Company NameHUGH Macrae & Company (Builders) Limited
DirectorCharles Iain Ross Macrae
Company StatusLiquidation
Company NumberSC042345
CategoryPrivate Limited Company
Incorporation Date24 June 1965(58 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCharles Iain Ross Macrae
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(23 years after company formation)
Appointment Duration35 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTillycorthie Mansion House Udny
Ellon
Aberdeenshire
AB41 6SD
Scotland
Secretary NameMr Gordon Major Robson Macrae
NationalityBritish
StatusCurrent
Appointed02 October 2002(37 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceInverness
Correspondence Address8 Drummond Crescent
Inverness
Inverness Shire
IV2 4QW
Scotland
Director NameKasim Mohamad Khatib
NationalityLebanese
StatusResigned
Appointed30 June 1988(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 1990)
RoleCompany Director
Correspondence AddressEldorado Building 205 Hamra Street PO Box 119249
Beirut
Foreign
Director NameMr Gordon Major Robson Macrae
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(23 years after company formation)
Appointment Duration30 years, 3 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceInverness
Correspondence Address8 Drummond Crescent
Inverness
Inverness Shire
IV2 4QW
Scotland
Secretary NameDavid Louis Kinsley Bonsor
NationalityBritish
StatusResigned
Appointed30 June 1988(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1990)
RoleCompany Director
Correspondence AddressCulduthel Lodge
14 Culduthel Road
Inverness
IV2 4AG
Scotland
Secretary NameRonald Gowans
NationalityBritish
StatusResigned
Appointed30 September 1990(25 years, 3 months after company formation)
Appointment Duration12 years (resigned 02 October 2002)
RoleCompany Director
Correspondence Address5 Attadale Road
Inverness
Inverness Shire
IV3 5QH
Scotland
Director NameCynthia Margaret Macrae
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(42 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 October 2018)
RoleCompany Director
Correspondence AddressTillycorthie Mansion House Udny
Ellon
Aberdeenshire
AB41 6SD
Scotland
Director NameVivienne Pamela Macrae
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(42 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 October 2018)
RoleCompany Director
Correspondence AddressRosevalley
8 Drummond Crescent
Inverness
IV2 4QW
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

21.7k at £1Charles Macrae's 2008 Discretionary Trust
7.22%
Ordinary
21.7k at £1Gordon Macrae's 2008 Discretionary Trust
7.22%
Ordinary
16.6k at £1Cynthia Margaret Macrae
5.52%
Ordinary
89.2k at £1Charles Iain Ross Macrae
29.73%
Ordinary
50k at £1Gordon Major Robson Macrae
16.67%
Ordinary
50k at £1Trustees Of G. Macrae's Liferent Trust
16.67%
Ordinary
45k at £1Rossavon Properties LTD
15.00%
Ordinary
5.8k at £1Vivienne Pamela Macrae
1.95%
Ordinary
100 at £1Mr R.m. Macrae
0.03%
Ordinary

Financials

Year2014
Net Worth-£47,930
Current Liabilities£2,343,004

Accounts

Latest Accounts29 June 2016 (7 years, 10 months ago)
Next Accounts Due20 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Returns

Latest Return14 September 2018 (5 years, 7 months ago)
Next Return Due28 September 2019 (overdue)

Charges

27 April 2015Delivered on: 9 May 2015
Persons entitled: Flourish Capital Limited

Classification: A registered charge
Particulars: South side of but not contiguous to dores road, inverness. Please refer to the instrument for further details.
Outstanding
16 April 2015Delivered on: 2 May 2015
Persons entitled: Flourish Capital Limited

Classification: A registered charge
Outstanding
23 December 1998Delivered on: 6 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lot 2,hilton hospital,inverness.
Outstanding
23 October 1998Delivered on: 4 November 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: Subjects at riverside drive,aberdeen.
Outstanding
20 July 1998Delivered on: 24 July 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: 0.808 acres to the west of riverside drive, aberdeen.
Outstanding
22 June 1998Delivered on: 3 July 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: Lot 1,hilton hospital,inverness.
Outstanding
10 December 1997Delivered on: 22 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.15 hectares west of riverside drive, aberdeen.
Outstanding
17 December 1996Delivered on: 23 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground comprising part of the valley works,brechin,angus.
Outstanding
5 July 1995Delivered on: 14 July 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: Part of former valley works, brechin, angus.
Outstanding
27 June 1995Delivered on: 5 July 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: 5.965 hectares, 3 & 4 woodside of culloden, inverness.
Outstanding
4 April 2012Delivered on: 17 April 2012
Satisfied on: 23 April 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 March 1998Delivered on: 3 April 1998
Satisfied on: 16 February 2000
Persons entitled: The Secretary of State for Scotland

Classification: Standard security
Secured details: £300,000.
Particulars: 0.909 ha of ground at the junction of old edinburgh road & muirfield lane,inverness.
Fully Satisfied
23 February 1998Delivered on: 2 March 1998
Satisfied on: 16 February 2000
Persons entitled: Dereck Mackenzie & Co Limited

Classification: Standard security
Secured details: £341,190.
Particulars: Area 2D,inshes,inverness.
Fully Satisfied
23 February 1998Delivered on: 27 February 1998
Satisfied on: 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area 2D,parks of inshes,inverness.
Fully Satisfied
11 November 1997Delivered on: 21 November 1997
Satisfied on: 24 June 1998
Persons entitled: Isobel Gean Youngson or Walker and Others

Classification: Standard security
Secured details: £1,123,016 and all other monetary obligations in terms of minute of agreement.
Particulars: 8.603 & 0.323 hectares at leddach, skene, aberdeenshire,.
Fully Satisfied
11 November 1997Delivered on: 14 November 1997
Satisfied on: 24 June 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: 0.323 & 8.603 hectares at leddach, skene, aberdeenshire.
Fully Satisfied
9 June 1997Delivered on: 20 June 1997
Satisfied on: 24 June 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: 7.01 acres at mathers land,broadstraik,elrick,skene,aberdeenshire.
Fully Satisfied
10 April 1997Delivered on: 22 April 1997
Satisfied on: 24 June 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: Area of ground lying to the west of broomfield road,portlethen,kincardineshire.
Fully Satisfied
6 February 1997Delivered on: 27 February 1997
Satisfied on: 24 June 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: 1.037 hectares at bruntland road,portlethen,kincardine.
Fully Satisfied
24 September 1996Delivered on: 2 October 1996
Satisfied on: 16 February 2000
Persons entitled: Dereck Mackenzie & Co Limited

Classification: Standard security
Secured details: £196,992.
Particulars: Graound known as area 2C,inches,inverness.
Fully Satisfied
24 September 1996Delivered on: 2 October 1996
Satisfied on: 13 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area 2C,inshes development,parks of inshes,inverness.
Fully Satisfied
7 May 1996Delivered on: 15 May 1996
Satisfied on: 24 June 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: 20.215 acres at roadside,portlethen,kincardine.
Fully Satisfied
29 November 1995Delivered on: 5 December 1995
Satisfied on: 3 April 1998
Persons entitled: Inverness Thistle and Caledonian F.C. Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.37 acres at kingsmills park, inverness.
Fully Satisfied
29 November 1995Delivered on: 29 November 1995
Satisfied on: 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.052 acres at kingsmill park,inverness.
Fully Satisfied
27 June 1995Delivered on: 30 June 1995
Satisfied on: 30 November 1998
Persons entitled: The Secretary of State for Scotland

Classification: Standard security
Secured details: £280,000 and all further sums due or to become due.
Particulars: 3 & 4 woodside of culloden,inverness.
Fully Satisfied

Filing History

24 March 2021Satisfaction of charge 3 in full (4 pages)
24 March 2021Satisfaction of charge 6 in full (4 pages)
22 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-16
(1 page)
15 October 2018Termination of appointment of Gordon Major Robson Macrae as a director on 12 October 2018 (1 page)
15 October 2018Termination of appointment of Vivienne Pamela Macrae as a director on 12 October 2018 (1 page)
15 October 2018Termination of appointment of Cynthia Margaret Macrae as a director on 12 October 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
4 September 2018Director's details changed for Charles Iain Ross Macrae on 4 September 2018 (2 pages)
4 September 2018Director's details changed for Cynthia Margaret Macrae on 4 September 2018 (2 pages)
6 July 2018Satisfaction of charge SC0423450168 in full (1 page)
6 July 2018Satisfaction of charge SC0423450169 in full (1 page)
20 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
23 September 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
23 September 2017Total exemption small company accounts made up to 29 June 2016 (6 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
16 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 300,000
(8 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 300,000
(8 pages)
9 May 2015Registration of charge SC0423450169, created on 27 April 2015 (16 pages)
9 May 2015Registration of charge SC0423450169, created on 27 April 2015 (16 pages)
2 May 2015Registration of charge SC0423450168, created on 16 April 2015 (9 pages)
2 May 2015Registration of charge SC0423450168, created on 16 April 2015 (9 pages)
23 April 2015Satisfaction of charge 93 in full (4 pages)
23 April 2015Satisfaction of charge 1 in full (4 pages)
23 April 2015Satisfaction of charge 93 in full (4 pages)
23 April 2015Satisfaction of charge 167 in full (4 pages)
23 April 2015Satisfaction of charge 1 in full (4 pages)
23 April 2015Satisfaction of charge 167 in full (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 300,000
(8 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 300,000
(8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
22 May 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
22 May 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
17 April 2012Particulars of a mortgage or charge / charge no: 167 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 167 (6 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
14 September 2009Return made up to 14/09/09; no change of members (4 pages)
14 September 2009Return made up to 14/09/09; no change of members (4 pages)
22 June 2009Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
22 June 2009Registered office changed on 22/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 April 2009Return made up to 14/09/08; full list of members; amend (8 pages)
17 April 2009Return made up to 14/09/08; full list of members; amend (8 pages)
16 September 2008Return made up to 14/09/08; no change of members (4 pages)
16 September 2008Return made up to 14/09/08; no change of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Director appointed cynthia margaret macrae (2 pages)
8 April 2008Director appointed cynthia margaret macrae (2 pages)
8 April 2008Director appointed vivienne pamela macrae (2 pages)
8 April 2008Director appointed vivienne pamela macrae (2 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2006Return made up to 14/09/06; no change of members (4 pages)
13 September 2006Return made up to 14/09/06; no change of members (4 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Registered office changed on 25/07/06 from: alton house, 4 ballifeary road inverness highland IV3 5PJ (1 page)
25 July 2006Registered office changed on 25/07/06 from: alton house, 4 ballifeary road inverness highland IV3 5PJ (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 September 2005Return made up to 14/09/05; no change of members (4 pages)
12 September 2005Return made up to 14/09/05; no change of members (4 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Return made up to 14/09/04; full list of members (8 pages)
22 September 2004Return made up to 14/09/04; full list of members (8 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Return made up to 30/09/03; full list of members (8 pages)
15 October 2003Return made up to 30/09/03; full list of members (8 pages)
14 October 2003Registered office changed on 14/10/03 from: albyn house 37A union street inverness IV1 1QA (1 page)
14 October 2003Registered office changed on 14/10/03 from: albyn house 37A union street inverness IV1 1QA (1 page)
21 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002New secretary appointed (2 pages)
14 January 2002Full accounts made up to 31 December 2000 (18 pages)
14 January 2002Full accounts made up to 31 December 2000 (18 pages)
12 November 2001Return made up to 30/09/01; full list of members (7 pages)
12 November 2001Return made up to 30/09/01; full list of members (7 pages)
3 April 2001Full accounts made up to 31 December 1999 (19 pages)
3 April 2001Full accounts made up to 31 December 1999 (19 pages)
7 November 2000Return made up to 30/09/00; full list of members (7 pages)
7 November 2000Return made up to 30/09/00; full list of members (7 pages)
3 August 2000Full accounts made up to 31 December 1998 (21 pages)
3 August 2000Full accounts made up to 31 December 1998 (21 pages)
16 February 2000Dec mort/charge * (2 pages)
16 February 2000Dec mort/charge * (2 pages)
16 February 2000Dec mort/charge * (2 pages)
16 February 2000Dec mort/charge * (12 pages)
16 February 2000Dec mort/charge * (12 pages)
16 February 2000Dec mort/charge * (2 pages)
16 February 2000Dec mort/charge * (2 pages)
16 February 2000Dec mort/charge * (2 pages)
16 February 2000Dec mort/charge * (2 pages)
16 February 2000Dec mort/charge * (2 pages)
12 November 1999Return made up to 30/09/99; full list of members (8 pages)
12 November 1999Return made up to 30/09/99; full list of members (8 pages)
29 March 1999Full accounts made up to 31 December 1997 (21 pages)
29 March 1999Full accounts made up to 31 December 1997 (21 pages)
13 January 1999Dec mort/charge * (4 pages)
13 January 1999Dec mort/charge * (4 pages)
6 January 1999Partic of mort/charge * (5 pages)
6 January 1999Partic of mort/charge * (5 pages)
21 December 1998Return made up to 30/09/98; full list of members (6 pages)
21 December 1998Return made up to 30/09/98; full list of members (6 pages)
15 December 1998Dec mort/charge release * (14 pages)
15 December 1998Dec mort/charge release * (14 pages)
3 December 1998Registered office changed on 03/12/98 from: 12-14 seafield road inverness IV1 1SG (1 page)
3 December 1998Registered office changed on 03/12/98 from: 12-14 seafield road inverness IV1 1SG (1 page)
2 December 1998Dec mort/charge * (4 pages)
2 December 1998Dec mort/charge * (4 pages)
30 November 1998Dec mort/charge * (4 pages)
30 November 1998Dec mort/charge * (4 pages)
4 November 1998Partic of mort/charge * (3 pages)
4 November 1998Partic of mort/charge * (3 pages)
24 September 1998Alterations to a floating charge (17 pages)
24 September 1998Alterations to a floating charge (17 pages)
24 July 1998Partic of mort/charge * (5 pages)
24 July 1998Partic of mort/charge * (5 pages)
3 July 1998Partic of mort/charge * (5 pages)
3 July 1998Partic of mort/charge * (5 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (20 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (2 pages)
24 June 1998Dec mort/charge * (20 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (16 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (16 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
17 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (34 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Partic of mort/charge * (5 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (34 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Partic of mort/charge * (5 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
3 April 1998Dec mort/charge * (2 pages)
16 March 1998Alterations to a floating charge (17 pages)
16 March 1998Alterations to a floating charge (17 pages)
2 March 1998Partic of mort/charge * (5 pages)
2 March 1998Partic of mort/charge * (5 pages)
27 February 1998Partic of mort/charge * (5 pages)
27 February 1998Partic of mort/charge * (5 pages)
23 February 1998Alterations to a floating charge (17 pages)
23 February 1998Alterations to a floating charge (17 pages)
22 December 1997Partic of mort/charge * (6 pages)
22 December 1997Partic of mort/charge * (6 pages)
21 November 1997Partic of mort/charge * (6 pages)
21 November 1997Partic of mort/charge * (6 pages)
14 November 1997Partic of mort/charge * (5 pages)
14 November 1997Partic of mort/charge * (5 pages)
12 November 1997Alterations to a floating charge (18 pages)
12 November 1997Alterations to a floating charge (18 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 June 1997Partic of mort/charge * (5 pages)
20 June 1997Partic of mort/charge * (5 pages)
14 May 1997Full accounts made up to 31 December 1996 (21 pages)
14 May 1997Full accounts made up to 31 December 1996 (21 pages)
22 April 1997Partic of mort/charge * (5 pages)
22 April 1997Partic of mort/charge * (5 pages)
27 February 1997Partic of mort/charge * (5 pages)
27 February 1997Partic of mort/charge * (5 pages)
8 January 1997Full accounts made up to 31 December 1995 (21 pages)
8 January 1997Full accounts made up to 31 December 1995 (21 pages)
23 December 1996Partic of mort/charge * (5 pages)
23 December 1996Partic of mort/charge * (5 pages)
12 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Dec mort/charge * (4 pages)
5 November 1996Dec mort/charge * (4 pages)
2 October 1996Partic of mort/charge * (7 pages)
2 October 1996Partic of mort/charge * (3 pages)
2 October 1996Partic of mort/charge * (3 pages)
2 October 1996Partic of mort/charge * (7 pages)
25 September 1996Alterations to a floating charge (17 pages)
25 September 1996Alterations to a floating charge (17 pages)
15 May 1996Partic of mort/charge * (5 pages)
15 May 1996Partic of mort/charge * (5 pages)
28 November 1995Alterations to a floating charge (14 pages)
28 November 1995Alterations to a floating charge (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 December 1987Partic of mort/charge 11147 (4 pages)
7 December 1987Partic of mort/charge 11147 (4 pages)
24 June 1965Incorporation (10 pages)
24 June 1965Incorporation (10 pages)