Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director Name | Mr Douglas McLeod |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(47 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Telford House 3 Mid New Cultins Edinburgh Midlothian EH11 4DH Scotland |
Director Name | David John Scott |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | 6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN |
Secretary Name | Barratt Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2011(49 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Christine Margaret Hill |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1990(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | Roseneath Old Pentland Road Edinburgh Midlothian EH10 7EB Scotland |
Director Name | Michael Donnachie |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Dean Park House Kingseat Road Kingseat Dunfermline Fife KY12 0TA Scotland |
Director Name | Alistair Campbell Harris |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Carse View Foulis Road Liff By Dundee DD2 5NN Scotland |
Director Name | Iain Macgregor Mitchell |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Cruachan 20 Kirkliston Road South Queensferry West Lothian EH30 9NY Scotland |
Director Name | Michael Norton |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Dirf |
Correspondence Address | The Mount Prospect Hill Corbridge Northumberland NE45 5RU |
Director Name | Dennis Watson Watt |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Thornton Lodge 21 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Secretary Name | Iain Macgregor Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Cruachan 20 Kirkliston Road South Queensferry West Lothian EH30 9NY Scotland |
Director Name | Christopher Julian Burton |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 1997) |
Role | Quantity Surveyor |
Correspondence Address | Armathwaite House West Harwood Crofts West Calder West Lothian EH55 8LF Scotland |
Secretary Name | Dennis Watson Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Thornton Lodge 21 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Secretary Name | Alan Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(34 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 25 Abbots Moss Drive Falkirk Stirlingshire FK1 5UA Scotland |
Director Name | Alistair Campbell Harris |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | Carse View Foulis Road Liff By Dundee DD2 5NN Scotland |
Director Name | David James Hitchen |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 4 Carrongrove Avenue Carron Falkirk FK2 8NG Scotland |
Director Name | Iain James McGhee |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 1997(35 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | Motherwell |
Correspondence Address | 3 Leonard Grove Motherwell Lanarkshire ML1 5JJ Scotland |
Director Name | Francis James Young |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(35 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 8 Brierie Lane Crosslee Houston Renfrewshire PA6 7LS Scotland |
Director Name | James Boyle |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(36 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | Whinns Lodge 4 McGavin Way Kilwinning Ayrshire KA13 6JP Scotland |
Director Name | Mr Steven John Boyes |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hudson Close Stamford Bridge York YO41 1QR |
Director Name | James Smith Young |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2005) |
Role | Construction Director |
Correspondence Address | 1 Laverock Hill Ellon Aberdeenshire AB41 8BE Scotland |
Director Name | Thomas Brian McCalmont |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 41 Shawton Road Chapelton Lanarkshire ML10 6RY Scotland |
Secretary Name | Suzanne Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(47 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 75 Hopepark Drive Smithstone Cumbernauld Glasgow G68 9FG Scotland |
Secretary Name | Suzanne Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(47 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 19 June 2009) |
Role | Accountant |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mr Laurence Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Anthony James Watson |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Barratt Developments Plc Barratt House Cartwright Way, Bardon Hill Coalville Leicestershire LE67 1UF |
Website | barratthomes.co.uk |
---|
Registered Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 6 other UK companies use this postal address |
160k at £0.2 | Barratt Developments PLC 80.00% Deferred |
---|---|
40k at £0.2 | Barratt Developments PLC 20.00% Ordinary |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2024 (9 months, 1 week from now) |
13 July 1988 | Delivered on: 3 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 193, the rushes, airdrie. Outstanding |
---|---|
13 July 1988 | Delivered on: 3 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 192, the rushes, airdrie. Outstanding |
13 July 1988 | Delivered on: 3 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 191, the rushes, airdrie. Outstanding |
13 July 1988 | Delivered on: 3 August 1988 Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 190, the rushes, airdrie p h h property services LTD. Outstanding |
13 July 1988 | Delivered on: 3 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 189, the rushes, airdrie lan 23987. Outstanding |
13 July 1988 | Delivered on: 2 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 5, wellhall park estate, hamilton. Outstanding |
13 July 1988 | Delivered on: 2 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4, wellhall park estate, hamilton. Outstanding |
13 July 1988 | Delivered on: 2 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3, wellhall park estate, hamilton. Outstanding |
13 July 1988 | Delivered on: 2 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2, wellhall park estate, hamilton. Outstanding |
13 July 1988 | Delivered on: 2 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1, wellhall park estate, hamilton, lan 20339 & lan 24316. Outstanding |
31 October 1983 | Delivered on: 4 November 1983 Persons entitled: Winterbotham Strachan & Playne LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground forming part of the lands of grandholm aberdeen. Outstanding |
13 July 1988 | Delivered on: 2 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 13 forest walk, lounsdale house estate, paisley ren 17202. Outstanding |
13 July 1988 | Delivered on: 2 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 forest walk, lounsdale house estate, paisley ren 17202. Outstanding |
13 July 1988 | Delivered on: 2 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 32 686 edgefauld road, springburn glasgow gla 37803. Outstanding |
13 July 1988 | Delivered on: 2 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 38 meadowbrook estate, bridge of weir ren 33313. Outstanding |
13 July 1988 | Delivered on: 2 August 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 24 meadowbrook estate, bridge of weir ren 33313. Outstanding |
13 July 1988 | Delivered on: 25 July 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 7 meadowbrook estate, bridge of weir, ren 33314. Outstanding |
13 July 1988 | Delivered on: 25 July 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 8, meadowbrook estate, bridge of weir, ren 33314. Outstanding |
22 June 1988 | Delivered on: 29 June 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 42M of the parkview development at thornhill, falkirk. Outstanding |
10 June 1988 | Delivered on: 17 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 417, white roses development, ferntower avenue, culloden. Outstanding |
10 June 1988 | Delivered on: 17 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 416, white roses, development, ferntower avenue, culloden. Outstanding |
21 October 1983 | Delivered on: 31 October 1983 Persons entitled: James F. Donald (Aberdeen Cinemas) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots or areas of ground lying on or towards the east of george street and south of spring garden, aberdeen & ground floor shop premises known as and forming 306 george st, aberdeen. Outstanding |
10 June 1988 | Delivered on: 17 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 415, white roses development, ferntower avenue, culloden. Outstanding |
10 June 1988 | Delivered on: 17 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 414, white roses development, ferntower avenue, culloden. Outstanding |
10 June 1988 | Delivered on: 17 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 119, silverglades development, dalfaber, aviemore. Outstanding |
10 June 1988 | Delivered on: 17 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 120, silverglades development, dalfaber, aviemore. Outstanding |
10 June 1988 | Delivered on: 17 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 118, silverglades development, dalfaber, aviemore. Outstanding |
10 June 1988 | Delivered on: 17 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 117 the silverglades development, dalfaber, aviemore. Outstanding |
10 June 1988 | Delivered on: 17 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 9, maner gate development, primrose place, livingston. Outstanding |
10 June 1988 | Delivered on: 15 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 43 of larches development at kincraig place, dunfermline. Outstanding |
10 June 1988 | Delivered on: 15 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 217 of whitetrees development, brandsbutt, inverurie. Outstanding |
10 June 1988 | Delivered on: 15 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 216 of whitetrees development, brandsbuth, inverurie. Outstanding |
10 January 1983 | Delivered on: 28 January 1983 Persons entitled: Hugh Macrae & Company (Builders) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground part of the farm and lands of donestone, old machar. Outstanding |
10 June 1988 | Delivered on: 15 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 215 of whitetrees development, brandsbuth inverurie. Outstanding |
10 June 1988 | Delivered on: 15 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 214 of whitetrees development brandsbuth, inverurie. Outstanding |
10 June 1988 | Delivered on: 15 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 213 of whitetrees development brandsbuth, inverurie. Outstanding |
10 June 1988 | Delivered on: 15 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 44 of the larches development at kincraig place. Outstanding |
10 July 1987 | Delivered on: 28 July 1987 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 47 wellhall park estate hamilton. Outstanding |
13 July 1987 | Delivered on: 28 July 1987 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 49 wellhall park estate hamilton. Outstanding |
14 July 1987 | Delivered on: 24 July 1987 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 267 of broompark development springholm drive airdrie. Outstanding |
16 July 1987 | Delivered on: 24 July 1987 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat, 29 forest walk lounsdale house estate paisley. Outstanding |
16 July 1987 | Delivered on: 24 January 1987 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat, 45 forest walk lounsdale house estate paisley. Outstanding |
10 July 1987 | Delivered on: 20 July 1987 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 wellhall park estate, hamilton. Outstanding |
29 December 1982 | Delivered on: 17 January 1983 Persons entitled: Lloyds & Scottish Trust Limited Classification: Standard security Secured details: £148,940 due by hugh macrae & company (builders) LTD. Particulars: 3.10 acres at donestone, aberdeen. Outstanding |
1 July 1987 | Delivered on: 3 July 1987 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 195 of balquhidderock wood development at abbot road stirling. Outstanding |
1 July 1987 | Delivered on: 3 July 1987 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 116 of balquhidderock wood development abbot rd stirling. Outstanding |
17 December 1986 | Delivered on: 24 December 1986 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of 56 of whitehills meadow development at partan skelly way cove kincardine. Outstanding |
17 December 1986 | Delivered on: 24 December 1986 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 36 of the whitehills meadow development at partan skelly way cove kincardine. Outstanding |
17 December 1986 | Delivered on: 24 December 1986 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot B1 of the millside development at kerrulg rd peterculter. Outstanding |
17 December 1986 | Delivered on: 24 December 1986 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot A1 of the millside development at kerrety rd peterculter. Outstanding |
17 December 1986 | Delivered on: 24 December 1986 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 63 bridgeview development at magiemoss rd aberdeen. Outstanding |
17 December 1986 | Delivered on: 24 December 1986 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 62 of the bridgeview dev at magiemoss rd aberdeen. Outstanding |
17 December 1986 | Delivered on: 24 December 1986 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of 181 of blackhall iv development at brandshutt inverurie. Outstanding |
17 October 1986 | Delivered on: 24 December 1986 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 171 of blackhall iv development at brandshutt inverurie. Outstanding |
28 May 1982 | Delivered on: 14 June 1982 Persons entitled: Theodore Crombie and Another Classification: Standard security Secured details: £90,000. Particulars: 1.381 hectare lying in the estate of cutter, aberdeen. Outstanding |
17 December 1986 | Delivered on: 23 December 1986 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 68 of the balgowan park development at loftus road, dundee. Outstanding |
17 December 1986 | Delivered on: 23 December 1986 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 69 of the balgowan park development at loftus road, dundee. Outstanding |
24 December 1985 | Delivered on: 6 January 1986 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 176 blacktree dev gordon place inverurie. Outstanding |
24 December 1985 | Delivered on: 6 January 1986 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 177 plot 177 blacktree dev gordon place inverurie. Outstanding |
24 December 1985 | Delivered on: 6 January 1986 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 178 blacktree dev gordon place inverurie. Outstanding |
24 December 1985 | Delivered on: 6 January 1986 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 179 of blackhall developments at gordon place inverurie. Outstanding |
24 December 1985 | Delivered on: 6 January 1986 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4 of bridgeview dev muginross rd aberdeen. Outstanding |
24 December 1985 | Delivered on: 6 January 1986 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3 of bridgeview dev muginross rd aberdeen. Outstanding |
24 December 1985 | Delivered on: 6 January 1982 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 of bridgeview dev muginross rd aberdeen. Outstanding |
24 December 1985 | Delivered on: 6 January 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1 of bridgeview dev munginross rd aberdeen. Outstanding |
15 November 1979 | Delivered on: 28 November 1979 Persons entitled: The John Wood Development Company (Aberdeen) Limited Classification: Standard security Secured details: £772,147. Particulars: 37.598 acres, farm of south loirston, nigg aberdeen. Outstanding |
3 December 1985 | Delivered on: 10 December 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 71 of the millside development at peterculter in the parish of peterculter and county of aberdeen. Outstanding |
25 October 1985 | Delivered on: 11 November 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 240 firs development loch lann rd culloden. Outstanding |
25 October 1985 | Delivered on: 11 November 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 235 firs development loch lann rd culloden. Outstanding |
25 October 1985 | Delivered on: 11 November 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 234 firs development loch lann rd culloden. Outstanding |
25 October 1985 | Delivered on: 11 November 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 148 dalfaber development carrow rd dalfaber aviemore. Outstanding |
28 October 1985 | Delivered on: 6 November 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3 of the middle grange development at watson crescent peterhead aberdeen. Outstanding |
28 October 1985 | Delivered on: 6 November 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 of the middlegrange development at watson crescent peterhead aberdeen. Outstanding |
25 October 1985 | Delivered on: 6 November 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4 balgowan park development baldwan rd dundee. Outstanding |
25 October 1985 | Delivered on: 6 November 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3 balgowan park developments baedovan road dundee. Outstanding |
25 October 1985 | Delivered on: 6 November 1985 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 of balgowan park development balowar rd dundee. Outstanding |
29 March 1978 | Delivered on: 7 April 1978 Persons entitled: Hugh Macrae & Lomgrary (Builders) LTD Harbour Road Inverness Classification: Standard security Secured details: All sums due or to become due. Particulars: 11.9 acres at balnofellack inverness. Outstanding |
25 October 1985 | Delivered on: 6 November 1985 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1 of the balgowan park development baldovan rd dundee. Outstanding |
25 October 1985 | Delivered on: 1 November 1985 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 81 of the beach way development at urquhart road, aberdeen. Outstanding |
25 October 1985 | Delivered on: 1 November 1985 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 21 of the blackhall development at gordon walk, inverurie. Outstanding |
25 October 1985 | Delivered on: 1 November 1985 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 20 of the blackhall development at gordon walk, irverurie. Outstanding |
2 September 1985 | Delivered on: 6 September 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 207 of castle park development ellon aberdeen. Outstanding |
2 September 1985 | Delivered on: 6 September 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 208 of castle park development ellon aberdeen. Outstanding |
2 September 1985 | Delivered on: 6 September 1985 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 206 of castle park development ellon aberdeen. Outstanding |
2 September 1985 | Delivered on: 6 September 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 205 of castle park development ellon aberdeen. Outstanding |
2 September 1985 | Delivered on: 6 September 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 204 castle park development ellon aberdeen. Outstanding |
12 May 1995 | Delivered on: 24 May 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: Obligations undertaken by the company in terms of a minute of agreement. Particulars: See ch microfiche. Outstanding |
12 May 1995 | Delivered on: 23 May 1995 Persons entitled: Aberdeen Association of Social Service Classification: Standard security Secured details: All sums due or to become due. Particulars: See ch microfiche. Outstanding |
3 February 1995 | Delivered on: 23 February 1995 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: The lindens, phase ii, preisthill. Outstanding |
18 April 1994 | Delivered on: 26 April 1994 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) 0.49 acre lying to the south of castle terrace, aberdeen relativ eto disposition ifo barratt aberdeen LTD recorded 22NDFEB 1988 (2) 940 square yards towards north of virginia street, aberdeen as relative to disposition ifo barratt scotland LTD recorded 5TH july 1989. Outstanding |
4 July 1985 | Delivered on: 18 July 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 4, 5, and 8 in the kettocks mill development in the parish of old machar and county of aberdeen. Outstanding |
10 August 1977 | Delivered on: 22 August 1977 Persons entitled: Hugh Macrae & Lomgrary (Builders) LTD Harbour Road Inverness Classification: Standard security Secured details: All sums due or to become due. Particulars: 11.746 acres at scorgill in the parish and county of inverness. Outstanding |
31 March 1994 | Delivered on: 13 April 1994 Persons entitled: The District Council of Renfrew Classification: Standard security Secured details: £663,000. Particulars: Areas of ground lying to the west of grahamston road, paisley, renfrewshire as relative to plane annexed to standard security recorded grs renfrewshire 31ST march 1994. Outstanding |
8 November 1991 | Delivered on: 27 November 1991 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.07 hectares of land in clydebank title no dmb 43616. Outstanding |
4 July 1985 | Delivered on: 18 July 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots numbered 2, 6, 1 and 5 of the hillock development at portlethen, in the county of kincardine. Outstanding |
4 July 1985 | Delivered on: 18 July 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots numbered B5 and C9 in the beech way development at urquhart road, aberdeen. Outstanding |
28 January 1991 | Delivered on: 30 January 1991 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 16 hyde park estate, springham. Outstanding |
28 January 1991 | Delivered on: 30 January 1991 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 9 hyde park estate springham. Outstanding |
30 January 1991 | Delivered on: 31 January 1991 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 212 whitehazel park dundee. Outstanding |
30 January 1991 | Delivered on: 31 January 1991 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 214 whitehazel park, dundee. Outstanding |
30 January 1991 | Delivered on: 31 January 1991 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 213 whitehazel park, dundee. Outstanding |
23 October 1990 | Delivered on: 2 November 1990 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £230,000 and any further sums due. Particulars: Subjects at lochdochant rd easterhouse glasgow no gla 64448. Outstanding |
4 July 1985 | Delivered on: 18 July 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots numbered 203, 193 and 285 of the castle park development, parish of ellon, aberdeen. Outstanding |
20 September 1990 | Delivered on: 3 October 1990 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 411 whiteroses estate culloden. Outstanding |
3 September 1990 | Delivered on: 12 September 1990 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 410 whiteroses culloden inverness. Outstanding |
3 September 1990 | Delivered on: 12 September 1990 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 412 whiteroses culloden inverness. Outstanding |
22 June 1990 | Delivered on: 6 July 1990 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 kingsley den aberdeen. Outstanding |
22 June 1990 | Delivered on: 6 July 1990 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3 kingsley den aberdeen. Outstanding |
15 May 1990 | Delivered on: 1 June 1990 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 silverdell westerwood cumbernauld. Outstanding |
15 May 1990 | Delivered on: 1 June 1990 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3 silverdell westerwood cumbernauld. Outstanding |
16 May 1990 | Delivered on: 1 June 1990 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1 silverdell westerwood cumbernauld. Outstanding |
19 March 1990 | Delivered on: 27 March 1990 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4 lochwood easterhouse glasgow. Outstanding |
4 July 1985 | Delivered on: 18 July 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 50 of the gordon park development, lhanbryde, county of moray. Outstanding |
19 March 1990 | Delivered on: 27 March 1990 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 5 lochwood estate easterhouse glasgow. Outstanding |
11 January 1990 | Delivered on: 19 January 1990 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 181 the hillock portlethen. Outstanding |
11 January 1990 | Delivered on: 19 January 1990 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 179 the hillocks portlethen. Outstanding |
11 January 1990 | Delivered on: 19 January 1990 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 180 the hillocks portlethen. Outstanding |
29 December 1989 | Delivered on: 9 January 1990 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 559 wheatcroft bonhill. Outstanding |
29 December 1989 | Delivered on: 9 January 1990 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 558 wheatcroft bonhill. Outstanding |
8 September 1989 | Delivered on: 15 September 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 8 (7/2 ayr street) hyde park estate, springburn glasgow. Outstanding |
28 August 1989 | Delivered on: 8 September 1989 Persons entitled: Walker Group (Scotland) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the east side of dullattor road, in the new town of cumbernauld dumbarton. Outstanding |
28 July 1989 | Delivered on: 11 August 1989 Persons entitled: Torwood Homes (Scotland) LTD Classification: Standard security Secured details: £206,460. Particulars: 7.47 acres east side of dullattur road, cumbernauld. Outstanding |
31 July 1989 | Delivered on: 10 August 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 135, the spinney aberdeen. Outstanding |
4 July 1985 | Delivered on: 18 July 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots numbered 20 and 16 of the newhaven development at montrose, angus. Outstanding |
31 July 1989 | Delivered on: 10 August 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 134, the spinney, aberdeen. Outstanding |
15 June 1989 | Delivered on: 26 June 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4 of pine development, broomknowe & 8 broomknowe, cumbernauld, glasgow. Outstanding |
15 June 1989 | Delivered on: 26 June 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 3 of pine development, broomknowe, & 6 broomknowe, cumbernauld, glasgow. Outstanding |
15 June 1989 | Delivered on: 26 June 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2 of pines development, broomknowe & 4 broomknowe, cumbernauld, glasgowty services LTD. Outstanding |
15 June 1989 | Delivered on: 26 June 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 1 of the pines development, broomknowe, balloch with 2 broomknowe, cumbernauld, glasgow. Outstanding |
26 April 1989 | Delivered on: 8 May 1989 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £80,000 and all other sums due or to become due. Particulars: Area of ground at dunlop's court, castle wynd south, grassmarket. Outstanding |
14 April 1989 | Delivered on: 20 April 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 325 of farrier's way development at glenalmond, whitburn. Outstanding |
14 April 1989 | Delivered on: 20 April 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 326 of farrier's way development at glenalmond, whitburn. Outstanding |
14 April 1989 | Delivered on: 20 April 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 327 of farrier's way development at glenalmond, whitburn. Outstanding |
14 April 1989 | Delivered on: 20 April 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 328 of farrier's way development at glenalmond, whitburn. Outstanding |
4 July 1985 | Delivered on: 18 July 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots numbered 257, 43, 45, 169, 171, 172 and 173 whitehazel park, dundee, angus. Outstanding |
17 March 1989 | Delivered on: 21 March 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 78 of the sandpiper walk development at benjamin place, bo'ness. Outstanding |
17 March 1989 | Delivered on: 21 March 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 77 of the sandpiper walk development at benjamin place, bo'ness. Outstanding |
17 March 1989 | Delivered on: 21 March 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 76 of the sandpiper walk development at benjamin place, bo'ness. Outstanding |
17 March 1989 | Delivered on: 21 March 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 75 of the sandpiper walk development at benjamin place, boness. Outstanding |
27 February 1989 | Delivered on: 3 March 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 361 of copperwood pointe development, dundee. Outstanding |
27 February 1989 | Delivered on: 3 March 1989 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 360 of copperwood pointe development, dundee. Outstanding |
27 February 1989 | Delivered on: 3 March 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 359 of copperwood pointe, development, dundee. Outstanding |
27 February 1989 | Delivered on: 3 March 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 358 of copperwood pointe, development, dundee. Outstanding |
27 February 1989 | Delivered on: 3 March 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 357 of copperwood pointe, development, dundee. Outstanding |
28 December 1988 | Delivered on: 11 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 151, the birklea development, alloa. Outstanding |
4 July 1985 | Delivered on: 18 July 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots numbered 25, 83, 84 and 85 of the holm mains development. (Inverness). Outstanding |
28 December 1988 | Delivered on: 11 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 150, the birklea development, alloa. Outstanding |
28 December 1988 | Delivered on: 11 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 149, the birklea development, alloa. Outstanding |
28 December 1988 | Delivered on: 11 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 148, the birklea development, alloa. Outstanding |
30 December 1988 | Delivered on: 11 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 60 rivergate development, bryce avenue, carronshore. Outstanding |
30 December 1988 | Delivered on: 11 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 59 rivergate development, bryce avenue, carronshore. Outstanding |
30 December 1988 | Delivered on: 11 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 58 rivergate development, bryce avenue, carronshore. Outstanding |
21 December 1988 | Delivered on: 6 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 35 whitehills meadow development. Outstanding |
30 December 1988 | Delivered on: 11 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 57, the rivergate development, bryce avenue carronshire. Outstanding |
22 December 1988 | Delivered on: 6 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 236, the castle park development, slains avenue, ellon. Outstanding |
22 December 1988 | Delivered on: 6 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 235, the castle park, development, slains avenue, ellon. Outstanding |
4 July 1985 | Delivered on: 18 July 1985 Persons entitled: Homequity Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots numbered 46, 42, 34 and 41 of the danestore development at easter persley, aberdeen. Outstanding |
22 December 1988 | Delivered on: 6 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 234, the castle park development, slains avenue, ellon. Outstanding |
22 December 1988 | Delivered on: 6 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 233, the castlepark development, slains avenue, ellon. Outstanding |
22 December 1988 | Delivered on: 6 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 232, the castle park development, slains avenue ellon. Outstanding |
21 December 1988 | Delivered on: 6 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 64, whitehills meadows development whitehills crescent, cove, aberdeen. Outstanding |
21 December 1988 | Delivered on: 6 January 1989 Persons entitled: Phh Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 63, whitehills meadow, development, whitehills crescent, cove aberdeen. Outstanding |
21 December 1988 | Delivered on: 6 January 1989 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 62, whitehills meadow development, whitehills crescent, cove, aberdeen. Outstanding |
6 December 1988 | Delivered on: 16 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 408, whiteroses development, ferntower avenue, culloden, inverness. Outstanding |
2 December 1988 | Delivered on: 13 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 551, wheatcroft development, broomhill crescent, bonhill dumbarton. Outstanding |
2 December 1988 | Delivered on: 13 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 550 wheatcroft development, broomhill crescent, bonhill dumbarton. Outstanding |
2 December 1988 | Delivered on: 13 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 549 wheatcroft development broomhill crescent, bonhill, dumbarton. Outstanding |
10 February 1984 | Delivered on: 20 February 1984 Persons entitled: The Culter Mills Paper Company Classification: Standard security Secured details: £420,000. Particulars: Two plots of areas of ground lying in the parish of peterculter, aberdeen. Outstanding |
2 December 1988 | Delivered on: 13 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 548 wheatcroft development, broomhill crescent, bonhill dumbarton. Outstanding |
2 December 1988 | Delivered on: 13 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 547, wheatcroft development, broomhill crescent, bonhill dumbarton. Outstanding |
2 December 1988 | Delivered on: 13 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 182, osprey grange development, saughs gate, robroyston, glasgow. Outstanding |
2 December 1988 | Delivered on: 13 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 181 osprey grange development, saughs gate robroyston, glasgow. Outstanding |
2 December 1988 | Delivered on: 13 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 180 osprey grange development, saughs gate robroyston, glasgow. Outstanding |
2 December 1988 | Delivered on: 13 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 179, osprey grange, development, saughs gate robroyston, glasgow. Outstanding |
2 December 1988 | Delivered on: 13 December 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 178, osprey grange development, saughs gate, robroyston, glasgow. Outstanding |
10 June 1988 | Delivered on: 21 June 1988 Persons entitled: P H H Property Services Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 10 of the manor gate development at primrose place, livingston, west lothian. Outstanding |
10 June 1988 | Delivered on: 21 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 11 of the manor gate development at primrose place, livingston west lothian. Outstanding |
10 June 1988 | Delivered on: 21 June 1988 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 12 of the manor gate development at primrose place, livingston west lothian. Outstanding |
1 March 1985 | Delivered on: 12 March 1985 Persons entitled: William Paton Cleland and Others as Trustees Classification: Standard security Secured details: £650,000. Particulars: 19.84 acres at grandholm aberdeen. Outstanding |
14 May 1975 | Delivered on: 14 May 1975 Persons entitled: John Rhind (Farms) LTD 18 Bon-Accord Cres, Aberdeen Classification: Grs aberdeen standard security Secured details: For securing £380,000. Particulars: All and whole that area of 45 acres or thereby part of errollston farms, cruden bay, aberdeenshire. Outstanding |
5 January 1993 | Delivered on: 8 January 1993 Satisfied on: 24 October 1996 Persons entitled: Gavin Millar and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 acres part of the farm and lands of balquidderock and balquidderock wood, near of bannockburn. Fully Satisfied |
19 November 1991 | Delivered on: 26 November 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Sums of Creditors Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.07 hectares of ground in district of clydebank title no dmb 43616 part of subjects formerly title no dmb 12215. Fully Satisfied |
7 October 1991 | Delivered on: 24 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.47 acres to the east side of dullater road, cumbernauld dmb 33174. Fully Satisfied |
17 October 1991 | Delivered on: 24 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Seven pieces of ground at brandsbutt, inverurie. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Castle park development ellon. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: The white roses culloden. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Property north of uirginia st and property south of castle st both aberdeen. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Rosenberg field and townlands farm cromarty. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 127.5 acres at grandholm lower deanston aberdeen. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 17.69 acres at bruntland road portlethen. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: The maltines slateford road edinburgh. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at parkhead, kingswells aberdeen. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground part of north kirkland and netherhall and brisbane largs. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Area lying on the south side of moss road tain, stagcroft. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The former villa and ground at "northfield" 124 greenoch rd. And at "landour" 118 greenock rd both largs. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at hyde park springburn glasgow title no gla 54332 with exception. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at the former culter mills works peterculter. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22.03 acres at ballumbie and a further 4.11 acres at ballumbie dundee. Fully Satisfied |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 31 December 1993 Persons entitled: Lloyds Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 acres of ground at quarry park alness. Fully Satisfied |
30 April 1991 | Delivered on: 15 May 1991 Satisfied on: 4 August 1995 Persons entitled: Lloyds Bank PLC Classification: Guarantee & debenture 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 |
30 April 1991 | Delivered on: 15 May 1991 Satisfied on: 4 August 1995 Persons entitled: Barratt Developments 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 |
30 April 1991 | Delivered on: 15 May 1991 Satisfied on: 4 September 1995 Persons entitled: Lloyds Bank 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 |
7 September 1990 | Delivered on: 18 September 1990 Satisfied on: 2 March 1992 Persons entitled: P H H Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 413 white roses estate culloden. Fully Satisfied |
7 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
---|---|
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
2 January 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 January 2017 | Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
1 December 2016 | Director's details changed for David John Scott on 25 November 2016 (2 pages) |
1 December 2016 | Director's details changed for David John Scott on 25 November 2016 (2 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Neil Cooper on 23 November 2015 (2 pages) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Neil Cooper on 23 November 2015 (2 pages) |
9 December 2015 | Appointment of Neil Cooper as a director on 23 November 2015 (2 pages) |
9 December 2015 | Appointment of Neil Cooper as a director on 23 November 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
19 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 September 2014 | Director's details changed for David John Scott on 15 September 2014 (2 pages) |
16 September 2014 | Director's details changed for David John Scott on 15 September 2014 (2 pages) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
8 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
7 May 2013 | Appointment of David John Scott as a director (2 pages) |
7 May 2013 | Appointment of David John Scott as a director (2 pages) |
2 May 2013 | Termination of appointment of Anthony Watson as a director (1 page) |
2 May 2013 | Termination of appointment of Anthony Watson as a director (1 page) |
10 April 2013 | Director's details changed for Anthony James Watson on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Anthony James Watson on 10 April 2013 (2 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
5 October 2011 | Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages) |
5 October 2011 | Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
18 January 2011 | Termination of appointment of Laurence Dent as a secretary (1 page) |
18 January 2011 | Termination of appointment of Laurence Dent as a secretary (1 page) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
3 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
15 January 2010 | Appointment of Anthony James Watson as a director (2 pages) |
15 January 2010 | Appointment of Anthony James Watson as a director (2 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Suzanne Craven as a secretary (1 page) |
12 January 2010 | Termination of appointment of Suzanne Craven as a secretary (1 page) |
21 December 2009 | Termination of appointment of Iain Mcghee as a director (1 page) |
21 December 2009 | Termination of appointment of Iain Mcghee as a director (1 page) |
21 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
21 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
21 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
6 July 2009 | Director appointed douglas mcleod (2 pages) |
6 July 2009 | Secretary appointed suzanne craven (1 page) |
6 July 2009 | Appointment terminated director steven boyes (1 page) |
6 July 2009 | Appointment terminated secretary suzanne craven (1 page) |
6 July 2009 | Appointment terminated director thomas mccalmont (1 page) |
6 July 2009 | Secretary appointed laurence dent (1 page) |
6 July 2009 | Director appointed douglas mcleod (2 pages) |
6 July 2009 | Secretary appointed suzanne craven (1 page) |
6 July 2009 | Appointment terminated director steven boyes (1 page) |
6 July 2009 | Appointment terminated secretary suzanne craven (1 page) |
6 July 2009 | Appointment terminated director thomas mccalmont (1 page) |
6 July 2009 | Secretary appointed laurence dent (1 page) |
1 July 2009 | Director appointed suzanne craven (1 page) |
1 July 2009 | Director appointed suzanne craven (1 page) |
15 May 2009 | Appointment terminated secretary alan colquhoun (1 page) |
15 May 2009 | Secretary appointed suzanne craven (1 page) |
15 May 2009 | Appointment terminated secretary alan colquhoun (1 page) |
15 May 2009 | Secretary appointed suzanne craven (1 page) |
25 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
23 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: mayfield house 7 maggie woods loan falkirk FK1 5SJ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: mayfield house 7 maggie woods loan falkirk FK1 5SJ (1 page) |
6 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members
|
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members
|
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 February 2005 | Return made up to 18/12/04; full list of members (8 pages) |
4 February 2005 | Return made up to 18/12/04; full list of members (8 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
3 March 2003 | Return made up to 18/12/02; full list of members (8 pages) |
3 March 2003 | Return made up to 18/12/02; full list of members (8 pages) |
7 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
12 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
16 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
16 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 18/12/00; full list of members
|
12 January 2001 | Return made up to 18/12/00; full list of members
|
13 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
13 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
13 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
13 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
21 January 1999 | Return made up to 18/12/98; full list of members (7 pages) |
21 January 1999 | Return made up to 18/12/98; full list of members (7 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
11 February 1998 | Return made up to 18/12/97; no change of members (4 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
11 February 1998 | Return made up to 18/12/97; no change of members (4 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
8 January 1997 | Return made up to 18/12/96; no change of members
|
8 January 1997 | Return made up to 18/12/96; no change of members
|
24 October 1996 | Dec mort/charge * (4 pages) |
24 October 1996 | Dec mort/charge * (4 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (18 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (18 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
15 January 1996 | Return made up to 18/12/95; full list of members
|
15 January 1996 | Return made up to 18/12/95; full list of members
|
4 September 1995 | Dec mort/charge * (5 pages) |
4 September 1995 | Dec mort/charge * (5 pages) |
4 August 1995 | Dec mort/charge * (6 pages) |
4 August 1995 | Dec mort/charge * (8 pages) |
4 August 1995 | Dec mort/charge * (6 pages) |
4 August 1995 | Dec mort/charge * (8 pages) |
23 May 1995 | Partic of mort/charge * (6 pages) |
23 May 1995 | Partic of mort/charge * (6 pages) |
12 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
12 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
30 June 1994 | Company name changed barratt scotland LIMITED\certificate issued on 01/07/94 (2 pages) |
30 June 1994 | Company name changed barratt scotland LIMITED\certificate issued on 01/07/94 (2 pages) |
25 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
25 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
30 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
30 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
31 December 1991 | Full accounts made up to 30 June 1991 (17 pages) |
31 December 1991 | Full accounts made up to 30 June 1991 (17 pages) |
16 May 1991 | Memorandum and Articles of Association (14 pages) |
16 May 1991 | Memorandum and Articles of Association (14 pages) |
4 January 1991 | Full accounts made up to 30 June 1990 (19 pages) |
4 January 1991 | Full accounts made up to 30 June 1990 (19 pages) |
5 January 1990 | Full accounts made up to 30 June 1989 (18 pages) |
5 January 1990 | Full accounts made up to 30 June 1989 (18 pages) |
5 December 1988 | Full accounts made up to 30 June 1988 (17 pages) |
5 December 1988 | Full accounts made up to 30 June 1988 (17 pages) |
23 December 1987 | Full accounts made up to 30 June 1987 (17 pages) |
23 December 1987 | Full accounts made up to 30 June 1987 (17 pages) |
16 March 1987 | Company name changed barratt aberdeen LIMITED\certificate issued on 16/03/87 (2 pages) |
16 March 1987 | Company name changed barratt aberdeen LIMITED\certificate issued on 16/03/87 (2 pages) |
27 November 1986 | Full accounts made up to 30 June 1986 (15 pages) |
27 November 1986 | Full accounts made up to 30 June 1986 (15 pages) |
7 February 1986 | Accounts made up to 30 June 1985 (14 pages) |
7 February 1986 | Accounts made up to 30 June 1985 (14 pages) |
10 January 1985 | Accounts made up to 30 June 1984 (17 pages) |
10 January 1985 | Accounts made up to 30 June 1984 (17 pages) |
13 January 1984 | Accounts made up to 30 June 1983 (19 pages) |
13 January 1984 | Accounts made up to 30 June 1983 (19 pages) |
16 November 1982 | Accounts made up to 30 June 1982 (14 pages) |
16 November 1982 | Accounts made up to 30 June 1982 (14 pages) |
17 December 1981 | Accounts made up to 30 June 1981 (18 pages) |
17 December 1981 | Accounts made up to 30 June 1981 (18 pages) |
21 October 1981 | Company name changed\certificate issued on 21/10/81 (3 pages) |
21 October 1981 | Company name changed\certificate issued on 21/10/81 (3 pages) |
9 January 1981 | Accounts made up to 30 June 1980 (17 pages) |
9 January 1981 | Accounts made up to 30 June 1980 (17 pages) |
12 November 1979 | Accounts made up to 30 June 1979 (14 pages) |
12 November 1979 | Accounts made up to 30 June 1979 (14 pages) |
1 May 1974 | Company name changed\certificate issued on 01/05/74 (2 pages) |
1 May 1974 | Company name changed\certificate issued on 01/05/74 (2 pages) |
16 April 1974 | Company name changed\certificate issued on 16/04/74 (2 pages) |
12 March 1962 | Certificate of incorporation (2 pages) |
12 March 1962 | Certificate of incorporation (1 page) |