Company NameGladedale Capital Limited
Company StatusDissolved
Company NumberSC048050
CategoryPrivate Limited Company
Incorporation Date30 October 1970(53 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameBETT Properties Limited

Business Activity

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

Directors

Secretary NameJoanne Elizabeth Massey
StatusClosed
Appointed17 December 2009(39 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 31 January 2017)
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Giles Henry Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(44 years, 3 months after company formation)
Appointment Duration2 years (closed 31 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Iain Charles Rattray Bett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(18 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 19 May 2003)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressKingennie House
Kingennie
Dundee
DD5 3RD
Scotland
Director NameStewart Bett
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 March 1990)
RoleBuilder
Correspondence Address4 Pitempton Road
Downfield
Dundee
Angus
DD3 9EJ
Scotland
Director NameAlexander Gibson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 1993)
RoleEstates Manager
Correspondence Address117 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JR
Scotland
Director NameRonald Mitchell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1992)
RoleArchitect
Correspondence Address7 Albert Road
Broughty Ferry
Dundee
Angus
DD5 1AY
Scotland
Secretary NameEddie Roy Mason
NationalityBritish
StatusResigned
Appointed08 March 1989(18 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 14 February 2006)
RoleCompany Director
Correspondence Address14 John Huband Drive
Birkhill
Dundee
DD2 5RY
Scotland
Director NameMr Ian Trye Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(19 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 January 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Director NameJohn Murray Calder
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 1992)
RoleCivil Engineer
Correspondence Address69 Camphill Road
Broughty Ferry
Dundee
DD5 2LY
Scotland
Director NameDerek Cyril Gore
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(19 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 1999)
RoleChartered Surveyor
Correspondence Address15 Rockfield Crescent
Dundee
Tayside
DD2 1JF
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(22 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 May 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NameGraham Hodge Webster
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(22 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 May 2003)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressHigh Williamshaw House
Old Glasgow Road
Stewarton
Ayrshire
KA3 5JR
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleFinance Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameMr David Robinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(29 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address118 Meadowspot
Edinburgh
Lothian
EH10 5UY
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(32 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(32 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameDevendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(32 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address50 Warlington Road
Thornton Heath
Surrey
CR7 7DE
Director NameJames McIntyre
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(35 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2008)
RoleManaging Director
Correspondence Address2 Whinny View
Aberlady
East Lothian
EH32 0UJ
Scotland
Director NameColin Macpherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 2009)
RoleSurveyor
Correspondence Address3 Mair End
Aberlady
East Lothian
Eh32 Oug
Director NameMr Paul Curran
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Syme Place
Edinburgh
Midlothian
EH10 5GA
Scotland
Secretary NameRosemary Byrne
NationalityBritish
StatusResigned
Appointed15 February 2006(35 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2007)
RoleCompany Director
Correspondence Address7/2 Admiralty Street
Edinburgh
Midlothian
EH6 6JT
Scotland
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(35 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank The Warren
Ashtead
Surrey
KT21 2SE
Director NameMartin James Alexander Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DN
Scotland
Secretary NameMichael Milligan
NationalityBritish
StatusResigned
Appointed06 June 2007(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2009)
RoleAccountant
Correspondence Address3 Haining Valley Steading
Linlithgow
West Lothian
EH49 6LN
Scotland
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed12 September 2007(36 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed24 March 2009(38 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(38 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 2009)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(39 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NamePaul Curran
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(39 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Michael Milligan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(39 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(41 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NameMr Jon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(42 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr David Jonathan Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(45 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland

Contact

Websiteqmile.com
Telephone0845 0002525
Telephone regionUnknown

Location

Registered AddressArgyll Court
The Castle Business Park
Stirling
FK9 4TT
Scotland
ConstituencyStirling
WardCastle
Address Matches4 other UK companies use this postal address

Shareholders

14.5m at £1Gladedale (Commercial) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,000
Gross Profit£1,000
Net Worth£549,000
Cash£2,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

14 December 1989Delivered on: 22 December 1989
Satisfied on: 30 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: Victoria tower market street aberdeen.
Fully Satisfied
20 July 1987Delivered on: 4 August 1987
Satisfied on: 28 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground in dundee extending to one hectare and 52 decimal.
Fully Satisfied
5 November 2010Delivered on: 12 November 2010
Satisfied on: 4 April 2012
Persons entitled: Hedges Development Limited

Classification: Standard security
Secured details: In terms of the missives.
Particulars: Five acres part of the estate of balgillo broughty ferry dundee situated on the north side of arbroath road and known as claypotts nursery arbroath road dundee.
Fully Satisfied
1 September 2009Delivered on: 16 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 30 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: 1 ordinary share in quartermile estates limited.
Fully Satisfied
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 December 2008Delivered on: 14 January 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 December 2008Delivered on: 8 January 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 September 2007Delivered on: 27 September 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westburn foundry, arbroath.
Fully Satisfied
19 September 2007Delivered on: 27 September 2007
Satisfied on: 4 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 & 11 carrick street, glasgow.
Fully Satisfied
19 September 2007Delivered on: 27 September 2007
Satisfied on: 4 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 222 broomielaw, glasgow.
Fully Satisfied
19 September 2007Delivered on: 27 September 2007
Satisfied on: 4 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 carrick street, glasgow.
Fully Satisfied
14 September 2007Delivered on: 26 September 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freehold land & buildings forming part of tyne tunnel trading estate, tynemouth TY106211.
Fully Satisfied
19 September 2007Delivered on: 25 September 2007
Satisfied on: 4 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19-29 carrick street, glasgow.
Fully Satisfied
19 September 2007Delivered on: 25 September 2007
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 mcalpine street, glasgow.
Fully Satisfied
19 September 2007Delivered on: 25 September 2007
Satisfied on: 4 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33/37 carrick street, glasgow.
Fully Satisfied
19 September 2007Delivered on: 25 September 2007
Satisfied on: 4 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 carrick street, glasgow.
Fully Satisfied
16 February 2007Delivered on: 27 February 2007
Satisfied on: 5 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westhill shopping centre, old skene road, aberdeen ABN40318.
Fully Satisfied
2 April 2004Delivered on: 7 April 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on east side of maconochie road, fraserburgh ABN60332.
Fully Satisfied
15 March 2004Delivered on: 16 March 2004
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.707 acres at lochavullin road, oban.
Fully Satisfied
21 May 2003Delivered on: 3 June 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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
20 May 2003Delivered on: 28 May 2003
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the properties--title number HW181742 being land lying to the north of buntsford hill; title number WR46514 being land lying to the north east of buntsford hill, bromsgrove; title number WR51222 being land to the north east side of buntsford hill; fixed charges over assets; floating charge over same.
Fully Satisfied
13 April 1995Delivered on: 27 April 1995
Satisfied on: 3 September 2009
Persons entitled: Empson Road Limited

Classification: Standard security
Secured details: Option to purchase the reversionary heritable interest of the subjects let in a long lease.
Particulars: Heritable title of 1.52 hectares or thereby in dundee technology park dundee.
Fully Satisfied
8 October 1992Delivered on: 19 October 1992
Satisfied on: 29 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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
29 November 1990Delivered on: 13 December 1990
Satisfied on: 30 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on the west side of market street, victoria tower and any fixture and fittings therein and thereon.
Fully Satisfied

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2016Voluntary strike-off action has been suspended (1 page)
13 July 2016Voluntary strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
30 June 2016Application to strike the company off the register (3 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Termination of appointment of David Jonathan Knight as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of David Jonathan Knight as a director on 27 June 2016 (1 page)
27 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Appointment of Mr David Jonathan Knight as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mr David Jonathan Knight as a director on 11 March 2016 (2 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
22 December 2015Solvency Statement dated 17/12/15 (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 2.00
(4 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Solvency Statement dated 17/12/15 (1 page)
22 December 2015Statement by Directors (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 2.00
(4 pages)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
23 October 2015Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2015Full accounts made up to 31 December 2014 (14 pages)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 14,532,678
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 14,532,678
(4 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
7 January 2015Satisfaction of charge 14 in full (4 pages)
7 January 2015Satisfaction of charge 20 in full (4 pages)
7 January 2015Satisfaction of charge 29 in full (4 pages)
7 January 2015Satisfaction of charge 13 in full (4 pages)
7 January 2015Satisfaction of charge 20 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 16 in full (4 pages)
7 January 2015Satisfaction of charge 26 in full (4 pages)
7 January 2015Satisfaction of charge 22 in full (4 pages)
7 January 2015Satisfaction of charge 27 in full (4 pages)
7 January 2015Satisfaction of charge 27 in full (4 pages)
7 January 2015Satisfaction of charge 28 in full (4 pages)
7 January 2015Satisfaction of charge 16 in full (4 pages)
7 January 2015Satisfaction of charge 31 in full (4 pages)
7 January 2015Satisfaction of charge 14 in full (4 pages)
7 January 2015Satisfaction of charge 22 in full (4 pages)
7 January 2015Satisfaction of charge 31 in full (4 pages)
7 January 2015Satisfaction of charge 13 in full (4 pages)
7 January 2015Satisfaction of charge 28 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 15 in full (4 pages)
7 January 2015Satisfaction of charge 29 in full (4 pages)
7 January 2015Satisfaction of charge 15 in full (4 pages)
7 January 2015Satisfaction of charge 26 in full (4 pages)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 14,532,678
(5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 14,532,678
(5 pages)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Part of the property or undertaking has been released from charge 28 (5 pages)
30 September 2013Satisfaction of charge 30 in full (4 pages)
30 September 2013Part of the property or undertaking has been released from charge 31 (5 pages)
30 September 2013Part of the property or undertaking has been released from charge 31 (5 pages)
30 September 2013Part of the property or undertaking has been released from charge 28 (5 pages)
30 September 2013Satisfaction of charge 30 in full (4 pages)
20 September 2013Termination of appointment of Paul Curran as a director (1 page)
20 September 2013Termination of appointment of Michael Milligan as a director (1 page)
20 September 2013Termination of appointment of Paul Curran as a director (1 page)
20 September 2013Termination of appointment of Michael Milligan as a director (1 page)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
6 November 2012Full accounts made up to 31 December 2011 (17 pages)
6 November 2012Full accounts made up to 31 December 2011 (17 pages)
16 July 2012Alterations to floating charge 14 (20 pages)
16 July 2012Alterations to floating charge 27 (20 pages)
16 July 2012Alterations to floating charge 31 (20 pages)
16 July 2012Alterations to floating charge 31 (20 pages)
16 July 2012Alterations to floating charge 28 (20 pages)
16 July 2012Alterations to floating charge 28 (20 pages)
16 July 2012Alterations to floating charge 13 (20 pages)
16 July 2012Alterations to floating charge 13 (20 pages)
16 July 2012Alterations to floating charge 29 (20 pages)
16 July 2012Alterations to floating charge 29 (20 pages)
16 July 2012Alterations to floating charge 27 (20 pages)
16 July 2012Alterations to floating charge 14 (20 pages)
23 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
23 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
23 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
5 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
5 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
26 October 2011Director's details changed for Michael Milligan on 11 October 2010 (2 pages)
26 October 2011Director's details changed for Paul Curran on 11 October 2010 (2 pages)
26 October 2011Director's details changed for Paul Curran on 11 October 2010 (2 pages)
26 October 2011Director's details changed for Michael Milligan on 11 October 2010 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
2 September 2010Appointment of Michael Milligan as a director (2 pages)
2 September 2010Appointment of Michael Milligan as a director (2 pages)
5 August 2010Appointment of Paul Curran as a director (2 pages)
5 August 2010Appointment of Paul Curran as a director (2 pages)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
22 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (16 pages)
21 July 2010Full accounts made up to 31 December 2009 (16 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
29 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
21 October 2009Full accounts made up to 31 December 2007 (19 pages)
21 October 2009Full accounts made up to 31 December 2007 (19 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 September 2009Alterations to floating charge 14 (14 pages)
18 September 2009Alterations to floating charge 28 (16 pages)
18 September 2009Alterations to floating charge 29 (16 pages)
18 September 2009Alterations to floating charge 27 (14 pages)
18 September 2009Alterations to floating charge 27 (14 pages)
18 September 2009Alterations to floating charge 13 (18 pages)
18 September 2009Alterations to floating charge 13 (18 pages)
18 September 2009Alterations to floating charge 28 (16 pages)
18 September 2009Alterations to floating charge 31 (16 pages)
18 September 2009Alterations to floating charge 29 (16 pages)
18 September 2009Alterations to floating charge 14 (14 pages)
18 September 2009Alterations to floating charge 31 (16 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 31 (23 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 31 (23 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 29 (6 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
8 September 2009Director appointed dominic joseph lavelle (9 pages)
8 September 2009Director appointed dominic joseph lavelle (9 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
3 September 2009Return made up to 12/03/08; full list of members; amend (11 pages)
3 September 2009Return made up to 12/03/08; full list of members; amend (11 pages)
3 September 2009Director's change of particulars / david gaffney / 03/09/2009 (1 page)
25 August 2009Appointment terminated secretary michael milligan (1 page)
25 August 2009Appointment terminated director martin smith (1 page)
25 August 2009Appointment terminated director martin smith (1 page)
25 August 2009Appointment terminated director paul curran (1 page)
25 August 2009Appointment terminated secretary michael milligan (1 page)
25 August 2009Appointment terminated director paul curran (1 page)
10 June 2009Return made up to 12/03/09; full list of members (5 pages)
10 June 2009Return made up to 12/03/09; full list of members (5 pages)
2 June 2009Appointment terminated director david robinson (1 page)
2 June 2009Appointment terminated director colin macpherson (1 page)
2 June 2009Appointment terminated director david robinson (1 page)
2 June 2009Appointment terminated director colin macpherson (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
2 April 2009Secretary appointed robin simon johnson (1 page)
2 April 2009Secretary appointed robin simon johnson (1 page)
30 March 2009Appointment terminated director devendra gandhi (1 page)
30 March 2009Appointment terminated director devendra gandhi (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
28 March 2009Appointment terminated director john dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
12 March 2009Appointment terminated secretary devendra gandhi (1 page)
12 March 2009Director's change of particulars / colin macpherson / 01/08/2006 (1 page)
12 March 2009Appointment terminated secretary devendra gandhi (1 page)
12 March 2009Director's change of particulars / colin macpherson / 01/08/2006 (1 page)
30 January 2009Resolutions
  • RES13 ‐ Approval of guarantees 23/12/2008
(3 pages)
30 January 2009Resolutions
  • RES13 ‐ Approval of guarantees 23/12/2008
(3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 28 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 28 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
12 November 2008Director's change of particulars / john dipre / 20/09/2008 (1 page)
8 September 2008Appointment terminated director james mcintyre (1 page)
8 September 2008Appointment terminated director james mcintyre (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
7 May 2008Director's change of particulars / paul curran / 01/04/2007 (1 page)
7 May 2008Return made up to 12/03/08; full list of members (6 pages)
7 May 2008Return made up to 12/03/08; full list of members (6 pages)
7 May 2008Director's change of particulars / paul curran / 01/04/2007 (1 page)
14 March 2008Auditor's resignation (1 page)
14 March 2008Auditor's resignation (1 page)
16 January 2008Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AY (1 page)
16 January 2008Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AY (1 page)
5 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2007£ nc 100/14532678 14/09/07 (1 page)
5 October 2007Ad 14/09/07--------- £ si 14532578@1=14532578 £ ic 100/14532678 (2 pages)
5 October 2007Ad 14/09/07--------- £ si 14532578@1=14532578 £ ic 100/14532678 (2 pages)
5 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2007£ nc 100/14532678 14/09/07 (1 page)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007New secretary appointed (4 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007New secretary appointed (4 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (10 pages)
26 September 2007Partic of mort/charge * (10 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
13 June 2007Return made up to 12/03/07; full list of members (3 pages)
13 June 2007Return made up to 12/03/07; full list of members (3 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
27 February 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
5 April 2006Return made up to 12/03/06; full list of members (8 pages)
5 April 2006Return made up to 12/03/06; full list of members (8 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page)
23 February 2006Registered office changed on 23/02/06 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: argyll court castle business park stirling FK9 4TT (1 page)
15 February 2006Registered office changed on 15/02/06 from: argyll court castle business park stirling FK9 4TT (1 page)
14 February 2006Company name changed bett properties LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed bett properties LIMITED\certificate issued on 14/02/06 (2 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 April 2004Partic of mort/charge * (6 pages)
7 April 2004Partic of mort/charge * (6 pages)
6 April 2004Return made up to 12/03/04; full list of members (8 pages)
6 April 2004Return made up to 12/03/04; full list of members (8 pages)
16 March 2004Partic of mort/charge * (3 pages)
16 March 2004Partic of mort/charge * (3 pages)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
16 July 2003New director appointed (4 pages)
16 July 2003New director appointed (4 pages)
4 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
3 July 2003Declaration of assistance for shares acquisition (5 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 June 2003Partic of mort/charge * (7 pages)
3 June 2003Partic of mort/charge * (7 pages)
28 May 2003Partic of mort/charge * (9 pages)
28 May 2003Partic of mort/charge * (9 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (11 pages)
21 May 2003New director appointed (11 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (6 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (6 pages)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page)
15 May 2003Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page)
24 March 2003Return made up to 12/03/03; full list of members (8 pages)
24 March 2003Return made up to 12/03/03; full list of members (8 pages)
9 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Auditor's resignation (2 pages)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Full accounts made up to 31 August 2001 (7 pages)
2 April 2002Full accounts made up to 31 August 2001 (7 pages)
29 March 2002Return made up to 12/03/02; full list of members (7 pages)
29 March 2002Return made up to 12/03/02; full list of members (7 pages)
2 April 2001Return made up to 12/03/01; full list of members (7 pages)
2 April 2001Return made up to 12/03/01; full list of members (7 pages)
26 March 2001Full accounts made up to 31 August 2000 (8 pages)
26 March 2001Full accounts made up to 31 August 2000 (8 pages)
1 June 2000Full accounts made up to 31 August 1999 (8 pages)
1 June 2000Full accounts made up to 31 August 1999 (8 pages)
24 March 2000Return made up to 12/03/00; full list of members (7 pages)
24 March 2000Return made up to 12/03/00; full list of members (7 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
29 June 1999Dec mort/charge * (4 pages)
29 June 1999Dec mort/charge * (4 pages)
24 May 1999Full accounts made up to 31 August 1998 (8 pages)
24 May 1999Full accounts made up to 31 August 1998 (8 pages)
28 April 1999Dec mort/charge * (4 pages)
28 April 1999Dec mort/charge * (4 pages)
13 April 1999Return made up to 12/03/99; full list of members (13 pages)
13 April 1999Return made up to 12/03/99; full list of members (13 pages)
25 March 1999Dec mort/charge * (4 pages)
25 March 1999Dec mort/charge * (5 pages)
25 March 1999Dec mort/charge * (2 pages)
25 March 1999Dec mort/charge * (5 pages)
25 March 1999Dec mort/charge * (4 pages)
25 March 1999Dec mort/charge * (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 August 1997 (9 pages)
1 April 1998Full accounts made up to 31 August 1997 (9 pages)
1 April 1998Return made up to 12/03/98; no change of members (12 pages)
1 April 1998Return made up to 12/03/98; no change of members (12 pages)
18 April 1997Dec mort/charge * (8 pages)
18 April 1997Dec mort/charge * (2 pages)
18 April 1997Dec mort/charge * (8 pages)
18 April 1997Dec mort/charge * (2 pages)
18 April 1997Dec mort/charge * (2 pages)
18 April 1997Dec mort/charge * (2 pages)
3 April 1997Full accounts made up to 31 August 1996 (11 pages)
3 April 1997Return made up to 12/03/97; change of members (12 pages)
3 April 1997Full accounts made up to 31 August 1996 (11 pages)
3 April 1997Return made up to 12/03/97; change of members (12 pages)
10 April 1996Return made up to 12/03/96; full list of members (14 pages)
10 April 1996Return made up to 12/03/96; full list of members (14 pages)
22 February 1996Full accounts made up to 31 August 1995 (17 pages)
22 February 1996Full accounts made up to 31 August 1995 (17 pages)
27 April 1995Partic of mort/charge * (3 pages)
27 April 1995Partic of mort/charge * (3 pages)
17 March 1995Full accounts made up to 31 August 1994 (19 pages)
17 March 1995Full accounts made up to 31 August 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
13 April 1993Return made up to 12/03/93; full list of members (8 pages)
13 April 1993Return made up to 12/03/93; full list of members (8 pages)
19 October 1992Partic of mort/charge * (3 pages)
19 October 1992Partic of mort/charge * (3 pages)
3 April 1992Return made up to 12/03/92; no change of members
  • 363(287) ‐ Registered office changed on 03/04/92
(10 pages)
3 April 1992Return made up to 12/03/92; no change of members
  • 363(287) ‐ Registered office changed on 03/04/92
(10 pages)
13 December 1990Partic of mort/charge 14085 (4 pages)
13 December 1990Partic of mort/charge 14085 (4 pages)
22 December 1989Partic of mort/charge 14445 (3 pages)
22 December 1989Partic of mort/charge 14445 (3 pages)
15 June 1988Company name changed bett brothers (properties) limit ed\certificate issued on 16/06/88 (2 pages)
15 June 1988Company name changed bett brothers (properties) limit ed\certificate issued on 16/06/88 (2 pages)
7 April 1988Return made up to 15/03/88; full list of members (10 pages)
7 April 1988Return made up to 15/03/88; full list of members (10 pages)
4 August 1987Partic of mort/charge 7201 (3 pages)
4 August 1987Partic of mort/charge 7201 (3 pages)
23 June 1986Return made up to 18/03/86; full list of members (15 pages)
23 June 1986Return made up to 18/03/86; full list of members (15 pages)
30 October 1970Incorporation (15 pages)
30 October 1970Incorporation (15 pages)
21 October 1970Registered office changed on 21/10/70 from: registered office changed (1 page)
21 October 1970Registered office changed on 21/10/70 from: registered office changed (1 page)