 May 2005 | Delivered on: 10 June 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the benficial interest and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee no. 2346-511.033 relating to the standby rescue field support vessel construction number 429 at balenciaga S.A. Fully Satisfied |
23 May 2005 | Delivered on: 10 June 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee no. 2346-511.040 relating to the standby rescue field support vessel construction number 429 at balenciaga S.A. Fully Satisfied |
23 December 2004 | Delivered on: 8 January 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel grampian frontier, the earnings and requisition compensation. Fully Satisfied |
22 December 2004 | Delivered on: 7 January 2005 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian frontier. Fully Satisfied |
14 May 2004 | Delivered on: 21 May 2004 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: 64/64TH shares in the mv grampian defender, the earnings and requisition compensation. Fully Satisfied |
14 May 2004 | Delivered on: 21 May 2004 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: 64/64TH shares in the mv grampian ranger , the earnings and requisition compensation. Fully Satisfied |
22 April 2004 | Delivered on: 24 April 2004 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in motor vessel "grampian ranger" (ex "bue stronsay") official number 905638. Fully Satisfied |
20 April 2004 | Delivered on: 22 April 2004 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in motor vessel "grampian defender" (ex"bue westray") official number 905938. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Deed of covennat Secured details: All sums due or to become due. Particulars: All compensation payable for requisition of the vessel grampian osprey. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv grampian osprey. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Deed of covennat Secured details: All sums due or to become due. Particulars: All compensation payable for requisition of the vessel grampian prince. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv grampian prince. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: All compensation payable for requisition of the vessel grampian sprite. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv grampian sprite. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: All compensation payable for requisition of the vessel grampian otter. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv grampian otter. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: All compensation payable for requisition of the vessel grampian haven. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv grampian haven. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: All compensation payable for requisition of the vessel grampian falcon. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv grampian falcon. Fully Satisfied |
16 October 1972 | Delivered on: 6 November 1972 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Financial agreement Secured details: All sums due or to become due but not exceeding £222,300 of principal. Particulars: The vessel as she is constructed and all materials and things wherever situated from time to time appropriated to the contract. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: All compensation payable for requisition of the vessel grampian protector. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Standard security Secured details: All sums due or to become due. Particulars: 64/64TH shares in the mv grampian protector. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: All compensation payable for requisition of the vessel grampian venture. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel mv grampian venture. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the mv grampian guardian. Fully Satisfied |
16 March 2004 | Delivered on: 30 March 2004 Satisfied on: 28 March 2013 Persons entitled: Societe Generale Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: All compensation payable for requisition of the vessel grampian guardian. Fully Satisfied |
28 April 2003 | Delivered on: 6 May 2003 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv grampian explorer. Fully Satisfied |
30 January 1985 | Delivered on: 8 February 1985 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel mv grampian sword. Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums owing under or pursuant to (a) a loan agreement;(b) a deed of covenant; (c) any other documents executed to guarantee or secure sums owing under such loan agreement. Particulars: A) the ship grampian venture; the benefits of all insurances of the ship;any compensation payable in respect of the compulsary acquisition or requisition for title of the ship. Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums owing under or pursuant to (a) a loan agreement;(b) a deed of covenant; (c) any other documents executed to guarantee or secure sums owing under such loan agreement. Particulars: A) the ship grampian sprite; the benefits of all insurances of the ship; any compensation payable in respect of the compulsary acquisition or requisition for title of the ship. Fully Satisfied |
20 October 1972 | Delivered on: 6 November 1972 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond and assignation in security Secured details: All sums due or to become due but not exceeding £222,300 of principal. Particulars: The vessel as she is constructed and all materials and things wherever situated from time to time appropriated to the contract. Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums owing under or pursuant to (a) a loan agreement;(b) a deed of covenant; (c) any other documents executed to guarantee or secure sums owing under such loan agreemen. Particulars: A) the ship grampian prince; the benefits of all insurances of the ship; any compensation payable in respect of the compulsary acquisition or requisition for title of the ship. Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums owing under or pursuant to (a) a loan agreement;(b) a deed of covenant; (c) any other documents executed to guarantee or secure sums owing under such loan agreement. Particulars: A) the ship grampian otter; the benefits of all insurances of the ship; any compensation payable in respect of the compulsary acquisition or requisition for title of the ship. Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums owing under or pursuant to (a) a loan agreement;(b) a deed of covenant; (c) any other documents executed to guarantee or secure sums owing under such loan agreemen. Particulars: A) the ship grampian osprey; the benefits of all insurances of the ship; any compensation payable in respect of the compulsary acquisition or requisition for title of the ship. Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums owing under or pursuant to (a) a loan agreement;(b) a deed of covenant; (c) any other documents executed to guarantee or secure sums owing under such loan agreement. Particulars: A) the ship grampian falcon; the benefits of all insurances of the ship; any compensation payable in respect of the compulsary acquisition or requisition for title of the ship. Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums owing under or pursuant to (a) a loan agreement and (b) a deed of covenant. Particulars: 64/64TH shares in "M.V. grampian venture". Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums owing under or pursuant to (a) a loan agreement and (b) a deed of covenant. Particulars: 64/64TH shares in "M.V. grampian sprite". Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums owing under or pursuant to (a) a loan agreement and (b) a deed of covenant. Particulars: 64/64TH shares in "M.V. grampian prince". Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums owing under or pursuant to (a) a loan agreement and (b) a deed of covenant. Particulars: 64/64TH shares in "M.V. grampian otter". Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums owing under or pursuant to (a) a loan agreement and (b) a deed of covenant. Particulars: 64/64TH shares in "M.V. grampian osprey". Fully Satisfied |
26 November 2001 | Delivered on: 3 December 2001 Satisfied on: 18 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums owing under or pursuant to (a) a loan agreement and (b) a deed of covenant. Particulars: 64/64TH shares in the ship "M.V.grampian falcon". Fully Satisfied |
21 April 1972 | Delivered on: 2 May 1972 Satisfied on: 8 March 2004 Persons entitled: White Fish Authority Classification: Mortgage Secured details: For securing £33,266.09 of principal. Particulars: Motor trawler civic fd.241. Fully Satisfied |
17 July 1997 | Delivered on: 24 July 1997 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: All monies payable by britoil PLC to the company under contract no. 101433 dated 12TH and 15TH july 1996 (the charterparty) made between the north star shipping (aberdeen) LTD as agents for the company and britoil including damages for breach(or payments for variation or termination) of the charterparty. Fully Satisfied |
25 June 1997 | Delivered on: 4 July 1997 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Third priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH sahres in the M.V. "grampian frontier". Fully Satisfied |
19 June 1997 | Delivered on: 26 June 1997 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 64/64TH shares and the earnings and requisition compensation compensation of the vessel M.V. "grampian frontier". Fully Satisfied |
19 June 1997 | Delivered on: 26 June 1997 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Second priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the M.V."grampian frontier". Fully Satisfied |
19 June 1997 | Delivered on: 26 June 1997 Satisfied on: 2 March 2013 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of the M.v "grampian frontier". Fully Satisfied |
19 July 1996 | Delivered on: 25 July 1996 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Performance guarantee assignment Secured details: All sums due or to become due. Particulars: All the company's beneficial interest and all its benefits, rights and titles under a performance guarantee....... See ch microfiche for full details. Fully Satisfied |
19 July 1996 | Delivered on: 25 July 1996 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Performance guarantee assignment Secured details: All sums due or to become due. Particulars: All the company's beneficial interest and all its benefits, rights and titles under a performance guarantee....... See ch microfiche for full details. Fully Satisfied |
19 July 1996 | Delivered on: 25 July 1996 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Performance guarantee assignment Secured details: All sums due or to become due. Particulars: All the company's beneficial interest and all its benefits, rights and titles under a performance guarantee....... See ch microfiche for full details. Fully Satisfied |
19 July 1996 | Delivered on: 25 July 1996 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignment Secured details: All sums due or to become due. Particulars: All the company's beneficial interest and all its benefits, rights and titles in the contract including the vessel "yard no.348"....... See ch microfiche for full details. Fully Satisfied |
2 April 1971 | Delivered on: 8 April 1971 Satisfied on: 8 March 2004 Persons entitled: White Fish Authority Classification: Mortgage Secured details: For securing £25,435.83 of principal. Particulars: Motor fishing vessel "mary craig" A.263 (16757). Fully Satisfied |
19 July 1996 | Delivered on: 25 July 1996 Satisfied on: 2 March 2013 Persons entitled: The Secretary of State for Trade & Industry Classification: Shipowners form Secured details: All sums due or to become due. Particulars: All monies due in terms of security documents....... See ch microfiche for full details. Fully Satisfied |
12 May 1986 | Delivered on: 20 May 1986 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Shipping mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.V. "grampian protector" regd aberdeen official no 701182. Fully Satisfied |
3 July 1984 | Delivered on: 9 July 1984 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 64TH shares in m/s grampian pioneer regd in aberdeen no 11-1984. Fully Satisfied |
1 December 1983 | Delivered on: 6 December 1983 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 64TH shares in m/s grampian pride registered in aberdeen no 12 in 1983. Fully Satisfied |
15 March 1979 | Delivered on: 20 March 1979 Satisfied on: 8 March 2004 Persons entitled: White Fish Authority Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty four shares in the fishing vessel "boston explorer". Fully Satisfied |
17 January 1979 | Delivered on: 24 January 1979 Satisfied on: 20 October 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixteen-sixty fourth shares of M.V. strathelliot. Fully Satisfied |
22 September 1977 | Delivered on: 27 September 1977 Satisfied on: 8 March 2004 Persons entitled: White Fish Authority Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty four shares in the fishing vessel "lorwood" A.400. Fully Satisfied |
16 February 1977 | Delivered on: 24 February 1977 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: £519665 & all further moneys due, or to become due from the company to the chargee. Particulars: The ship, her insurances earnings etc. Fully Satisfied |
16 February 1977 | Delivered on: 24 February 1977 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64 shares in mv grampian warrior. Fully Satisfied |
2 April 1971 | Delivered on: 8 April 1971 Satisfied on: 8 March 2004 Persons entitled: White Fish Authority Classification: Mortgage Secured details: For securing £25,944.03 of principal. Particulars: Motor fishing vessel "grampian crest" A.393 301588. Fully Satisfied |
1 December 1976 | Delivered on: 16 December 1976 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: £504750 & all sums due or to become due. Particulars: The ship, insurances earnings etc. Fully Satisfied |
4 February 2013 | Delivered on: 12 February 2013 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits rights and titles (but not its obligations) in and under refund guarantee number 6252340100150477 in respect of vessel number 447 balenciaga sa in the amount of 3,450,000.00 euros. Fully Satisfied |
10 October 2012 | Delivered on: 24 October 2012 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Rights and titles (but not its obligations) in and under refund guarantee number 6252340100147079 in respect of vessel number 446 at balenciaga S.A. Fully Satisfied |
21 September 2012 | Delivered on: 3 October 2012 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits right and titles (but not its obligations) in and under refund guarantee number 6252340100146598 in respect of vessel no.447 At balenciaga sa in the amount of euros 2,955,500.00. Fully Satisfied |
25 July 2012 | Delivered on: 2 August 2012 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Rights, title and interest over vessel number 446 at balenciaga S.A. in the amount of €3,450,000.00. Fully Satisfied |
30 March 2012 | Delivered on: 14 April 2012 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All its benefits rights and titles (but not its obligations) in and under refund guarantee number 6252340100140410 in respect of vessel number 445 at balenciaga S.A. please see form. Fully Satisfied |
1 December 1976 | Delivered on: 16 December 1976 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: 1. a loan of £7969.92 2. a grant of £24937.11 3. grants of £22.94 & £798.48 & all sums due or to become due. Particulars: 64/64TH shares in mv grampian chieftain. Fully Satisfied |
20 January 2012 | Delivered on: 26 January 2012 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the benefits rights and title (but not its obligations) under refund guarantee assignment relating to standby vessel construction number 442. Fully Satisfied |
13 December 2011 | Delivered on: 20 December 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the benefits rights and titles (but not the obligations) of the company in andunder refund guarantee assignment number 6252340100136747 relating to standby vessel with constructin number 444. Fully Satisfied |
13 December 2011 | Delivered on: 20 December 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the benefits rights and titles (but not the obligations) of the company in and under refund guarantee assignment number 6252340100136745 relating to standby vessel with construction number 444. Fully Satisfied |
13 December 2011 | Delivered on: 20 December 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the benefits rights and titles (but not obligations) of the company in and under refund guarantee assignment number 6252340100136748 relating to standby vessel with construction number 443. Fully Satisfied |
14 December 2011 | Delivered on: 20 December 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the benefits rights and titles (but not the obligations) of the company in and under refund guarantee assignment number 6252340100137057 relating to standby vessel with construction number 444. Fully Satisfied |
14 December 2011 | Delivered on: 20 December 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the benefits rights and titles (but not the obligations) of the company in and under refund guarantee assignment number 6252340100137059 relating to platform supply vessel with cnstruction number 447. Fully Satisfied |
14 December 2011 | Delivered on: 20 December 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the benefits rights and titles (but not the obligations) of the company in and under refund guarantee assignment number 6252340100137058 relating to platform supply vessel with construction number 446. Fully Satisfied |
30 September 2011 | Delivered on: 18 October 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the benefits rights and titles (but not the obligations) in and under refund guarantee assignment number 6252340100133390 relating to standby vessel with construction number 443 at balenciaga sa. Fully Satisfied |
30 September 2011 | Delivered on: 18 October 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All benefits rights and titles (but not the obligations) in and under refund guarantee assignment number 6252340100133389 relating to standby vesssel with construction number 442 at balenciaga sa. Fully Satisfied |
15 June 2011 | Delivered on: 21 June 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits, rights and titles (but not obligations) refund guarantee number 6252340100127301 relating to standby vessel with construction number 442 balenciaga sa. Fully Satisfied |
17 March 1976 | Delivered on: 30 March 1976 Satisfied on: 18 January 1994 Persons entitled: White Fish Authority Classification: Guarantee Secured details: A loan of £7,969.92 2. a grant of £4,937.11 3. grants of £22.94 & £798.48 & 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 |
15 June 2011 | Delivered on: 21 June 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits rights and titles (but not the obligations) under refund guarantee number 6252340100127300 relating to standby vessel with construction number 444 at balenciaga sa. Fully Satisfied |
15 June 2011 | Delivered on: 21 June 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits, rights and title (but not obligations) under refund guarantee number 6252340100127302 relating to standby vessel with construction number 442 balenciaga sa. Fully Satisfied |
15 June 2011 | Delivered on: 21 June 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All benefits, rights and titles (but not the obligations) under refund guarantee number 6252340100127304 relating to standby vessel with construction number 442 at balenciaga sa. Fully Satisfied |
16 March 2011 | Delivered on: 24 March 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits rights and titles (but not the obligations) of the company in and under refund guarantee number 6252340100122395 relating to stand by vessel construction number 443. Fully Satisfied |
21 December 2010 | Delivered on: 6 January 2011 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the benefits rights and titles of the company in and under refund guarantee number 6252340100117710 relating to standby vessel with construction number 442. Fully Satisfied |
23 September 2010 | Delivered on: 1 October 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Rights and titles (but not the obligations) of the comapny under refund guarantee number 6252340100112265 relating to standby vessel with construction number 441 at balenciaga sa. Fully Satisfied |
31 August 2010 | Delivered on: 4 September 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits, rights and titles relating to standby vessel with construction number 440 in the amount of 837,360 euros. Fully Satisfied |
4 August 2010 | Delivered on: 19 August 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits rights and titles under refund guarantee number 6252340100110203 relating to standby vessel construction NUMBER445. Fully Satisfied |
4 August 2010 | Delivered on: 19 August 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits rights and titles under refund guarantee number 6252340100110204 relating to standby vessel construction number 444. Fully Satisfied |
4 August 2010 | Delivered on: 19 August 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits rights and titles under refund guarantee number 6252340100110201 relating to standby vessel construction number 443. Fully Satisfied |
11 February 1976 | Delivered on: 26 February 1976 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: £935,000 & all sums due or to become duein terms of a deed of covenant dd. 11/2/76. Particulars: The mortgaged premises being the ship, the insurances, the earnings of the ship and requisition compensations land the substituted security, as those expressions are defined in the deed of covenant. Fully Satisfied |
4 August 2010 | Delivered on: 19 August 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits rights and titles under refund guarantee number 6252340100110202 relating to standby vessel construction number 442. Fully Satisfied |
4 August 2010 | Delivered on: 19 August 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits rights and titles under refund guarantee 6252340100110207 relating to standby vessel construction number 441. Fully Satisfied |
15 July 2010 | Delivered on: 30 July 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Beneficial interest and all the benefits rights and titles of the refund guarantee number 6252340100109074 relating to standby vessel with construction number 441. Fully Satisfied |
15 April 2010 | Delivered on: 29 April 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits, rights and titles (but not the obligations) of the company under refund guarantee no. 6252340100102841 and relating to the vessel hull no.439. Fully Satisfied |
15 April 2010 | Delivered on: 28 April 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All benefits, rights and titles (but not the obligations) under the refund guarantee no.6252340100102840 And relating to the standby vessel hull no.440. Fully Satisfied |
15 April 2010 | Delivered on: 28 April 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All benefits, rights and titles (but not the obligations) under the refund guarantee no.6252340100102839 And relating to the standby vessel hull no.440. Fully Satisfied |
31 March 2010 | Delivered on: 17 April 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits rights and titles (but not the obligations under the refund guarantee relating to the standby vessel hull no 438. Fully Satisfied |
14 December 2009 | Delivered on: 4 January 2010 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All benefits, right and titles relating to the standby vessel construction no.439 At valenciaga S.A. Fully Satisfied |
22 October 2009 | Delivered on: 29 October 2009 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Rights and titles of vessel construction number 437. Fully Satisfied |
2 September 2009 | Delivered on: 14 September 2009 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Support/standby/tanker assist vessel with construction number 437. Fully Satisfied |
11 February 1976 | Delivered on: 26 February 1976 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Stat. Mortgage reg'd reg of brit/ships aberdeen Secured details: All sums due or to become due in terms of a deed of covenant dd. 11/2/76. Particulars: 64/64= shares of & in the M.V. "grampian monarch" reg'd at the port of aberdeen. Fully Satisfied |
22 July 2009 | Delivered on: 30 July 2009 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits, rights and titles under refund guarantee in the amount of 2,400,000 euros. Fully Satisfied |
22 July 2009 | Delivered on: 30 July 2009 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits, rights and titles under refund guarantee number in the amount of 2,700,000 euros. Fully Satisfied |
1 July 2009 | Delivered on: 9 July 2009 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All benefits, rights and title under refundguarantee assignment in the amount of 1,570.000 euros. Fully Satisfied |
12 May 2009 | Delivered on: 29 May 2009 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: The benefits, rights and titles relating to the platform supply vessel with construction number 436. Fully Satisfied |
31 March 2009 | Delivered on: 7 April 2009 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest & benefits, rights & titles of the company under refund guarantee no 6252340100068933 relating to standby vessel with construction number 441 at balenciaga S.A. Fully Satisfied |
6 February 2009 | Delivered on: 11 February 2009 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due all sums due or to become due. Particulars: All the beneficial interest and benefits, rights and titles under refund guarantee relating to construction number 436. Fully Satisfied |
19 January 2009 | Delivered on: 22 January 2009 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All beneficial interest and benefits, rights and titles relating to standby vessel 440. Fully Satisfied |
26 November 2008 | Delivered on: 2 December 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefit, right and title under refund guarantee number 6252340100053412 relating to standby vessel with construction number 439. Fully Satisfied |
3 November 2008 | Delivered on: 6 November 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All beneficial interest and the benefits, rights and titles under refund guarantee relating to construction number 436. Fully Satisfied |
29 September 2008 | Delivered on: 8 October 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Beneficial interest and benefits, rights and titles under refund guarantee relating to platform supply with construction number 436 at balenciaga S.A. Fully Satisfied |
11 February 1976 | Delivered on: 26 February 1976 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Financial agreement Secured details: £462,000 & all further moneys due, or to become due from the company to the chargee. Particulars: All the company's beneficial interests and all its benefits rights and titles in and under a building contract dated 29/7/74 (as amended by 2 addenda dd. 23/12/74 & 6-2-76 made between goole shipbuilding & repairing co. LTD. (The builder) and the company (together herein after called "the contract" including the vessel being built pursuant thereto and known during construction as ship no. 590. as she is constructed and all materials and things intended for the vessel as soon as they arrive in the builders yard (but subject always to the builder's hen thereon as referred to in the contract) and all monies (if any) payable by the builder to the company thereunder all monies payable to the company in respect of the insurances effected by the builders under the contract and all the company's joint or other interests in connection with the insurances. Fully Satisfied |
22 July 2008 | Delivered on: 6 August 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and the benefits, rights and titles (but not the obligations) of the company under refund guarantee number 6252340100035116 relating to the platform supply vessel with construction number 436 at balenciaga S.A. in the amount of 462,500 euros issued by banco bilbao vizcaya argentaria S.A. Fully Satisfied |
29 February 2008 | Delivered on: 5 March 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and the benefits, rights and titles (but not the obligations) of the company under refund guarantee number 6252340100007304 relating to the field support/standby/tanker assist vessel with construction number 437 at balenciaga S.A. in the amount of 2,300,000 euros issued by banco bilbao vizcaya argentaria on the 18TH february 2008. Fully Satisfied |
30 January 2008 | Delivered on: 2 February 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: The benefits, right and titles under refund guarantee relating to standby vessel with construction number 441. Fully Satisfied |
30 January 2008 | Delivered on: 2 February 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: The benefits, right and titles under refund guarantee relating to standby vessel with construction number 438. Fully Satisfied |
30 January 2008 | Delivered on: 2 February 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: The benefits, right and titles under refund guarantee relating to standby vessel with construction number 439. Fully Satisfied |
30 January 2008 | Delivered on: 2 February 2008 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: The benefits, right and titles undfer refund guarantee relating to standbby vessel with construction number 440. Fully Satisfied |
4 December 2007 | Delivered on: 21 December 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: 64/64TH shares in motor vessel grampian cavalier official number 913786 and the insurance, earnings and requisition of the vessel. Fully Satisfied |
4 December 2007 | Delivered on: 12 December 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel grampian cavalier official number 913786. Fully Satisfied |
4 October 2007 | Delivered on: 11 October 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and the benefits, rights and titles (but not the obligations) of the company under refund guarantee number 0182000518308 re lating to the standby rescue/field support vessel with construction number 434 at balenciaga S.A. in the amount of 970,000 euros. Fully Satisfied |
19 September 2007 | Delivered on: 4 October 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian corsair official number 913527 imo number 9368443. Fully Satisfied |
11 February 1976 | Delivered on: 26 February 1976 Satisfied on: 8 March 2004 Classification: Financial agreement Secured details: £473,000 and interest thereon and all other monies which may at stay time and frem time to time be or become respectively due & payable under the said financial agreement. Particulars: All the company's beneficial interests and all its benefits rights & titles in and under a building contract dd. 29/7/74 (as amended by two addenda dated 23/12/74 & 6/2/76 made between goole shipbuilding and repairing co. LTD. (The builder) and the company (together hereafter called (the contract) including the vessel being built pursuant thereto and known during construction as ship no. 591 as she is constructed and all materials and things intended for the vessel as soon as they arrive in the builders yard (but subject always to the builders min thereon as referred to in the contract) and all monies (if any) payable by the building to the coy. Thereunder all monies payable to the coy. In respect of the insurances effected by the builder under the contract and all the coy's joint or other interests in connection to the insurances. Fully Satisfied |
19 September 2007 | Delivered on: 3 October 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel grampian corsair official number 913527 imo number 9368443. Fully Satisfied |
6 September 2007 | Delivered on: 12 September 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and the benefits, rights and titles (but not the obligations) of the company under refund guarantee number 0182.000.513759 relating to the standby rescue/field support vessel with construction number 434 at balenciaga S.A. in the amount of 970,000 euros. Fully Satisfied |
10 August 2007 | Delivered on: 21 August 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian talisman official number 913050 and imo number 9383077. Fully Satisfied |
8 August 2007 | Delivered on: 17 August 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian talisman-official number 913050. Fully Satisfied |
28 June 2007 | Delivered on: 5 July 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and the benefits, right and titles of the company under refund guarantee number 0182.000.498612 relating to standby/rescue vessel number 434. Fully Satisfied |
28 June 2007 | Delivered on: 5 July 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and the benefits, right and titles of the company under refund guarantee number 0182.000.498614 relating to standby/rescue vessel number 433. Fully Satisfied |
28 June 2007 | Delivered on: 5 July 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and the benefits, right and titles of the company under refund guarantee number 0182.000.498615 relating to standby/rescue vessel number 433. Fully Satisfied |
30 May 2007 | Delivered on: 9 June 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee Secured details: All sums due or to become due. Particulars: All the benficial interest and the benefits, rights and titles (but not the obligations) of the company under refund guarantee number 2346-511.538 relating to the platform supply vessel with construction number 436 at balenciaga S.A. in the amount of 1,500,000 euros issued by banco bilbao vizcaya argentaria S.A. to the company. Fully Satisfied |
30 May 2007 | Delivered on: 9 June 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee Secured details: All sums due or to become due. Particulars: All the benficial interest and the benefits, rights and titles (but not the obligations) of the company under refund guarantee number 2346-511.537 relating to the standby rescue/field support vessel with construction number 433 at balenciaga S.A. in the amount of 970,000 euros issued by banco bilbao vizcaya argentaria S.A. to the company. Fully Satisfied |
27 March 2007 | Delivered on: 3 April 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee no.2346-511.514 Relating to the standby rescue field support vessel construction number 433 at balenciaga S.A. in the amount of euro 970,000 issued by banco bilboa vizcaya argentaria S.A. to the company. Fully Satisfied |
2 July 1975 | Delivered on: 10 July 1975 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: For further securing £126778 and all further sums due. Particulars: The mortgaged premises as defined including the ship, her earnings, insurances & compensation. Fully Satisfied |
27 March 2007 | Delivered on: 3 April 2007 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee no.2346-511.513 Relating to the standby rescue field support vessel construction number 435 at balenciaga S.A. in the amount of euro 3,056,000 issued by banco bilboa vizcaya argentaria S.A. to the company. Fully Satisfied |
11 December 2006 | Delivered on: 23 December 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits, rights, titles of the company under refund guarantee no. 2346-511.442. Fully Satisfied |
11 December 2006 | Delivered on: 23 December 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits, rights, titles of the company under refund guarantee no. 2346-511.441. Fully Satisfied |
11 December 2006 | Delivered on: 23 December 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits, rights, titles of the company under refund guarantee no. 2346-511.440. Fully Satisfied |
8 November 2006 | Delivered on: 17 November 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits, rights and titles of the company under refund guarantee number 2346-511.399 relating to standby rescue/field support vessel construction number 435 at balenciaga S.A. Fully Satisfied |
20 October 2006 | Delivered on: 10 November 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants (incorporating assignation) Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian courageous (official number 912239), the earnings and requisition compensation. Fully Satisfied |
20 October 2006 | Delivered on: 28 October 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64 (sixty four)/64TH (sixty fourth) shares in the motor vessel grampian courageous official number 912239. Fully Satisfied |
11 August 2006 | Delivered on: 22 August 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Benefits, rights and titles under redund guarantee number 2346-511.360 over support vessel construction number 432. Fully Satisfied |
24 July 2006 | Delivered on: 10 August 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interests and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee no. 2346-511.333 relating to the standby rescue field support vessel construction number 435 at balaciaga S.A. Fully Satisfied |
7 June 2006 | Delivered on: 17 June 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Beneficial interests and all benefits, rights and titles relating to standby rescue field support vessel construction no.432. Fully Satisfied |
2 July 1975 | Delivered on: 10 July 1975 Satisfied on: 3 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenant Secured details: £126778 and all amounts due. Particulars: The mortgaged premises as defined including the ship, her earnings, insurances & compensation. Fully Satisfied |
11 May 2006 | Delivered on: 30 May 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants (incorporating assignation) Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian contender official number 911584, the earnings and requisition compensation. Fully Satisfied |
11 May 2006 | Delivered on: 23 May 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian contender official number 911584. Fully Satisfied |
20 April 2006 | Delivered on: 27 April 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Right, title and interest under refund guarantee no.2346-511.310 Relating to the standby rescue field support vessel. Fully Satisfied |
20 April 2006 | Delivered on: 27 April 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: Right, title and interest in refund guarantee no 2346-511.311 relating to standby rescue field support vessel construction no.431. Fully Satisfied |
9 February 2006 | Delivered on: 25 February 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deed of covenants (incorporating assignation) Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian conqueror official number 911180 imo number 9319234, the earnings and requisition compensation. Fully Satisfied |
9 February 2006 | Delivered on: 25 February 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the motor vessel grampian conqueror official number 911180 imo number 9319234. Fully Satisfied |
7 February 2006 | Delivered on: 11 February 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interest and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee no. 2346-511.275 relating to the standby rescue field support vessel construction number 431 at balenciaga S.A. in the amount of eur 900,000 issued by banco bilbao vizcaya argentaria S.A. to the company. Fully Satisfied |
11 January 2006 | Delivered on: 18 January 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interests and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee number 2346-511.248 relating to the standby rescue field support vessel construction number 431 at balenciaga S.A. in the amount of 900,000 euros. Fully Satisfied |
11 January 2006 | Delivered on: 18 January 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interests and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee number 2346-511.249 relating to the standby rescue field support vessel construction number 431 at balenciaga S.A. in the amount of 900,000 euros. Fully Satisfied |
11 January 2006 | Delivered on: 18 January 2006 Satisfied on: 28 March 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Refund guarantee assignment Secured details: All sums due or to become due. Particulars: All the beneficial interests and all the benefits, rights and titles (but not the obligations) of the company under refund guarantee number 2346-511.211 relating to the standby rescue field support vessel construction number 431 at balenciaga S.A. in the amount of 900,000 euros. Fully Satisfied |
2 July 1975 | Delivered on: 10 July 1975 Satisfied on: 8 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Statutory mortgage Secured details: All sums due & to become due. Particulars: The M.V. "grampian hill" registered at the part of aberdeen under official number 359096. Fully Satisfied |
2 April 1971 | Delivered on: 8 April 1971 Satisfied on: 8 March 2004 Persons entitled: White Fish Authority Classification: Mortgage Secured details: For securing £40,320.00 of principal. Particulars: Motor fishing vessel "admiral frobisher" A159 183864. Fully Satisfied |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Kroll Trustee Services Limited (As "Security Agent") Classification: A registered charge Outstanding |
21 November 2022 | Delivered on: 30 November 2022 Persons entitled: Kroll Trustee Services Limited (As "Security Agent") Classification: A registered charge Outstanding |
21 November 2022 | Delivered on: 25 November 2022 Persons entitled: Kroll Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
14 March 2013 | Delivered on: 26 March 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 September 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
---|---|
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (3 pages) |
19 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
9 March 2023 | Appointment of Burness Paull Llp as a secretary on 4 October 2022 (2 pages) |
30 December 2022 | Registration of charge SC0318260188, created on 22 December 2022 (18 pages) |
30 November 2022 | Registration of charge SC0318260187, created on 21 November 2022 (16 pages) |
30 November 2022 | Satisfaction of charge 185 in full (2 pages) |
25 November 2022 | Registration of charge SC0318260186, created on 21 November 2022 (57 pages) |
23 November 2022 | Change of details for Ardmair Bay Holdings Limited as a person with significant control on 2 November 2017 (2 pages) |
22 November 2022 | Notification of Kroll Nominees Limited (As Nominee Company for Kroll Trustee Services Limited as Security Agent) as a person with significant control on 21 November 2022 (2 pages) |
22 November 2022 | Change of details for Ardmair Bay Holdings Limited as a person with significant control on 21 November 2022 (2 pages) |
8 November 2022 | Memorandum and Articles of Association (28 pages) |
8 November 2022 | Resolutions
|
18 October 2022 | Change of details for Ardmair Bay Holdings Limited as a person with significant control on 18 October 2022 (2 pages) |
18 October 2022 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 October 2022 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
3 March 2022 | Statement of capital following an allotment of shares on 23 February 2022
|
14 February 2022 | Termination of appointment of Graham Martin Philip as a director on 28 January 2022 (1 page) |
11 February 2022 | Termination of appointment of Wil Jones as a director on 28 January 2022 (1 page) |
11 February 2022 | Termination of appointment of Andrew Neil O'hara as a director on 28 January 2022 (1 page) |
11 February 2022 | Termination of appointment of Steven Lowry as a director on 28 January 2022 (1 page) |
17 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
27 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 July 2021 | Appointment of Mr Fraser Robert Dobbie as a director on 29 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr Alan Holden on 22 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
10 May 2021 | Director's details changed for Mr Andrew Neil O'hara on 10 May 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Steven Lowry on 10 May 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Wil Jones on 10 May 2021 (2 pages) |
29 March 2021 | Full accounts made up to 30 April 2020 (25 pages) |
9 December 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
17 November 2020 | Change of details for Ardmair Bay Holdings Limited as a person with significant control on 17 November 2020 (2 pages) |
2 September 2020 | Termination of appointment of Callum Bruce as a director on 31 August 2020 (1 page) |
1 July 2020 | Appointment of Matthew Gordon as a director on 1 July 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
30 January 2020 | Full accounts made up to 30 April 2019 (28 pages) |
13 January 2020 | Resolutions
|
13 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
28 November 2019 | Appointment of Mr Alan Holden as a director on 27 November 2019 (2 pages) |
23 October 2019 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 27 September 2019 (2 pages) |
23 October 2019 | Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page) |
23 October 2019 | Termination of appointment of Lc Secretaries Limited as a secretary on 27 September 2019 (1 page) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
15 May 2019 | Appointment of Lc Secretaries Limited as a secretary on 14 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 14 May 2019 (1 page) |
5 February 2019 | Termination of appointment of Holt William John Hanna as a director on 29 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Andrew Neil O'hara as a director on 29 January 2019 (2 pages) |
31 January 2019 | Full accounts made up to 30 April 2018 (29 pages) |
10 August 2018 | Appointment of Mr Graham Martin Philip as a director on 1 July 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
4 January 2018 | Group of companies' accounts made up to 30 April 2017 (36 pages) |
14 November 2017 | Cessation of Ledingham Chalmers Trustee Company Limited as a person with significant control on 2 November 2017 (1 page) |
14 November 2017 | Cessation of James Douglas Craig as a person with significant control on 2 November 2017 (1 page) |
14 November 2017 | Notification of Ardmair Bay Holdings Limited as a person with significant control on 2 November 2017 (1 page) |
14 November 2017 | Cessation of Malcolm Donald Laing as a person with significant control on 2 November 2017 (1 page) |
14 November 2017 | Cessation of James Douglas Craig as a person with significant control on 2 November 2017 (1 page) |
14 November 2017 | Cessation of Ledingham Chalmers Trustee Company Limited as a person with significant control on 2 November 2017 (1 page) |
14 November 2017 | Notification of Ardmair Bay Holdings Limited as a person with significant control on 2 November 2017 (1 page) |
14 November 2017 | Cessation of Malcolm Donald Laing as a person with significant control on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
29 August 2017 | Director's details changed for Callum Bruce on 23 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Callum Bruce on 23 August 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
17 January 2017 | Group of companies' accounts made up to 30 April 2016 (39 pages) |
17 January 2017 | Group of companies' accounts made up to 30 April 2016 (39 pages) |
1 August 2016 | Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 February 2016 | Group of companies' accounts made up to 30 April 2015 (34 pages) |
4 February 2016 | Group of companies' accounts made up to 30 April 2015 (34 pages) |
3 July 2015 | Satisfaction of charge 11 in full (1 page) |
3 July 2015 | Satisfaction of charge 11 in full (1 page) |
29 June 2015 | Director's details changed for Callum Bruce on 25 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Callum Bruce on 25 June 2015 (2 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 December 2014 | Group of companies' accounts made up to 30 April 2014 (36 pages) |
31 December 2014 | Group of companies' accounts made up to 30 April 2014 (36 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 December 2013 | Statement of capital on 16 July 2013
|
12 December 2013 | Statement of capital on 16 July 2013
|
5 November 2013 | Group of companies' accounts made up to 30 April 2013 (36 pages) |
5 November 2013 | Group of companies' accounts made up to 30 April 2013 (36 pages) |
21 June 2013 | Termination of appointment of Lydia Baxter Bell as a director on 18 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Lydia Baxter Bell as a director on 18 June 2013 (1 page) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Satisfaction of charge 9 in full (4 pages) |
17 May 2013 | Satisfaction of charge 9 in full (4 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 91 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 75 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 108 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 78 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 109 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 133 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 78 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 74 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 95 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 77 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 116 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 59 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 131 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 112 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 90 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 90 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 76 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 53 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 85 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 107 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 54 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 54 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 73 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 132 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 83 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 84 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 77 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 116 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 108 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 80 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 92 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 58 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 93 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 107 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 75 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 58 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 79 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 89 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 111 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 96 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 87 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 81 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 73 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 131 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 91 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 88 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 110 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 55 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 96 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 92 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 80 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 109 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 79 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 118 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 115 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 76 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 132 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 59 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 110 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 85 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 95 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 87 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 98 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 113 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 115 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 113 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 83 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 93 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 111 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 98 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 53 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 112 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 156 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 74 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 84 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 86 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 88 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 133 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 118 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 55 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 86 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 89 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 81 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 156 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 119 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 99 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 183 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 100 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 169 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 134 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 137 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 168 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 165 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 171 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 137 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 170 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 184 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 104 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 152 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 146 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 184 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 130 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 169 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 135 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 166 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 173 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 151 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 172 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 153 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 140 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 176 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 101 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 124 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 101 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 163 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 164 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 103 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 162 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 155 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 151 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 177 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 142 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 179 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 154 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 174 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 119 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 155 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 139 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 147 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 158 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 176 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 170 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 160 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 161 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 121 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 140 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 141 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 129 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 126 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 148 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 141 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 163 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 128 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 128 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 130 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 150 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 122 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 166 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 145 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 167 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 174 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 106 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 100 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 162 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 180 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 144 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 145 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 143 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 127 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 164 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 165 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 183 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 153 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 105 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 143 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 97 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 147 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 106 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 97 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 161 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 129 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 160 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 135 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 168 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 152 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 126 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 134 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 177 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 150 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 121 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 146 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 171 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 122 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 139 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 124 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 173 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 167 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 180 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 105 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 172 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 154 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 103 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 127 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 179 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 123 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 104 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 142 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 99 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 158 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 144 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 148 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages) |
3 April 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 123 (3 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 185 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 185 (6 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
4 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 184 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 184 (6 pages) |
12 November 2012 | Group of companies' accounts made up to 30 April 2012 (36 pages) |
12 November 2012 | Group of companies' accounts made up to 30 April 2012 (36 pages) |
8 November 2012 | Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 183 (6 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 183 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 182 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 182 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 181 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 181 (6 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 180 (6 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 180 (6 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 179 (6 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 179 (6 pages) |
23 January 2012 | Group of companies' accounts made up to 30 April 2011 (37 pages) |
23 January 2012 | Group of companies' accounts made up to 30 April 2011 (37 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 175 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 177 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 178 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 174 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 173 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 176 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 178 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 174 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 176 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 177 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 173 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 175 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 171 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 172 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 171 (6 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 172 (6 pages) |
21 September 2011 | Termination of appointment of David Hugh Allan as a director on 5 September 2011 (1 page) |
21 September 2011 | Termination of appointment of David Hugh Allan as a director on 5 September 2011 (1 page) |
21 September 2011 | Termination of appointment of David Hugh Allan as a director on 5 September 2011 (1 page) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 167 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 167 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 170 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 168 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 169 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 170 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 168 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 169 (5 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 166 (6 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 166 (6 pages) |
24 February 2011 | Section 519 auditors resignation (1 page) |
24 February 2011 | Section 519 auditors resignation (1 page) |
28 January 2011 | Section 519 (2 pages) |
28 January 2011 | Section 519 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages) |
13 January 2011 | Group of companies' accounts made up to 30 April 2010 (35 pages) |
13 January 2011 | Group of companies' accounts made up to 30 April 2010 (35 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 165 (6 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 165 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 164 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 164 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 163 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 163 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 159 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 162 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 158 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 161 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 160 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 161 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 158 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 159 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 162 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 160 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 157 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 157 (6 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 156 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 156 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 155 (5 pages) |
28 April 2010 | Termination of appointment of David Craig as a director (1 page) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 154 (5 pages) |
28 April 2010 | Termination of appointment of David Craig as a director (1 page) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 154 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 155 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 153 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 153 (5 pages) |
14 January 2010 | Director's details changed for Callum Bruce on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for David Hugh Allan on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Lydia Baxter Bell on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Lydia Baxter Bell on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for David Hugh Allan on 30 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Callum Bruce on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Graham Payton on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Graham Payton on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Baxter Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for David Baxter Craig on 30 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages) |
9 January 2010 | Group of companies' accounts made up to 30 April 2009 (38 pages) |
9 January 2010 | Group of companies' accounts made up to 30 April 2009 (38 pages) |
4 January 2010 | Particulars of a mortgage or charge / charge no: 152 (5 pages) |
4 January 2010 | Particulars of a mortgage or charge / charge no: 152 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 151 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 151 (5 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 150 (3 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 150 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 148 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 149 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 148 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 149 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 147 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 147 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 146 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 146 (3 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 18/05/09; full list of members (6 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from, 12 queens road, aberdeen, AB15 7ZT, scotland (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 145 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 145 (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from, 207 albert quay, aberdeen, AB11 5FS (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 144 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 144 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 143 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 143 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 142 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 142 (3 pages) |
14 November 2008 | Group of companies' accounts made up to 30 April 2008 (41 pages) |
14 November 2008 | Group of companies' accounts made up to 30 April 2008 (41 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 141 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 141 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 140 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 140 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 139 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 139 (3 pages) |
3 July 2008 | Appointment terminated director sean reddy (1 page) |
3 July 2008 | Appointment terminated director sean reddy (1 page) |
2 June 2008 | Return made up to 18/05/08; full list of members (8 pages) |
2 June 2008 | Amending articles filed on 02/04/08 (19 pages) |
2 June 2008 | Return made up to 18/05/08; full list of members (8 pages) |
2 June 2008 | Amending articles filed on 02/04/08 (19 pages) |
7 May 2008 | Gbp ic 79894/64947\11/04/08\gbp sr [email protected]=14947\ (1 page) |
7 May 2008 | Gbp ic 79894/64947\11/04/08\gbp sr [email protected]=14947\ (1 page) |
2 April 2008 | Conso\s-div (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Conso\s-div (1 page) |
2 April 2008 | Ad 20/03/08\gbp si 50000@1=50000\gbp ic 29894/79894\ (2 pages) |
2 April 2008 | Ad 20/03/08\gbp si 50000@1=50000\gbp ic 29894/79894\ (2 pages) |
2 April 2008 | Resolutions
|
26 March 2008 | Director's change of particulars / lydia bell / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / lydia bell / 26/03/2008 (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 138 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 138 (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
27 November 2007 | Dec mort/charge release * (2 pages) |
27 November 2007 | Dec mort/charge release * (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
9 November 2007 | Group of companies' accounts made up to 30 April 2007 (37 pages) |
9 November 2007 | Group of companies' accounts made up to 30 April 2007 (37 pages) |
1 November 2007 | New director appointed (3 pages) |
1 November 2007 | New director appointed (3 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
11 October 2007 | Partic of mort/charge * (3 pages) |
11 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
21 August 2007 | Partic of mort/charge * (3 pages) |
21 August 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (5 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (5 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
11 May 2007 | £ ic 32627/31296 19/04/07 £ sr 1331@1=1331 (1 page) |
11 May 2007 | £ ic 32627/31296 19/04/07 £ sr 1331@1=1331 (1 page) |
3 April 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Dec mort/charge release * (2 pages) |
14 March 2007 | Dec mort/charge release * (2 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (38 pages) |
1 March 2007 | Dec mort/charge release * (2 pages) |
1 March 2007 | Dec mort/charge release * (2 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (38 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (5 pages) |
17 January 2007 | New director appointed (5 pages) |
16 January 2007 | £ ic 32927/32627 16/10/06 £ sr 300@1=300 (1 page) |
16 January 2007 | £ ic 32927/32627 16/10/06 £ sr 300@1=300 (1 page) |
9 January 2007 | £ sr 1402@1 31/03/06 (1 page) |
9 January 2007 | £ sr 1402@1 31/03/06 (1 page) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
10 November 2006 | Partic of mort/charge * (3 pages) |
10 November 2006 | Partic of mort/charge * (3 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
22 August 2006 | Partic of mort/charge * (3 pages) |
22 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
23 May 2006 | Return made up to 18/05/06; full list of members (4 pages) |
23 May 2006 | Partic of mort/charge * (3 pages) |
23 May 2006 | Partic of mort/charge * (3 pages) |
23 May 2006 | Return made up to 18/05/06; full list of members (4 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
25 February 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Group of companies' accounts made up to 30 April 2005 (33 pages) |
22 February 2006 | Group of companies' accounts made up to 30 April 2005 (33 pages) |
21 February 2006 | Dec mort/charge release * (2 pages) |
21 February 2006 | Dec mort/charge release * (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
11 February 2006 | Partic of mort/charge * (3 pages) |
11 February 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Dec mort/charge release * (2 pages) |
2 February 2006 | Dec mort/charge release * (2 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Partic of mort/charge * (3 pages) |
15 December 2005 | Partic of mort/charge * (3 pages) |
15 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Partic of mort/charge * (3 pages) |
22 November 2005 | Partic of mort/charge * (3 pages) |
22 November 2005 | Partic of mort/charge * (3 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
6 October 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
14 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Dec mort/charge release * (2 pages) |
28 July 2005 | Dec mort/charge release * (2 pages) |
2 July 2005 | Dec mort/charge release * (2 pages) |
2 July 2005 | Dec mort/charge release * (2 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | £ ic 37200/32927 04/05/05 £ sr 4273@1=4273 (1 page) |
9 June 2005 | £ ic 37200/32927 04/05/05 £ sr 4273@1=4273 (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
1 March 2005 | Group of companies' accounts made up to 30 April 2004 (34 pages) |
1 March 2005 | Group of companies' accounts made up to 30 April 2004 (34 pages) |
8 January 2005 | Partic of mort/charge * (3 pages) |
8 January 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | Partic of mort/charge * (3 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
24 July 2004 | Dec mort/charge release * (5 pages) |
24 July 2004 | Dec mort/charge release * (5 pages) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Return made up to 18/05/04; full list of members (10 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (10 pages) |
26 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Partic of mort/charge * (5 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
24 April 2004 | Partic of mort/charge * (5 pages) |
24 April 2004 | Partic of mort/charge * (5 pages) |
22 April 2004 | Partic of mort/charge * (5 pages) |
22 April 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (8 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (8 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (5 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
30 March 2004 | Partic of mort/charge * (9 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
8 March 2004 | Dec mort/charge * (4 pages) |
23 February 2004 | Group of companies' accounts made up to 30 April 2003 (32 pages) |
23 February 2004 | Group of companies' accounts made up to 30 April 2003 (32 pages) |
21 May 2003 | Return made up to 18/05/03; full list of members (10 pages) |
21 May 2003 | Return made up to 18/05/03; full list of members (10 pages) |
6 May 2003 | Partic of mort/charge * (5 pages) |
6 May 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Company name changed george craig group LIMITED\certificate issued on 19/02/03 (2 pages) |
19 February 2003 | Company name changed george craig group LIMITED\certificate issued on 19/02/03 (2 pages) |
12 February 2003 | Group of companies' accounts made up to 30 April 2002 (33 pages) |
12 February 2003 | Group of companies' accounts made up to 30 April 2002 (33 pages) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
24 May 2002 | Return made up to 18/05/02; full list of members (10 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (10 pages) |
12 February 2002 | Group of companies' accounts made up to 30 April 2001 (31 pages) |
12 February 2002 | Group of companies' accounts made up to 30 April 2001 (31 pages) |
12 December 2001 | Alterations to a floating charge (8 pages) |
12 December 2001 | Alterations to a floating charge (8 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
3 December 2001 | Partic of mort/charge * (5 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
7 September 2001 | Location of register of members (1 page) |
7 September 2001 | Location of register of members (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Return made up to 18/05/01; full list of members (10 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members (10 pages) |
28 February 2001 | Full group accounts made up to 30 April 2000 (32 pages) |
28 February 2001 | Full group accounts made up to 30 April 2000 (32 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
11 July 2000 | £ ic 39200/37200 06/06/00 £ sr 2000@1=2000 (1 page) |
11 July 2000 | £ ic 39200/37200 06/06/00 £ sr 2000@1=2000 (1 page) |
25 May 2000 | Return made up to 18/05/00; full list of members (14 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (14 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
28 January 2000 | Full group accounts made up to 30 April 1999 (27 pages) |
28 January 2000 | Full group accounts made up to 30 April 1999 (27 pages) |
1 December 1999 | £ ic 40000/39200 12/11/99 £ sr 800@1=800 (1 page) |
1 December 1999 | £ ic 40000/39200 12/11/99 £ sr 800@1=800 (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
23 May 1999 | Return made up to 18/05/99; full list of members (14 pages) |
23 May 1999 | Return made up to 18/05/99; full list of members (14 pages) |
1 March 1999 | Full group accounts made up to 30 April 1998 (27 pages) |
1 March 1999 | Full group accounts made up to 30 April 1998 (27 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
26 May 1998 | Return made up to 18/05/98; full list of members (13 pages) |
26 May 1998 | Return made up to 18/05/98; full list of members (13 pages) |
17 February 1998 | Full group accounts made up to 30 April 1997 (26 pages) |
17 February 1998 | Full group accounts made up to 30 April 1997 (26 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
9 December 1997 | New director appointed (3 pages) |
9 December 1997 | New director appointed (3 pages) |
24 July 1997 | Partic of mort/charge * (5 pages) |
24 July 1997 | Partic of mort/charge * (5 pages) |
4 July 1997 | Partic of mort/charge * (5 pages) |
4 July 1997 | Partic of mort/charge * (5 pages) |
26 June 1997 | Partic of mort/charge * (3 pages) |
26 June 1997 | Partic of mort/charge * (3 pages) |
26 June 1997 | Partic of mort/charge * (3 pages) |
26 June 1997 | Partic of mort/charge * (11 pages) |
26 June 1997 | Partic of mort/charge * (11 pages) |
26 June 1997 | Partic of mort/charge * (3 pages) |
30 May 1997 | Return made up to 18/05/97; full list of members (11 pages) |
30 May 1997 | Return made up to 18/05/97; full list of members (11 pages) |
28 February 1997 | Full group accounts made up to 30 April 1996 (26 pages) |
28 February 1997 | Full group accounts made up to 30 April 1996 (26 pages) |
25 July 1996 | Partic of mort/charge * (12 pages) |
25 July 1996 | Partic of mort/charge * (4 pages) |
25 July 1996 | Partic of mort/charge * (8 pages) |
25 July 1996 | Partic of mort/charge * (12 pages) |
25 July 1996 | Alterations to a floating charge (7 pages) |
25 July 1996 | Partic of mort/charge * (4 pages) |
25 July 1996 | Partic of mort/charge * (8 pages) |
25 July 1996 | Alterations to a floating charge (7 pages) |
30 May 1996 | Return made up to 18/05/96; full list of members (15 pages) |
30 May 1996 | Return made up to 18/05/96; full list of members (15 pages) |
3 May 1996 | £ ic 415000/40000 28/10/95 £ sr [email protected]=375000 (1 page) |
3 May 1996 | £ ic 415000/40000 28/10/95 £ sr [email protected]=375000 (1 page) |
28 February 1996 | Full group accounts made up to 30 April 1995 (26 pages) |
28 February 1996 | Full group accounts made up to 30 April 1995 (26 pages) |
2 February 1996 | Location of register of members (1 page) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 February 1996 | Location of register of members (1 page) |
9 June 1995 | Return made up to 18/05/95; no change of members
|
9 June 1995 | Return made up to 18/05/95; no change of members
|
28 February 1995 | Full group accounts made up to 30 April 1994 (27 pages) |
28 February 1995 | Full group accounts made up to 30 April 1994 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (128 pages) |
29 November 1994 | Company name changed george craig & sons LIMITED\certificate issued on 30/11/94 (2 pages) |
29 November 1994 | Company name changed george craig & sons LIMITED\certificate issued on 30/11/94 (2 pages) |
4 August 1994 | Director resigned (2 pages) |
4 August 1994 | Director resigned (2 pages) |
19 May 1994 | Return made up to 18/05/94; no change of members (10 pages) |
19 May 1994 | Return made up to 18/05/94; no change of members (10 pages) |
28 February 1994 | Full group accounts made up to 30 April 1993 (25 pages) |
28 February 1994 | Full group accounts made up to 30 April 1993 (25 pages) |
18 January 1994 | Dec mort/charge * (2 pages) |
18 January 1994 | Dec mort/charge * (2 pages) |
13 May 1993 | Return made up to 18/05/93; full list of members (11 pages) |
13 May 1993 | Return made up to 18/05/93; full list of members (11 pages) |
23 February 1993 | Full group accounts made up to 30 April 1992 (25 pages) |
23 February 1993 | Full group accounts made up to 30 April 1992 (25 pages) |
15 May 1992 | Return made up to 18/05/92; no change of members (10 pages) |
15 May 1992 | Return made up to 18/05/92; no change of members (10 pages) |
18 January 1992 | Full group accounts made up to 30 April 1991 (24 pages) |
18 January 1992 | Full group accounts made up to 30 April 1991 (24 pages) |
28 November 1991 | New director appointed (2 pages) |
28 November 1991 | New director appointed (2 pages) |
24 July 1991 | Return made up to 17/05/91; no change of members (9 pages) |
24 July 1991 | Return made up to 17/05/91; no change of members (9 pages) |
12 March 1991 | Full group accounts made up to 30 April 1990 (24 pages) |
12 March 1991 | Full group accounts made up to 30 April 1990 (24 pages) |
6 September 1990 | Return made up to 18/05/90; full list of members (16 pages) |
6 September 1990 | Return made up to 18/05/90; full list of members (16 pages) |
20 April 1990 | Full group accounts made up to 30 April 1989 (24 pages) |
20 April 1990 | Full group accounts made up to 30 April 1989 (24 pages) |
15 May 1989 | Return made up to 25/04/89; full list of members (11 pages) |
15 May 1989 | Return made up to 25/04/89; full list of members (11 pages) |
12 April 1989 | Full group accounts made up to 30 April 1988 (22 pages) |
12 April 1989 | Full group accounts made up to 30 April 1988 (22 pages) |
7 March 1989 | Return made up to 03/02/88; full list of members (11 pages) |
7 March 1989 | Return made up to 03/02/88; full list of members (11 pages) |
11 October 1988 | New director appointed (2 pages) |
11 October 1988 | New director appointed (2 pages) |
28 September 1988 | Resolutions
|
28 September 1988 | Resolutions
|
28 September 1988 | Resolutions
|
26 August 1988 | Memorandum and Articles of Association (20 pages) |
26 August 1988 | Memorandum and Articles of Association (20 pages) |
26 August 1988 | Memorandum and Articles of Association (20 pages) |
26 August 1988 | Memorandum and Articles of Association (20 pages) |
16 August 1988 | 169 010788 26,406 x £1 ord (1 page) |
16 August 1988 | 169 010788 26,406 x £1 ord (1 page) |
25 July 1988 | Memorandum and Articles of Association (14 pages) |
25 July 1988 | 123 010788 by 375000 to 435000 (1 page) |
25 July 1988 | Resolutions
|
25 July 1988 | 123 010788 by 375000 to 435000 (1 page) |
25 July 1988 | Resolutions
|
25 July 1988 | Memorandum and Articles of Association (14 pages) |
25 July 1988 | Memorandum and Articles of Association (14 pages) |
25 July 1988 | Memorandum and Articles of Association (14 pages) |
18 July 1988 | Resolutions
|
18 July 1988 | Resolutions
|
19 January 1988 | Full group accounts made up to 30 April 1987 (22 pages) |
19 January 1988 | Full group accounts made up to 30 April 1987 (22 pages) |
17 July 1987 | Return made up to 16/03/87; full list of members (15 pages) |
17 July 1987 | Return made up to 16/03/87; full list of members (15 pages) |
9 April 1987 | Return made up to 14/01/87; full list of members (15 pages) |
9 April 1987 | Return made up to 14/01/87; full list of members (15 pages) |
7 January 1987 | Full accounts made up to 30 April 1986 (20 pages) |
7 January 1987 | Full accounts made up to 30 April 1986 (20 pages) |
30 August 1979 | Accounts made up to 31 December 1978 (9 pages) |
30 August 1979 | Accounts made up to 31 December 1978 (9 pages) |
26 February 1976 | Particulars of mortgage/charge (14 pages) |
26 February 1976 | Particulars of mortgage/charge (14 pages) |
27 February 1958 | Company name changed\certificate issued on 27/02/58 (3 pages) |
27 February 1958 | Company name changed\certificate issued on 27/02/58 (3 pages) |
31 October 1956 | Certificate of incorporation (1 page) |
31 October 1956 | Certificate of incorporation (1 page) |