Company NameNorth Star Holdco Limited
Company StatusActive
Company NumberSC031826
CategoryPrivate Limited Company
Incorporation Date31 October 1956(67 years, 6 months ago)
Previous NameCraig Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan Holden
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(63 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Matthew James Gordon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(63 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Fraser Robert Dobbie
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(64 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameJames Bradford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(67 years after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed04 October 2022(65 years, 11 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr James Douglas Craig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(32 years, 6 months after company formation)
Appointment Duration28 years, 6 months (resigned 02 November 2017)
RoleChairman And Managing Director
Country of ResidenceBarbados
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NamePatrick Lynch
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(32 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 November 2001)
RoleCompany Director
Correspondence Address7a Baillieswells Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9BB
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(32 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 18 September 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NameGeorge Craig
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(32 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 March 2000)
RoleCompany Director
Correspondence AddressRosewood
Milltimber
Aberdeen
AB1 0HB
Scotland
Director NameDavid Baxter Craig
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(32 years, 6 months after company formation)
Appointment Duration20 years, 12 months (resigned 18 April 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameLydia Baxter Bell
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(32 years, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 18 June 2013)
RoleCompany Director
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameRobert Bromley Nessbitt Friend
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(34 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1994)
RoleManaging Director
Correspondence Address18 St Marys Drive
Ellon
Aberdeenshire
AB41 9LW
Scotland
Director NameCharles Victor Murphy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(34 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressSoutherton
Ballater Road
Aboyne
Aberdeenshire
AB34 5JL
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(40 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameMr Callum Bruce
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 January 1999(42 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr David Ross Currie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(48 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintore Cottage
Banchory, Devenick
Aberdeen
AB12 5XR
Scotland
Director NameDavid Hugh Allan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(48 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Alan James Duncan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(49 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address60a Market Street
Stoneywood
Aberdeen
Aberdeenshire
AB21 9JH
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(50 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 October 2007)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address55 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameSean Anthony Lyndon Reddy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(50 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
RoleChartered Mcipd Human Resource
Correspondence AddressMorvarch
440 King Street
Aberdeen
Aberdeenshire
AB24 3BS
Scotland
Director NameMr Graham Payton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(51 years after company formation)
Appointment Duration10 years (resigned 02 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Holt William John Hanna
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(61 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2019)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14-16 Bruton Place
London
W1J 6LX
Director NameMr Steven Lowry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(61 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE
Director NameMr Wil Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2017(61 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE
Director NameMr Graham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(61 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Andrew Neil O'Hara
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(62 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 65 Curzon Street
London
W1J 8PE
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed25 April 1989(32 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 1996)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 February 1996(39 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(49 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 May 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2019(62 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 September 2019)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2019(62 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 October 2022)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitecraig-group.com
Telephone01224 261400
Telephone regionAberdeen

Location

Registered Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

14k at £0.5James Douglas Craig
46.73%
Ordinary A
8.2k at £0.5Trustees Of L. Bell Trusts For D.b. Craig Grandchildren
27.30%
Ordinary A
7.8k at £0.5Trustees Of D.b. Craig Grandchildren's Trust
25.97%
Ordinary A

Financials

Year2014
Turnover£177,660,000
Gross Profit£34,357,000
Net Worth£184,518,000
Cash£4,141,000
Current Liabilities£17,198,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

9 December 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1975Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1975Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1972Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 1985Delivered 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 2001Delivered 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 2001Delivered 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 1972Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1972Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1971Delivered 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 1996Delivered 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 1986Delivered 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 1984Delivered 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 1983Delivered 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 1979Delivered 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 1979Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1971Delivered 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 1976Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1976Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1976Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1976Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1976Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1976Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1976Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1975Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1975Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1975Delivered 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 1971Delivered 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 2022Delivered on: 30 December 2022
Persons entitled: Kroll Trustee Services Limited (As "Security Agent")

Classification: A registered charge
Outstanding
21 November 2022Delivered on: 30 November 2022
Persons entitled: Kroll Trustee Services Limited (As "Security Agent")

Classification: A registered charge
Outstanding
21 November 2022Delivered on: 25 November 2022
Persons entitled: Kroll Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 March 2013Delivered 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

Filing History

20 September 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (3 pages)
19 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
9 March 2023Appointment of Burness Paull Llp as a secretary on 4 October 2022 (2 pages)
30 December 2022Registration of charge SC0318260188, created on 22 December 2022 (18 pages)
30 November 2022Registration of charge SC0318260187, created on 21 November 2022 (16 pages)
30 November 2022Satisfaction of charge 185 in full (2 pages)
25 November 2022Registration of charge SC0318260186, created on 21 November 2022 (57 pages)
23 November 2022Change of details for Ardmair Bay Holdings Limited as a person with significant control on 2 November 2017 (2 pages)
22 November 2022Notification 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 2022Change of details for Ardmair Bay Holdings Limited as a person with significant control on 21 November 2022 (2 pages)
8 November 2022Memorandum and Articles of Association (28 pages)
8 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2022Change of details for Ardmair Bay Holdings Limited as a person with significant control on 18 October 2022 (2 pages)
18 October 2022Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 4 October 2022 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (23 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
3 March 2022Statement of capital following an allotment of shares on 23 February 2022
  • GBP 22,064,698
(3 pages)
14 February 2022Termination of appointment of Graham Martin Philip as a director on 28 January 2022 (1 page)
11 February 2022Termination of appointment of Wil Jones as a director on 28 January 2022 (1 page)
11 February 2022Termination of appointment of Andrew Neil O'hara as a director on 28 January 2022 (1 page)
11 February 2022Termination of appointment of Steven Lowry as a director on 28 January 2022 (1 page)
17 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 14,948
(3 pages)
27 September 2021Full accounts made up to 31 December 2020 (24 pages)
1 July 2021Appointment of Mr Fraser Robert Dobbie as a director on 29 June 2021 (2 pages)
22 June 2021Director's details changed for Mr Alan Holden on 22 June 2021 (2 pages)
22 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
10 May 2021Director's details changed for Mr Andrew Neil O'hara on 10 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Steven Lowry on 10 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Wil Jones on 10 May 2021 (2 pages)
29 March 2021Full accounts made up to 30 April 2020 (25 pages)
9 December 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
17 November 2020Change of details for Ardmair Bay Holdings Limited as a person with significant control on 17 November 2020 (2 pages)
2 September 2020Termination of appointment of Callum Bruce as a director on 31 August 2020 (1 page)
1 July 2020Appointment of Matthew Gordon as a director on 1 July 2020 (2 pages)
20 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
30 January 2020Full accounts made up to 30 April 2019 (28 pages)
13 January 2020Resolutions
  • RES13 ‐ Proposed allotment of 1 a ord share in the capital of company to ardmair bay holdings approved. 28/11/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 14,947.5
(3 pages)
28 November 2019Appointment of Mr Alan Holden as a director on 27 November 2019 (2 pages)
23 October 2019Appointment of Pinsent Masons Secretarial Limited as a secretary on 27 September 2019 (2 pages)
23 October 2019Register inspection address has been changed to 13 Queen's Road Aberdeen AB15 4YL (1 page)
23 October 2019Termination of appointment of Lc Secretaries Limited as a secretary on 27 September 2019 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
15 May 2019Appointment of Lc Secretaries Limited as a secretary on 14 May 2019 (2 pages)
15 May 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 14 May 2019 (1 page)
5 February 2019Termination of appointment of Holt William John Hanna as a director on 29 January 2019 (1 page)
5 February 2019Appointment of Mr Andrew Neil O'hara as a director on 29 January 2019 (2 pages)
31 January 2019Full accounts made up to 30 April 2018 (29 pages)
10 August 2018Appointment of Mr Graham Martin Philip as a director on 1 July 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
4 January 2018Group of companies' accounts made up to 30 April 2017 (36 pages)
14 November 2017Cessation of Ledingham Chalmers Trustee Company Limited as a person with significant control on 2 November 2017 (1 page)
14 November 2017Cessation of James Douglas Craig as a person with significant control on 2 November 2017 (1 page)
14 November 2017Notification of Ardmair Bay Holdings Limited as a person with significant control on 2 November 2017 (1 page)
14 November 2017Cessation of Malcolm Donald Laing as a person with significant control on 2 November 2017 (1 page)
14 November 2017Cessation of James Douglas Craig as a person with significant control on 2 November 2017 (1 page)
14 November 2017Cessation of Ledingham Chalmers Trustee Company Limited as a person with significant control on 2 November 2017 (1 page)
14 November 2017Notification of Ardmair Bay Holdings Limited as a person with significant control on 2 November 2017 (1 page)
14 November 2017Cessation of Malcolm Donald Laing as a person with significant control on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr Steven Lowry as a director on 2 November 2017 (2 pages)
13 November 2017Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Holt William John Hanna as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of Graham Payton as a director on 2 November 2017 (1 page)
13 November 2017Appointment of Mr Wil Jones as a director on 2 November 2017 (2 pages)
13 November 2017Termination of appointment of James Douglas Craig as a director on 2 November 2017 (1 page)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-02
(3 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-02
(3 pages)
29 August 2017Director's details changed for Callum Bruce on 23 August 2017 (2 pages)
29 August 2017Director's details changed for Callum Bruce on 23 August 2017 (2 pages)
9 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
17 January 2017Group of companies' accounts made up to 30 April 2016 (39 pages)
17 January 2017Group of companies' accounts made up to 30 April 2016 (39 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr Graham Payton on 1 August 2016 (2 pages)
25 May 2016Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr James Douglas Craig on 25 May 2016 (2 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 14,947
(7 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 14,947
(7 pages)
4 February 2016Group of companies' accounts made up to 30 April 2015 (34 pages)
4 February 2016Group of companies' accounts made up to 30 April 2015 (34 pages)
3 July 2015Satisfaction of charge 11 in full (1 page)
3 July 2015Satisfaction of charge 11 in full (1 page)
29 June 2015Director's details changed for Callum Bruce on 25 June 2015 (2 pages)
29 June 2015Director's details changed for Callum Bruce on 25 June 2015 (2 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 14,947
(6 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 14,947
(6 pages)
31 December 2014Group of companies' accounts made up to 30 April 2014 (36 pages)
31 December 2014Group of companies' accounts made up to 30 April 2014 (36 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 14,947
(6 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 14,947
(6 pages)
12 December 2013Statement of capital on 16 July 2013
  • GBP 64,947.00
(6 pages)
12 December 2013Statement of capital on 16 July 2013
  • GBP 64,947.00
(6 pages)
5 November 2013Group of companies' accounts made up to 30 April 2013 (36 pages)
5 November 2013Group of companies' accounts made up to 30 April 2013 (36 pages)
21 June 2013Termination of appointment of Lydia Baxter Bell as a director on 18 June 2013 (1 page)
21 June 2013Termination of appointment of Lydia Baxter Bell as a director on 18 June 2013 (1 page)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
17 May 2013Satisfaction of charge 9 in full (4 pages)
17 May 2013Satisfaction of charge 9 in full (4 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 91 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 75 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 108 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 78 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 109 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 133 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 78 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 74 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 95 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 77 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 116 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 59 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 131 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 112 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 63 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 90 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 90 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 76 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 53 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 85 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 107 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 54 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 54 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 73 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 132 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 83 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 84 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 77 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 116 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 108 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 80 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 57 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 92 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 58 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 93 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 107 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 75 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 58 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 79 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 89 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 111 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 96 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 87 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 81 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 73 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 131 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 91 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 88 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 110 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 55 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 71 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 96 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 92 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 80 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 65 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 109 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 79 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 114 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 118 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 115 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 76 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 132 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 59 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 110 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 85 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 95 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 87 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 98 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 113 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 115 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 113 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 83 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 93 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 111 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 98 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 53 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 112 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 70 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 156 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 72 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 74 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 84 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 86 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 88 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 133 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 118 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 55 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 86 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 89 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 81 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages)
4 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 156 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 119 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 99 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 183 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 100 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 169 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 134 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 137 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 168 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 165 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 171 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 137 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 170 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 184 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 104 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 152 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 146 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 184 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 130 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 169 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 135 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 166 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 173 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 151 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 172 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 153 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 140 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 176 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 101 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 124 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 101 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 163 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 164 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 103 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 162 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 155 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 151 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 177 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 142 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 179 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 154 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 174 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 119 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 155 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 139 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 147 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 158 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 176 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 170 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 160 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 161 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 121 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 140 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 141 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 129 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 126 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 148 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 141 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 163 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 128 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 128 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 130 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 150 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 122 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 166 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 145 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 167 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 174 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 106 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 100 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 162 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 180 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 144 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 145 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 143 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 127 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 164 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 165 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 183 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 153 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 105 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 143 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 97 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 147 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 106 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 97 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 161 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 129 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 160 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 135 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 168 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 152 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 126 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 134 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 177 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 150 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 121 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 146 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 171 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 122 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 139 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 124 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 173 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 167 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 180 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 105 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 172 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 154 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 103 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 127 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 179 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 123 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 104 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 142 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 99 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 158 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 144 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 148 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 159 (3 pages)
3 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 123 (3 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 185 (6 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 185 (6 pages)
4 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
4 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
4 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
4 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 184 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 184 (6 pages)
12 November 2012Group of companies' accounts made up to 30 April 2012 (36 pages)
12 November 2012Group of companies' accounts made up to 30 April 2012 (36 pages)
8 November 2012Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages)
8 November 2012Director's details changed for Mr James Douglas Craig on 20 October 2012 (2 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 183 (6 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 183 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 182 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 182 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 181 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 181 (6 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 180 (6 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 180 (6 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 179 (6 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 179 (6 pages)
23 January 2012Group of companies' accounts made up to 30 April 2011 (37 pages)
23 January 2012Group of companies' accounts made up to 30 April 2011 (37 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 175 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 177 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 178 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 174 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 173 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 176 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 178 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 174 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 176 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 177 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 173 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 175 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 171 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 172 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 171 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 172 (6 pages)
21 September 2011Termination of appointment of David Hugh Allan as a director on 5 September 2011 (1 page)
21 September 2011Termination of appointment of David Hugh Allan as a director on 5 September 2011 (1 page)
21 September 2011Termination of appointment of David Hugh Allan as a director on 5 September 2011 (1 page)
21 June 2011Particulars of a mortgage or charge / charge no: 167 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 167 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 170 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 168 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 169 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 170 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 168 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 169 (5 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 166 (6 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 166 (6 pages)
24 February 2011Section 519 auditors resignation (1 page)
24 February 2011Section 519 auditors resignation (1 page)
28 January 2011Section 519 (2 pages)
28 January 2011Section 519 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
13 January 2011Group of companies' accounts made up to 30 April 2010 (35 pages)
13 January 2011Group of companies' accounts made up to 30 April 2010 (35 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 165 (6 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 165 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 164 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 164 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 163 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 163 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 159 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 162 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 158 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 161 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 160 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 161 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 158 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 159 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 162 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 160 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 157 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 157 (6 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 156 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 156 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 155 (5 pages)
28 April 2010Termination of appointment of David Craig as a director (1 page)
28 April 2010Particulars of a mortgage or charge / charge no: 154 (5 pages)
28 April 2010Termination of appointment of David Craig as a director (1 page)
28 April 2010Particulars of a mortgage or charge / charge no: 154 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 155 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 153 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 153 (5 pages)
14 January 2010Director's details changed for Callum Bruce on 30 December 2009 (2 pages)
14 January 2010Director's details changed for David Hugh Allan on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Lydia Baxter Bell on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Lydia Baxter Bell on 30 December 2009 (2 pages)
14 January 2010Director's details changed for David Hugh Allan on 30 December 2009 (2 pages)
14 January 2010Director's details changed for Callum Bruce on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Graham Payton on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Graham Payton on 30 December 2009 (2 pages)
12 January 2010Director's details changed for David Baxter Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for David Baxter Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
9 January 2010Group of companies' accounts made up to 30 April 2009 (38 pages)
9 January 2010Group of companies' accounts made up to 30 April 2009 (38 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 152 (5 pages)
4 January 2010Particulars of a mortgage or charge / charge no: 152 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 151 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 151 (5 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 150 (3 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 150 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 148 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 149 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 148 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 149 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 147 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 147 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 146 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 146 (3 pages)
26 May 2009Return made up to 18/05/09; full list of members (6 pages)
26 May 2009Return made up to 18/05/09; full list of members (6 pages)
23 April 2009Registered office changed on 23/04/2009 from, 12 queens road, aberdeen, AB15 7ZT, scotland (1 page)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 145 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 145 (3 pages)
23 March 2009Registered office changed on 23/03/2009 from, 207 albert quay, aberdeen, AB11 5FS (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 144 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 144 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 143 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 143 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 142 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 142 (3 pages)
14 November 2008Group of companies' accounts made up to 30 April 2008 (41 pages)
14 November 2008Group of companies' accounts made up to 30 April 2008 (41 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 141 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 141 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 140 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 140 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 139 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 139 (3 pages)
3 July 2008Appointment terminated director sean reddy (1 page)
3 July 2008Appointment terminated director sean reddy (1 page)
2 June 2008Return made up to 18/05/08; full list of members (8 pages)
2 June 2008Amending articles filed on 02/04/08 (19 pages)
2 June 2008Return made up to 18/05/08; full list of members (8 pages)
2 June 2008Amending articles filed on 02/04/08 (19 pages)
7 May 2008Gbp ic 79894/64947\11/04/08\gbp sr [email protected]=14947\ (1 page)
7 May 2008Gbp ic 79894/64947\11/04/08\gbp sr [email protected]=14947\ (1 page)
2 April 2008Conso\s-div (1 page)
2 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision and reclassified 20/03/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 April 2008Conso\s-div (1 page)
2 April 2008Ad 20/03/08\gbp si 50000@1=50000\gbp ic 29894/79894\ (2 pages)
2 April 2008Ad 20/03/08\gbp si 50000@1=50000\gbp ic 29894/79894\ (2 pages)
2 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision and reclassified 20/03/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 March 2008Director's change of particulars / lydia bell / 26/03/2008 (1 page)
26 March 2008Director's change of particulars / lydia bell / 26/03/2008 (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 138 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 138 (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
27 November 2007Dec mort/charge release * (2 pages)
27 November 2007Dec mort/charge release * (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
9 November 2007Group of companies' accounts made up to 30 April 2007 (37 pages)
9 November 2007Group of companies' accounts made up to 30 April 2007 (37 pages)
1 November 2007New director appointed (3 pages)
1 November 2007New director appointed (3 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
21 August 2007Partic of mort/charge * (3 pages)
21 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
30 May 2007Return made up to 18/05/07; full list of members (5 pages)
30 May 2007Return made up to 18/05/07; full list of members (5 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director 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 2007Partic of mort/charge * (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
3 April 2007Partic of mort/charge * (3 pages)
14 March 2007Dec mort/charge release * (2 pages)
14 March 2007Dec mort/charge release * (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (38 pages)
1 March 2007Dec mort/charge release * (2 pages)
1 March 2007Dec mort/charge release * (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (38 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
17 January 2007New director appointed (5 pages)
17 January 2007New 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 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
10 November 2006Partic of mort/charge * (3 pages)
10 November 2006Partic of mort/charge * (3 pages)
28 October 2006Partic of mort/charge * (3 pages)
28 October 2006Partic of mort/charge * (3 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
22 August 2006Partic of mort/charge * (3 pages)
22 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
23 May 2006Return made up to 18/05/06; full list of members (4 pages)
23 May 2006Partic of mort/charge * (3 pages)
23 May 2006Partic of mort/charge * (3 pages)
23 May 2006Return made up to 18/05/06; full list of members (4 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
11 April 2006New secretary appointed (1 page)
11 April 2006New secretary appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
22 February 2006Group of companies' accounts made up to 30 April 2005 (33 pages)
22 February 2006Group of companies' accounts made up to 30 April 2005 (33 pages)
21 February 2006Dec mort/charge release * (2 pages)
21 February 2006Dec mort/charge release * (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
11 February 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
2 February 2006Dec mort/charge release * (2 pages)
2 February 2006Dec mort/charge release * (2 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
15 December 2005Partic of mort/charge * (3 pages)
15 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (3 pages)
26 October 2005Partic of mort/charge * (3 pages)
26 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
14 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
13 September 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
28 July 2005Dec mort/charge release * (2 pages)
28 July 2005Dec mort/charge release * (2 pages)
2 July 2005Dec mort/charge release * (2 pages)
2 July 2005Dec mort/charge release * (2 pages)
13 June 2005Return made up to 18/05/05; full list of members (5 pages)
13 June 2005Return made up to 18/05/05; full list of members (5 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
10 June 2005Partic 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 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
1 March 2005Group of companies' accounts made up to 30 April 2004 (34 pages)
1 March 2005Group of companies' accounts made up to 30 April 2004 (34 pages)
8 January 2005Partic of mort/charge * (3 pages)
8 January 2005Partic of mort/charge * (3 pages)
7 January 2005Partic of mort/charge * (3 pages)
7 January 2005Partic of mort/charge * (3 pages)
22 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2004Dec mort/charge release * (5 pages)
24 July 2004Dec mort/charge release * (5 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Return made up to 18/05/04; full list of members (10 pages)
26 May 2004Return made up to 18/05/04; full list of members (10 pages)
26 May 2004Director's particulars changed (1 page)
21 May 2004Partic of mort/charge * (5 pages)
21 May 2004Partic of mort/charge * (5 pages)
21 May 2004Partic of mort/charge * (5 pages)
21 May 2004Partic of mort/charge * (5 pages)
24 April 2004Partic of mort/charge * (5 pages)
24 April 2004Partic of mort/charge * (5 pages)
22 April 2004Partic of mort/charge * (5 pages)
22 April 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (8 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (8 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (6 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (6 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (5 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (9 pages)
30 March 2004Partic of mort/charge * (9 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
18 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
8 March 2004Dec mort/charge * (4 pages)
23 February 2004Group of companies' accounts made up to 30 April 2003 (32 pages)
23 February 2004Group of companies' accounts made up to 30 April 2003 (32 pages)
21 May 2003Return made up to 18/05/03; full list of members (10 pages)
21 May 2003Return made up to 18/05/03; full list of members (10 pages)
6 May 2003Partic of mort/charge * (5 pages)
6 May 2003Partic of mort/charge * (5 pages)
19 February 2003Company name changed george craig group LIMITED\certificate issued on 19/02/03 (2 pages)
19 February 2003Company name changed george craig group LIMITED\certificate issued on 19/02/03 (2 pages)
12 February 2003Group of companies' accounts made up to 30 April 2002 (33 pages)
12 February 2003Group of companies' accounts made up to 30 April 2002 (33 pages)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
24 May 2002Return made up to 18/05/02; full list of members (10 pages)
24 May 2002Return made up to 18/05/02; full list of members (10 pages)
12 February 2002Group of companies' accounts made up to 30 April 2001 (31 pages)
12 February 2002Group of companies' accounts made up to 30 April 2001 (31 pages)
12 December 2001Alterations to a floating charge (8 pages)
12 December 2001Alterations to a floating charge (8 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (5 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
7 September 2001Location of register of members (1 page)
7 September 2001Location of register of members (1 page)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
25 May 2001Return made up to 18/05/01; full list of members (10 pages)
25 May 2001Return made up to 18/05/01; full list of members (10 pages)
28 February 2001Full group accounts made up to 30 April 2000 (32 pages)
28 February 2001Full group accounts made up to 30 April 2000 (32 pages)
3 August 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 August 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
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 2000Return made up to 18/05/00; full list of members (14 pages)
25 May 2000Return made up to 18/05/00; full list of members (14 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
28 January 2000Full group accounts made up to 30 April 1999 (27 pages)
28 January 2000Full 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 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
23 May 1999Return made up to 18/05/99; full list of members (14 pages)
23 May 1999Return made up to 18/05/99; full list of members (14 pages)
1 March 1999Full group accounts made up to 30 April 1998 (27 pages)
1 March 1999Full group accounts made up to 30 April 1998 (27 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
26 May 1998Return made up to 18/05/98; full list of members (13 pages)
26 May 1998Return made up to 18/05/98; full list of members (13 pages)
17 February 1998Full group accounts made up to 30 April 1997 (26 pages)
17 February 1998Full group accounts made up to 30 April 1997 (26 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
9 December 1997New director appointed (3 pages)
9 December 1997New director appointed (3 pages)
24 July 1997Partic of mort/charge * (5 pages)
24 July 1997Partic of mort/charge * (5 pages)
4 July 1997Partic of mort/charge * (5 pages)
4 July 1997Partic of mort/charge * (5 pages)
26 June 1997Partic of mort/charge * (3 pages)
26 June 1997Partic of mort/charge * (3 pages)
26 June 1997Partic of mort/charge * (3 pages)
26 June 1997Partic of mort/charge * (11 pages)
26 June 1997Partic of mort/charge * (11 pages)
26 June 1997Partic of mort/charge * (3 pages)
30 May 1997Return made up to 18/05/97; full list of members (11 pages)
30 May 1997Return made up to 18/05/97; full list of members (11 pages)
28 February 1997Full group accounts made up to 30 April 1996 (26 pages)
28 February 1997Full group accounts made up to 30 April 1996 (26 pages)
25 July 1996Partic of mort/charge * (12 pages)
25 July 1996Partic of mort/charge * (4 pages)
25 July 1996Partic of mort/charge * (8 pages)
25 July 1996Partic of mort/charge * (12 pages)
25 July 1996Alterations to a floating charge (7 pages)
25 July 1996Partic of mort/charge * (4 pages)
25 July 1996Partic of mort/charge * (8 pages)
25 July 1996Alterations to a floating charge (7 pages)
30 May 1996Return made up to 18/05/96; full list of members (15 pages)
30 May 1996Return 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 1996Full group accounts made up to 30 April 1995 (26 pages)
28 February 1996Full group accounts made up to 30 April 1995 (26 pages)
2 February 1996Location of register of members (1 page)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Location of register of members (1 page)
9 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 February 1995Full group accounts made up to 30 April 1994 (27 pages)
28 February 1995Full group accounts made up to 30 April 1994 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (128 pages)
29 November 1994Company name changed george craig & sons LIMITED\certificate issued on 30/11/94 (2 pages)
29 November 1994Company name changed george craig & sons LIMITED\certificate issued on 30/11/94 (2 pages)
4 August 1994Director resigned (2 pages)
4 August 1994Director resigned (2 pages)
19 May 1994Return made up to 18/05/94; no change of members (10 pages)
19 May 1994Return made up to 18/05/94; no change of members (10 pages)
28 February 1994Full group accounts made up to 30 April 1993 (25 pages)
28 February 1994Full group accounts made up to 30 April 1993 (25 pages)
18 January 1994Dec mort/charge * (2 pages)
18 January 1994Dec mort/charge * (2 pages)
13 May 1993Return made up to 18/05/93; full list of members (11 pages)
13 May 1993Return made up to 18/05/93; full list of members (11 pages)
23 February 1993Full group accounts made up to 30 April 1992 (25 pages)
23 February 1993Full group accounts made up to 30 April 1992 (25 pages)
15 May 1992Return made up to 18/05/92; no change of members (10 pages)
15 May 1992Return made up to 18/05/92; no change of members (10 pages)
18 January 1992Full group accounts made up to 30 April 1991 (24 pages)
18 January 1992Full group accounts made up to 30 April 1991 (24 pages)
28 November 1991New director appointed (2 pages)
28 November 1991New director appointed (2 pages)
24 July 1991Return made up to 17/05/91; no change of members (9 pages)
24 July 1991Return made up to 17/05/91; no change of members (9 pages)
12 March 1991Full group accounts made up to 30 April 1990 (24 pages)
12 March 1991Full group accounts made up to 30 April 1990 (24 pages)
6 September 1990Return made up to 18/05/90; full list of members (16 pages)
6 September 1990Return made up to 18/05/90; full list of members (16 pages)
20 April 1990Full group accounts made up to 30 April 1989 (24 pages)
20 April 1990Full group accounts made up to 30 April 1989 (24 pages)
15 May 1989Return made up to 25/04/89; full list of members (11 pages)
15 May 1989Return made up to 25/04/89; full list of members (11 pages)
12 April 1989Full group accounts made up to 30 April 1988 (22 pages)
12 April 1989Full group accounts made up to 30 April 1988 (22 pages)
7 March 1989Return made up to 03/02/88; full list of members (11 pages)
7 March 1989Return made up to 03/02/88; full list of members (11 pages)
11 October 1988New director appointed (2 pages)
11 October 1988New director appointed (2 pages)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1988Memorandum and Articles of Association (20 pages)
26 August 1988Memorandum and Articles of Association (20 pages)
26 August 1988Memorandum and Articles of Association (20 pages)
26 August 1988Memorandum and Articles of Association (20 pages)
16 August 1988169 010788 26,406 x £1 ord (1 page)
16 August 1988169 010788 26,406 x £1 ord (1 page)
25 July 1988Memorandum and Articles of Association (14 pages)
25 July 1988123 010788 by 375000 to 435000 (1 page)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
25 July 1988123 010788 by 375000 to 435000 (1 page)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
25 July 1988Memorandum and Articles of Association (14 pages)
25 July 1988Memorandum and Articles of Association (14 pages)
25 July 1988Memorandum and Articles of Association (14 pages)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1988Full group accounts made up to 30 April 1987 (22 pages)
19 January 1988Full group accounts made up to 30 April 1987 (22 pages)
17 July 1987Return made up to 16/03/87; full list of members (15 pages)
17 July 1987Return made up to 16/03/87; full list of members (15 pages)
9 April 1987Return made up to 14/01/87; full list of members (15 pages)
9 April 1987Return made up to 14/01/87; full list of members (15 pages)
7 January 1987Full accounts made up to 30 April 1986 (20 pages)
7 January 1987Full accounts made up to 30 April 1986 (20 pages)
30 August 1979Accounts made up to 31 December 1978 (9 pages)
30 August 1979Accounts made up to 31 December 1978 (9 pages)
26 February 1976Particulars of mortgage/charge (14 pages)
26 February 1976Particulars of mortgage/charge (14 pages)
27 February 1958Company name changed\certificate issued on 27/02/58 (3 pages)
27 February 1958Company name changed\certificate issued on 27/02/58 (3 pages)
31 October 1956Certificate of incorporation (1 page)
31 October 1956Certificate of incorporation (1 page)