Company NamePeter & J.Johnstone Limited
Company StatusActive
Company NumberSC038625
CategoryPrivate Limited Company
Incorporation Date2 April 1963(61 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1988(25 years, 7 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft
243 Westella Road
Westella
East Yorkshire
HU10 7SD
Director NameMr Christian Leslie Marr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(38 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(45 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleExecutive
Country of ResidenceScotland
Correspondence AddressDunard, 48 Cairntrodlie
Peterhead
Aberdeenshire
AB42 2AG
Scotland
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 November 2014(51 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(57 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr David Alexander Cardno
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland
Director NameDennis William Chapman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(25 years, 7 months after company formation)
Appointment Duration7 years (resigned 05 November 1995)
RoleFinancial Director
Correspondence Address1 Thornham Close
Church Hill South Cave
Brough
North Humberside
HU15 2EQ
Director NameRonald Murray
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(25 years, 7 months after company formation)
Appointment Duration14 years (resigned 31 October 2002)
RoleTrawler Manager
Correspondence Address38 Viewfield Road
Aberdeen
AB15 7XP
Scotland
Secretary NameMr Fred William Lindstrom
NationalityBritish
StatusResigned
Appointed28 October 1988(25 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address11 Newsham Garth
Hull
North Humberside
HU4 7NB
Director NameFrank Rigby Dee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(26 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressCaley Hall Farm
Pool In Wharfdale
West Yorkshire
LS21 1EE
Director NameArthur Michael Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(26 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTall Trees York Road
Bishop Burton
Beverley
North Humberside
HU17 8QF
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed29 July 1994(31 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameAlistair George Grant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(33 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address167 South Anderson Drive
Aberdeen
Aberdeenshire
AB1 6JS
Scotland
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(36 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland
Director NamePhilip Aitchison Nicol
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(41 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2009)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressHolmwood House
103 High Street
Strichen
Aberdeenshire
AB43 6SQ
Scotland

Contact

Websitepjj-fraserburgh.co.uk

Location

Registered AddressBridge Street
Peterhead
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1J Marr (Aberdeen) LTD
99.98%
Ordinary
1 at £1Mr Andrew Leslie Marr
0.02%
Ordinary

Financials

Year2014
Net Worth£14,713,422
Cash£3,473,926
Current Liabilities£12,837,993

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

27 September 1988Delivered on: 7 October 1988
Satisfied on: 13 June 2012
Persons entitled: Danmarks Skibskjreditfond

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 4/16THS in fishing vessel mfv "kings cross" fr 380.
Fully Satisfied
15 September 1988Delivered on: 23 September 1988
Satisfied on: 19 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due by douglas cardno.
Particulars: 4 shares in fishing boat "internos" bck 239.
Fully Satisfied
14 July 1988Delivered on: 25 July 1988
Satisfied on: 15 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become by a n davidson and another.
Particulars: 4 shares in vessel "ranger" of invernessno in 530.
Fully Satisfied
16 March 1988Delivered on: 24 March 1988
Satisfied on: 15 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by david alexander and others.
Particulars: 1 share in "coronella" of banff bf 346.
Fully Satisfied
22 July 1981Delivered on: 5 August 1981
Satisfied on: 24 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from william mcpherson and another to the chargee.
Particulars: The six shares in the fishing boat named"sustain" of peterhead register no PD108.
Fully Satisfied
2 March 1988Delivered on: 18 March 1988
Satisfied on: 25 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by ernest simpson and others.
Particulars: 2 shares in "ny dolsy" fraserburgh FR224.
Fully Satisfied
2 March 1988Delivered on: 18 March 1988
Satisfied on: 25 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by ernest simpson and others.
Particulars: 2 shares in "sedulous" fraserburgh FR268.
Fully Satisfied
3 March 1988Delivered on: 17 March 1988
Satisfied on: 16 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by williamgeorge gibson and another.
Particulars: 2 shares in "surveillance" banff,BF11.
Fully Satisfied
3 March 1988Delivered on: 10 March 1988
Satisfied on: 13 June 2012
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: See page 2 of doc 2623.
Fully Satisfied
6 February 1988Delivered on: 15 February 1988
Satisfied on: 11 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by james murray smith and others.
Particulars: 3 shares in fishing boat "sustain",pd 108.
Fully Satisfied
12 January 1988Delivered on: 25 January 1988
Satisfied on: 4 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by colin stewart duff.
Particulars: 4 shares in fishing boat "charuny", FR391.
Fully Satisfied
9 November 1987Delivered on: 25 November 1987
Satisfied on: 22 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by bertie gibson and another.
Particulars: 12 shares in ship "fairline" of peterhead. No 303239.
Fully Satisfied
1 July 1987Delivered on: 16 July 1987
Satisfied on: 14 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by the company and others.
Particulars: Four shares in vessel named "kings crossof fraserburgh, no fr 380.
Fully Satisfied
13 October 1980Delivered on: 21 October 1980
Satisfied on: 7 September 2021
Persons entitled: Williams and Glyn's Bank Limited

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
3 April 1987Delivered on: 16 April 1987
Satisfied on: 26 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by williamg sandison and others.
Particulars: 16 shares in vessel "resilient" of kirkwall, official number 359114.
Fully Satisfied
3 March 1987Delivered on: 13 March 1987
Satisfied on: 16 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by john alexander morrison.
Particulars: 2 shares in the fishing boat "utopia" offraserburgh registered no FR302.
Fully Satisfied
17 November 1986Delivered on: 1 December 1986
Satisfied on: 22 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Satutory mortgage
Secured details: All sums due or to become due.
Particulars: 3 shares of and in mfv "radiant" registered peterhead no pd 198.
Fully Satisfied
17 November 1986Delivered on: 1 December 1986
Satisfied on: 22 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £385,150.
Particulars: 3/16TH shares in motor fishing vessel "radiant".
Fully Satisfied
28 March 1983Delivered on: 12 April 1983
Satisfied on: 9 August 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Five shares in the fishing boat, orcadeswarrior of guernsey number GU5199.
Fully Satisfied
22 October 1986Delivered on: 29 October 1986
Satisfied on: 14 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 6 shares in the vessel named "robian" of fraserburgh registered no FR29.
Fully Satisfied
18 September 1986Delivered on: 7 October 1986
Satisfied on: 15 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by bertie gibson.
Particulars: 24 shares in the fishing boat "fairline"of peterhead registered number pd 325.
Fully Satisfied
15 September 1986Delivered on: 24 September 1986
Satisfied on: 25 November 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fishing boat mortgage
Secured details: All sums due or to become due by james murray smith and another.
Particulars: The 3 shares in the vessel named "sustain" of peterhead registered no PD108.
Fully Satisfied
18 July 1986Delivered on: 1 August 1986
Satisfied on: 15 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by ernest simpson and others.
Particulars: The company's 2 shares in the fishing boat named "sedulous" registered no FR268.
Fully Satisfied
20 June 1986Delivered on: 7 July 1986
Satisfied on: 22 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by david alexander and another.
Particulars: 3 shares in the vessel "coronella" of banff registered number BF346.
Fully Satisfied
11 April 1986Delivered on: 22 April 1986
Satisfied on: 15 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by alexan der bruce masson and another.
Particulars: 4 shares in M.F.V. "kings cross".
Fully Satisfied
10 February 1986Delivered on: 21 February 1986
Satisfied on: 26 January 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statory mortgage
Secured details: All sums due or to become due.
Particulars: 1/16TH share of and in M.F.v "resplendant" no.pd 298.
Fully Satisfied
8 October 1979Delivered on: 26 October 1979
Satisfied on: 7 September 2021
Persons entitled: William and Glyn's Bank Limited

Classification: Deed of covenant
Secured details: £238,500 and all further moneys due or to become due from the company to the chargee.
Particulars: The mortgaged premises (being the ship, the insurnces,the earnings of the ship and requisiation compensation) as definedin said deed of covenant.
Fully Satisfied
10 February 1986Delivered on: 21 February 1986
Satisfied on: 26 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £385,150 and all other sums due or to become due to the company and others.
Particulars: 1/16TH shares in the motor fishing vessel "resplendent" registered at the port of peterhead.
Fully Satisfied
10 February 1986Delivered on: 21 February 1986
Satisfied on: 13 June 2012
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due by the company and others.
Particulars: Any monies which may be payabale to the owner in accordance with clause 9C or 15B.
Fully Satisfied
31 October 1985Delivered on: 18 November 1985
Satisfied on: 22 May 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by john a morrison and another.
Particulars: 2 shares in the vessel named M.F.V. "headway" of peterhead.
Fully Satisfied
10 September 1985Delivered on: 19 September 1985
Satisfied on: 12 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by williamritchie.
Particulars: 8 shares in the fishing vessel "seringa".
Fully Satisfied
2 August 1985Delivered on: 14 August 1985
Satisfied on: 13 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 6 shares in fishing boat "fruitful harvest" registered number PD47.
Fully Satisfied
8 October 1979Delivered on: 26 October 1979
Satisfied on: 7 September 2021
Persons entitled: William and Glyn's Bank Limited

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 4/16TH shares in the fishing boat "resplendant" registered at the port of peterhead under official number 298 ("the ship.
Fully Satisfied
29 May 1985Delivered on: 4 June 1985
Satisfied on: 2 October 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by john patrick reid.
Particulars: 24 shares in fishing boat "fairline" of peterburgh registered under number 303239.
Fully Satisfied
16 April 1985Delivered on: 1 May 1985
Satisfied on: 14 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due by william mckay to the charges.
Particulars: 8 shares in vessel named "accord" of fraserburgh no FR262 owned by the company.
Fully Satisfied
15 January 1985Delivered on: 1 February 1985
Satisfied on: 8 September 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by charlesbrown and another.
Particulars: 24 shares in vessel named dykargin of peterhead.
Fully Satisfied
27 November 1984Delivered on: 11 December 1984
Satisfied on: 18 November 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by williamritchie.
Particulars: 4 shares in the vessel "headway" registered number PD302.
Fully Satisfied
15 November 1984Delivered on: 26 November 1984
Satisfied on: 26 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All moneys due or to become due by m forman and others.
Particulars: 28/64TH shares in vessel "vernal" of peterhead.
Fully Satisfied
11 April 1985Delivered on: 25 April 1985
Satisfied on: 10 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due by john reid galt and another.
Particulars: 3 shares in fishing vessel "surviellanceregistered under number BF11.
Fully Satisfied
25 March 1985Delivered on: 11 April 1985
Satisfied on: 7 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become by andrew simpson and others.
Particulars: 4 shares in fishing boat "linarolyn" registered number FR362.
Fully Satisfied
8 October 1979Delivered on: 26 October 1979
Satisfied on: 7 September 2021
Persons entitled: Williams & Glyn's Bank Limited

Classification: Delivery order
Secured details: £238,500 and all further sums due or to become due.
Particulars: All the company's rights and interest and benefits under a building agreement dated 21-08-1978.
Fully Satisfied
4 July 1984Delivered on: 13 July 1984
Satisfied on: 5 March 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 4 shares in vessel "kings cross".
Fully Satisfied
6 February 1984Delivered on: 22 February 1984
Satisfied on: 14 July 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 31 shares in vessel "resilent".
Fully Satisfied
9 December 2008Delivered on: 16 December 2008
Satisfied on: 22 July 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 8/64TH shares in the fishing boat mfv christina s official number GBR000C18943.
Fully Satisfied
1 September 2003Delivered on: 13 September 2003
Satisfied on: 1 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of decommissioning grant in respect of the vessel rosemount.
Fully Satisfied
29 August 2003Delivered on: 5 September 2003
Satisfied on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The prceeds of any decommissioning grant awarded to the company pursuant to an application to the scottish executive environment & rural affairs department (seerad) in respect of the company's undertaking to decommission and deregister the fishing vessel presntly known as john scott official number b 12992 and port letters and number fr 473 and surrender all relative fishing licenses and claims to the licenses in respect of the aforementioned vessel.
Fully Satisfied
12 December 1983Delivered on: 28 December 1983
Satisfied on: 8 August 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 2 shares in fishing boat "sedulous".
Fully Satisfied
6 June 2002Delivered on: 14 June 2002
Satisfied on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: Shares in the fiching boat "john scott".
Fully Satisfied
22 October 2001Delivered on: 29 October 2001
Satisfied on: 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of any decommissioning grant awarded to the company in respect of the mfv utsiera, official number A13306 and surrender all fishing licences in respect of the aforementioned vessel.
Fully Satisfied
26 July 2001Delivered on: 7 August 2001
Satisfied on: 19 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the fishing boat known as "accord".
Fully Satisfied
20 April 2001Delivered on: 26 April 2001
Satisfied on: 19 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 24 shares in the fishing boat known as "ocean pioneer" official number C16929.
Fully Satisfied
23 February 2001Delivered on: 2 March 2001
Satisfied on: 26 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the fishing boat "mfv enterprise" official number C16533.
Fully Satisfied
22 February 2001Delivered on: 28 February 2001
Satisfied on: 26 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the fishing boat "mfv charuny iii" official number C16963.
Fully Satisfied
9 February 2001Delivered on: 15 February 2001
Satisfied on: 27 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the fishing boat presentley known as "mfv progress ii" official number C16235.
Fully Satisfied
1 October 1984Delivered on: 9 October 1984
Satisfied on: 20 June 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the vessel "fairline" of peterhead no 303239.
Fully Satisfied
30 August 2000Delivered on: 6 September 2000
Satisfied on: 26 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in fishing boat "mfv propitious" official number C16962.
Fully Satisfied
6 January 2000Delivered on: 12 January 2000
Satisfied on: 23 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in boat known as "mfv progress".
Fully Satisfied
19 November 1999Delivered on: 7 December 1999
Satisfied on: 26 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in "mfv supreme".
Fully Satisfied
20 September 1999Delivered on: 24 September 1999
Satisfied on: 20 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 8 shares in the fishing boat known as mfv marelann.
Fully Satisfied
10 September 1999Delivered on: 15 September 1999
Satisfied on: 1 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in fishing boat dalriada.
Fully Satisfied
10 August 1999Delivered on: 16 August 1999
Satisfied on: 20 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in boat known as "ardent".
Fully Satisfied
22 June 1999Delivered on: 29 June 1999
Satisfied on: 16 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in fishing boat "enterprise".
Fully Satisfied
16 April 1999Delivered on: 22 April 1999
Satisfied on: 8 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the fishing boat "mfv budding rose".
Fully Satisfied
19 March 1999Delivered on: 26 March 1999
Satisfied on: 22 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in fishing boat known as "be ready".
Fully Satisfied
9 March 1999Delivered on: 17 March 1999
Satisfied on: 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 20/64 th shares in the fishing boat "utsiera".
Fully Satisfied
10 August 1998Delivered on: 18 August 1998
Satisfied on: 17 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the fishing boat known as "lapwing".
Fully Satisfied
27 July 1998Delivered on: 3 August 1998
Satisfied on: 27 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the fishing boat "hope".
Fully Satisfied
9 June 1998Delivered on: 11 June 1998
Satisfied on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares "rosemount".
Fully Satisfied
8 June 1998Delivered on: 11 June 1998
Satisfied on: 2 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the boat "morning star".
Fully Satisfied
5 June 1998Delivered on: 9 June 1998
Satisfied on: 21 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 8/64TH shares in the boat "christina s".
Fully Satisfied
26 February 1998Delivered on: 10 March 1998
Satisfied on: 8 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the boat "serene".
Fully Satisfied
27 January 1998Delivered on: 9 February 1998
Satisfied on: 26 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 8/64TH shares in the boat "moremma".
Fully Satisfied
12 January 1998Delivered on: 14 January 1998
Satisfied on: 9 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the boat "paragon v".
Fully Satisfied
18 December 1997Delivered on: 31 December 1997
Satisfied on: 9 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the boat "utility".
Fully Satisfied
11 November 1997Delivered on: 19 November 1997
Satisfied on: 8 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the boat "aeolus".
Fully Satisfied
3 November 1997Delivered on: 10 November 1997
Satisfied on: 20 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due, in the name of william gullion sandison.
Particulars: 64/64TH shares in the fishing boat "inga ness".
Fully Satisfied
15 August 1997Delivered on: 19 August 1997
Satisfied on: 21 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the fishing boat presently known as "ocean reaper iii" of banff rss number B11731 and port letters number fr 273 belonging to the company.
Fully Satisfied
14 May 1997Delivered on: 20 May 1997
Satisfied on: 26 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the fishing boat "quantus".
Fully Satisfied
14 March 1997Delivered on: 19 March 1997
Satisfied on: 9 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 8/64TH shares in the fishing boat presently known as "kings cross" of fraserburgh.
Fully Satisfied
18 September 1996Delivered on: 23 September 1996
Satisfied on: 14 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by ian duthie and another.
Particulars: The 16 shares in the fishing boat presently known as "westro" of inverness rss number B12992 and port letters and number INS20 belonging to the company.
Fully Satisfied
24 May 1984Delivered on: 13 June 1984
Satisfied on: 12 November 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 4 shares in vessel named sustain of peterhead no PD108.
Fully Satisfied
20 February 1996Delivered on: 7 March 1996
Satisfied on: 4 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 12/64TH shares in the ship "charuny 11",fraserburgh.
Fully Satisfied
6 December 1995Delivered on: 13 December 1995
Satisfied on: 12 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by bruce masson.
Particulars: 16/64TH shares in the fishing boat "strategos" of fraserburgh, rss number A10827, FR794.
Fully Satisfied
13 November 1995Delivered on: 23 November 1995
Satisfied on: 7 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by freedom fish and others.
Particulars: 8/64TH shares of "sedulous", off no A11564.
Fully Satisfied
14 November 1995Delivered on: 23 November 1995
Satisfied on: 7 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by freedom fish limited and others.
Particulars: 8/64TH shares of "christina s", off no A11537.
Fully Satisfied
6 October 1995Delivered on: 13 October 1995
Satisfied on: 12 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by ian duthie.
Particulars: 16/64TH shares of "ocean reaper ii", rss number A19798.
Fully Satisfied
4 June 1984Delivered on: 11 June 1984
Satisfied on: 1 July 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 1/16 share in vessel named mystic iii of fraserburgh no FR266 in the name of the company.
Fully Satisfied
8 October 1979Delivered on: 26 October 1979
Satisfied on: 7 September 2021
Persons entitled: Williams and Glyns Bank Limited

Classification: Bond and assignation in security
Secured details: £238,500 and all further sums due or to become due.
Particulars: All thbe company's rights and interest and benefits under a building agreement dated 21-08-1978.
Fully Satisfied
28 November 1994Delivered on: 13 December 1994
Satisfied on: 31 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by john watt.
Particulars: 12 shares in "defiance" fraserburgh, rss A11479.
Fully Satisfied
22 February 1994Delivered on: 4 March 1994
Satisfied on: 19 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 16 64TH shares of regal star registered at banff, number bf 273.
Fully Satisfied
16 February 1994Delivered on: 24 February 1994
Satisfied on: 19 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due by the company and another.
Particulars: Sixteen sixty forth shares of serene registered at inverness number INS67.
Fully Satisfied
10 February 1994Delivered on: 23 February 1994
Satisfied on: 20 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by brian buchan and others.
Particulars: 16 shares in fishing boat "dykarlyn" of peterhead, rss number A13347 and port letters and number PD477.
Fully Satisfied
14 November 1983Delivered on: 30 November 1983
Satisfied on: 10 October 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due from gordon michael buchan.
Particulars: 3 shares in the vessel headway of peterhead and registered under number PD302.
Fully Satisfied
4 August 1993Delivered on: 20 August 1993
Satisfied on: 7 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by alexander watt & others.
Particulars: 12 shares in the fishing boat presently known as "sardonyx ii" of banff rss number B13709 and port letter(s) and number BF206.
Fully Satisfied
28 May 1993Delivered on: 9 June 1993
Satisfied on: 4 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due to the bank on an account current in the name of alexander watt and others.
Particulars: Eight shares in the fishing boat known as sardius of banff rss no. A10795 and port letter(s) and number BF207.
Fully Satisfied
6 May 1993Delivered on: 24 May 1993
Satisfied on: 13 June 2012
Persons entitled: Danmarks Skibskreditfond

Classification: Deed of covenant
Secured details: All sums due or to become due by the company and another.
Particulars: (I) the M.F.V. "kings cross" registered in cardiff under no rss A11617 including any share or interest therein and her engines, boilers etc (ii) the earnings licences (iii) requisition compensation.
Fully Satisfied
6 May 1993Delivered on: 24 May 1993
Satisfied on: 13 June 2012
Persons entitled: Danmarks Skibskreditfond

Classification: Assignment
Secured details: All sums due or to become due by the company and another.
Particulars: The company's whole right, title and interest, present and future, in and to :- (I) the earnings; (ii) the requisition compensation (iii) any of the proceeds receivable in respect of the sale of the mfv "kings cross" registered in the register of fishing vessels, cardiff with the rss number A11617, and her appurtenances.
Fully Satisfied
6 May 1993Delivered on: 25 May 1993
Satisfied on: 19 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due by the firm of mfv "kings cross".
Particulars: 16/64 shares in the mfv "kings cross" registered in the register of fishing vessels, cardiff under official number A11617 and the said vessel's appurtenances.
Fully Satisfied
6 May 1993Delivered on: 24 May 1993
Satisfied on: 13 June 2012
Persons entitled: Danmarks Skibskreditfond

Classification: Statutory mortgage over ship
Secured details: All sums due or to become due by the company and another.
Particulars: 16/64TH shares in the motor fishing vessel mfv "kings cross" registered in the register of fishing vessels, cardiff under rss number A11617 and the said vessel's boats and appurtenances.
Fully Satisfied
7 April 1993Delivered on: 22 April 1993
Satisfied on: 2 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by william innes mcpherson.
Particulars: 16/64 shares in the fishing boat "supreme" of inverness rss number A11704 and port letters and numbers INS276.
Fully Satisfied
23 March 1993Delivered on: 29 March 1993
Satisfied on: 13 June 2012
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 12/64TH shares and in the M.V. "sardonyx ii" registered in the name of the company at the port of banff with port letters and numbers BF206 and rss no. B13709.
Fully Satisfied
16 March 1993Delivered on: 18 March 1993
Satisfied on: 13 June 2012
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: (A) any monies which may be payable to the company in accordance with the terms of clause 8.1 of the deed of covenant dated 16TH march 1993 made between the bank and the owner (as defined in the financial agreement) (b) the company's 12/64TH shareholding in the vessel being constructed for the partnership by hepworth shipyard limited known as yard no. RIX143.
Fully Satisfied
20 October 1992Delivered on: 27 October 1992
Satisfied on: 4 September 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by alexander watt and others.
Particulars: 8 shares in "sardonyx" banff rss no A10795.
Fully Satisfied
9 October 1992Delivered on: 19 October 1992
Satisfied on: 13 June 2012
Persons entitled: The Secretary of State for Trade and Industry

Classification: Fourth priority statutory mortgage
Secured details: All sums due or to become due by william ritchie and partners.
Particulars: 16/64TH shares in "headway iv" peterhead.
Fully Satisfied
22 April 1992Delivered on: 6 May 1992
Satisfied on: 13 June 2012
Persons entitled: Orkney Islands Council

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: M.F.G. "inga ness" registered in kirkwall.
Fully Satisfied
8 April 1992Delivered on: 29 April 1992
Satisfied on: 13 June 2012
Persons entitled: Orkney Islands Council

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: Earnings insurances and requisition compensation of mfv "inga ness".
Fully Satisfied
21 January 1992Delivered on: 31 January 1992
Satisfied on: 5 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by ian bruce and another.
Particulars: 12 shares in "robian" fraserburgh rss a 1146.
Fully Satisfied
10 December 1991Delivered on: 23 December 1991
Satisfied on: 7 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16/64 shares in fishing boat "graceful" of banff rss no A12365 port letters BF222.
Fully Satisfied
2 February 1983Delivered on: 16 February 1983
Satisfied on: 4 April 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due from charles brown and others.
Particulars: 6/16TH in the vessel named "sustain" of peterhead official number PD108 in the name of the company.
Fully Satisfied
28 October 1991Delivered on: 13 November 1991
Satisfied on: 14 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ships mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in fishing boat "surveillance"of banff,rss number A10694.
Fully Satisfied
12 September 1991Delivered on: 1 October 1991
Satisfied on: 13 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing boat mortgage
Secured details: All sums due or to become due.
Particulars: 28 shares in eastern dawn iii rss no B10289.
Fully Satisfied
25 November 1981Delivered on: 4 December 1981
Satisfied on: 20 September 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due from thecompany and others to the chargee.
Particulars: 2 shares in the fishing boat named "kin gs cross" of fraserburgh.registered under FR381.
Fully Satisfied
4 June 1991Delivered on: 14 June 1991
Satisfied on: 13 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares of M.F.V. "emulous" registered at fraserburgh no FR43.
Fully Satisfied
14 May 1991Delivered on: 28 May 1991
Satisfied on: 24 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by williamgeorge gibson and another.
Particulars: 16 shares in "surveillance" banff rss A10694.
Fully Satisfied
1 February 1991Delivered on: 14 February 1991
Satisfied on: 11 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due by michael buchan and another.
Particulars: 16 shares in "sustain" of peterhead rss no A13183.
Fully Satisfied
21 September 1990Delivered on: 5 October 1990
Satisfied on: 22 January 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due on an account current in the name of ian sutherland.
Particulars: 20 shares in "taranis" invernes rss A11779.
Fully Satisfied
29 October 1981Delivered on: 13 November 1981
Satisfied on: 15 June 1987
Persons entitled: Williams and Glyn's Bank Limited

Classification: Deed of covenant
Secured details: All moneys due or to become due from thecompany and others to the chargee.
Particulars: Boat "sustain".
Fully Satisfied
4 September 1990Delivered on: 19 September 1990
Satisfied on: 13 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 4 shares in fishing boat easter dawn ii rss number A11513 fraserburgh FR182.
Fully Satisfied
8 June 1990Delivered on: 22 June 1990
Satisfied on: 13 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 48/64TH shares in motor vessel "headway iv" port of peterhead.
Fully Satisfied
8 June 1990Delivered on: 12 June 1990
Satisfied on: 13 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of covenant
Secured details: £211092 and all other sums due or to become due.
Particulars: All rights,title etc in "headway iv" and earnings etc.
Fully Satisfied
16 May 1990Delivered on: 22 May 1990
Satisfied on: 13 June 2012
Persons entitled: Secretary of State for Trade and Industry

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in motor fishing vessel "budding rose" of peterhead.
Fully Satisfied
29 October 1981Delivered on: 13 November 1981
Satisfied on: 15 June 1987
Persons entitled: William and Glyn's Bank Limited

Classification: Second priority statutory mortgage
Secured details: All moneys due or to become due from the company and others to the chargee.
Particulars: Boat "sustain".
Fully Satisfied
22 December 1989Delivered on: 4 January 1990
Satisfied on: 13 June 2012
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: The vessel being constructed for the owner by campbeltown shipyard limited known during construction as yard no 087.
Fully Satisfied
9 November 1989Delivered on: 29 November 1989
Satisfied on: 11 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by ian bruce and another.
Particulars: 16 shares in fishing boat "robian" fraserburgh.
Fully Satisfied
3 November 1989Delivered on: 10 November 1989
Satisfied on: 13 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: £50,000 deposited with the bank.
Fully Satisfied
9 November 1989Delivered on: 22 November 1989
Satisfied on: 6 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due on accountby ian bruce and others.
Particulars: 16 shares in fishing boat "defiance" fr 125.
Fully Satisfied
6 November 1989Delivered on: 21 November 1989
Satisfied on: 15 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due on accountby william gullion sandison and others.
Particulars: 16 shares in fishing boat "resilent" K90.
Fully Satisfied
3 November 1989Delivered on: 10 November 1989
Satisfied on: 13 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Delivery order
Secured details: All sums due or to become due.
Particulars: See page 2 of doc 12820.
Fully Satisfied
3 November 1989Delivered on: 10 November 1989
Satisfied on: 13 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond and assignation in security
Secured details: All sums due or to become due.
Particulars: Whole of the company's rights,interest and benefits under the building contract.
Fully Satisfied
3 November 1989Delivered on: 10 November 1989
Satisfied on: 13 June 2012
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: The vessel presently being constructed for the company by gerrard brothers.
Fully Satisfied
29 October 1981Delivered on: 13 November 1981
Satisfied on: 11 December 1986
Persons entitled: Williams and Glyn's Bank Limited

Classification: @Eed of covenant
Secured details: £266,251 and all further moneys due or to become due from the company to the chargee.
Particulars: Boat "fairmorn".
Fully Satisfied
26 September 1989Delivered on: 4 October 1989
Satisfied on: 20 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by john duncan buchan and another.
Particulars: 12 shares in fishing boat "fairline" peterhead .
Fully Satisfied
6 September 1989Delivered on: 19 September 1989
Satisfied on: 13 June 2012
Persons entitled: Tsb Scotland Public Limited Company

Classification: Ship mortgage
Secured details: All sums due or to become due by kennethgordon wood and another.
Particulars: 8 shares in motor fishing vessel "guenisla" BF69.
Fully Satisfied
20 September 1989Delivered on: 2 October 1989
Satisfied on: 5 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by david john forman junior and another.
Particulars: 12 shares in the fishing vessel "radiantpeterhead pd 198.
Fully Satisfied
2 April 1989Delivered on: 10 April 1989
Satisfied on: 18 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by alexander watt and another.
Particulars: 12 shares in fishing boat "sardonyx" banff bf 206.
Fully Satisfied
29 October 1981Delivered on: 13 November 1981
Satisfied on: 11 December 1986
Persons entitled: William and Glyns's Bank Limited

Classification: First priority statutory mortgage
Secured details: All moneys due, or to become due from the company and others to the chargee.
Particulars: Boat "fairmorn".
Fully Satisfied
27 September 1988Delivered on: 13 October 1988
Satisfied on: 13 June 2012
Persons entitled: Danmarks Skibskreditfond

Classification: Deed of covenat
Secured details: All sums due or to become due.
Particulars: The motor fishing vessel "kings cross".
Fully Satisfied
27 September 1988Delivered on: 13 October 1988
Satisfied on: 13 June 2012
Persons entitled: Danmarks Skibskreditfond

Classification: Assignment
Secured details: All sums due by the company and others.
Particulars: The companys whole right, in to motor fishing vessel "kings crosss" including its earnings and requisition compensation.
Fully Satisfied
27 September 1988Delivered on: 10 October 1988
Satisfied on: 14 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due on an account current in name of the company and others.
Particulars: 4 shares in fishing boat "kings cross" fr 380.
Fully Satisfied
8 September 1981Delivered on: 24 September 1981
Satisfied on: 24 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All moneys due or to become due from thecompany and others to the chargee.
Particulars: The ship being the motor fiching vessel "sustain" registered at the port of peterhead under fishing.
Fully Satisfied
8 October 1979Delivered on: 26 October 1979
Satisfied on: 7 September 2021
Persons entitled: Williams and Glyns Bank Limited

Classification: Financial agreement
Secured details: £238,500 and all further sums due or or to become due.
Particulars: All the companies rights, and interest and benefits under a building agreement dated 21-08-1978.
Fully Satisfied
12 September 1988Delivered on: 20 September 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 2 shares in fishing boat "christinas" fr 224.
Outstanding
12 September 1988Delivered on: 26 September 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due by ernest simpson and another.
Particulars: 2 shares in fishing boat "sedulous" fr 268.
Outstanding
15 August 1988Delivered on: 5 September 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due on an account current in name of charles brown.
Particulars: 24 shares in fishing boat "dykarlyn" of peterhead no 303242.
Outstanding
3 May 1988Delivered on: 18 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All moneys due or to become due by john alexander wood.
Particulars: Fishing boat named "emolous ii" of inverness.
Outstanding
28 March 1988Delivered on: 5 April 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by albert watt and another.
Particulars: 8 shares in "ceol-na-mara" of banff BF352.
Outstanding
3 March 1988Delivered on: 10 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and assignation
Secured details: All sums due or to become due.
Particulars: The whole of the company's rights,interests and benefits under the building contract dated 26-11-86.
Outstanding
3 March 1988Delivered on: 10 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Pledge agreement
Secured details: All sums due or to become due.
Particulars: Total sum of £417,763 deposited with thebank at its offices at 5-10 great tower street,london EC3P 3HX.
Outstanding
5 February 1981Delivered on: 13 February 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 4/16 shares in the fishing boat linaralynn of fraserburgh FR362.
Outstanding
8 December 1986Delivered on: 24 December 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by norman main more and another.
Particulars: 20 shares in the vessel "taranis" of inverness,official number 386819.
Outstanding
10 February 1986Delivered on: 21 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and assignation
Secured details: All sums due or to become due by the company and others.
Particulars: The whole of the companys rights,interest and benefits(but not obligation).
Outstanding
10 February 1986Delivered on: 21 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Pledge agreement
Secured details: All sums due or to become due by the company and others.
Particulars: £385,150.
Outstanding
26 January 2009Delivered on: 31 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the boat mfv quantas official number C19284.
Outstanding
25 August 2003Delivered on: 10 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Proceeds of decommissioning grant in respect of the vessel dalriada.
Outstanding
31 October 2001Delivered on: 8 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of any decommissioning grant awarded to the company pursuant to an application to the scottish executive environment & rural affairs dept in respect of their undetaking to decommission and deregister the mfv ardent and surrender all relative fishing licenses and claims to licenses in respect of the afforementioned vessel.
Outstanding
25 October 2001Delivered on: 2 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of any decommissioning grant awarded to the company in respect of the mfv white wings, official number A11781.
Outstanding
20 April 2001Delivered on: 26 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the fishing boat known as "minerva" official number C16852.
Outstanding
9 June 2000Delivered on: 19 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the boat "valhalla".
Outstanding
20 August 1999Delivered on: 6 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by william mcdonald smith.
Particulars: 16/64TH shares in the fishing vessel "arcane", rss number A11781.
Outstanding
25 January 1999Delivered on: 4 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
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.
Outstanding
24 November 1998Delivered on: 1 December 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 28/64TH shares in the boat "just reward".
Outstanding
23 November 1998Delivered on: 30 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the boat "progress".
Outstanding
5 June 1998Delivered on: 12 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 12/64TH shares in the boat "modulus".
Outstanding
5 June 1998Delivered on: 9 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 8/64TH shares in the boat "christina s".
Outstanding
26 May 1998Delivered on: 3 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the boat "dalriada".
Outstanding
6 January 1998Delivered on: 14 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH sahres in the boat "progress".
Outstanding
26 November 1997Delivered on: 2 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 8/64TH shares in the boat "christina s".
Outstanding
21 November 1997Delivered on: 26 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the fishing boat "rosemary".
Outstanding
6 October 1997Delivered on: 10 October 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 12/64TH shares in the boat "sardonyx ii".
Outstanding
5 September 1997Delivered on: 23 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the fishing boat "rebecca".
Outstanding
20 August 1997Delivered on: 29 August 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the fishing boat "westro".
Outstanding
18 November 1996Delivered on: 29 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in the fishing boat "white wings".
Outstanding
15 August 1996Delivered on: 21 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The sixteen/sixty four shares in fishing boat serene of rss number A11828 and port letters and number INS67.
Outstanding
29 February 1996Delivered on: 6 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the fishing boat "paragon v".
Outstanding
6 March 1995Delivered on: 24 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by james duthie and another.
Particulars: 16 shares in "serene" LK297.
Outstanding
7 February 1995Delivered on: 16 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by peter gatt and another.
Particulars: 16 shares in "press on" of banff.
Outstanding
16 January 1995Delivered on: 30 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by ian bruce.
Particulars: 12 shares in robian ii A11636.
Outstanding
23 November 1994Delivered on: 5 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due 0R to become due by michael bruce.
Particulars: The 16 shares in the ship presently known as 'rosemount' of peterhead rss number A13183 and port letters & numbers PD108 belonging to the company.
Outstanding
21 November 1994Delivered on: 28 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage dated 10/11/94
Secured details: All sums due and to become due on an account current in the name of david brookes marr.
Particulars: The 16 shares in the ship known as "carisanne" of fraserburgh.
Outstanding
23 March 1994Delivered on: 5 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by william john reid and another.
Particulars: 16 shares in the fishing boat "dalriada" of buckie, rss number A10603 poprt letters and numbers bck 180.
Outstanding
28 January 1994Delivered on: 4 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by william george hepburn and others.
Particulars: 16 shares in fishing boat "dayspring" of fraserburgh rss number A11583 and port letters and number FR306.
Outstanding
22 September 1993Delivered on: 30 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due to george addison and another.
Particulars: 8/64TH shares in the fishing boat presently known as "aeolus" of buckie rss number A10619 and port letter(s) and number BCK143 belonging to the company.
Outstanding
15 April 1993Delivered on: 29 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by colin stewart duff and another.
Particulars: 12 shares in the fishing boat known as "charuny ii" of fraserburgh, rss number A11524 and port letters and number FR201.
Outstanding
5 April 1993Delivered on: 15 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by michael buchan and another.
Particulars: 16 shares in the fishing boat known as "sustain" of peterhead, rss no A13235 and port letters and no PD378.
Outstanding
24 March 1993Delivered on: 2 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by david brooks marr.
Particulars: Sixteen shares in the fishing boat "rosemount" of peterhead, rss number A13183 and port letters and numbers pd 108.
Outstanding
23 March 1993Delivered on: 29 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Second priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 12/64TH shares of and in the M.V. "sardonyx ii" registered in the name of the company at the port of banff with port letters and numbers BF206 and rss no. B13709.
Outstanding
16 March 1993Delivered on: 18 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: All the company's interest present and future in: (a) the M.V. "sardonyx ii" registered in the names of the partners in the partnership at the port of banff with port letters and numbers BF206 and rss no. B13709 ("vessel"); and (b) the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsary acquisition of the vessel. N.B. the deed of covenant contains covenants by the company not to sell the vessel nor to create further charges on the vessel without the prior written consent of the bank.
Outstanding
1 December 1992Delivered on: 11 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due to ian bruce and another.
Particulars: The 12 shares in the fishing boat known as "robian ii" of fraserburgh, rss number A11636.
Outstanding
31 January 1992Delivered on: 14 February 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 8 shares in motor vessel "inga ness" registered in kirkwall, rss number B12552.
Outstanding
16 December 1991Delivered on: 6 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage(shipping)
Secured details: All sums due or to become due by ian bruce and another.
Particulars: 12 sdhares in "defiance" fraserburgh rssno A11479.
Outstanding
29 October 1991Delivered on: 14 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by george skene and others.
Particulars: 16 shares in "internos" of buckie rss A10654.
Outstanding
22 October 1991Delivered on: 1 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by david alexander and others.
Particulars: 4/64TH shares in "quo vadis mc" of neuryrss no a 19856.
Outstanding
12 August 1991Delivered on: 20 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64 shares in the press on "fishing boat" rss no A11513 banff BF65.
Outstanding
25 March 1991Delivered on: 9 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by williammacdonald smith and another.
Particulars: 16 shares in fishing boat "white wings" rss A13256.
Outstanding
24 September 1990Delivered on: 4 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by john duncan buchan.
Particulars: 12 shares in fishing boat "fairline" of peterhead rss A13310 port letters PD235.
Outstanding
16 May 1990Delivered on: 22 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: The ship being motor fishing vessel "budding rose".
Outstanding
16 May 1990Delivered on: 22 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Second property statutory mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares of "budding rose" of peterhead.
Outstanding
22 December 1989Delivered on: 4 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Delivery order
Secured details: All sums due or to become due.
Particulars: Campbeltown shipyard limited holds to the banks order and at its disposal subjects to the builder.
Outstanding
22 December 1989Delivered on: 4 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and assignation
Secured details: All sums due or to become due.
Particulars: The whole of the owners rights,interestsand benefits under the building contract.
Outstanding
23 March 1992Delivered on: 3 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64 shares in "budding rose" rss number B11593.
Outstanding
8 May 1989Delivered on: 15 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by alastair george kennedy and another.
Particulars: 4 shares in fishing boat "ardmorn",inverness ins 162.
Outstanding
16 March 1989Delivered on: 6 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due on an account current in the name of william alexander grant and another.
Particulars: 5 shares in vessel "headway iii" of peterhead registered no PD319.
Outstanding
12 January 1989Delivered on: 18 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 8/64TH shares in motor vessel "moremma" official number bck 135.
Outstanding
12 January 1989Delivered on: 18 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £417763 and all other sums due or to be come due.
Particulars: 8/64TH shares in motor vessel "moremma" official number bck 135.
Outstanding
14 November 1988Delivered on: 24 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 4 shares in the fishing boat known as "sustain" of peterhead.
Outstanding
3 October 1988Delivered on: 20 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by ian bruce and another.
Particulars: 4 shares in vessel named "robian" of fraserburgh FR29.
Outstanding
7 April 2004Delivered on: 14 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 8/64TH shares in the fishing boat known as kings cross--official number C17940 and port letters and number FR380.
Part Satisfied

Filing History

15 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
12 April 2023Director's details changed for Mr Roger Eric Johnson on 12 April 2023 (2 pages)
11 April 2023Director's details changed for Mr Christian Leslie Marr on 11 April 2023 (2 pages)
11 April 2023Director's details changed for Mr Andrew Leslie Marr on 11 April 2023 (2 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (19 pages)
11 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
7 September 2021Satisfaction of charge 3 in full (1 page)
7 September 2021Satisfaction of charge 4 in full (1 page)
7 September 2021Satisfaction of charge 5 in full (1 page)
7 September 2021Satisfaction of charge 7 in full (1 page)
7 September 2021Satisfaction of charge 2 in full (1 page)
7 September 2021Satisfaction of charge 1 in full (1 page)
8 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
8 September 2020Appointment of Mr David Alexander Cardno as a director on 1 September 2020 (2 pages)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
20 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 December 2016Full accounts made up to 31 March 2016 (14 pages)
16 December 2016Full accounts made up to 31 March 2016 (14 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(7 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(7 pages)
22 July 2015Satisfaction of charge 264 in full (1 page)
22 July 2015Satisfaction of charge 264 in full (1 page)
4 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000
(8 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000
(8 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5,000
(8 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5,000
(8 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 194 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 194 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 195 (3 pages)
20 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 195 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 121 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 121 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 169 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 122 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 99 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 129 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 186 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 99 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 187 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 170 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 137 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 184 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 101 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 184 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 171 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 101 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 134 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 129 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 187 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 137 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 171 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 134 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 169 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 170 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 186 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 122 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages)
14 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (8 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 241 (3 pages)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 241 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 252 (3 pages)
28 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 252 (3 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (8 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
11 December 2009Director's details changed for Mark Dougall on 7 December 2009 (2 pages)
11 December 2009Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages)
11 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages)
11 December 2009Director's details changed for Mark Dougall on 7 December 2009 (2 pages)
11 December 2009Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages)
11 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Mark Dougall on 7 December 2009 (2 pages)
22 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 263 (2 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 263 (2 pages)
23 June 2009Appointment terminated director philip nicol (1 page)
23 June 2009Appointment terminated director philip nicol (1 page)
16 February 2009Director appointed mark dougall (2 pages)
16 February 2009Director appointed mark dougall (2 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 265 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 265 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 264 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 264 (3 pages)
19 November 2008Return made up to 10/11/08; full list of members (5 pages)
19 November 2008Return made up to 10/11/08; full list of members (5 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
28 November 2007Return made up to 10/11/07; no change of members (8 pages)
28 November 2007Return made up to 10/11/07; no change of members (8 pages)
5 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 May 2006Dec mort/charge * (2 pages)
26 May 2006Dec mort/charge * (2 pages)
21 April 2006Dec mort/charge * (2 pages)
21 April 2006Dec mort/charge * (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
9 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 December 2005Return made up to 10/11/05; full list of members (9 pages)
13 December 2005Return made up to 10/11/05; full list of members (9 pages)
26 May 2005Dec mort/charge * (2 pages)
26 May 2005Dec mort/charge * (2 pages)
26 May 2005Dec mort/charge * (2 pages)
26 May 2005Dec mort/charge * (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
16 December 2004Return made up to 10/11/04; full list of members (8 pages)
16 December 2004Return made up to 10/11/04; full list of members (8 pages)
8 October 2004Dec mort/charge * (4 pages)
8 October 2004Dec mort/charge * (4 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 August 2004Dec mort/charge * (4 pages)
26 August 2004Dec mort/charge * (4 pages)
19 August 2004Dec mort/charge * (4 pages)
19 August 2004Dec mort/charge * (4 pages)
17 August 2004Dec mort/charge * (4 pages)
17 August 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
14 April 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (5 pages)
1 April 2004Dec mort/charge * (4 pages)
1 April 2004Dec mort/charge * (4 pages)
1 April 2004Dec mort/charge * (4 pages)
1 April 2004Dec mort/charge * (4 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Return made up to 10/11/03; full list of members (8 pages)
15 December 2003Return made up to 10/11/03; full list of members (8 pages)
13 September 2003Partic of mort/charge * (5 pages)
13 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
19 August 2003Dec mort/charge * (4 pages)
19 August 2003Dec mort/charge * (4 pages)
9 May 2003Dec mort/charge * (4 pages)
9 May 2003Dec mort/charge * (4 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 August 2002Dec mort/charge * (4 pages)
27 August 2002Dec mort/charge * (4 pages)
27 August 2002Dec mort/charge * (4 pages)
27 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (2 pages)
21 August 2002Dec mort/charge * (6 pages)
21 August 2002Dec mort/charge * (2 pages)
21 August 2002Dec mort/charge * (6 pages)
20 August 2002Dec mort/charge * (4 pages)
20 August 2002Dec mort/charge * (4 pages)
21 June 2002Dec mort/charge * (4 pages)
21 June 2002Dec mort/charge * (4 pages)
14 June 2002Partic of mort/charge * (5 pages)
14 June 2002Partic of mort/charge * (5 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 December 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(7 pages)
20 December 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(7 pages)
8 November 2001Partic of mort/charge * (5 pages)
8 November 2001Partic of mort/charge * (5 pages)
2 November 2001Partic of mort/charge * (5 pages)
2 November 2001Partic of mort/charge * (5 pages)
29 October 2001Partic of mort/charge * (5 pages)
29 October 2001Partic of mort/charge * (5 pages)
20 August 2001Dec mort/charge * (4 pages)
20 August 2001Dec mort/charge * (4 pages)
7 August 2001Partic of mort/charge * (5 pages)
7 August 2001Partic of mort/charge * (5 pages)
26 April 2001Partic of mort/charge * (5 pages)
26 April 2001Partic of mort/charge * (5 pages)
26 April 2001Partic of mort/charge * (5 pages)
26 April 2001Partic of mort/charge * (5 pages)
2 March 2001Partic of mort/charge * (5 pages)
2 March 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (5 pages)
8 February 2001Dec mort/charge * (4 pages)
8 February 2001Dec mort/charge * (4 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Return made up to 10/11/00; full list of members (7 pages)
17 November 2000Return made up to 10/11/00; full list of members (7 pages)
6 September 2000Partic of mort/charge * (5 pages)
6 September 2000Partic of mort/charge * (5 pages)
23 August 2000Dec mort/charge * (4 pages)
23 August 2000Dec mort/charge * (4 pages)
19 June 2000Partic of mort/charge * (5 pages)
19 June 2000Partic of mort/charge * (5 pages)
9 June 2000Dec mort/charge * (4 pages)
9 June 2000Dec mort/charge * (4 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
18 February 2000New director appointed (3 pages)
18 February 2000New director appointed (3 pages)
12 January 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Return made up to 10/11/99; full list of members (7 pages)
8 December 1999Return made up to 10/11/99; full list of members (7 pages)
7 December 1999Partic of mort/charge * (5 pages)
7 December 1999Partic of mort/charge * (5 pages)
2 December 1999Dec mort/charge * (4 pages)
2 December 1999Dec mort/charge * (4 pages)
2 December 1999Dec mort/charge * (4 pages)
2 December 1999Dec mort/charge * (4 pages)
22 November 1999Dec mort/charge * (4 pages)
22 November 1999Dec mort/charge * (4 pages)
24 September 1999Partic of mort/charge * (5 pages)
24 September 1999Partic of mort/charge * (5 pages)
15 September 1999Partic of mort/charge * (5 pages)
15 September 1999Partic of mort/charge * (5 pages)
8 September 1999Dec mort/charge * (4 pages)
8 September 1999Dec mort/charge * (4 pages)
6 September 1999Partic of mort/charge * (5 pages)
6 September 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (5 pages)
16 August 1999Partic of mort/charge * (5 pages)
29 June 1999Partic of mort/charge * (5 pages)
29 June 1999Partic of mort/charge * (5 pages)
22 April 1999Partic of mort/charge * (5 pages)
22 April 1999Partic of mort/charge * (5 pages)
26 March 1999Partic of mort/charge * (5 pages)
26 March 1999Partic of mort/charge * (5 pages)
17 March 1999Partic of mort/charge * (5 pages)
17 March 1999Partic of mort/charge * (5 pages)
4 February 1999Partic of mort/charge * (5 pages)
4 February 1999Partic of mort/charge * (5 pages)
10 December 1998Return made up to 10/11/98; no change of members (10 pages)
10 December 1998Return made up to 10/11/98; no change of members (10 pages)
1 December 1998Partic of mort/charge * (5 pages)
1 December 1998Partic of mort/charge * (5 pages)
30 November 1998Partic of mort/charge * (5 pages)
30 November 1998Partic of mort/charge * (5 pages)
20 October 1998Dec mort/charge * (2 pages)
20 October 1998Dec mort/charge * (6 pages)
20 October 1998Dec mort/charge * (6 pages)
20 October 1998Dec mort/charge * (2 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Partic of mort/charge * (5 pages)
18 August 1998Partic of mort/charge * (5 pages)
3 August 1998Partic of mort/charge * (5 pages)
3 August 1998Partic of mort/charge * (5 pages)
31 July 1998Dec mort/charge * (4 pages)
31 July 1998Dec mort/charge * (4 pages)
9 July 1998Dec mort/charge * (4 pages)
9 July 1998Dec mort/charge * (4 pages)
12 June 1998Partic of mort/charge * (5 pages)
12 June 1998Partic of mort/charge * (5 pages)
11 June 1998Partic of mort/charge * (3 pages)
11 June 1998Partic of mort/charge * (7 pages)
11 June 1998Partic of mort/charge * (7 pages)
11 June 1998Partic of mort/charge * (3 pages)
9 June 1998Partic of mort/charge * (3 pages)
9 June 1998Partic of mort/charge * (7 pages)
9 June 1998Partic of mort/charge * (3 pages)
9 June 1998Partic of mort/charge * (7 pages)
3 June 1998Partic of mort/charge * (5 pages)
3 June 1998Partic of mort/charge * (5 pages)
10 March 1998Partic of mort/charge * (5 pages)
10 March 1998Partic of mort/charge * (5 pages)
9 February 1998Partic of mort/charge * (5 pages)
9 February 1998Partic of mort/charge * (5 pages)
14 January 1998Partic of mort/charge * (7 pages)
14 January 1998Partic of mort/charge * (7 pages)
14 January 1998Partic of mort/charge * (3 pages)
14 January 1998Partic of mort/charge * (3 pages)
31 December 1997Partic of mort/charge * (5 pages)
31 December 1997Partic of mort/charge * (5 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
8 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 December 1997Partic of mort/charge * (5 pages)
2 December 1997Partic of mort/charge * (5 pages)
26 November 1997Partic of mort/charge * (5 pages)
26 November 1997Partic of mort/charge * (5 pages)
19 November 1997Partic of mort/charge * (5 pages)
19 November 1997Partic of mort/charge * (5 pages)
10 November 1997Partic of mort/charge * (5 pages)
10 November 1997Partic of mort/charge * (5 pages)
7 November 1997Dec mort/charge * (4 pages)
7 November 1997Dec mort/charge * (4 pages)
10 October 1997Partic of mort/charge * (5 pages)
10 October 1997Partic of mort/charge * (5 pages)
23 September 1997Partic of mort/charge * (5 pages)
23 September 1997Partic of mort/charge * (5 pages)
29 August 1997Partic of mort/charge * (5 pages)
29 August 1997Partic of mort/charge * (5 pages)
19 August 1997Partic of mort/charge * (5 pages)
19 August 1997Partic of mort/charge * (5 pages)
14 August 1997Dec mort/charge * (8 pages)
14 August 1997Dec mort/charge * (2 pages)
14 August 1997Dec mort/charge * (8 pages)
14 August 1997Dec mort/charge * (2 pages)
7 July 1997Dec mort/charge * (2 pages)
7 July 1997Dec mort/charge * (6 pages)
7 July 1997Dec mort/charge * (6 pages)
7 July 1997Dec mort/charge * (2 pages)
4 July 1997Dec mort/charge * (4 pages)
4 July 1997Dec mort/charge * (4 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
19 March 1997Partic of mort/charge * (5 pages)
19 March 1997Partic of mort/charge * (5 pages)
7 February 1997Dec mort/charge * (4 pages)
7 February 1997Dec mort/charge * (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
12 December 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(17 pages)
12 December 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(17 pages)
29 November 1996Partic of mort/charge * (5 pages)
29 November 1996Partic of mort/charge * (5 pages)
23 September 1996Partic of mort/charge * (5 pages)
23 September 1996Partic of mort/charge * (5 pages)
4 September 1996Dec mort/charge * (6 pages)
4 September 1996Dec mort/charge * (6 pages)
4 September 1996Dec mort/charge * (2 pages)
4 September 1996Dec mort/charge * (2 pages)
21 August 1996Partic of mort/charge * (5 pages)
21 August 1996Partic of mort/charge * (5 pages)
12 August 1996Dec mort/charge * (4 pages)
12 August 1996Dec mort/charge * (4 pages)
12 August 1996Dec mort/charge * (4 pages)
12 August 1996Dec mort/charge * (4 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
19 April 1996Dec mort/charge * (4 pages)
19 April 1996Dec mort/charge * (4 pages)
7 March 1996Partic of mort/charge * (5 pages)
7 March 1996Partic of mort/charge * (5 pages)
6 March 1996Partic of mort/charge * (5 pages)
6 March 1996Partic of mort/charge * (5 pages)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
10 August 1976Company name changed\certificate issued on 10/08/76 (2 pages)
10 August 1976Company name changed\certificate issued on 10/08/76 (2 pages)
15 October 1970Memorandum and Articles of Association (15 pages)
2 April 1963Certificate of incorporation (1 page)
2 April 1963Company name changed\certificate issued on 02/04/63 (2 pages)
2 April 1963Company name changed\certificate issued on 02/04/63 (2 pages)
2 April 1963Certificate of incorporation (1 page)