Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2021(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Current |
Appointed | 01 December 2021(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Katherine M Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(31 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 22 Edgemoor Park Balloch Inverness Inverness Shire IV1 2RB Scotland |
Director Name | Duncan John Campbell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(32 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 14 Cameron Street Dunfermline Fife KY12 8DP Scotland |
Secretary Name | Mr David Fraser Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | Ian MacDougall Chavasse |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1998) |
Role | Gen/Manager |
Correspondence Address | 37 Edgemoor Park Balloch Inverness Inverness Shire IV1 2RA Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(37 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1998) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Fairways Altonburn Road Nairn Highland IV12 5NB Scotland |
Director Name | Peter John Harrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Washington House Viewfield Street Nairn IV12 4HW Scotland |
Secretary Name | Gary Angus Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Clach Na Sanais Croy Inverness IV1 2PG Scotland |
Secretary Name | Marjory Bremner Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(39 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Secretary Name | Mr Ronald Sutherland MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(40 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 17 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Director Name | Fiona Maclennan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2001) |
Role | Chartered Accountant |
Correspondence Address | Steinnola 7 Macleod Place Dingwall Ross Shire IV15 9TZ Scotland |
Director Name | Lynne Mackenzie Boyd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2000) |
Role | Sales Manager |
Correspondence Address | 2 Firthview Drive Inverness IV3 5LS Scotland |
Director Name | Charles Monks |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(41 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 Vere Road Blackwood Lanark Midlothian ML11 9QF Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(41 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 18 February 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Druminlochan Feshiebridge Kincraig Inverness-Shire PH21 1NQ Scotland |
Director Name | Mr Neil Stuart Cameron |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 April 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 30 Overton Avenue Inverness IV3 6RR Scotland |
Director Name | Neil Stuart Cameron |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 April 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 30 Overton Avenue Inverness IV3 6RR Scotland |
Director Name | Robert Johnstone McArthur |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2007) |
Role | Design Director |
Correspondence Address | Almond House, 8 Burrell Street Crieff Perthshire PH7 4DR Scotland |
Director Name | Ian MacDonald |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(45 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 February 2020) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2006) |
Role | Finance Director |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Director Name | Gordon Melville |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(46 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 09 October 2003) |
Role | Depute Managing Director |
Correspondence Address | 19 Fishers Green Bridge Of Allan FK9 4PU Scotland |
Secretary Name | Ms Caroline Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Slackbuie Way Fairways Inverness IV2 6AT Scotland |
Director Name | William Fulton Hepburn |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2008) |
Role | Land And Planning |
Correspondence Address | 20 Auldcastle Road Inverness Inverness Shire IV2 3PZ Scotland |
Director Name | Mr Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(48 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39a Menteithview Dunblane Perthshire FK15 0PD Scotland |
Director Name | Alyson Marshall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2011) |
Role | Board Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 Blackthorn Avenue Kirkintilloch Lanarkshire G66 4BZ Scotland |
Director Name | Marjory Bremner Muir |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 2009) |
Role | HR Director |
Correspondence Address | 1 Wellside Road Balloch Inverness Inverness Shire IV2 7GS Scotland |
Director Name | Mr Keith Roy Duncan |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(50 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Altonwood Tradespark Road Nairn Morayshire IV12 5NG Scotland |
Director Name | Andrew Macmaster |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(51 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Bayne Drive Dingwall Ross Shire IV15 9UB Scotland |
Director Name | Alasdair MacDougall |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 104 Culduthel Park Inverness Highland IV2 4RZ Scotland |
Secretary Name | James Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(54 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA Scotland |
Website | https://www.tulloch-homes.com/ |
---|---|
Telephone | 01463 229300 |
Telephone region | Inverness |
Registered Address | Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,433,711 |
Gross Profit | £7,923,849 |
Net Worth | £8,474,509 |
Cash | £2,071,002 |
Current Liabilities | £59,408,232 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 23 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 7 May 2024 (7 months from now) |
15 July 2011 | Delivered on: 28 July 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.873 hectares at the ness, fortrose, ross-shire, title number ROS8695. Outstanding |
---|---|
15 July 2011 | Delivered on: 28 July 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as the land at the ness, fortrose, ross-shire, title number ROS5905. Outstanding |
12 April 2010 | Delivered on: 27 April 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming rosslyn yard, rosslyn street, brora, title number STH1317. Outstanding |
18 December 2009 | Delivered on: 30 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 11.021 hectares balgeddie glenrothes ( please see form MGO1S for details and title numbers). Outstanding |
16 December 2009 | Delivered on: 22 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the south-west side of the road from inverness to balvonie of inshes inv 5879. Outstanding |
16 December 2009 | Delivered on: 22 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.48 hectares at victoria street, blantyre LAN201072. Outstanding |
16 December 2009 | Delivered on: 22 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11.809 hectares at ness-side, dores road, inverness INV13349. Outstanding |
16 December 2009 | Delivered on: 22 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Woll mill, brora STH1786 under exception STH1890 STH2399 STH2453 STH2466 STH2503. Outstanding |
10 September 2008 | Delivered on: 25 September 2008 Persons entitled: Tesco Stores Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: One-half pro indiviso share in 6.85 acres being part of the farma and lands of ness-side, county of inverness. Outstanding |
13 June 2008 | Delivered on: 25 June 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at ness road (otherwise the ness), fortrose, ross & cromarty ROS9550. Outstanding |
17 April 2008 | Delivered on: 30 April 2008 Persons entitled: South Lanarkshire College Classification: Standard security Secured details: All sums due or to become due. Particulars: East kilbride village campus, main street, east kilbride and cambuslang campus, hamilton road, cambuslang and allers campus, kenilworth road, east kilbride. Outstanding |
19 March 2007 | Delivered on: 3 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Hedgefield hostel, culduthel road, inverness. Outstanding |
17 October 2006 | Delivered on: 19 October 2006 Persons entitled: Patrick Hay Gilbert and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 11.21 hectares being part of glenrothes riding school, belgeddie way, glenrothes. Outstanding |
19 February 2004 | Delivered on: 26 February 2004 Persons entitled: Eleanor Blackie Dye and John Maxwell Dye Classification: Standard security Secured details: All sums due specified in the disposition dated 16 and 18 december 2003. Particulars: Phase 2, sandport, kinross. Outstanding |
15 October 1996 | Delivered on: 5 November 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground at upper dalfaber,aviemore. Outstanding |
4 July 2018 | Delivered on: 6 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Broomhill, muir or ford ROS18372 and ROS7096. Outstanding |
2 July 2018 | Delivered on: 6 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Carrbridge, inverness-shire. INV12086, INV12671 and INV19984. Outstanding |
2 July 2018 | Delivered on: 6 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Conon brae farm, conon bridge. ROS9493. Outstanding |
2 July 2018 | Delivered on: 6 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Cudutherl road, slackbuie, inverness. INV9807. Outstanding |
2 July 2018 | Delivered on: 6 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at conon bridge. ROS8067. Outstanding |
18 January 2018 | Delivered on: 19 January 2018 Persons entitled: Persimmon Homes Limited Classification: A registered charge Particulars: All and whole the subjects on north east and south west side of pimhall road, bannockburn, stirling and registered in the land register of scotland under title number STG57953. Outstanding |
24 October 2017 | Delivered on: 27 October 2017 Persons entitled: Bank of Scotland PLC, (Registered Company Number SC327000) Classification: A registered charge Particulars: All and whole (first) the subjects known as 3, 4 5-7 duff street, aberdeen AB24 5LF being the subjects registered in the land register of scotland under title number ABN92199; and. (Second) the subjects known as 9, 11 and 13 duff street, aberdeen AB24 5LF being the subjects registered in the land register of scotland under title number ABN30939 for further details please refer to the instrument. Outstanding |
13 March 2017 | Delivered on: 28 March 2017 Persons entitled: Bank of Scotland PLC (SC327000) the Mound, Edinburgh, EH1 1YZ Classification: A registered charge Particulars: All and whole the site extending to 1.17 hectares or thereby at north kessock, inverness. Outstanding |
18 March 2015 | Delivered on: 3 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Parks of inshes farm, inverness. Title number INV22030. Outstanding |
24 March 2015 | Delivered on: 3 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ness-side, dores being 11.8 hectares. Title number inv 13349 and one half pro indiviso share in the subjects at dores road. Title number inv 21974. Outstanding |
25 March 2015 | Delivered on: 3 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Bellfield farm, north kessock, inverness. Title number ROS9335. For more details please refer to instrument. Outstanding |
19 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as mill way, brora, sutherland. Title number STH1786. Outstanding |
19 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Piece of ground extending to 0.70 (7041 square meters) known as former balgownie primary school, tarbothill road, aberdeen. Outstanding |
19 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Balgeddie, leslie, glenrothes. FFE77708. Outstanding |
19 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects lying to the east side of culduthel road, inverness. INV18357. Outstanding |
19 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Lying to the south of ness road, fortrose. Title number ROS9550. Outstanding |
19 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Slackbuie, inverness extending to 19.8 hectares or therby. Title number INV31896. Outstanding |
19 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground lying on the south side of kenilworth, east kilbride, glasgow. Title number LAN204965. Outstanding |
19 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: South west side of cumbernauld road, moodiesburn, glasgow. Title number gla 79819. Outstanding |
24 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Wester inshes phase 3 which subjects form part and portion of the subjects rgeistered under title number INV5879, INV1996 and INV332. Also, wester inshes phase 4 (commercial site) under title number INV20835. Outstanding |
4 March 2015 | Delivered on: 6 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
15 July 2011 | Delivered on: 28 July 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land at the ness, fortrose, ross-shire, title number ROS12117. Outstanding |
15 July 2011 | Delivered on: 28 July 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 4.6621 hectares at fortrose, ross-shire, title numbers ROS12373. Outstanding |
15 July 2011 | Delivered on: 28 July 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 0.499 hectares at ness road, fortrose, ross-shire, title number ROS12910. Outstanding |
18 October 1995 | Delivered on: 31 October 1995 Satisfied on: 20 March 2003 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.118 ha or thereby lying on the northwest side of the square grantown on spey. Fully Satisfied |
7 May 2008 | Delivered on: 13 May 2008 Satisfied on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rigg of land part of the east water forrows, fortrose, ross & cromarty excepting therefrom that area of ground on the south east side of deans road, fortrose extending 1.73 acres. Fully Satisfied |
22 April 2008 | Delivered on: 29 April 2008 Satisfied on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: A one half pro indiviso share in and to those subjects extending to twenty eight acres and seven decimal or one hundredth parts of an acre or thereby being part of the farm and lands of ness-side lying in the county of inverness INV21974. Fully Satisfied |
14 April 2008 | Delivered on: 28 April 2008 Satisfied on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the farm and lands known as and forming parks of inshes farm, inverness. Fully Satisfied |
3 April 2008 | Delivered on: 15 April 2008 Satisfied on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at main street, east kilbride, lanark LAN9862. Fully Satisfied |
3 April 2008 | Delivered on: 15 April 2008 Satisfied on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at hamilton road, cambuslang, lanark LAN167130. Fully Satisfied |
3 April 2008 | Delivered on: 15 April 2008 Satisfied on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending 1.777 acres in east kilbride, lanark. Fully Satisfied |
28 February 2008 | Delivered on: 7 March 2008 Satisfied on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southwest side of cumbernauld road, moodiesburn, glasgow GLA79819. Fully Satisfied |
15 February 2008 | Delivered on: 5 March 2008 Satisfied on: 29 April 2017 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13.40 hectares at north kessock, inverness ROS4497. Fully Satisfied |
28 August 1995 | Delivered on: 6 September 1995 Satisfied on: 20 March 2003 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land extending to 0.535 hectares, part of the subjects known as heathfield farm, nairn. Fully Satisfied |
21 December 2006 | Delivered on: 4 January 2007 Satisfied on: 29 April 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground lying formerly in the parish of dunoon and county of argyll and now in argyll and bute extending to one hectare and three hundred and sixty six decimal or one thousandth parts of a hectare or thereby. Fully Satisfied |
10 August 2006 | Delivered on: 10 August 2006 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the freehold property known as 166 brighton road, purley, surrey SGL563682 including fixed and floating charges. Fully Satisfied |
20 April 2006 | Delivered on: 28 April 2006 Satisfied on: 29 April 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The area of ground extending to 11.809 hectares at ness side, dores road in the county of inverness INV13349. Fully Satisfied |
11 April 2006 | Delivered on: 24 April 2006 Satisfied on: 29 April 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The area of ground extending to two hectares and six thousand two hundred and seventeen decimal or one thousandth part of a hectare or thereby forming part of parks of inshes in the county of inverness - see paper apart for full description. Fully Satisfied |
31 October 2005 | Delivered on: 11 November 2005 Satisfied on: 30 June 2012 Persons entitled: Michael Morrison Riggs Classification: Standard security Secured details: Obligations and restrictions contained in the minute of agreement. Particulars: Area of ground at ness-side, dores road, inverness inv 13349. Fully Satisfied |
31 October 2005 | Delivered on: 11 November 2005 Satisfied on: 29 April 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The area of ground exetending to 11.809 hectares or thereby at ness-side, dores road in the county of inverness. Fully Satisfied |
16 February 2005 | Delivered on: 7 March 2005 Satisfied on: 29 April 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area 4B2, inshes, parks farm, inverness. Fully Satisfied |
16 January 1995 | Delivered on: 25 January 1995 Satisfied on: 20 March 2003 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) area of ground on the south east side of the public road from newtonmore to inverness 2) area of ground on the south side of the public road from kingussie to inverness. Fully Satisfied |
12 February 2004 | Delivered on: 19 February 2004 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Kinross sawmill, sandport, kinross KNR1630. Fully Satisfied |
22 January 2004 | Delivered on: 3 February 2004 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Commercial property standard security Secured details: All sums due in terms of the personal bond. Particulars: The property known as and forming 5.828 hectares, culduthel farm, inverness (title number inv 6616). Fully Satisfied |
11 September 2003 | Delivered on: 18 September 2003 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of land at cradlehall farm, inverness. Fully Satisfied |
7 August 2003 | Delivered on: 14 August 2003 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Oakbank road, perth PTH18782. Fully Satisfied |
13 May 2003 | Delivered on: 29 May 2003 Satisfied on: 29 April 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at holm mains, inverness. Fully Satisfied |
5 March 2003 | Delivered on: 12 March 2003 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.54HA at east lewiston, drumnadrochit, inverness. Fully Satisfied |
21 February 2003 | Delivered on: 26 February 2003 Satisfied on: 29 April 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects east side of walter scott drive, wester inshes, inverness. Fully Satisfied |
10 February 2003 | Delivered on: 25 February 2003 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Woodlands road, houston road, livingston. Fully Satisfied |
10 February 2003 | Delivered on: 18 February 2003 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 5 acres and 9 decimal or one hundredth parts of an acre in the village of aviemore, parish of duthil and rothiemurchus and county of inverness. Fully Satisfied |
7 February 2003 | Delivered on: 17 February 2003 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of gorund at upper transy estate, dunfermline, fife--title number FFE43032. Fully Satisfied |
28 April 1994 | Delivered on: 13 May 1994 Satisfied on: 20 March 2003 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.279 hectare on south east side of public road from inverness to culloden moor, inverness. Fully Satisfied |
7 February 2003 | Delivered on: 17 February 2003 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at transy woodlands, st john's drive, dunfermline on the east side of transy place, dunfermline--title number FFE27246. Fully Satisfied |
7 February 2003 | Delivered on: 14 February 2003 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bullion park, invergowrie--title number PTH1768. Fully Satisfied |
7 February 2003 | Delivered on: 13 February 2003 Satisfied on: 29 April 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground forming part of balloan farm, inverness. Fully Satisfied |
24 December 2002 | Delivered on: 10 January 2003 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising torwood nursery, larbert, stirling. Fully Satisfied |
7 November 2001 | Delivered on: 16 November 2001 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 263 clarence drive, glasgow; 251 clarence drive, glasgow. Fully Satisfied |
26 January 2001 | Delivered on: 7 February 2001 Satisfied on: 20 March 2003 Persons entitled: Fairways Leisure Group Limited Classification: Standard security Secured details: £500,000. Particulars: Ground forming part of balloan farm, inverness. Fully Satisfied |
14 December 2000 | Delivered on: 28 December 2000 Satisfied on: 20 March 2003 Persons entitled: Executor of Mary Elizabeth Helen Macrae or Brock and Others Executors of David Ian Macrae Donald Christopher Macrae Classification: Standard security Secured details: All sums due or to become due. Particulars: Holme mains farm, the county of inverness. Fully Satisfied |
22 November 2000 | Delivered on: 27 November 2000 Satisfied on: 20 March 2003 Persons entitled: Hugh Macrae & Company (Builders) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at holm mains in the county of inverness. Fully Satisfied |
7 March 2000 | Delivered on: 15 March 2000 Satisfied on: 12 August 2004 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.645 hectares or thereby lying to the west of caulfield road, smithton, by inverness. Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 26 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 29). Fully Satisfied |
28 April 1994 | Delivered on: 13 May 1994 Satisfied on: 28 January 1998 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £165,000 and all further sums due or to become due. Particulars: Subjects at inshes wood,inverness extending to 0.279 hectares or thereby. Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 28). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 27). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 26). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 25). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 24). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 23). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 22). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 21). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at wavertley park, edinburgh (plot 20). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 19). Fully Satisfied |
10 November 1993 | Delivered on: 17 November 1993 Satisfied on: 18 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of gorund at waverley park, edinburgh (plot 17). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 16). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverleypark, edinburgh (plot 15). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 14). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 13). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 12). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 11). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (PLOT10). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 9). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 8). Fully Satisfied |
20 October 1992 | Delivered on: 29 October 1992 Satisfied on: 26 March 2003 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Inshes wood, inverness as described in disposition by scottish homes in favour of company dated 12/08/92. Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 7). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley parl, edinburgh (plot 6). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 5). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 4). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 3). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 2). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (plot 1). Fully Satisfied |
24 December 1999 | Delivered on: 13 January 2000 Satisfied on: 20 March 2003 Persons entitled: Teviot Premier 1 Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at waverley park, edinburgh (car park spaces). Fully Satisfied |
17 September 1999 | Delivered on: 7 October 1999 Satisfied on: 20 March 2003 Persons entitled: George Weir and Andrew Alexander Mackintosh as Trustees Classification: Standard security Secured details: £374,439. Particulars: 4.152 hectares at castlehill to north east of culloden road, inverness. Fully Satisfied |
20 August 1999 | Delivered on: 31 August 1999 Satisfied on: 5 November 2001 Persons entitled: Horizon Resources Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: `251 clarence drive, glasgow and 176/188 crow road, glasgow. Fully Satisfied |
20 October 1992 | Delivered on: 27 October 1992 Satisfied on: 28 January 1998 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £187,000 together with all further sums due ot to become due. Particulars: 0.98 ha at inshes wood, inverness. Fully Satisfied |
12 November 1997 | Delivered on: 19 November 1997 Satisfied on: 6 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 August 1997 | Delivered on: 11 August 1997 Satisfied on: 12 July 2001 Persons entitled: Tay Homes (Scotland) Limited Classification: Standard security Secured details: £600,000 and all further sums due or to become due. Particulars: Area of ground at st. David's, dalgety bay, fife, extending to 8.91 acres. Fully Satisfied |
14 May 1997 | Delivered on: 22 May 1997 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at keppoch road,culloden,inverness. Fully Satisfied |
25 November 1996 | Delivered on: 29 November 1996 Satisfied on: 20 March 2003 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at upper dalfaber,aviemore. Fully Satisfied |
31 October 1996 | Delivered on: 5 November 1996 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at the former caterpillar factory,uddingston.lan 113574. Fully Satisfied |
25 September 1996 | Delivered on: 4 October 1996 Satisfied on: 6 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
23 April 1996 | Delivered on: 8 May 1996 Satisfied on: 20 March 2003 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.254 ha at balmakeith,nairn. Fully Satisfied |
18 January 1996 | Delivered on: 30 January 1996 Satisfied on: 5 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at seafield avenue,grantown of spey. Fully Satisfied |
4 March 2015 | Delivered on: 12 March 2015 Satisfied on: 13 October 2015 Persons entitled: Remich Holding Ii S a R L Classification: A registered charge Fully Satisfied |
1 November 1995 | Delivered on: 7 November 1995 Satisfied on: 15 July 1996 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £450,000 and all others sums due or to become due. Particulars: Ruthven court, 114 high street, kingussie in the county of inverness. Fully Satisfied |
5 July 1989 | Delivered on: 20 July 1989 Satisfied on: 30 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
14 March 2020 | Satisfaction of charge SC0321760119 in full (4 pages) |
10 March 2020 | Termination of appointment of Ian Macdonald as a director on 28 February 2020 (1 page) |
16 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
16 December 2019 | Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages) |
16 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (33 pages) |
16 December 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
23 April 2019 | Notification of Tulloch Homes Group Limited as a person with significant control on 30 June 2018 (2 pages) |
23 April 2019 | Cessation of Tulloch Homes Group Holdings Limited as a person with significant control on 30 June 2018 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
8 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
8 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (33 pages) |
8 April 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages) |
8 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
6 July 2018 | Registration of charge SC0321760121, created on 2 July 2018 (11 pages) |
6 July 2018 | Registration of charge SC0321760124, created on 4 July 2018 (14 pages) |
6 July 2018 | Registration of charge SC0321760122, created on 2 July 2018 (13 pages) |
6 July 2018 | Registration of charge SC0321760123, created on 2 July 2018 (7 pages) |
6 July 2018 | Registration of charge SC0321760120, created on 2 July 2018 (8 pages) |
27 June 2018 | Director's details changed for Ian Macdonald on 27 June 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
22 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
22 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
22 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages) |
22 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (16 pages) |
19 January 2018 | Registration of charge SC0321760119, created on 18 January 2018 (6 pages) |
19 January 2018 | Registration of charge SC0321760119, created on 18 January 2018 (6 pages) |
27 October 2017 | Registration of charge SC0321760118, created on 24 October 2017 (13 pages) |
27 October 2017 | Registration of charge SC0321760118, created on 24 October 2017 (13 pages) |
29 April 2017 | Satisfaction of charge 92 in full (4 pages) |
29 April 2017 | Satisfaction of charge 86 in full (4 pages) |
29 April 2017 | Satisfaction of charge 95 in full (4 pages) |
29 April 2017 | Satisfaction of charge 63 in full (4 pages) |
29 April 2017 | Satisfaction of charge 85 in full (4 pages) |
29 April 2017 | Satisfaction of charge 93 in full (4 pages) |
29 April 2017 | Satisfaction of charge 72 in full (4 pages) |
29 April 2017 | Satisfaction of charge 80 in full (4 pages) |
29 April 2017 | Satisfaction of charge 86 in full (4 pages) |
29 April 2017 | Satisfaction of charge 95 in full (4 pages) |
29 April 2017 | Satisfaction of charge 82 in full (4 pages) |
29 April 2017 | Satisfaction of charge 84 in full (4 pages) |
29 April 2017 | Satisfaction of charge 65 in full (4 pages) |
29 April 2017 | Satisfaction of charge 75 in full (4 pages) |
29 April 2017 | Satisfaction of charge 83 in full (4 pages) |
29 April 2017 | Satisfaction of charge 57 in full (4 pages) |
29 April 2017 | Satisfaction of charge 88 in full (6 pages) |
29 April 2017 | Satisfaction of charge 72 in full (4 pages) |
29 April 2017 | Satisfaction of charge 96 in full (4 pages) |
29 April 2017 | Satisfaction of charge 84 in full (4 pages) |
29 April 2017 | Satisfaction of charge 71 in full (4 pages) |
29 April 2017 | Satisfaction of charge 82 in full (4 pages) |
29 April 2017 | Satisfaction of charge 63 in full (4 pages) |
29 April 2017 | Satisfaction of charge 81 in full (4 pages) |
29 April 2017 | Satisfaction of charge 85 in full (4 pages) |
29 April 2017 | Satisfaction of charge 71 in full (4 pages) |
29 April 2017 | Satisfaction of charge 81 in full (4 pages) |
29 April 2017 | Satisfaction of charge 88 in full (6 pages) |
29 April 2017 | Satisfaction of charge 91 in full (4 pages) |
29 April 2017 | Satisfaction of charge 97 in full (4 pages) |
29 April 2017 | Satisfaction of charge 93 in full (4 pages) |
29 April 2017 | Satisfaction of charge 83 in full (4 pages) |
29 April 2017 | Satisfaction of charge 91 in full (4 pages) |
29 April 2017 | Satisfaction of charge 80 in full (4 pages) |
29 April 2017 | Satisfaction of charge 75 in full (4 pages) |
29 April 2017 | Satisfaction of charge 74 in full (4 pages) |
29 April 2017 | Satisfaction of charge 96 in full (4 pages) |
29 April 2017 | Satisfaction of charge 78 in full (4 pages) |
29 April 2017 | Satisfaction of charge 92 in full (4 pages) |
29 April 2017 | Satisfaction of charge 97 in full (4 pages) |
29 April 2017 | Satisfaction of charge 74 in full (4 pages) |
29 April 2017 | Satisfaction of charge 57 in full (4 pages) |
29 April 2017 | Satisfaction of charge 65 in full (4 pages) |
29 April 2017 | Satisfaction of charge 78 in full (4 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 March 2017 | Registration of charge SC0321760117, created on 13 March 2017 (7 pages) |
28 March 2017 | Registration of charge SC0321760117, created on 13 March 2017 (7 pages) |
3 March 2017 | Termination of appointment of Andrew Macmaster as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Andrew Macmaster as a director on 3 March 2017 (1 page) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages) |
22 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
22 December 2016 | Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages) |
22 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (35 pages) |
22 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
22 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages) |
21 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (35 pages) |
21 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
21 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages) |
7 January 2016 | Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Alexander James Grant on 7 January 2016 (2 pages) |
13 October 2015 | Satisfaction of charge SC0321760104 in full (4 pages) |
13 October 2015 | Satisfaction of charge SC0321760104 in full (4 pages) |
2 July 2015 | Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Alexander James Grant on 2 July 2015 (2 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
3 April 2015 | Registration of charge SC0321760114, created on 25 March 2015 (11 pages) |
3 April 2015 | Registration of charge SC0321760115, created on 24 March 2015 (9 pages) |
3 April 2015 | Registration of charge SC0321760115, created on 24 March 2015 (9 pages) |
3 April 2015 | Registration of charge SC0321760116, created on 18 March 2015 (12 pages) |
3 April 2015 | Registration of charge SC0321760116, created on 18 March 2015 (12 pages) |
3 April 2015 | Registration of charge SC0321760114, created on 25 March 2015 (11 pages) |
2 April 2015 | Registration of charge SC0321760105, created on 24 March 2015 (9 pages) |
2 April 2015 | Registration of charge SC0321760106, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760108, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760112, created on 19 March 2015 (9 pages) |
2 April 2015 | Registration of charge SC0321760111, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760113, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760113, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760107, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760109, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760109, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760107, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760108, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760112, created on 19 March 2015 (9 pages) |
2 April 2015 | Registration of charge SC0321760106, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760110, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760105, created on 24 March 2015 (9 pages) |
2 April 2015 | Registration of charge SC0321760111, created on 19 March 2015 (8 pages) |
2 April 2015 | Registration of charge SC0321760110, created on 19 March 2015 (8 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
30 March 2015 | Resolutions
|
30 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
30 March 2015 | Resolutions
|
12 March 2015 | Registration of charge SC0321760104, created on 4 March 2015 (38 pages) |
12 March 2015 | Registration of charge SC0321760104, created on 4 March 2015 (38 pages) |
12 March 2015 | Registration of charge SC0321760104, created on 4 March 2015 (38 pages) |
6 March 2015 | Registration of charge SC0321760103, created on 4 March 2015 (17 pages) |
6 March 2015 | Satisfaction of charge 13 in full (4 pages) |
6 March 2015 | Satisfaction of charge 13 in full (4 pages) |
6 March 2015 | Satisfaction of charge 19 in full (4 pages) |
6 March 2015 | Registration of charge SC0321760103, created on 4 March 2015 (17 pages) |
6 March 2015 | Registration of charge SC0321760103, created on 4 March 2015 (17 pages) |
6 March 2015 | Satisfaction of charge 19 in full (4 pages) |
21 August 2014 | Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Alasdair Macdougall as a director on 4 July 2014 (1 page) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
4 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
13 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
13 August 2012 | Termination of appointment of James Cameron as a secretary (2 pages) |
2 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 73 (3 pages) |
2 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 73 (3 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
29 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
10 February 2012 | Appointment of George Gabriel Fraser as a director (3 pages) |
10 February 2012 | Appointment of James Cameron as a secretary (3 pages) |
10 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (2 pages) |
10 February 2012 | Appointment of James Cameron as a secretary (3 pages) |
10 February 2012 | Appointment of George Gabriel Fraser as a director (3 pages) |
10 February 2012 | Termination of appointment of Caroline Sutherland as a secretary (2 pages) |
10 February 2012 | Termination of appointment of David Sutherland as a director (2 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 101 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 99 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 98 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 100 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 99 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 98 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 102 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 101 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 100 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 102 (6 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Termination of appointment of Alyson Marshall as a director (1 page) |
26 April 2011 | Termination of appointment of Alyson Marshall as a director (1 page) |
14 September 2010 | Termination of appointment of Keith Duncan as a director (1 page) |
14 September 2010 | Termination of appointment of Keith Duncan as a director (1 page) |
14 September 2010 | Termination of appointment of Ross Stirling as a director (1 page) |
14 September 2010 | Termination of appointment of Ross Stirling as a director (1 page) |
24 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 May 2010 | Director's details changed for Keith Roy Duncan on 23 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Ross Stirling on 23 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Ross Stirling on 23 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Director's details changed for Keith Roy Duncan on 23 April 2010 (2 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (19 pages) |
11 March 2010 | Full accounts made up to 31 December 2008 (19 pages) |
4 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 80 (3 pages) |
4 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 80 (3 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 92 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 92 (5 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 76 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 58 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 58 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 59 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 69 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 76 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 55 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 55 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 61 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 62 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 60 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 56 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 66 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 68 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 59 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 67 (3 pages) |
7 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 64 (3 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (21 pages) |
25 September 2009 | Full accounts made up to 31 December 2007 (21 pages) |
15 July 2009 | Director appointed alasdair macdougall (1 page) |
15 July 2009 | Director appointed alasdair macdougall (1 page) |
21 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
14 May 2009 | Appointment terminated director william hepburn (1 page) |
14 May 2009 | Appointment terminated director william hepburn (1 page) |
22 April 2009 | Appointment terminated director charles monks (1 page) |
22 April 2009 | Appointment terminated director charles monks (1 page) |
4 March 2009 | Appointment terminated director marjory muir (1 page) |
4 March 2009 | Appointment terminated director marjory muir (1 page) |
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
25 September 2008 | Particulars of a mortgage or charge / charge no: 90 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 90 (3 pages) |
25 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
25 July 2008 | Secretary's change of particulars / caroline sutherland / 24/07/2008 (2 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
21 May 2008 | Director appointed alexander james grant (2 pages) |
21 May 2008 | Director appointed alexander james grant (2 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (6 pages) |
15 May 2008 | Appointment terminated director neil cameron (1 page) |
15 May 2008 | Appointment terminated director neil cameron (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 88 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 88 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 87 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 87 (3 pages) |
30 April 2008 | Director appointed andrew macmaster (1 page) |
30 April 2008 | Director appointed andrew macmaster (1 page) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 86 (4 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 86 (4 pages) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 85 (4 pages) |
28 April 2008 | Particulars of a mortgage or charge / charge no: 85 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 82 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 82 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 81 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 81 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 80 (4 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 80 (4 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Return made up to 23/04/07; no change of members (10 pages) |
17 May 2007 | Return made up to 23/04/07; no change of members (10 pages) |
3 April 2007 | Partic of mort/charge * (4 pages) |
3 April 2007 | Partic of mort/charge * (4 pages) |
4 January 2007 | Partic of mort/charge * (4 pages) |
4 January 2007 | Partic of mort/charge * (4 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corrie lodge millburn road inverness IV2 3TP (1 page) |
10 October 2006 | Director resigned (1 page) |
10 August 2006 | Partic of mort/charge * (5 pages) |
10 August 2006 | Partic of mort/charge * (5 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (10 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
28 April 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
24 April 2006 | Partic of mort/charge * (4 pages) |
24 April 2006 | Partic of mort/charge * (4 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (3 pages) |
4 August 2005 | New director appointed (3 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 June 2005 | New director appointed (2 pages) |
19 May 2005 | Return made up to 23/04/05; full list of members
|
19 May 2005 | Return made up to 23/04/05; full list of members
|
7 March 2005 | Partic of mort/charge * (3 pages) |
7 March 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
15 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 August 2004 | Dec mort/charge * (4 pages) |
12 August 2004 | Dec mort/charge * (4 pages) |
27 April 2004 | Return made up to 23/04/04; full list of members (10 pages) |
27 April 2004 | Return made up to 23/04/04; full list of members (10 pages) |
26 February 2004 | Partic of mort/charge * (5 pages) |
26 February 2004 | Partic of mort/charge * (5 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (6 pages) |
19 February 2004 | New director appointed (6 pages) |
19 February 2004 | Partic of mort/charge * (6 pages) |
19 February 2004 | Partic of mort/charge * (6 pages) |
3 February 2004 | Partic of mort/charge * (6 pages) |
3 February 2004 | Partic of mort/charge * (6 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
18 September 2003 | Partic of mort/charge * (5 pages) |
18 September 2003 | Partic of mort/charge * (5 pages) |
14 August 2003 | Partic of mort/charge * (6 pages) |
14 August 2003 | Partic of mort/charge * (6 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (3 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
29 May 2003 | Partic of mort/charge * (15 pages) |
29 May 2003 | Partic of mort/charge * (15 pages) |
5 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
5 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
26 March 2003 | Dec mort/charge * (4 pages) |
26 March 2003 | Dec mort/charge * (4 pages) |
26 March 2003 | Dec mort/charge * (4 pages) |
26 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
20 March 2003 | Dec mort/charge * (4 pages) |
12 March 2003 | Partic of mort/charge * (6 pages) |
12 March 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (7 pages) |
26 February 2003 | Partic of mort/charge * (7 pages) |
25 February 2003 | Partic of mort/charge * (5 pages) |
25 February 2003 | Partic of mort/charge * (5 pages) |
18 February 2003 | Partic of mort/charge * (6 pages) |
18 February 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
17 February 2003 | Partic of mort/charge * (5 pages) |
14 February 2003 | Partic of mort/charge * (6 pages) |
14 February 2003 | Partic of mort/charge * (6 pages) |
13 February 2003 | Partic of mort/charge * (6 pages) |
13 February 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | Partic of mort/charge * (6 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
16 November 2001 | Partic of mort/charge * (8 pages) |
16 November 2001 | Partic of mort/charge * (8 pages) |
5 November 2001 | Dec mort/charge * (4 pages) |
5 November 2001 | Dec mort/charge * (4 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
12 July 2001 | Dec mort/charge * (4 pages) |
12 July 2001 | Dec mort/charge * (4 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 12/05/01; full list of members (8 pages) |
9 May 2001 | Return made up to 12/05/01; full list of members (8 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
7 February 2001 | Partic of mort/charge * (5 pages) |
7 February 2001 | Partic of mort/charge * (5 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
28 December 2000 | Partic of mort/charge * (12 pages) |
28 December 2000 | Partic of mort/charge * (12 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
27 November 2000 | Partic of mort/charge * (8 pages) |
27 November 2000 | Partic of mort/charge * (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Memorandum and Articles of Association (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Memorandum and Articles of Association (7 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 July 2000 | Resolutions
|
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 12/05/00; full list of members (8 pages) |
18 May 2000 | Return made up to 12/05/00; full list of members (8 pages) |
15 March 2000 | Partic of mort/charge * (5 pages) |
15 March 2000 | Partic of mort/charge * (5 pages) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | New director appointed (3 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (4 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (4 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (4 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (4 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
7 October 1999 | Partic of mort/charge * (5 pages) |
7 October 1999 | Partic of mort/charge * (5 pages) |
24 September 1999 | Alterations to a floating charge (8 pages) |
24 September 1999 | Alterations to a floating charge (8 pages) |
24 September 1999 | Alterations to a floating charge (8 pages) |
24 September 1999 | Alterations to a floating charge (8 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 May 1999 | Return made up to 12/05/99; no change of members (14 pages) |
13 May 1999 | Return made up to 12/05/99; no change of members (14 pages) |
5 March 1999 | New director appointed (4 pages) |
5 March 1999 | New director appointed (4 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (3 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 15/05/98; full list of members (14 pages) |
7 May 1998 | Return made up to 15/05/98; full list of members (14 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
18 March 1998 | Dec mort/charge * (5 pages) |
18 March 1998 | Dec mort/charge * (5 pages) |
28 January 1998 | Dec mort/charge * (2 pages) |
28 January 1998 | Dec mort/charge * (6 pages) |
28 January 1998 | Dec mort/charge * (2 pages) |
28 January 1998 | Dec mort/charge * (6 pages) |
26 November 1997 | New secretary appointed;new director appointed (3 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed;new director appointed (3 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (3 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (3 pages) |
19 November 1997 | Partic of mort/charge * (6 pages) |
19 November 1997 | Partic of mort/charge * (6 pages) |
2 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
2 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 August 1997 | Partic of mort/charge * (5 pages) |
11 August 1997 | Partic of mort/charge * (5 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
23 May 1997 | Return made up to 15/05/97; no change of members (15 pages) |
23 May 1997 | Return made up to 15/05/97; no change of members (15 pages) |
22 May 1997 | Partic of mort/charge * (7 pages) |
22 May 1997 | Partic of mort/charge * (7 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (3 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
29 November 1996 | Partic of mort/charge * (5 pages) |
29 November 1996 | Partic of mort/charge * (5 pages) |
5 November 1996 | Partic of mort/charge * (5 pages) |
5 November 1996 | Partic of mort/charge * (5 pages) |
5 November 1996 | Partic of mort/charge * (5 pages) |
5 November 1996 | Partic of mort/charge * (5 pages) |
4 October 1996 | Partic of mort/charge * (5 pages) |
4 October 1996 | Partic of mort/charge * (5 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
15 July 1996 | Dec mort/charge * (5 pages) |
15 July 1996 | Dec mort/charge * (5 pages) |
9 May 1996 | Return made up to 15/05/96; no change of members (14 pages) |
9 May 1996 | Return made up to 15/05/96; no change of members (14 pages) |
8 May 1996 | Partic of mort/charge * (5 pages) |
8 May 1996 | Partic of mort/charge * (5 pages) |
30 January 1996 | Partic of mort/charge * (5 pages) |
30 January 1996 | Partic of mort/charge * (5 pages) |
3 November 1995 | Alterations to a floating charge (5 pages) |
3 November 1995 | Alterations to a floating charge (5 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
12 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
2 February 1994 | Amended full accounts made up to 31 March 1992 (11 pages) |
2 February 1994 | Amended full accounts made up to 31 March 1992 (11 pages) |
8 November 1993 | Full accounts made up to 31 March 1993 (14 pages) |
8 November 1993 | Full accounts made up to 31 March 1993 (14 pages) |
5 May 1993 | Full accounts made up to 31 March 1992 (11 pages) |
5 May 1993 | Full accounts made up to 31 March 1992 (11 pages) |
14 December 1992 | Dec mort/charge release * (1 page) |
14 December 1992 | Dec mort/charge release * (1 page) |
10 April 1992 | Resolutions
|
10 April 1992 | Resolutions
|
2 May 1989 | Company name changed a tulloch & sons (developments) LIMITED\certificate issued on 01/05/89 (2 pages) |
2 May 1989 | Company name changed a tulloch & sons (developments) LIMITED\certificate issued on 01/05/89 (2 pages) |
1 September 1988 | New director appointed (2 pages) |
1 September 1988 | New director appointed (2 pages) |
26 November 1986 | Company name changed a tulloch & sons LIMITED\certificate issued on 26/11/86 (2 pages) |
26 November 1986 | Company name changed a tulloch & sons LIMITED\certificate issued on 26/11/86 (2 pages) |
4 November 1986 | Company name changed A. tulloch & sons. LIMITED\certificate issued on 04/11/86 (2 pages) |
4 November 1986 | Company name changed A. tulloch & sons. LIMITED\certificate issued on 04/11/86 (2 pages) |
28 June 1963 | Alter mem and arts (5 pages) |
28 June 1963 | Alter mem and arts (5 pages) |
12 April 1957 | Certificate of incorporation (1 page) |
12 April 1957 | Certificate of incorporation (1 page) |