Company NameEsson Properties Limited
DirectorsHunter Alexander Esson and Iain Anderson Corstorphine
Company StatusActive
Company NumberSC041172
CategoryPrivate Limited Company
Incorporation Date16 October 1964(59 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hunter Alexander Esson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(24 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Westholme Avenue
Aberdeen
AB15 6AA
Scotland
Director NameMr Iain Anderson Corstorphine
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(52 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/1 Lygon Road
Edinburgh
EH16 5QE
Scotland
Director NameJames William Esson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(24 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address7 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Director NameMrs Marina Esson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(24 years, 2 months after company formation)
Appointment Duration29 years, 9 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Woodburn Place
Aberdeen
Aberdeenshire
AB15 8JS
Scotland
Secretary NameMrs Marina Esson
NationalityBritish
StatusResigned
Appointed28 December 1988(24 years, 2 months after company formation)
Appointment Duration29 years, 9 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Woodburn Place
Aberdeen
Aberdeenshire
AB15 8JS
Scotland

Contact

Websiteesson.co.uk
Telephone01224 648864
Telephone regionAberdeen

Location

Registered Address10 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

35 at £1Trustees Of James W. Esson Will Trust
9.46%
Ordinary
26 at £1Marina Esson
7.03%
New Ordinary
25 at £1Hunter Alexander Esson
6.76%
Ordinary
14 at £1Hunter Alexander Esson
3.78%
Ordinary A
14 at £1Shelagh Mitchell
3.78%
New Ordinary
86 at £1Trustees Of James William Esson Discretionary Trust
23.24%
Ordinary A
70 at £1Shelagh Mitchell
18.92%
Ordinary A
60 at £1Hunter Alexander Esson
16.22%
New Ordinary
40 at £1Marina Esson
10.81%
Ordinary

Financials

Year2014
Net Worth£28,406,176
Cash£1,209,521
Current Liabilities£3,618,137

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

1 July 1976Delivered on: 12 July 1976
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at chestnut row aberdeen.
Fully Satisfied
12 April 1976Delivered on: 14 April 1976
Satisfied on: 21 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 bruce walk nigg aberdeen.
Fully Satisfied
12 April 1976Delivered on: 14 April 1976
Satisfied on: 13 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 schoolhill&1E belmont street aberdeen.
Fully Satisfied
24 October 2012Delivered on: 6 November 2012
Satisfied on: 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30/32 hutcheon street, aberdeen, title number ABN66505.
Fully Satisfied
2 May 2011Delivered on: 12 May 2011
Satisfied on: 6 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at leggart terrace aberdeen knc 17576.
Fully Satisfied
26 April 2010Delivered on: 28 April 2010
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in the lease of the car park on the west side of springfield road, aberdeen, title number ABN35075.
Fully Satisfied
19 April 2010Delivered on: 28 April 2010
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The site at the junction of springfield road and crigiebuckler avenue, aberdeen.
Fully Satisfied
7 February 1992Delivered on: 21 February 1992
Satisfied on: 24 February 2009
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground extending 47 feet 7 inches along the west side of the back wynd of aberdeen. See form 410 for full details.
Fully Satisfied
3 February 2009Delivered on: 10 February 2009
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects formerly known as dee bridge service station now known as dee bridge house, 4 leggart terrace, aberdeen KNC17576.
Fully Satisfied
3 February 2009Delivered on: 6 February 2009
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 queens cross, aberdeen ABN18165.
Fully Satisfied
7 February 1975Delivered on: 12 February 1975
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.Ground floor flat 147 gray street.
Fully Satisfied
3 February 2009Delivered on: 6 February 2009
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 carden terrace, aberdeen ABN27286.
Fully Satisfied
3 February 2009Delivered on: 6 February 2009
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blenheim house, fountainhall road, aberdeen ABN73303.
Fully Satisfied
3 February 2009Delivered on: 6 February 2009
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at langstracht (sometime known as langstrach garden centre), aberdeen ABN37932.
Fully Satisfied
3 February 2009Delivered on: 6 February 2009
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 blenheim place, aberdeen ABN47639.
Fully Satisfied
3 February 2009Delivered on: 6 February 2009
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 queens road, aberdeen ABN68133.
Fully Satisfied
3 February 2009Delivered on: 6 February 2009
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 queens gate, aberdeen.
Fully Satisfied
3 February 2009Delivered on: 6 February 2009
Satisfied on: 6 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.607 hectares of ground in the parish of nigg, county of kincardine.
Fully Satisfied
28 January 2009Delivered on: 3 February 2009
Satisfied on: 4 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 September 2005Delivered on: 7 October 2005
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at tulloch street/castle street, dingwall, ross & cromarty.
Fully Satisfied
30 June 2005Delivered on: 6 July 2005
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in tulloch street, dingwall.
Fully Satisfied
13 December 1974Delivered on: 23 December 1974
Satisfied on: 15 January 2009
Persons entitled: Th Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 flats at claremont place aberdeen.
Fully Satisfied
24 March 2005Delivered on: 2 April 2005
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of personal bonds granted by the company and landslea limited.
Particulars: The property known as and comprising former tesco supermarket at gordon street/caroline street, forres.
Fully Satisfied
21 March 2005Delivered on: 30 March 2005
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of personal bonds by the company and landslea limited.
Particulars: That plot of ground extending to 0.91 hectares lying on or towards the east of the A90 aberdeen/stonehaven road in the county of kincardine (title number KNC14724).
Fully Satisfied
15 March 2001Delivered on: 30 March 2001
Satisfied on: 14 February 2005
Persons entitled: Aberdeen City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blenheim place depot, 53 blenheim place, aberdeen.
Fully Satisfied
10 May 1994Delivered on: 16 May 1994
Satisfied on: 13 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1)Rennies wynd,aberdeen (2) 67,69 &71 the green, aberdeen.
Fully Satisfied
23 July 1993Delivered on: 30 July 1993
Satisfied on: 3 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North side of high street, fraserburgh as relative to disposition by caledonian associated cinemas limited in favour of william wilson & company (aberdeen) limited.
Fully Satisfied
23 November 1992Delivered on: 1 December 1992
Satisfied on: 16 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to 2.48 hectares at blackhall road, inverurie.
Fully Satisfied
22 April 1992Delivered on: 28 April 1992
Satisfied on: 13 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at exchange street aberdeen with the buildings forming 10 exchange street and 7 stirling street aberdeen erected thereon.
Fully Satisfied
1 December 1989Delivered on: 13 December 1989
Satisfied on: 18 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1)505 great western road,aberdeen. (2)2 acres of ground in aberdeen.
Fully Satisfied
31 July 1989Delivered on: 16 August 1989
Satisfied on: 10 February 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigshaw base, wellington road, tullos, aberdeen.
Fully Satisfied
20 July 1989Delivered on: 27 July 1989
Satisfied on: 8 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 craigiebuckler drive, aberdeen.
Fully Satisfied
29 October 1974Delivered on: 29 October 1974
Satisfied on: 15 January 2009
Persons entitled: The Governor and Compnay of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four flats at 3 claremont place aberdeen.
Fully Satisfied
14 March 1989Delivered on: 14 March 1989
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 rubislaw terrace aberdeen.
Fully Satisfied
28 October 1988Delivered on: 7 November 1988
Satisfied on: 13 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground on north side of waverley place,aberdeen.
Fully Satisfied
10 August 1988Delivered on: 7 November 1988
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of Ths Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former smt garage premises at greyfriars ST6SOUTH college street elgin.
Fully Satisfied
28 July 1988Delivered on: 29 August 1988
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1286 acres south of high street elgin,shop premises 2/10 high street elgin,moray.
Fully Satisfied
4 July 1988Delivered on: 14 July 1988
Satisfied on: 15 January 2009
Persons entitled: The Governor and Compnany of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 rubislaw terrace aberdeen.
Fully Satisfied
6 May 1988Delivered on: 26 May 1988
Satisfied on: 13 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Various acres of ground at invernettie farm,peterhead.
Fully Satisfied
20 November 1986Delivered on: 3 December 1986
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Fully Satisfied
4 September 1972Delivered on: 10 August 1972
Satisfied on: 6 January 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Fully Satisfied
30 October 1985Delivered on: 6 November 1985
Satisfied on: 15 January 2009
Persons entitled: The Governor and Compnay of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Fully Satisfied
2 October 1985Delivered on: 18 October 1985
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3976 square yards on the south side of allenvale road aberdeen.
Fully Satisfied
2 October 1985Delivered on: 18 October 1985
Satisfied on: 21 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1)Piece of ground at loanhead.
Fully Satisfied
1 August 1985Delivered on: 8 August 1985
Satisfied on: 17 October 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground lying on the south east side of ashgrove road aberdeen.
Fully Satisfied
1 August 1985Delivered on: 8 August 1985
Satisfied on: 21 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Approximately one acre at south college street aberdeen.
Fully Satisfied
24 December 1984Delivered on: 14 January 1985
Satisfied on: 13 February 2009
Persons entitled: The Governor and Compnay of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12.5,13&14 black wynd,ground at allanvale road,riverside drive aberdeen.
Fully Satisfied
5 October 1983Delivered on: 6 October 1983
Satisfied on: 13 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/5 acres of ground,hareness circle,altens,aberdeen.
Fully Satisfied
6 July 1983Delivered on: 15 July 1983
Satisfied on: 13 February 2009
Persons entitled: The Governor and Compnay of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 166,168,170,172,176,178 george street aberdeen.
Fully Satisfied
27 May 1983Delivered on: 18 June 1983
Satisfied on: 21 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at mannofield, city parish of aberdeen.
Fully Satisfied
20 July 1972Delivered on: 10 August 1972
Satisfied on: 3 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 August 1982Delivered on: 13 August 1982
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse and office at howemoss crescent kirkhill industrial estate dyce aberdeen.
Fully Satisfied
14 June 1982Delivered on: 25 June 1982
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Fully Satisfied
10 December 1980Delivered on: 18 December 1980
Satisfied on: 16 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 2 polmuir road development polmuir road aberdeen.
Fully Satisfied
23 May 1980Delivered on: 3 June 1980
Satisfied on: 13 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) 60 carden place.
Fully Satisfied
21 February 1980Delivered on: 22 February 1980
Satisfied on: 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seafield filling station and bathany house both aberdeen.
Fully Satisfied
6 January 1978Delivered on: 12 January 1978
Satisfied on: 1 May 2003
Persons entitled: The North of Scotland Finance Company Limited

Classification: Standard security
Secured details: £10000.
Particulars: Building site at woodside road banchory kincardineshire.
Fully Satisfied
10 November 1977Delivered on: 15 November 1977
Satisfied on: 4 March 1978
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at claremont street union grove aberdeen.
Fully Satisfied
21 September 1976Delivered on: 30 September 1976
Satisfied on: 1 May 2003
Persons entitled: The North of Scotland Finance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 1-5 arbeadie avenue banchory.
Fully Satisfied
4 July 1972Delivered on: 10 July 1972
Satisfied on: 15 January 2009
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground floor flat at 27 walker road. Westmost ground floor flat at 41 powis place. Westmost ground floor flat at 35 lilybank place. Eastmost ground floor flat at 38 bedfordroad. Westmost second floor flat at 5 northfield place. Westmost second floor flat at 153 victoria road, all in aberdeen.
Fully Satisfied
24 December 2015Delivered on: 8 January 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property generally known as and forming units 1-3 lang stracht, aberdeen being the subjects registered in the land register of scotland under title number ABN829.
Outstanding
25 December 2015Delivered on: 29 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property generally known as and forming units 1-3 lang stracht, aberdeen being the subjects registered in the land register of scotland under title number ABN829.
Outstanding
30 September 2015Delivered on: 7 October 2015
Persons entitled: Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: 161,163,165,167 & 169 bonnington road, edinburgh (MID16886).
Outstanding
15 April 2014Delivered on: 24 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Royal exchange house, 100 queen street, glasgow GLA58742.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 53 blenheim place, aberdeen ABN47639. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at dee bridge house, leggart house, aberdeen KNC21409. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 30/32 hutcheon street, aberdeen ABN66505. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Garage and shop at junction of springfield road and craigiebuckler avenue, aberdeen 1966. notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground at springfield road, aberdeen ABN35075. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 queens road, aberdeen ABN68133. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Dee bridge house, leggart terrace, aberdeen KNC17576. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 queens cross, aberdeen ABN18165. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects st langstracht (sometime known as langstracht garden centre) aberdeen ABN37932. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 carden terrace, aberdeen ABN27286. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 0.607 hectares at hareness circle, altens, aberdeen. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Blenheim house, fountainhall road, aberdeen ABN18162 ABN73303. Notification of addition to or amendment of charge.
Outstanding
3 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 queens gate, aberdeen. Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 4 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 4 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (13 pages)
14 December 2020All of the property or undertaking has been released and no longer forms part of charge SC0411720074 (1 page)
1 December 2020Notification of Esson Holding Company Limited as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Cessation of Hunter Alexander Esson as a person with significant control on 30 November 2020 (1 page)
30 November 2020Cessation of John Alan Strachan as a person with significant control on 30 November 2020 (1 page)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
16 January 2019Termination of appointment of Marina Esson as a director on 2 October 2018 (1 page)
16 January 2019Termination of appointment of Marina Esson as a secretary on 2 October 2018 (1 page)
16 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
16 January 2019Cessation of Marina Esson as a person with significant control on 2 October 2018 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
31 January 2018Notification of Marina Esson as a person with significant control on 6 January 2018 (2 pages)
31 January 2018Notification of Hunter Alexander Esson as a person with significant control on 6 January 2018 (2 pages)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 6 January 2018 with updates (6 pages)
31 January 2018Notification of John Alan Strachan as a person with significant control on 6 January 2018 (2 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
3 April 2017Appointment of Mr Iain Anderson Corstorphine as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Iain Anderson Corstorphine as a director on 1 April 2017 (2 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
18 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 July 2016Satisfaction of charge 20 in full (4 pages)
21 July 2016Satisfaction of charge 20 in full (4 pages)
21 July 2016Satisfaction of charge 27 in full (4 pages)
21 July 2016Satisfaction of charge 25 in full (4 pages)
21 July 2016Satisfaction of charge 25 in full (4 pages)
21 July 2016Satisfaction of charge 8 in full (4 pages)
21 July 2016Satisfaction of charge 27 in full (4 pages)
21 July 2016Satisfaction of charge 8 in full (4 pages)
8 January 2016Registration of charge SC0411720085, created on 24 December 2015 (8 pages)
8 January 2016Registration of charge SC0411720085, created on 24 December 2015 (8 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 370
(6 pages)
6 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 370
(6 pages)
29 December 2015Registration of charge SC0411720084, created on 25 December 2015 (8 pages)
29 December 2015Registration of charge SC0411720084, created on 25 December 2015 (8 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 October 2015Registration of charge SC0411720083, created on 30 September 2015 (9 pages)
7 October 2015Registration of charge SC0411720083, created on 30 September 2015 (9 pages)
19 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 370
(6 pages)
19 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 370
(6 pages)
19 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 370
(6 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
24 April 2014Registration of charge 0411720082 (11 pages)
24 April 2014Registration of charge 0411720082 (11 pages)
6 March 2014Satisfaction of charge 58 in full (4 pages)
6 March 2014Satisfaction of charge 63 in full (4 pages)
6 March 2014Satisfaction of charge 65 in full (4 pages)
6 March 2014Satisfaction of charge 59 in full (4 pages)
6 March 2014Satisfaction of charge 60 in full (4 pages)
6 March 2014Satisfaction of charge 55 in full (4 pages)
6 March 2014Satisfaction of charge 61 in full (4 pages)
6 March 2014Satisfaction of charge 65 in full (4 pages)
6 March 2014Satisfaction of charge 54 in full (4 pages)
6 March 2014Satisfaction of charge 53 in full (4 pages)
6 March 2014Satisfaction of charge 64 in full (4 pages)
6 March 2014Satisfaction of charge 57 in full (4 pages)
6 March 2014Satisfaction of charge 59 in full (4 pages)
6 March 2014Satisfaction of charge 56 in full (4 pages)
6 March 2014Satisfaction of charge 66 in full (4 pages)
6 March 2014Satisfaction of charge 58 in full (4 pages)
6 March 2014Satisfaction of charge 63 in full (4 pages)
6 March 2014Satisfaction of charge 54 in full (4 pages)
6 March 2014Satisfaction of charge 64 in full (4 pages)
6 March 2014Satisfaction of charge 57 in full (4 pages)
6 March 2014Satisfaction of charge 60 in full (4 pages)
6 March 2014Satisfaction of charge 55 in full (4 pages)
6 March 2014Satisfaction of charge 56 in full (4 pages)
6 March 2014Satisfaction of charge 61 in full (4 pages)
6 March 2014Satisfaction of charge 53 in full (4 pages)
6 March 2014Satisfaction of charge 66 in full (4 pages)
4 March 2014Satisfaction of charge 52 in full (4 pages)
4 March 2014Satisfaction of charge 52 in full (4 pages)
3 January 2014Director's details changed for Hunter Alexander Esson on 23 November 2013 (2 pages)
3 January 2014Director's details changed for Hunter Alexander Esson on 23 November 2013 (2 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 370
(6 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 370
(6 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 370
(6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
4 December 2013Resolutions
  • RES13 ‐ Share contract agreed 08/11/2013
(1 page)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 370.00
(4 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 370.00
(4 pages)
4 December 2013Resolutions
  • RES13 ‐ Share contract agreed 08/11/2013
(1 page)
4 December 2013Purchase of own shares. (5 pages)
4 December 2013Purchase of own shares. (5 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 370.00
(4 pages)
10 October 2013Registration of charge 0411720073 (9 pages)
10 October 2013Registration of charge 0411720071 (9 pages)
10 October 2013Registration of charge 0411720074 (9 pages)
10 October 2013Registration of charge 0411720078 (9 pages)
10 October 2013Registration of charge 0411720070 (9 pages)
10 October 2013Registration of charge 0411720081 (9 pages)
10 October 2013Registration of charge 0411720074 (9 pages)
10 October 2013Registration of charge 0411720077 (9 pages)
10 October 2013Registration of charge 0411720079 (9 pages)
10 October 2013Registration of charge 0411720069 (9 pages)
10 October 2013Registration of charge 0411720078 (9 pages)
10 October 2013Registration of charge 0411720076 (9 pages)
10 October 2013Registration of charge 0411720070 (9 pages)
10 October 2013Registration of charge 0411720080 (9 pages)
10 October 2013Registration of charge 0411720071 (9 pages)
10 October 2013Registration of charge 0411720073 (9 pages)
10 October 2013Registration of charge 0411720080 (9 pages)
10 October 2013Registration of charge 0411720076 (9 pages)
10 October 2013Registration of charge 0411720069 (9 pages)
10 October 2013Registration of charge 0411720072 (9 pages)
10 October 2013Registration of charge 0411720072 (9 pages)
10 October 2013Registration of charge 0411720075 (9 pages)
10 October 2013Registration of charge 0411720081 (9 pages)
10 October 2013Registration of charge 0411720075 (9 pages)
10 October 2013Registration of charge 0411720079 (9 pages)
10 October 2013Registration of charge 0411720077 (9 pages)
4 October 2013Registration of charge 0411720067 (15 pages)
4 October 2013Registration of charge 0411720068 (18 pages)
4 October 2013Registration of charge 0411720067 (15 pages)
4 October 2013Registration of charge 0411720068 (18 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (10 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 66 (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 66 (6 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (10 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 65 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 65 (6 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
10 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (9 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (9 pages)
12 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (9 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (10 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (10 pages)
1 September 2009Location of register of members (1 page)
1 September 2009Location of register of members (1 page)
13 August 2009Appointment terminated director james esson (1 page)
13 August 2009Appointment terminated director james esson (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 58 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 58 (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (10 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
14 January 2009Return made up to 01/01/09; full list of members (10 pages)
14 January 2009Return made up to 01/01/09; full list of members (10 pages)
5 December 2008Return made up to 01/01/08; full list of members (10 pages)
5 December 2008Return made up to 01/01/08; full list of members (10 pages)
7 November 2008Auditor's resignation (1 page)
7 November 2008Auditor's resignation (1 page)
1 May 2008Return made up to 01/01/07; full list of members; amend (10 pages)
1 May 2008Return made up to 01/01/03; full list of members; amend (10 pages)
1 May 2008Return made up to 01/01/02; full list of members; amend (8 pages)
1 May 2008Return made up to 01/01/03; full list of members; amend (10 pages)
1 May 2008Return made up to 01/01/05; full list of members; amend (10 pages)
1 May 2008Return made up to 01/01/04; full list of members; amend (10 pages)
1 May 2008Return made up to 01/01/07; full list of members; amend (10 pages)
1 May 2008Return made up to 01/01/05; full list of members; amend (10 pages)
1 May 2008Return made up to 01/01/06; full list of members; amend (10 pages)
1 May 2008Return made up to 01/01/02; full list of members; amend (8 pages)
1 May 2008Return made up to 01/01/06; full list of members; amend (10 pages)
1 May 2008Return made up to 01/01/00; full list of members; amend (8 pages)
1 May 2008Return made up to 01/01/00; full list of members; amend (8 pages)
1 May 2008Return made up to 01/01/99; full list of members; amend (8 pages)
1 May 2008Return made up to 01/01/99; full list of members; amend (8 pages)
1 May 2008Return made up to 01/01/01; full list of members; amend (8 pages)
1 May 2008Return made up to 01/01/04; full list of members; amend (10 pages)
1 May 2008Return made up to 01/01/01; full list of members; amend (8 pages)
1 May 2008Return made up to 01/01/98; full list of members; amend (8 pages)
1 May 2008Return made up to 01/01/98; full list of members; amend (8 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (10 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (10 pages)
10 January 2007Return made up to 01/01/07; full list of members (8 pages)
10 January 2007Return made up to 01/01/07; full list of members (8 pages)
2 March 2006Return made up to 01/01/06; full list of members (8 pages)
2 March 2006Return made up to 01/01/06; full list of members (8 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (10 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (10 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
2 April 2005Partic of mort/charge * (3 pages)
2 April 2005Partic of mort/charge * (3 pages)
30 March 2005Partic of mort/charge * (3 pages)
30 March 2005Partic of mort/charge * (3 pages)
14 February 2005Dec mort/charge * (2 pages)
14 February 2005Dec mort/charge * (2 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
29 December 2004Return made up to 01/01/05; full list of members (8 pages)
29 December 2004Return made up to 01/01/05; full list of members (8 pages)
30 December 2003Return made up to 01/01/04; full list of members (8 pages)
30 December 2003Return made up to 01/01/04; full list of members (8 pages)
17 October 2003Full accounts made up to 31 March 2003 (22 pages)
17 October 2003Full accounts made up to 31 March 2003 (22 pages)
13 October 2003Memorandum and Articles of Association (14 pages)
13 October 2003Memorandum and Articles of Association (14 pages)
1 May 2003Dec mort/charge * (4 pages)
1 May 2003Dec mort/charge * (4 pages)
1 May 2003Dec mort/charge * (4 pages)
1 May 2003Dec mort/charge * (4 pages)
3 March 2003Dec mort/charge * (4 pages)
3 March 2003Dec mort/charge * (4 pages)
6 January 2003Return made up to 01/01/03; full list of members (8 pages)
6 January 2003Return made up to 01/01/03; full list of members (8 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2002Accounts for a small company made up to 31 March 2002 (10 pages)
4 November 2002Accounts for a small company made up to 31 March 2002 (10 pages)
6 March 2002£ nc 200/400 07/02/02 (1 page)
6 March 2002Particulars of contract relating to shares (4 pages)
6 March 2002Particulars of contract relating to shares (4 pages)
6 March 2002Resolutions
  • RES13 ‐ Approve or authorise 07/02/02
(1 page)
6 March 2002Ad 07/02/02--------- £ si 200@1=200 £ ic 200/400 (2 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 March 2002Ad 07/02/02--------- £ si 200@1=200 £ ic 200/400 (2 pages)
6 March 2002Resolutions
  • RES13 ‐ Approve or authorise 07/02/02
(1 page)
6 March 2002£ nc 200/400 07/02/02 (1 page)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 December 2001Return made up to 01/01/02; full list of members (8 pages)
23 December 2001Return made up to 01/01/02; full list of members (8 pages)
30 March 2001Partic of mort/charge * (5 pages)
30 March 2001Partic of mort/charge * (5 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Return made up to 01/01/00; full list of members (8 pages)
6 April 2000Return made up to 01/01/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Return made up to 01/01/99; no change of members (7 pages)
10 March 1999Return made up to 01/01/99; no change of members (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Return made up to 01/01/98; full list of members (5 pages)
11 February 1998Return made up to 01/01/98; full list of members (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Dec mort/charge * (4 pages)
16 January 1998Dec mort/charge * (4 pages)
12 August 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 August 1997Ad 30/06/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 August 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
8 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
8 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 August 1997Nc inc already adjusted 30/06/97 (1 page)
8 August 1997Nc inc already adjusted 30/06/97 (1 page)
8 August 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
8 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
8 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 August 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997Return made up to 01/01/97; full list of members (6 pages)
16 January 1997Return made up to 01/01/97; full list of members (6 pages)
19 July 1996Auditor's resignation (1 page)
19 July 1996Auditor's resignation (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 January 1996Return made up to 01/01/96; no change of members (4 pages)
8 January 1996Return made up to 01/01/96; no change of members (4 pages)
21 February 1992Particulars of a mortgage or charge / charge no: 62 (5 pages)
21 February 1992Particulars of a mortgage or charge / charge no: 62 (5 pages)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)