Beverley
East Yorkshire
HU17 7AB
Director Name | Mr Roger Eric Johnson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft 243 Westella Road Westella East Yorkshire HU10 7SD |
Director Name | Mr Christian Leslie Marr |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(38 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 62 North Bar Without Beverley East Yorkshire HU17 7AB |
Director Name | Mr Mark James Dougal |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(45 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Dunard, 48 Cairntrodlie Peterhead Aberdeenshire AB42 2AG Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 25 November 2014(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr David Alexander Cardno |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Dennis William Chapman |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(25 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 05 November 1995) |
Role | Financial Director |
Correspondence Address | 1 Thornham Close Church Hill South Cave Brough North Humberside HU15 2EQ |
Director Name | Ronald Murray |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(25 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 31 October 2002) |
Role | Trawler Manager |
Correspondence Address | 38 Viewfield Road Aberdeen AB15 7XP Scotland |
Secretary Name | Mr Fred William Lindstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 11 Newsham Garth Hull North Humberside HU4 7NB |
Director Name | Frank Rigby Dee |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Caley Hall Farm Pool In Wharfdale West Yorkshire LS21 1EE |
Director Name | Arthur Michael Smith |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1989(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Tall Trees York Road Bishop Burton Beverley North Humberside HU17 8QF |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(31 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Cottingham East Yorkshire HU16 5ST |
Director Name | Alistair George Grant |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(33 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 167 South Anderson Drive Aberdeen Aberdeenshire AB1 6JS Scotland |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(36 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Philip Aitchison Nicol |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2009) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | Holmwood House 103 High Street Strichen Aberdeenshire AB43 6SQ Scotland |
Website | pjj-fraserburgh.co.uk |
---|
Registered Address | Bridge Street Peterhead AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | J Marr (Aberdeen) LTD 99.98% Ordinary |
---|---|
1 at £1 | Mr Andrew Leslie Marr 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,713,422 |
Cash | £3,473,926 |
Current Liabilities | £12,837,993 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 November 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 November 2023 (1 month, 2 weeks from now) |
27 September 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1981 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1979 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1979 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1979 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1983 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1984 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1984 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1984 | Delivered 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 1979 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1983 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1981 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1981 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1981 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2004 | Delivered 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 |
8 January 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
8 September 2020 | Appointment of Mr David Alexander Cardno as a director on 1 September 2020 (2 pages) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
16 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
22 July 2015 | Satisfaction of charge 264 in full (1 page) |
22 July 2015 | Satisfaction of charge 264 in full (1 page) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page) |
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
9 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 194 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 194 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 195 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 195 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 121 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 117 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 121 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 169 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 122 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 99 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 129 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 186 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 99 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 187 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 170 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 137 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 184 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 101 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 184 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 136 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 171 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 101 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 134 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 129 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 149 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 187 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 137 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 171 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 134 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 178 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 169 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 138 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 170 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 186 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 122 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 157 (3 pages) |
14 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 102 (3 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 241 (3 pages) |
16 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 241 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 252 (3 pages) |
28 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 252 (3 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew William Regan on 21 January 2010 (2 pages) |
11 December 2009 | Director's details changed for Mark Dougall on 7 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mark Dougall on 7 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Mark Dougall on 7 December 2009 (2 pages) |
22 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 263 (2 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 263 (2 pages) |
23 June 2009 | Appointment terminated director philip nicol (1 page) |
23 June 2009 | Appointment terminated director philip nicol (1 page) |
16 February 2009 | Director appointed mark dougall (2 pages) |
16 February 2009 | Director appointed mark dougall (2 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 265 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 265 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 264 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 264 (3 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 November 2007 | Return made up to 10/11/07; no change of members (8 pages) |
28 November 2007 | Return made up to 10/11/07; no change of members (8 pages) |
5 December 2006 | Return made up to 10/11/06; full list of members
|
5 December 2006 | Return made up to 10/11/06; full list of members
|
14 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 May 2006 | Dec mort/charge * (2 pages) |
26 May 2006 | Dec mort/charge * (2 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
21 April 2006 | Dec mort/charge * (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members (9 pages) |
13 December 2005 | Return made up to 10/11/05; full list of members (9 pages) |
26 May 2005 | Dec mort/charge * (2 pages) |
26 May 2005 | Dec mort/charge * (2 pages) |
26 May 2005 | Dec mort/charge * (2 pages) |
26 May 2005 | Dec mort/charge * (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
16 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
8 October 2004 | Dec mort/charge * (4 pages) |
8 October 2004 | Dec mort/charge * (4 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 August 2004 | Dec mort/charge * (4 pages) |
26 August 2004 | Dec mort/charge * (4 pages) |
19 August 2004 | Dec mort/charge * (4 pages) |
19 August 2004 | Dec mort/charge * (4 pages) |
17 August 2004 | Dec mort/charge * (4 pages) |
17 August 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Partic of mort/charge * (5 pages) |
1 April 2004 | Dec mort/charge * (4 pages) |
1 April 2004 | Dec mort/charge * (4 pages) |
1 April 2004 | Dec mort/charge * (4 pages) |
1 April 2004 | Dec mort/charge * (4 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 10/11/03; full list of members (8 pages) |
13 September 2003 | Partic of mort/charge * (5 pages) |
13 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
10 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
5 September 2003 | Partic of mort/charge * (5 pages) |
19 August 2003 | Dec mort/charge * (4 pages) |
19 August 2003 | Dec mort/charge * (4 pages) |
9 May 2003 | Dec mort/charge * (4 pages) |
9 May 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 December 2002 | Return made up to 10/11/02; full list of members
|
19 December 2002 | Return made up to 10/11/02; full list of members
|
27 August 2002 | Dec mort/charge * (4 pages) |
27 August 2002 | Dec mort/charge * (4 pages) |
27 August 2002 | Dec mort/charge * (4 pages) |
27 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (2 pages) |
21 August 2002 | Dec mort/charge * (6 pages) |
21 August 2002 | Dec mort/charge * (2 pages) |
21 August 2002 | Dec mort/charge * (6 pages) |
20 August 2002 | Dec mort/charge * (4 pages) |
20 August 2002 | Dec mort/charge * (4 pages) |
21 June 2002 | Dec mort/charge * (4 pages) |
21 June 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Partic of mort/charge * (5 pages) |
14 June 2002 | Partic of mort/charge * (5 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 December 2001 | Return made up to 10/11/01; full list of members
|
20 December 2001 | Return made up to 10/11/01; full list of members
|
8 November 2001 | Partic of mort/charge * (5 pages) |
8 November 2001 | Partic of mort/charge * (5 pages) |
2 November 2001 | Partic of mort/charge * (5 pages) |
2 November 2001 | Partic of mort/charge * (5 pages) |
29 October 2001 | Partic of mort/charge * (5 pages) |
29 October 2001 | Partic of mort/charge * (5 pages) |
20 August 2001 | Dec mort/charge * (4 pages) |
20 August 2001 | Dec mort/charge * (4 pages) |
7 August 2001 | Partic of mort/charge * (5 pages) |
7 August 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Dec mort/charge * (4 pages) |
8 February 2001 | Dec mort/charge * (4 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
6 September 2000 | Partic of mort/charge * (5 pages) |
6 September 2000 | Partic of mort/charge * (5 pages) |
23 August 2000 | Dec mort/charge * (4 pages) |
23 August 2000 | Dec mort/charge * (4 pages) |
19 June 2000 | Partic of mort/charge * (5 pages) |
19 June 2000 | Partic of mort/charge * (5 pages) |
9 June 2000 | Dec mort/charge * (4 pages) |
9 June 2000 | Dec mort/charge * (4 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New director appointed (3 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
12 January 2000 | Partic of mort/charge * (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
7 December 1999 | Partic of mort/charge * (5 pages) |
7 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Dec mort/charge * (4 pages) |
2 December 1999 | Dec mort/charge * (4 pages) |
2 December 1999 | Dec mort/charge * (4 pages) |
2 December 1999 | Dec mort/charge * (4 pages) |
22 November 1999 | Dec mort/charge * (4 pages) |
22 November 1999 | Dec mort/charge * (4 pages) |
24 September 1999 | Partic of mort/charge * (5 pages) |
24 September 1999 | Partic of mort/charge * (5 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Dec mort/charge * (4 pages) |
8 September 1999 | Dec mort/charge * (4 pages) |
6 September 1999 | Partic of mort/charge * (5 pages) |
6 September 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
16 August 1999 | Partic of mort/charge * (5 pages) |
29 June 1999 | Partic of mort/charge * (5 pages) |
29 June 1999 | Partic of mort/charge * (5 pages) |
22 April 1999 | Partic of mort/charge * (5 pages) |
22 April 1999 | Partic of mort/charge * (5 pages) |
26 March 1999 | Partic of mort/charge * (5 pages) |
26 March 1999 | Partic of mort/charge * (5 pages) |
17 March 1999 | Partic of mort/charge * (5 pages) |
17 March 1999 | Partic of mort/charge * (5 pages) |
4 February 1999 | Partic of mort/charge * (5 pages) |
4 February 1999 | Partic of mort/charge * (5 pages) |
10 December 1998 | Return made up to 10/11/98; no change of members (10 pages) |
10 December 1998 | Return made up to 10/11/98; no change of members (10 pages) |
1 December 1998 | Partic of mort/charge * (5 pages) |
1 December 1998 | Partic of mort/charge * (5 pages) |
30 November 1998 | Partic of mort/charge * (5 pages) |
30 November 1998 | Partic of mort/charge * (5 pages) |
20 October 1998 | Dec mort/charge * (2 pages) |
20 October 1998 | Dec mort/charge * (6 pages) |
20 October 1998 | Dec mort/charge * (6 pages) |
20 October 1998 | Dec mort/charge * (2 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 August 1998 | Partic of mort/charge * (5 pages) |
18 August 1998 | Partic of mort/charge * (5 pages) |
3 August 1998 | Partic of mort/charge * (5 pages) |
3 August 1998 | Partic of mort/charge * (5 pages) |
31 July 1998 | Dec mort/charge * (4 pages) |
31 July 1998 | Dec mort/charge * (4 pages) |
9 July 1998 | Dec mort/charge * (4 pages) |
9 July 1998 | Dec mort/charge * (4 pages) |
12 June 1998 | Partic of mort/charge * (5 pages) |
12 June 1998 | Partic of mort/charge * (5 pages) |
11 June 1998 | Partic of mort/charge * (3 pages) |
11 June 1998 | Partic of mort/charge * (7 pages) |
11 June 1998 | Partic of mort/charge * (7 pages) |
11 June 1998 | Partic of mort/charge * (3 pages) |
9 June 1998 | Partic of mort/charge * (3 pages) |
9 June 1998 | Partic of mort/charge * (7 pages) |
9 June 1998 | Partic of mort/charge * (3 pages) |
9 June 1998 | Partic of mort/charge * (7 pages) |
3 June 1998 | Partic of mort/charge * (5 pages) |
3 June 1998 | Partic of mort/charge * (5 pages) |
10 March 1998 | Partic of mort/charge * (5 pages) |
10 March 1998 | Partic of mort/charge * (5 pages) |
9 February 1998 | Partic of mort/charge * (5 pages) |
9 February 1998 | Partic of mort/charge * (5 pages) |
14 January 1998 | Partic of mort/charge * (7 pages) |
14 January 1998 | Partic of mort/charge * (7 pages) |
14 January 1998 | Partic of mort/charge * (3 pages) |
14 January 1998 | Partic of mort/charge * (3 pages) |
31 December 1997 | Partic of mort/charge * (5 pages) |
31 December 1997 | Partic of mort/charge * (5 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 December 1997 | Return made up to 10/11/97; full list of members
|
8 December 1997 | Return made up to 10/11/97; full list of members
|
2 December 1997 | Partic of mort/charge * (5 pages) |
2 December 1997 | Partic of mort/charge * (5 pages) |
26 November 1997 | Partic of mort/charge * (5 pages) |
26 November 1997 | Partic of mort/charge * (5 pages) |
19 November 1997 | Partic of mort/charge * (5 pages) |
19 November 1997 | Partic of mort/charge * (5 pages) |
10 November 1997 | Partic of mort/charge * (5 pages) |
10 November 1997 | Partic of mort/charge * (5 pages) |
7 November 1997 | Dec mort/charge * (4 pages) |
7 November 1997 | Dec mort/charge * (4 pages) |
10 October 1997 | Partic of mort/charge * (5 pages) |
10 October 1997 | Partic of mort/charge * (5 pages) |
23 September 1997 | Partic of mort/charge * (5 pages) |
23 September 1997 | Partic of mort/charge * (5 pages) |
29 August 1997 | Partic of mort/charge * (5 pages) |
29 August 1997 | Partic of mort/charge * (5 pages) |
19 August 1997 | Partic of mort/charge * (5 pages) |
19 August 1997 | Partic of mort/charge * (5 pages) |
14 August 1997 | Dec mort/charge * (8 pages) |
14 August 1997 | Dec mort/charge * (2 pages) |
14 August 1997 | Dec mort/charge * (8 pages) |
14 August 1997 | Dec mort/charge * (2 pages) |
7 July 1997 | Dec mort/charge * (2 pages) |
7 July 1997 | Dec mort/charge * (6 pages) |
7 July 1997 | Dec mort/charge * (6 pages) |
7 July 1997 | Dec mort/charge * (2 pages) |
4 July 1997 | Dec mort/charge * (4 pages) |
4 July 1997 | Dec mort/charge * (4 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
19 March 1997 | Partic of mort/charge * (5 pages) |
19 March 1997 | Partic of mort/charge * (5 pages) |
7 February 1997 | Dec mort/charge * (4 pages) |
7 February 1997 | Dec mort/charge * (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
12 December 1996 | Return made up to 10/11/96; no change of members
|
12 December 1996 | Return made up to 10/11/96; no change of members
|
29 November 1996 | Partic of mort/charge * (5 pages) |
29 November 1996 | Partic of mort/charge * (5 pages) |
23 September 1996 | Partic of mort/charge * (5 pages) |
23 September 1996 | Partic of mort/charge * (5 pages) |
4 September 1996 | Dec mort/charge * (6 pages) |
4 September 1996 | Dec mort/charge * (6 pages) |
4 September 1996 | Dec mort/charge * (2 pages) |
4 September 1996 | Dec mort/charge * (2 pages) |
21 August 1996 | Partic of mort/charge * (5 pages) |
21 August 1996 | Partic of mort/charge * (5 pages) |
12 August 1996 | Dec mort/charge * (4 pages) |
12 August 1996 | Dec mort/charge * (4 pages) |
12 August 1996 | Dec mort/charge * (4 pages) |
12 August 1996 | Dec mort/charge * (4 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
19 April 1996 | Dec mort/charge * (4 pages) |
19 April 1996 | Dec mort/charge * (4 pages) |
7 March 1996 | Partic of mort/charge * (5 pages) |
7 March 1996 | Partic of mort/charge * (5 pages) |
6 March 1996 | Partic of mort/charge * (5 pages) |
6 March 1996 | Partic of mort/charge * (5 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 August 1976 | Company name changed\certificate issued on 10/08/76 (2 pages) |
10 August 1976 | Company name changed\certificate issued on 10/08/76 (2 pages) |
15 October 1970 | Memorandum and Articles of Association (15 pages) |
2 April 1963 | Certificate of incorporation (1 page) |
2 April 1963 | Company name changed\certificate issued on 02/04/63 (2 pages) |
2 April 1963 | Company name changed\certificate issued on 02/04/63 (2 pages) |
2 April 1963 | Certificate of incorporation (1 page) |