Company NameTayside Aviation Limited
DirectorsAnthony Roiall Banks and Louise Byars
Company StatusIn Administration
Company NumberSC045478
CategoryPrivate Limited Company
Incorporation Date28 February 1968(56 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(53 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressDundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Director NameMs Louise Byars
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(54 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Director NameRoland Lovat Fraser
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(21 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cortachy Circle
Monifieth
Dundee
Angus
DD5 4RN
Scotland
Director NameAlastair Alfred Bell Gillispie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(21 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 January 1999)
RoleCommercial Pilot
Correspondence Address17 Nellfield Road
Crieff
Perthshire
PH7 3DU
Scotland
Secretary NameAlastair Alfred Bell Gillispie
NationalityBritish
StatusResigned
Appointed07 August 1989(21 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 January 1999)
RoleCompany Director
Correspondence Address17 Nellfield Road
Crieff
Perthshire
PH7 3DU
Scotland
Director NameCharles Hannah Walker
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(30 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address45 Dunkeld Place
Dundee
DD2 2HW
Scotland
Director NameWalter Robert Clark Greig
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Tay Street
Newport On Tay
Fife
DD6 8AQ
Scotland
Director NameAileen Fraser
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2003)
RoleAdministrator/Secretary
Correspondence Address3 Cortachy Circle
Monifieth
Dundee
DD5 4RN
Scotland
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(34 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2004)
RoleGeneral Manager
Correspondence Address22 Dalhousie Street
Carnoustie
Angus
DD7 6HE
Scotland
Secretary NameGeorge Andrew Leckie
NationalityBritish
StatusResigned
Appointed10 February 2003(34 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2004)
RoleGeneral Manager
Correspondence Address22 Dalhousie Street
Carnoustie
Angus
DD7 6HE
Scotland
Director NameMr Robert Milligan Garmory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(36 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalderran
6 Woodend Road, Cardenden
Auchterderran
Fife
KY5 0NE
Scotland
Director NameMs Janice June Hepburn
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(36 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Braemar Gardens
Glenrothes
Fife
KY6 2RF
Scotland
Director NameRobert Purvis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(36 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Springfield Road
Kinross
Fife
KY13 7BA
Scotland
Director NameMr James Alistair Watt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(36 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinmar, 31 Stirling Road
Larbert
Stirlingshire
FK5 4NE
Scotland
Secretary NameMr Robert Milligan Garmory
NationalityBritish
StatusResigned
Appointed22 April 2004(36 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalderran
6 Woodend Road, Cardenden
Auchterderran
Fife
KY5 0NE
Scotland
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(39 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2008)
RoleDirector Of Engineering
Correspondence Address22 Dalhousie Street
Carnoustie
Angus
DD7 6HE
Scotland
Secretary NameMr James Alistair Watt
StatusResigned
Appointed02 July 2010(42 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 December 2021)
RoleCompany Director
Correspondence AddressDundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Director NameMrs Kathleen May Watt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(47 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinmar 31 Stirling Road
Larbert
Stirlingshire
FK5 4NE
Scotland
Director NameMrs Jill Kerr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(53 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundee Airport
Riverside Drive
Dundee
DD2 1UH
Scotland
Secretary NameMiller Hendry (Corporation)
StatusResigned
Appointed12 May 1999(31 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2003)
Correspondence Address13 Ward Road
Dundee
Angus
DD1 1LU
Scotland

Contact

Websitetaysideaviation.co.uk

Location

Registered AddressC/O Interpath Ltd
31 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

5.1k at £1Thistle Aviation Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£326,606
Cash£990
Current Liabilities£840,858

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2022 (1 year, 9 months ago)
Next Return Due14 August 2023 (overdue)

Charges

31 August 1990Delivered 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 2023Delivered on: 18 April 2023
Persons entitled: Arb (Scotland) Investments Limited

Classification: A registered charge
Outstanding
23 March 2023Delivered on: 6 April 2023
Persons entitled: Anthony Roiall Banks

Classification: A registered charge
Outstanding
6 April 2022Delivered on: 12 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 August 2016Delivered 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 1989Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered 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 2007Delivered 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 2006Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 2006Delivered 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 1989Delivered 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 1991Delivered 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 1990Delivered 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 1980Delivered 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

Filing History

9 February 2024Change of membership of creditors' committee (Administration) (11 pages)
29 November 2023Administrator's progress report (31 pages)
22 August 2023Change of membership of creditors' committee (Administration) (11 pages)
4 July 2023Satisfaction of charge SC0454780031 in full (1 page)
27 June 2023Establishment of creditors' committee (Administration) (8 pages)
21 June 2023Creditors’ decision on administrator’s proposals (5 pages)
1 June 2023Registered 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 2023Statement of affairs AM02SOASCOT (11 pages)
25 May 2023Notice of Administrator's proposal (40 pages)
26 April 2023Appointment of an administrator (5 pages)
18 April 2023Registration of charge SC0454780033, created on 17 April 2023 (18 pages)
14 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2023Memorandum and Articles of Association (33 pages)
11 April 2023Termination of appointment of Louise Byars as a director on 11 April 2023 (1 page)
6 April 2023Registration of charge SC0454780032, created on 23 March 2023 (18 pages)
2 November 2022Termination of appointment of Jill Kerr as a director on 20 September 2022 (1 page)
18 October 2022Appointment of Ms Louise Byars as a director on 5 October 2022 (2 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
3 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
12 April 2022Registration of charge SC0454780031, created on 6 April 2022 (4 pages)
5 January 2022Appointment of Anthony Roiall Banks as a director on 14 December 2021 (2 pages)
5 January 2022Termination of appointment of James Alistair Watt as a secretary on 14 December 2021 (1 page)
5 January 2022Appointment of Mrs Jill Kerr as a director on 14 December 2021 (2 pages)
5 January 2022Termination of appointment of James Alistair Watt as a director on 14 December 2021 (1 page)
5 January 2022Termination of appointment of Kathleen May Watt as a director on 14 December 2021 (1 page)
4 November 2021Satisfaction of charge SC0454780030 in full (1 page)
6 September 2021Satisfaction of charge SC0454780029 in full (1 page)
6 September 2021Satisfaction of charge SC0454780028 in full (1 page)
3 September 2021Satisfaction of charge 1 in full (1 page)
3 September 2021Satisfaction of charge 20 in full (1 page)
3 September 2021Satisfaction of charge 17 in full (1 page)
3 September 2021Satisfaction of charge SC0454780027 in full (1 page)
18 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
20 July 2021Notification of Thistle Aviation Services Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2021Cessation of Kathleen May Watt as a person with significant control on 6 April 2016 (1 page)
19 July 2021Cessation of James Watt as a person with significant control on 6 April 2016 (1 page)
17 February 2021Satisfaction of charge 25 in full (1 page)
19 January 2021Satisfaction of charge 22 in full (1 page)
19 January 2021Satisfaction of charge 18 in full (1 page)
19 January 2021Satisfaction of charge 3 in full (1 page)
19 January 2021Satisfaction of charge 12 in full (1 page)
19 January 2021Satisfaction of charge 23 in full (1 page)
19 January 2021Satisfaction of charge 19 in full (1 page)
19 January 2021Satisfaction of charge 9 in full (1 page)
8 December 2020Amended total exemption full accounts made up to 31 December 2018 (11 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
31 July 2018Cessation of Thistle Aviation Services Limited as a person with significant control on 30 July 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Cessation of Robert Purvi as a person with significant control on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page)
1 August 2017Cessation of Robert Purvis as a person with significant control on 30 September 2016 (1 page)
6 April 2017Satisfaction of charge SC0454780026 in full (10 pages)
6 April 2017Satisfaction of charge SC0454780026 in full (10 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 November 2016Termination of appointment of Robert Purvis as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Robert Purvis as a director on 28 October 2016 (1 page)
10 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
4 August 2016Registration of charge SC0454780030, created on 2 August 2016 (36 pages)
4 August 2016Registration of charge SC0454780030, created on 2 August 2016 (36 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 April 2016Registration of charge SC0454780029, created on 31 March 2016 (36 pages)
7 April 2016Registration of charge SC0454780029, created on 31 March 2016 (36 pages)
16 January 2016Registration of charge SC0454780027, created on 14 January 2016 (36 pages)
16 January 2016Registration of charge SC0454780028, created on 14 January 2016 (36 pages)
16 January 2016Registration of charge SC0454780028, created on 14 January 2016 (36 pages)
16 January 2016Registration of charge SC0454780027, created on 14 January 2016 (36 pages)
22 October 2015Appointment of Mrs Kathleen May Watt as a director on 7 October 2015 (2 pages)
22 October 2015Appointment of Mrs Kathleen May Watt as a director on 7 October 2015 (2 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,088
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,088
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 October 2014Registration of charge SC0454780026, created on 29 September 2014 (10 pages)
9 October 2014Registration of charge SC0454780026, created on 29 September 2014 (10 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,088
(5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,088
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 January 2014Satisfaction of charge 11 in full (4 pages)
10 January 2014Satisfaction of charge 4 in full (4 pages)
10 January 2014Satisfaction of charge 6 in full (4 pages)
10 January 2014Satisfaction of charge 4 in full (4 pages)
10 January 2014Satisfaction of charge 16 in full (4 pages)
10 January 2014Satisfaction of charge 6 in full (4 pages)
10 January 2014Satisfaction of charge 11 in full (4 pages)
10 January 2014Satisfaction of charge 16 in full (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 24 (6 pages)
21 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 24 (6 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 July 2010Appointment of Mr James Alistair Watt as a secretary (1 page)
16 July 2010Appointment of Mr James Alistair Watt as a secretary (1 page)
14 July 2010Termination of appointment of Robert Garmory as a secretary (1 page)
14 July 2010Termination of appointment of Robert Garmory as a secretary (1 page)
13 July 2010Termination of appointment of Janice Hepburn as a director (1 page)
13 July 2010Termination of appointment of Janice Hepburn as a director (1 page)
13 July 2010Termination of appointment of Robert Garmory as a director (1 page)
13 July 2010Termination of appointment of Robert Garmory as a director (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 October 2008Appointment terminated director george leckie (1 page)
9 October 2008Appointment terminated director george leckie (1 page)
6 October 2008Appointment terminated director roland fraser (1 page)
6 October 2008Appointment terminated director roland fraser (1 page)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
5 July 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (3 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 March 2006Partic of mort/charge * (3 pages)
8 March 2006Partic of mort/charge * (3 pages)
11 August 2005Return made up to 31/07/05; full list of members (3 pages)
11 August 2005Return made up to 31/07/05; full list of members (3 pages)
19 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 August 2004Return made up to 31/07/04; full list of members (9 pages)
13 August 2004Return made up to 31/07/04; full list of members (9 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 August 2003Return made up to 31/07/03; full list of members (8 pages)
18 August 2003Return made up to 31/07/03; full list of members (8 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 August 2002Return made up to 31/07/02; full list of members (9 pages)
30 August 2002Return made up to 31/07/02; full list of members (9 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
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 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
19 August 1999Full group accounts made up to 31 December 1998 (18 pages)
19 August 1999Full group accounts made up to 31 December 1998 (18 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999Secretary resigned;director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 July 1998Return made up to 31/07/98; no change of members (4 pages)
22 July 1998Return made up to 31/07/98; no change of members (4 pages)
23 July 1997Return made up to 31/07/97; no change of members (4 pages)
23 July 1997Return made up to 31/07/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 August 1996Full group accounts made up to 31 December 1995 (21 pages)
15 August 1996Full group accounts made up to 31 December 1995 (21 pages)
2 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1996Dec mort/charge release * (6 pages)
1 April 1996Dec mort/charge release * (6 pages)
18 October 1995Partic of mort/charge * (18 pages)
18 October 1995Partic of mort/charge * (18 pages)
10 October 1995Alterations to a floating charge (10 pages)
10 October 1995Alterations to a floating charge (10 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 March 1995Partic of mort/charge * (4 pages)
23 February 1995Partic of mort/charge * (4 pages)
22 February 1995Alterations to a floating charge (6 pages)
22 February 1995Partic of mort/charge * (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (70 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 August 1994Return made up to 31/07/94; no change of members (4 pages)
23 June 1994Accounts for a small company made up to 31 December 1993 (7 pages)
18 November 1993Partic of mort/charge * (3 pages)
16 August 1993Return made up to 31/07/93; full list of members (5 pages)
3 August 1993Accounts for a small company made up to 31 December 1992 (6 pages)
14 January 1993Dec mort/charge * (2 pages)
10 August 1992Return made up to 31/07/92; full list of members (6 pages)
5 June 1992Accounts for a small company made up to 31 December 1991 (5 pages)
10 October 1991Secretary's particulars changed;director's particulars changed (2 pages)
9 August 1991Return made up to 31/07/91; full list of members (8 pages)
29 July 1991Dec mort/charge release 8436 (2 pages)
16 July 1991Accounts for a small company made up to 31 December 1990 (5 pages)
9 July 1991Dec mort/charge release 7667 (2 pages)
21 May 1991Partic of mort/charge 5719 (3 pages)
19 February 1991Dec mort/charge release 1982 (2 pages)
13 February 1991Dec mort/charge release 1751 (6 pages)
8 February 1991Partic of mort/charge 1607 (3 pages)
12 December 1990Partic of mort/charge 14030 (3 pages)
6 November 1990Dec mort/charge release 12428 (3 pages)
14 September 1990Partic of mort/charge 10226 (4 pages)
5 September 1990Dec mort/charge release 9744 (2 pages)
8 August 1990Accounts for a small company made up to 31 December 1989 (5 pages)
8 August 1990Return made up to 31/07/90; full list of members (6 pages)
4 June 1990Dec mort/charge release 5942 (2 pages)
29 November 1989Partic of mort/charge 13576 (5 pages)
4 October 1989Return made up to 07/08/89; full list of members (6 pages)
4 October 1989Accounts for a small company made up to 31 December 1988 (5 pages)
11 May 1989Partic of mort/charge 5296 (3 pages)
22 March 1989Partic of mort/charge 3330 (3 pages)
3 January 1989Return made up to 03/11/88; full list of members (6 pages)
3 January 1989Director's particulars changed (2 pages)
3 January 1989Accounts for a small company made up to 31 December 1987 (4 pages)
25 November 1987Director's particulars changed (2 pages)
9 November 1987Return made up to 09/09/87; full list of members (6 pages)
9 November 1987Accounts for a small company made up to 31 December 1986 (4 pages)
1 December 1986Accounts for a small company made up to 31 December 1985 (10 pages)
26 September 1986Return made up to 22/09/86; full list of members (6 pages)
28 December 1984Accounts made up to 31 December 1983 (4 pages)
28 December 1984Accounts made up to 31 December 1983 (4 pages)
1 October 1982Accounts made up to 31 December 1981 (7 pages)
1 October 1982Accounts made up to 31 December 1981 (7 pages)
21 October 1981Accounts made up to 31 December 1980 (8 pages)
21 October 1981Accounts made up to 31 December 1980 (8 pages)
17 February 1977Incorporation (15 pages)
17 February 1977Company name changed\certificate issued on 17/02/77 (3 pages)