Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director Name | Mr Stuart Alastair Macgregor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(52 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(56 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB32 6TQ Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(58 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(58 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB32 6TQ Scotland |
Director Name | Mr Hamish Milne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alt Na Braigh 265 North Deeside Road Milltimber,Aberdeen AB13 0HD Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Secretary Name | Mr Hamish Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alt Na Braigh 265 North Deeside Road Milltimber,Aberdeen AB13 0HD Scotland |
Secretary Name | Mrs Gayle Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(34 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Terryvale House Dunecht Westhill AB32 7BS Scotland |
Secretary Name | John Christopher Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(39 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 34 Cairds Wynd Banchory Kincardineshire AB31 5XU Scotland |
Secretary Name | Paul Watt Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 2 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Secretary Name | Lesley Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 70 Woodend Crescent Aberdeen AB15 6YQ Scotland |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(42 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(45 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 146 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(56 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB32 6TQ Scotland |
Website | stewart-milne.com |
---|
Registered Address | Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
15.5k at £1 | Stewart Milne Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
31 July 1987 | Delivered on: 11 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area/piece of ground extending to 68/100 acre on south side lawsondale ave, westhill, skene, aberdeen. Outstanding |
---|---|
15 July 1987 | Delivered on: 24 July 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground extending to 68/100 of an acre, on the southside lawsondale avenue westhill, skene, aberdeen. Outstanding |
18 January 1980 | Delivered on: 24 January 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of persley development company limited. Outstanding |
12 February 1976 | Delivered on: 26 February 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 & 14 albyngrove aberdeen land at hopetoun, bucksburn aberdeenshire, including 24 hopetoun ave, bucksburn and 32 hoptoun ave. Bucksburn land including shop at lausondale ave, westhill aberdeenshire. Outstanding |
16 July 1970 | Delivered on: 17 July 1970 Persons entitled: The British Linen Bank Classification: Letter of hypothecation Secured details: All sums due or to become due. Particulars: The balance of a deposit account kept in the books of the british linen bank in name of the company. Outstanding |
14 January 1981 | Delivered on: 27 January 1981 Satisfied on: 29 August 1989 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 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Aberdeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page) |
20 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
27 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
21 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
11 February 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
14 November 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
27 June 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
25 January 2009 | Return made up to 02/10/08; full list of members (6 pages) |
25 January 2009 | Return made up to 02/10/08; full list of members (6 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
9 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
19 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
26 October 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
27 January 2005 | New director appointed (4 pages) |
27 January 2005 | New director appointed (4 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (5 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (5 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
2 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
20 September 2002 | Return made up to 02/10/02; full list of members (7 pages) |
20 September 2002 | Return made up to 02/10/02; full list of members (7 pages) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members (5 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members (5 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
21 February 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
12 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
17 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
17 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
7 October 1999 | Return made up to 02/10/99; full list of members (11 pages) |
7 October 1999 | Return made up to 02/10/99; full list of members (11 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
26 October 1998 | Return made up to 02/10/98; full list of members (9 pages) |
26 October 1998 | Return made up to 02/10/98; full list of members (9 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
10 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
10 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
10 October 1997 | Location of register of members (1 page) |
10 October 1997 | Location of register of members (1 page) |
7 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
7 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
25 October 1996 | Return made up to 02/10/96; full list of members (9 pages) |
25 October 1996 | Return made up to 02/10/96; full list of members (9 pages) |
17 October 1996 | Secretary's particulars changed (1 page) |
17 October 1996 | Secretary's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
26 February 1996 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |
2 November 1995 | Return made up to 02/10/95; full list of members (14 pages) |
2 November 1995 | Return made up to 02/10/95; full list of members (14 pages) |
26 October 1995 | Director's particulars changed (4 pages) |
26 October 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
3 November 1989 | Memorandum and Articles of Association (5 pages) |
3 November 1989 | Memorandum and Articles of Association (5 pages) |
3 November 1989 | Resolutions
|
3 November 1989 | Resolutions
|
11 August 1987 | Partic of mort/charge 7381 (3 pages) |
11 August 1987 | Partic of mort/charge 7381 (3 pages) |
24 July 1987 | Partic of mort/charge 6854 (3 pages) |
24 July 1987 | Partic of mort/charge 6854 (3 pages) |
24 January 1980 | Particulars of mortgage/charge (3 pages) |
24 January 1980 | Particulars of mortgage/charge (3 pages) |
26 February 1976 | Particulars of mortgage/charge (4 pages) |
26 February 1976 | Particulars of mortgage/charge (4 pages) |
17 July 1970 | Particulars of mortgage/charge (3 pages) |
17 July 1970 | Particulars of mortgage/charge (3 pages) |