Riverside Drive
Dundee
DD2 1UH
Scotland
Director Name | Ms Louise Byars |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
Director Name | Roland Lovat Fraser |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(21 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cortachy Circle Monifieth Dundee Angus DD5 4RN Scotland |
Director Name | Alastair Alfred Bell Gillispie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 January 1999) |
Role | Commercial Pilot |
Correspondence Address | 17 Nellfield Road Crieff Perthshire PH7 3DU Scotland |
Secretary Name | Alastair Alfred Bell Gillispie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 17 Nellfield Road Crieff Perthshire PH7 3DU Scotland |
Director Name | Charles Hannah Walker |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 45 Dunkeld Place Dundee DD2 2HW Scotland |
Director Name | Walter Robert Clark Greig |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 83 Tay Street Newport On Tay Fife DD6 8AQ Scotland |
Director Name | Aileen Fraser |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2003) |
Role | Administrator/Secretary |
Correspondence Address | 3 Cortachy Circle Monifieth Dundee DD5 4RN Scotland |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2004) |
Role | General Manager |
Correspondence Address | 22 Dalhousie Street Carnoustie Angus DD7 6HE Scotland |
Secretary Name | George Andrew Leckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2004) |
Role | General Manager |
Correspondence Address | 22 Dalhousie Street Carnoustie Angus DD7 6HE Scotland |
Director Name | Mr Robert Milligan Garmory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balderran 6 Woodend Road, Cardenden Auchterderran Fife KY5 0NE Scotland |
Director Name | Ms Janice June Hepburn |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Braemar Gardens Glenrothes Fife KY6 2RF Scotland |
Director Name | Robert Purvis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Springfield Road Kinross Fife KY13 7BA Scotland |
Director Name | Mr James Alistair Watt |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(36 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linmar, 31 Stirling Road Larbert Stirlingshire FK5 4NE Scotland |
Secretary Name | Mr Robert Milligan Garmory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balderran 6 Woodend Road, Cardenden Auchterderran Fife KY5 0NE Scotland |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2008) |
Role | Director Of Engineering |
Correspondence Address | 22 Dalhousie Street Carnoustie Angus DD7 6HE Scotland |
Secretary Name | Mr James Alistair Watt |
---|---|
Status | Resigned |
Appointed | 02 July 2010(42 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 December 2021) |
Role | Company Director |
Correspondence Address | Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
Director Name | Mrs Kathleen May Watt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linmar 31 Stirling Road Larbert Stirlingshire FK5 4NE Scotland |
Director Name | Mrs Jill Kerr |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(53 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundee Airport Riverside Drive Dundee DD2 1UH Scotland |
Secretary Name | Miller Hendry (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2003) |
Correspondence Address | 13 Ward Road Dundee Angus DD1 1LU Scotland |
Website | taysideaviation.co.uk |
---|
Registered Address | C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
5.1k at £1 | Thistle Aviation Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £326,606 |
Cash | £990 |
Current Liabilities | £840,858 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 14 August 2023 (overdue) |
31 August 1990 | Delivered on: 14 September 1990 Persons entitled: Royscot Trust PLC Classification: Aircraft mortgage Secured details: £30,000 and all other sums due or to become due to a maximum of £40,750. Particulars: Two seater aircraft grob 115A. Outstanding |
---|---|
17 April 2023 | Delivered on: 18 April 2023 Persons entitled: Arb (Scotland) Investments Limited Classification: A registered charge Outstanding |
23 March 2023 | Delivered on: 6 April 2023 Persons entitled: Anthony Roiall Banks Classification: A registered charge Outstanding |
6 April 2022 | Delivered on: 12 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 August 2016 | Delivered on: 4 August 2016 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Particulars: Aquila AT01-100A. Serial no AT01-100A-333. G-tsde. Engine rotax 912S. serial no 9.563.688. Outstanding |
4 May 1989 | Delivered on: 11 May 1989 Persons entitled: Combined Lease Finance PLC Classification: Aircraft mortgage Secured details: £41,532.92. Particulars: New grobb G115 aircraft with ar 3201 registered mark g-bakg serial no. 8088. Outstanding |
31 March 2016 | Delivered on: 7 April 2016 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Particulars: Aquila AT01-100A. Serial no AT01-100A-332. G-tsdc. Engine rotax 312S. seriel no 9.563658. Outstanding |
14 January 2016 | Delivered on: 16 January 2016 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Particulars: Aquila aviation gmbh AT01-100A, serial no 330, g-tsdb, engine, rotax 912S, serial number 9.563.633. Outstanding |
14 January 2016 | Delivered on: 16 January 2016 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Particulars: Aquila aviation gmbh AT01-100A, serial no 329, g-tsda, engine, rotax 912S, serial no 9.563.612. Outstanding |
29 September 2014 | Delivered on: 9 October 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Constuzioni aeronatiche tecnam srl - tecnam P20068 - g-zoog. Outstanding |
25 June 2007 | Delivered on: 5 July 2007 Persons entitled: Hitachi Capital (UK) PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: Piper pa-34-200T seneca ii reg mark:g-jlca serial no.34-7870428. Outstanding |
3 March 2006 | Delivered on: 8 March 2006 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £50,000 and all sums due or to become due. Particulars: First priority fixed aircraft mortgage over aircraft type grob G11SD, registration mark g-bhve, serial no 82008 together with an assignment of the rights, title and interest in the insurances, in relation thereto; including all claims thereunder, and the return of any premiums. Outstanding |
5 October 1995 | Delivered on: 18 October 1995 Persons entitled: Scottish Enterprise (Fife) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects forming fife airport glenrothes. Outstanding |
24 February 1995 | Delivered on: 8 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at dundee airport, riverside drive, dundee. Outstanding |
10 February 1995 | Delivered on: 23 February 1995 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 3 of doc. Outstanding |
10 February 1995 | Delivered on: 22 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming fife airport, glenrothes, extending to 22.985 hectares, except 9.02 sq metres being the scottish power station at fife airport. Outstanding |
4 November 1993 | Delivered on: 18 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2015 square metres at mercury way, dundee airport, riverside drive, dundee. Outstanding |
25 January 1991 | Delivered on: 8 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between aberdeen airport LTD and tayside aviation LTD recorded 25/1/91. Outstanding |
23 October 1989 | Delivered on: 8 November 1989 Satisfied on: 10 January 2014 Persons entitled: Royscot Trust PLC Classification: Aircraft mortgage Secured details: £40,000 with interest & expenses and all other obligations & liabilities owed or incurred by the mortgage by the co to a max of £50,000. Particulars: Two seater aircraft: GROBG115, registration mark: g-bpkf, nationality: british, serial number 8075, manufacturer: grpg-werke gmbh & co kg, registered united kingdom and the store of spare parts for the aircraft of which the company is the owner, wheresoever they are situated. Fully Satisfied |
9 November 1989 | Delivered on: 29 November 1989 Satisfied on: 10 January 2014 Persons entitled: Royscot Trust PLC Classification: Aircraft mortgage Secured details: £40,000 and all other sums due or to become due up to a maximum of £50,000. Particulars: Two seater aircraft: GROBG115, registration mark: g-bpkf, nationality: british, serial number 8075, manufacturer: grpg-werke gmbh & co kg, registered: united kingdom and the store of spare parts for the aircraft of which the company is the owner, wheresoever they are situated. Fully Satisfied |
10 August 2006 | Delivered on: 15 August 2006 Satisfied on: 21 October 2010 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: All sums due or to become due. Particulars: First priority fixed aircraft mortgage over 3XPIPER pa-28 aircraft with registration mark g-bnon, g-bnof, g-wend and serial nos.2816025, 2816014, 28R-8118026. Fully Satisfied |
13 March 1989 | Delivered on: 22 March 1989 Satisfied on: 14 January 1993 Persons entitled: Combined Lease Finance PLC Classification: 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 |
13 May 1991 | Delivered on: 21 May 1991 Satisfied on: 10 January 2014 Persons entitled: Royscot Trust PLC Classification: Aircraft mortgage Secured details: £15,000 and all other sums due or to become due to subject a maximum of £40,000. Particulars: Cessna F152 reg mark. Gbitf serial no: 1822 cessna F152 reg mark: g-bith serial no: 1825. Fully Satisfied |
29 November 1990 | Delivered on: 12 December 1990 Satisfied on: 10 January 2014 Persons entitled: Royscot Trust PLC Classification: Aircraft mortgage Secured details: £36,000 to a max of £50,000. Particulars: Cessna F152 reg. Mark gbffw & cessna F152 reg mark g-lfca. Fully Satisfied |
15 May 1980 | Delivered on: 3 June 1980 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. Part Satisfied |
9 February 2024 | Change of membership of creditors' committee (Administration) (11 pages) |
---|---|
29 November 2023 | Administrator's progress report (31 pages) |
22 August 2023 | Change of membership of creditors' committee (Administration) (11 pages) |
4 July 2023 | Satisfaction of charge SC0454780031 in full (1 page) |
27 June 2023 | Establishment of creditors' committee (Administration) (8 pages) |
21 June 2023 | Creditors’ decision on administrator’s proposals (5 pages) |
1 June 2023 | Registered office address changed from Dundee Airport Riverside Drive Dundee DD2 1UH to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on 1 June 2023 (2 pages) |
26 May 2023 | Statement of affairs AM02SOASCOT (11 pages) |
25 May 2023 | Notice of Administrator's proposal (40 pages) |
26 April 2023 | Appointment of an administrator (5 pages) |
18 April 2023 | Registration of charge SC0454780033, created on 17 April 2023 (18 pages) |
14 April 2023 | Resolutions
|
14 April 2023 | Memorandum and Articles of Association (33 pages) |
11 April 2023 | Termination of appointment of Louise Byars as a director on 11 April 2023 (1 page) |
6 April 2023 | Registration of charge SC0454780032, created on 23 March 2023 (18 pages) |
2 November 2022 | Termination of appointment of Jill Kerr as a director on 20 September 2022 (1 page) |
18 October 2022 | Appointment of Ms Louise Byars as a director on 5 October 2022 (2 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
12 April 2022 | Registration of charge SC0454780031, created on 6 April 2022 (4 pages) |
5 January 2022 | Appointment of Anthony Roiall Banks as a director on 14 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of James Alistair Watt as a secretary on 14 December 2021 (1 page) |
5 January 2022 | Appointment of Mrs Jill Kerr as a director on 14 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of James Alistair Watt as a director on 14 December 2021 (1 page) |
5 January 2022 | Termination of appointment of Kathleen May Watt as a director on 14 December 2021 (1 page) |
4 November 2021 | Satisfaction of charge SC0454780030 in full (1 page) |
6 September 2021 | Satisfaction of charge SC0454780029 in full (1 page) |
6 September 2021 | Satisfaction of charge SC0454780028 in full (1 page) |
3 September 2021 | Satisfaction of charge 1 in full (1 page) |
3 September 2021 | Satisfaction of charge 20 in full (1 page) |
3 September 2021 | Satisfaction of charge 17 in full (1 page) |
3 September 2021 | Satisfaction of charge SC0454780027 in full (1 page) |
18 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
20 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
20 July 2021 | Notification of Thistle Aviation Services Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2021 | Cessation of Kathleen May Watt as a person with significant control on 6 April 2016 (1 page) |
19 July 2021 | Cessation of James Watt as a person with significant control on 6 April 2016 (1 page) |
17 February 2021 | Satisfaction of charge 25 in full (1 page) |
19 January 2021 | Satisfaction of charge 22 in full (1 page) |
19 January 2021 | Satisfaction of charge 18 in full (1 page) |
19 January 2021 | Satisfaction of charge 3 in full (1 page) |
19 January 2021 | Satisfaction of charge 12 in full (1 page) |
19 January 2021 | Satisfaction of charge 23 in full (1 page) |
19 January 2021 | Satisfaction of charge 19 in full (1 page) |
19 January 2021 | Satisfaction of charge 9 in full (1 page) |
8 December 2020 | Amended total exemption full accounts made up to 31 December 2018 (11 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
31 July 2018 | Cessation of Thistle Aviation Services Limited as a person with significant control on 30 July 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Cessation of Robert Purvi as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
1 August 2017 | Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page) |
1 August 2017 | Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page) |
6 April 2017 | Satisfaction of charge SC0454780026 in full (10 pages) |
6 April 2017 | Satisfaction of charge SC0454780026 in full (10 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 November 2016 | Termination of appointment of Robert Purvis as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Robert Purvis as a director on 28 October 2016 (1 page) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
4 August 2016 | Registration of charge SC0454780030, created on 2 August 2016 (36 pages) |
4 August 2016 | Registration of charge SC0454780030, created on 2 August 2016 (36 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 April 2016 | Registration of charge SC0454780029, created on 31 March 2016 (36 pages) |
7 April 2016 | Registration of charge SC0454780029, created on 31 March 2016 (36 pages) |
16 January 2016 | Registration of charge SC0454780027, created on 14 January 2016 (36 pages) |
16 January 2016 | Registration of charge SC0454780028, created on 14 January 2016 (36 pages) |
16 January 2016 | Registration of charge SC0454780028, created on 14 January 2016 (36 pages) |
16 January 2016 | Registration of charge SC0454780027, created on 14 January 2016 (36 pages) |
22 October 2015 | Appointment of Mrs Kathleen May Watt as a director on 7 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Kathleen May Watt as a director on 7 October 2015 (2 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 October 2014 | Registration of charge SC0454780026, created on 29 September 2014 (10 pages) |
9 October 2014 | Registration of charge SC0454780026, created on 29 September 2014 (10 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
10 January 2014 | Satisfaction of charge 11 in full (4 pages) |
10 January 2014 | Satisfaction of charge 4 in full (4 pages) |
10 January 2014 | Satisfaction of charge 6 in full (4 pages) |
10 January 2014 | Satisfaction of charge 4 in full (4 pages) |
10 January 2014 | Satisfaction of charge 16 in full (4 pages) |
10 January 2014 | Satisfaction of charge 6 in full (4 pages) |
10 January 2014 | Satisfaction of charge 11 in full (4 pages) |
10 January 2014 | Satisfaction of charge 16 in full (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (6 pages) |
21 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (6 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 July 2010 | Appointment of Mr James Alistair Watt as a secretary (1 page) |
16 July 2010 | Appointment of Mr James Alistair Watt as a secretary (1 page) |
14 July 2010 | Termination of appointment of Robert Garmory as a secretary (1 page) |
14 July 2010 | Termination of appointment of Robert Garmory as a secretary (1 page) |
13 July 2010 | Termination of appointment of Janice Hepburn as a director (1 page) |
13 July 2010 | Termination of appointment of Janice Hepburn as a director (1 page) |
13 July 2010 | Termination of appointment of Robert Garmory as a director (1 page) |
13 July 2010 | Termination of appointment of Robert Garmory as a director (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 October 2008 | Appointment terminated director george leckie (1 page) |
9 October 2008 | Appointment terminated director george leckie (1 page) |
6 October 2008 | Appointment terminated director roland fraser (1 page) |
6 October 2008 | Appointment terminated director roland fraser (1 page) |
4 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 March 2006 | Partic of mort/charge * (3 pages) |
8 March 2006 | Partic of mort/charge * (3 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
19 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members
|
17 August 2001 | Return made up to 31/07/01; full list of members
|
23 May 2001 | £ ic 8000/5688 01/05/01 £ sr 2312@1=2312 (1 page) |
23 May 2001 | £ ic 8200/8000 01/05/01 £ sr 200@1=200 (1 page) |
23 May 2001 | £ ic 8000/5688 01/05/01 £ sr 2312@1=2312 (1 page) |
23 May 2001 | £ ic 5688/5088 01/05/01 £ sr 600@1=600 (1 page) |
23 May 2001 | £ ic 5688/5088 01/05/01 £ sr 600@1=600 (1 page) |
23 May 2001 | £ ic 8200/8000 01/05/01 £ sr 200@1=200 (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members
|
23 August 2000 | Return made up to 31/07/00; full list of members
|
25 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
19 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
19 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Secretary resigned;director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
22 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
23 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
15 August 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
2 August 1996 | Return made up to 31/07/96; full list of members
|
2 August 1996 | Return made up to 31/07/96; full list of members
|
1 April 1996 | Dec mort/charge release * (6 pages) |
1 April 1996 | Dec mort/charge release * (6 pages) |
18 October 1995 | Partic of mort/charge * (18 pages) |
18 October 1995 | Partic of mort/charge * (18 pages) |
10 October 1995 | Alterations to a floating charge (10 pages) |
10 October 1995 | Alterations to a floating charge (10 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
8 March 1995 | Partic of mort/charge * (4 pages) |
23 February 1995 | Partic of mort/charge * (4 pages) |
22 February 1995 | Alterations to a floating charge (6 pages) |
22 February 1995 | Partic of mort/charge * (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (70 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
2 August 1994 | Return made up to 31/07/94; no change of members (4 pages) |
23 June 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
18 November 1993 | Partic of mort/charge * (3 pages) |
16 August 1993 | Return made up to 31/07/93; full list of members (5 pages) |
3 August 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
14 January 1993 | Dec mort/charge * (2 pages) |
10 August 1992 | Return made up to 31/07/92; full list of members (6 pages) |
5 June 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
10 October 1991 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 August 1991 | Return made up to 31/07/91; full list of members (8 pages) |
29 July 1991 | Dec mort/charge release 8436 (2 pages) |
16 July 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
9 July 1991 | Dec mort/charge release 7667 (2 pages) |
21 May 1991 | Partic of mort/charge 5719 (3 pages) |
19 February 1991 | Dec mort/charge release 1982 (2 pages) |
13 February 1991 | Dec mort/charge release 1751 (6 pages) |
8 February 1991 | Partic of mort/charge 1607 (3 pages) |
12 December 1990 | Partic of mort/charge 14030 (3 pages) |
6 November 1990 | Dec mort/charge release 12428 (3 pages) |
14 September 1990 | Partic of mort/charge 10226 (4 pages) |
5 September 1990 | Dec mort/charge release 9744 (2 pages) |
8 August 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
8 August 1990 | Return made up to 31/07/90; full list of members (6 pages) |
4 June 1990 | Dec mort/charge release 5942 (2 pages) |
29 November 1989 | Partic of mort/charge 13576 (5 pages) |
4 October 1989 | Return made up to 07/08/89; full list of members (6 pages) |
4 October 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
11 May 1989 | Partic of mort/charge 5296 (3 pages) |
22 March 1989 | Partic of mort/charge 3330 (3 pages) |
3 January 1989 | Return made up to 03/11/88; full list of members (6 pages) |
3 January 1989 | Director's particulars changed (2 pages) |
3 January 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
25 November 1987 | Director's particulars changed (2 pages) |
9 November 1987 | Return made up to 09/09/87; full list of members (6 pages) |
9 November 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
1 December 1986 | Accounts for a small company made up to 31 December 1985 (10 pages) |
26 September 1986 | Return made up to 22/09/86; full list of members (6 pages) |
28 December 1984 | Accounts made up to 31 December 1983 (4 pages) |
28 December 1984 | Accounts made up to 31 December 1983 (4 pages) |
1 October 1982 | Accounts made up to 31 December 1981 (7 pages) |
1 October 1982 | Accounts made up to 31 December 1981 (7 pages) |
21 October 1981 | Accounts made up to 31 December 1980 (8 pages) |
21 October 1981 | Accounts made up to 31 December 1980 (8 pages) |
17 February 1977 | Incorporation (15 pages) |
17 February 1977 | Company name changed\certificate issued on 17/02/77 (3 pages) |