Company NameKUC Properties Limited
DirectorsJames McCubbin Rowney and Howard Nicholas Ferguson Martin
Company StatusActive
Company NumberSC044073
CategoryPrivate Limited Company
Incorporation Date28 November 1966(57 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(34 years, 12 months after company formation)
Appointment Duration22 years, 5 months
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Howard Nicholas Ferguson Martin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(55 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 April 2012(45 years, 5 months after company formation)
Appointment Duration12 years
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NamePeter Edward Nash
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1990)
RoleChartered Surveyor
Correspondence AddressWeavers Cottage
Gydynap Lane
Amberley
Glocs
Director NameIan Scott Jay
NationalityBritish
StatusResigned
Appointed21 February 1989(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1990)
RoleChartered Surveyor
Correspondence AddressL'Ancora 1 Stable Road
Milngavie
Glasgow
G62 7LY
Scotland
Director NameJohn Henderson Greene
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1992)
RoleSolicitor
Correspondence Address7 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameSir Reo Stakis
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1992)
RoleRestauranteur
Correspondence Address54 Aytoun Road
Pollokshields
Glasgow
Lanarkshire
G41 5HE
Scotland
Director NameRidi Euridiki Stakis Christie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1989(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1992)
RoleConsultant
Correspondence Address45 Sherbrooke Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4SD
Scotland
Secretary NameJohn Henderson Greene
NationalityBritish
StatusResigned
Appointed21 February 1989(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1992)
RoleCompany Director
Correspondence Address7 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Director NameAlan Connell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(24 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 October 1991)
RoleFinancial Director
Correspondence Address22 Rowan Road
Glasgow
Lanarkshire
G41 5BZ
Scotland
Director NameJohn Cameron
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 1994)
RoleCorporate Director
Correspondence AddressNewburn Lodge 22 Sidegate
Haddington
East Lothian
EH41 4BZ
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 1994)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Secretary NameKennedy Campbell Foster
NationalityBritish
StatusResigned
Appointed01 April 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 1994)
RoleCompany Director
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(27 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Angus James Murray Mair
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 1996)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Belford Park
Edinburgh
Midlothian
EH4 3DP
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed30 August 1994(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameErnest Michael Sheavills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(29 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 2001)
RoleBank Official
Correspondence AddressCoombe House, 8 Westgarth Avenue
Colinton
Edinburgh
EH13 0BD
Scotland
Director NameDerek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1997)
RoleBanker
Correspondence AddressWarren Lodge
32 Leigh Hill Road
Cobham
Surrey
KT11 2HZ
Director NameRobert Henry Beattie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(29 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 2001)
RoleBank Official
Country of ResidenceScotland
Correspondence Address10 Swanston Green
Edinburgh
Midlothian
EH10 7EW
Scotland
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1998)
RoleGroup Finance Director
Correspondence Address17 Kings Crescent
Helensburgh
Dunbartonshire
G84 7RB
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed13 March 1998(31 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NameMr Derek Stephen Sach
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(32 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHattingley House
Hattingley Road, Medstead
Alton
Hampshire
GU34 5NQ
Director NamePhilip Andrew Carraro
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1999(32 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2001)
RoleBanker
Correspondence Address70 Onslow Gardens
London
SW7 3QD
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed11 December 2000(34 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(34 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2001)
RoleBank Official
Correspondence Address1 Oakview Cottages
Upper Green Road Shipbourne
Tonbridge
Kent
TN11 9PQ
Director NameRory Malcolm Cullinan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(34 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 2004)
RoleBank Official
Country of ResidenceEngland
Correspondence Address25 Oakwood Court
Abbotsbury Road
London
W14 8JU
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(34 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 March 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameIan David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(34 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 November 2002)
RoleChartered Accountant
Correspondence Address21 Calder Avenue
Troon
Ayrshire
KA10 7JT
Scotland
Secretary NameMark Craig
NationalityBritish
StatusResigned
Appointed02 January 2003(36 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2008)
RoleBank Official
Correspondence Address2f2, 7 Polwarth Crescent
Edinburgh
EH11 1HP
Scotland
Director NameMs Alison Buchan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(39 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address13 Fontstane Road
Monifieth
Dundee
Angus
DD5 4JX
Scotland
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed15 August 2008(41 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameIan Fraser Nicol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(44 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Howard David Lincoln
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(48 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMark Brandwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(51 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Telephone01236 436887
Telephone regionCoatbridge

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

199 at £1Kuc Holdings LTD
99.50%
Ordinary
1 at £1N.c. Head Office Nominees LTD
0.50%
Ordinary

Financials

Year2014
Turnover£858,404
Gross Profit£858,404
Net Worth£9,046,356
Cash£14,981,688
Current Liabilities£18,467,025

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

14 August 1991Delivered on: 26 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at deerdykes road, westfield, cumbernauld title no dmb 32734.
Outstanding
25 June 1991Delivered on: 5 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground on corner of earl grey street and east fountainbridge, edinburgh.
Outstanding
26 February 1987Delivered on: 9 March 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 123 blythswood street, glasgow.
Outstanding
3 February 1987Delivered on: 10 February 1987
Persons entitled: Scottish Equitable Life Assurance Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at 35/37 windsor street, chertsey, surrey.
Outstanding
1 May 2003Delivered on: 15 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 1-16; 17-32; 33-40; 41-60; 121-130; 131-140; 201-210 and 211-220, all hamlet gardens W6.
Outstanding
1 May 2003Delivered on: 13 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 1-16; 17-32; 33-40; 41-60; 121-130; 131-140; 201-210 and 211-220, all hamlet gardens W6.
Outstanding
4 February 2002Delivered on: 15 February 2002
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: The whole obligations in terms of the agreement.
Particulars: Philipshill hospital, east kilbride.
Outstanding
31 January 2002Delivered on: 13 February 2002
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground extending to 1.05 ha to be known as and form the carradle buildings, philipshill business park, east kilbride.
Outstanding
26 August 1984Delivered on: 10 September 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 April 1991Delivered on: 16 April 1991
Satisfied on: 31 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lock street, coatbridge lan 46558.
Fully Satisfied
13 June 1989Delivered on: 19 June 1989
Satisfied on: 31 May 2001
Persons entitled: The Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lock street, coatbridge, lanark lan 46558.
Fully Satisfied
4 February 2002Delivered on: 25 February 2002
Satisfied on: 4 July 2005
Persons entitled: West Lothian Council

Classification: Standard security
Secured details: All sums due in terms of minute of agreement.
Particulars: 0.591 hectares together with building 8, almondvale business park, livingston, west lothian.
Fully Satisfied

Filing History

23 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
10 October 2022Full accounts made up to 31 December 2021 (19 pages)
19 July 2022Appointment of Mr Howard Nicholas Ferguson Martin as a director on 19 July 2022 (2 pages)
22 June 2022Termination of appointment of Mark Brandwood as a director on 14 June 2022 (1 page)
2 February 2022Memorandum and Articles of Association (34 pages)
2 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 February 2022Statement of company's objects (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (19 pages)
14 September 2021Director's details changed for Mark Brandwood on 7 September 2021 (2 pages)
10 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
27 August 2021Director's details changed for Mr James Mccubbin Rowney on 27 August 2021 (2 pages)
21 July 2021Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 (2 pages)
8 March 2021Full accounts made up to 31 December 2019 (20 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
15 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
3 August 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
27 February 2019Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
4 January 2019Satisfaction of charge 1 in full (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
14 March 2018Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 (2 pages)
30 November 2017Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mark Brandwood as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Howard David Lincoln as a director on 30 November 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
12 September 2016Auditor's resignation (1 page)
12 September 2016Auditor's resignation (1 page)
6 September 2016Full accounts made up to 31 December 2015 (20 pages)
6 September 2016Full accounts made up to 31 December 2015 (20 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(5 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
(5 pages)
10 December 2015Full accounts made up to 31 December 2014 (20 pages)
10 December 2015Full accounts made up to 31 December 2014 (20 pages)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(5 pages)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(6 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (31 pages)
4 October 2012Full accounts made up to 31 December 2011 (31 pages)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
7 October 2011Full accounts made up to 31 December 2010 (30 pages)
7 October 2011Full accounts made up to 31 December 2010 (30 pages)
28 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
11 April 2011Appointment of Ian Fraser Nicol as a director (2 pages)
11 April 2011Appointment of Ian Fraser Nicol as a director (2 pages)
30 March 2011Termination of appointment of Stuart Sanders as a director (1 page)
30 March 2011Termination of appointment of Alison Buchan as a director (1 page)
30 March 2011Termination of appointment of Alison Buchan as a director (1 page)
30 March 2011Termination of appointment of Stuart Sanders as a director (1 page)
3 November 2010Full accounts made up to 31 December 2009 (33 pages)
3 November 2010Full accounts made up to 31 December 2009 (33 pages)
22 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
22 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
13 March 2009Return made up to 22/02/09; full list of members (4 pages)
13 March 2009Return made up to 22/02/09; full list of members (4 pages)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
5 November 2008Full accounts made up to 31 December 2007 (28 pages)
5 November 2008Full accounts made up to 31 December 2007 (28 pages)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
18 August 2008Secretary appointed rachel elizabeth fletcher (1 page)
15 August 2008Appointment terminated secretary mark craig (1 page)
15 August 2008Appointment terminated secretary mark craig (1 page)
25 July 2008Appointment terminated director james stevens (1 page)
25 July 2008Appointment terminated director james stevens (1 page)
26 February 2008Return made up to 22/02/08; full list of members (5 pages)
26 February 2008Return made up to 22/02/08; full list of members (5 pages)
6 September 2007Full accounts made up to 31 December 2006 (25 pages)
6 September 2007Full accounts made up to 31 December 2006 (25 pages)
20 March 2007Return made up to 22/02/07; full list of members (3 pages)
20 March 2007Return made up to 22/02/07; full list of members (3 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (24 pages)
31 October 2006Full accounts made up to 31 December 2005 (24 pages)
17 March 2006Return made up to 22/02/06; full list of members (7 pages)
17 March 2006Return made up to 22/02/06; full list of members (7 pages)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 July 2005Dec mort/charge * (2 pages)
4 July 2005Dec mort/charge * (2 pages)
24 March 2005Return made up to 22/02/05; full list of members (6 pages)
24 March 2005Return made up to 22/02/05; full list of members (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
27 February 2004Return made up to 22/02/04; full list of members (7 pages)
27 February 2004Return made up to 22/02/04; full list of members (7 pages)
25 October 2003Secretary's particulars changed (1 page)
25 October 2003Secretary's particulars changed (1 page)
3 September 2003Amended full accounts made up to 31 December 2002 (15 pages)
3 September 2003Amended full accounts made up to 31 December 2002 (15 pages)
15 July 2003Full accounts made up to 31 December 2002 (15 pages)
15 July 2003Full accounts made up to 31 December 2002 (15 pages)
15 May 2003Partic of mort/charge * (9 pages)
15 May 2003Partic of mort/charge * (9 pages)
13 May 2003Partic of mort/charge * (9 pages)
13 May 2003Partic of mort/charge * (9 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
2 March 2003Return made up to 22/02/03; full list of members (7 pages)
2 March 2003Return made up to 22/02/03; full list of members (7 pages)
28 January 2003New secretary appointed (1 page)
28 January 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Full accounts made up to 31 December 2001 (14 pages)
6 November 2002Full accounts made up to 31 December 2001 (14 pages)
22 March 2002Return made up to 22/02/02; full list of members (7 pages)
22 March 2002Return made up to 22/02/02; full list of members (7 pages)
25 February 2002Partic of mort/charge * (5 pages)
25 February 2002Partic of mort/charge * (5 pages)
15 February 2002Partic of mort/charge * (5 pages)
15 February 2002Partic of mort/charge * (5 pages)
13 February 2002Partic of mort/charge * (5 pages)
13 February 2002Partic of mort/charge * (5 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
11 July 2001Full accounts made up to 31 December 2000 (13 pages)
31 May 2001Dec mort/charge * (7 pages)
31 May 2001Dec mort/charge * (7 pages)
31 May 2001Dec mort/charge * (2 pages)
31 May 2001Dec mort/charge * (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
13 March 2001Return made up to 22/02/01; full list of members (9 pages)
13 March 2001Return made up to 22/02/01; full list of members (9 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 April 2000Auditor's resignation (4 pages)
4 April 2000Auditor's resignation (4 pages)
16 March 2000Return made up to 22/02/00; full list of members (9 pages)
16 March 2000Return made up to 22/02/00; full list of members (9 pages)
15 March 2000Full accounts made up to 30 September 1999 (13 pages)
15 March 2000Full accounts made up to 30 September 1999 (13 pages)
1 October 1999Director's particulars changed (2 pages)
1 October 1999Director's particulars changed (2 pages)
1 October 1999Director resigned (2 pages)
1 October 1999Director resigned (2 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
17 March 1999Full accounts made up to 30 September 1998 (12 pages)
17 March 1999Full accounts made up to 30 September 1998 (12 pages)
4 March 1999Return made up to 22/02/99; no change of members (10 pages)
4 March 1999Return made up to 22/02/99; no change of members (10 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
12 March 1998Return made up to 22/02/98; no change of members (11 pages)
12 March 1998Return made up to 22/02/98; no change of members (11 pages)
26 February 1998Full accounts made up to 30 September 1997 (12 pages)
26 February 1998Full accounts made up to 30 September 1997 (12 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
2 April 1997New director appointed (4 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (4 pages)
2 April 1997Director resigned (1 page)
28 February 1997Return made up to 22/02/97; full list of members (10 pages)
28 February 1997Return made up to 22/02/97; full list of members (10 pages)
20 January 1997Full accounts made up to 30 September 1996 (12 pages)
20 January 1997Full accounts made up to 30 September 1996 (12 pages)
30 September 1996Auditor's resignation (1 page)
30 September 1996Auditor's resignation (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
26 February 1996Full accounts made up to 30 September 1995 (12 pages)
26 February 1996Full accounts made up to 30 September 1995 (12 pages)
26 February 1996Return made up to 22/02/96; no change of members (8 pages)
26 February 1996Return made up to 22/02/96; no change of members (8 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996New director appointed (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (1 page)
5 February 1996Director resigned (2 pages)
5 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
23 June 1993Memorandum and Articles of Association (27 pages)
23 June 1993Memorandum and Articles of Association (27 pages)
23 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1992Company name changed ravenstone securities (holdings) LIMITED\certificate issued on 17/06/92 (2 pages)
16 June 1992Company name changed ravenstone securities (holdings) LIMITED\certificate issued on 17/06/92 (2 pages)
6 April 1992Registered office changed on 06/04/92 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
6 April 1992Registered office changed on 06/04/92 from: james sellars house 144 west george street glasgow G2 2HG (1 page)
26 January 1987Registered office changed on 26/01/87 from: 95 west regent street glasgow (1 page)
26 January 1987Registered office changed on 26/01/87 from: 95 west regent street glasgow (1 page)
28 November 1966Certificate of incorporation (1 page)
28 November 1966Certificate of incorporation (1 page)
22 November 1966Memorandum and Articles of Association (11 pages)
22 November 1966Memorandum and Articles of Association (11 pages)