Glasgow
G2 2LW
Scotland
Director Name | Angela Marion Lascelles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(35 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr David Alexander Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2009(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Lord Matthew Alan Oakeshott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Baroness Josephine Clare Valentine |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Ms Lucy Emma Winterburn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Secretary Name | Maven Capital Partners UK Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2013(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr James Gordon Dickson Ferguson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(17 years, 3 months after company formation) |
Appointment Duration | 32 years, 12 months (resigned 08 July 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Right Honourable Lord Thomson Of Monifieth George Morgan Thomson |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 25 Chester Way London SE11 4UR |
Director Name | Lord Matthew Alan Oakeshott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Cleaver Square London SE11 4EA |
Director Name | John Hendry Murray |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 48 India Street Edinburgh EH3 6HD Scotland |
Director Name | Angela Marion Lascelles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aubrey Road London W8 7JJ |
Director Name | John Alan Cumming |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 1993) |
Role | Building Society Executive |
Correspondence Address | 8 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | David Hugh Back |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(28 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 13 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Angela Marion Lascelles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(33 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aubrey Road London W8 7JJ |
Director Name | Mr Dominic Mark Neary |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Ms Miranda Anne Kelly |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(48 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 September 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2021(48 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 January 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Stewart Ivory & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1989(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 October 2000) |
Correspondence Address | 23 Saint Andrew Square Edinburgh EH2 1BB Scotland |
Secretary Name | Edinburgh Fund Managers Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2007) |
Correspondence Address | Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2013) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Telephone | 020 74394400 |
---|---|
Telephone region | London |
Registered Address | Maven Capital Partners UK Llp Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 71.53% - |
---|---|
3.6m at £0.1 | Alliance Trust Nominees LTD 7.96% Ordinary |
2.4m at £0.1 | Puddledock Nominees LTD 5.21% Ordinary |
7m at £0.1 | Gilspurt Nominees LTD A/c Buns 15.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,857,000 |
Net Worth | £148,882,000 |
Cash | £4,693,000 |
Current Liabilities | £2,900,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
17 October 1991 | Delivered on: 22 October 1991 Satisfied on: 25 September 1992 Persons entitled: L D C Trustees Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 & 28 dockhead street, saltcoats. Fully Satisfied |
---|---|
27 September 1991 | Delivered on: 11 October 1991 Satisfied on: 8 April 2021 Persons entitled: L D C Trustees Limited Classification: Second supplemental trust deed Secured details: The principal amount of and interest on the £15,000,000 11 per cent first mortgage debenture stock 2021 of the company and all sums due or to become due. Particulars: 9, 11, 13 & 15 front st, accounts york - nyk 14418 1 red lion street, norfolk nk 53420 87, 89, 91, 93 & 93A high street, sevenoaks kent K250963 and K343472. Fully Satisfied |
27 September 1991 | Delivered on: 1 October 1991 Satisfied on: 4 September 1997 Persons entitled: Legal and General Assurance Society Limited 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 |
23 March 1988 | Delivered on: 11 April 1988 Satisfied on: 3 October 1991 Persons entitled: Eagle Star Trust Company Limited 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 |
11 April 2014 | Delivered on: 15 April 2014 Satisfied on: 3 September 2015 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: 261 brook street, broughty ferry, county of angus. Fully Satisfied |
11 April 2014 | Delivered on: 15 April 2014 Satisfied on: 3 September 2015 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: 8-16 horsemarket, kelso ROX555. Fully Satisfied |
11 April 2014 | Delivered on: 15 April 2014 Satisfied on: 3 September 2015 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: 42 george street, oban. Fully Satisfied |
11 April 2014 | Delivered on: 15 April 2014 Satisfied on: 3 September 2015 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: 83 high street, ayr AYR36008. Fully Satisfied |
15 June 1999 | Delivered on: 23 June 1999 Satisfied on: 1 February 2000 Persons entitled: The Prudential Assurance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south east of whitehouse road, stirling. Fully Satisfied |
27 June 1995 | Delivered on: 5 July 1995 Satisfied on: 6 July 1999 Persons entitled: The Prusential Assurance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 70 & 72 high street,kirkcaldy. Fully Satisfied |
24 May 1993 | Delivered on: 27 May 1993 Satisfied on: 6 July 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/11 causeyside street, paisley, renfrew registered in the land register of scotland under title number ren 16124. Fully Satisfied |
21 May 1993 | Delivered on: 26 May 1993 Satisfied on: 6 July 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 1.780 acres of ground at chanonry industrial estate, elgin. Fully Satisfied |
27 September 1991 | Delivered on: 1 October 1991 Satisfied on: 1 October 2014 Persons entitled: Legal and General Assurance Society Limited 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 |
7 August 1986 | Delivered on: 19 August 1986 Satisfied on: 3 October 1991 Persons entitled: Eagle Star Trust Company LTD Classification: Debenture stock trust deed Secured details: £8,000,000 11% debenture stock 2021 and all other sums due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 May 2023 | Delivered on: 12 May 2023 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Particulars: The freehold land at tenpin, pizza hut and starbucks, crosspoint business park, olivier way, coventry, CV2 2SH registered at hm land registry under title number WK342. Outstanding |
1 December 2022 | Delivered on: 5 December 2022 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Particulars: The freehold land at premier inn, willowburn trading estate, willowburn avenue, alnwick, NE66 2PF registered at hm land registry under title number ND206915. Outstanding |
28 September 2022 | Delivered on: 5 October 2022 Persons entitled: Banco Santander, S.A., London Branch as Security Trustee for Each Group Member Classification: A registered charge Particulars: The property known as marks & spencer store, 12-24 eastwood road, rayleigh, SS6 7JQ registered at hm land registry with title number EX427921. Outstanding |
22 June 2022 | Delivered on: 27 June 2022 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Particulars: Each of the freehold lands known as: (1) bebington service station, 152 kings road, bebington, wirral, CH63 8PZ title number MS353502; (2) co-op store, 103-104 hull road, york, YO10 3LQ, title number NYK56899; (3) mkm building supplies, 2 winsford way, sealand industrial estate, chester, CH1 4NL, title number CH671009. Outstanding |
27 April 2022 | Delivered on: 6 May 2022 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Particulars: The freehold land known as: (1) stanley matthews way, stoke on trent, ST4 4DD, title number SF646518; (2) langton road, blandford forum DT11 7EN, title number DT212919; (3) premier inn, princes gates shopping park, richmond road, catterick DL9 3BA, title number NYK486032; (4) the percy arms, percy street, newcastle, NE1 7RW, title number TY3566. For more details please refer to the instrument. Outstanding |
15 March 2021 | Delivered on: 18 March 2021 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Outstanding |
17 March 2021 | Delivered on: 18 March 2021 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Particulars: Property known as 110 high street, invergordon IV18 0DL being the subjects registered in the land register of scotland under title numbers ROS11228 and ROS16469 and undergoing registration under title number ROS24937. Outstanding |
12 January 2021 | Delivered on: 15 January 2021 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Particulars: The property known as 33 the roods, kirriemuir DD8 4HN being the subjects registered in the land register of scotland under title number ANG2895. Outstanding |
12 January 2021 | Delivered on: 15 January 2021 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Particulars: The freehold land known as driving test centre, green farm business park, falcon close, quedgeley, gloucester, GL2 4LY, registered at the land registry under title number GR450503. Outstanding |
12 January 2021 | Delivered on: 15 January 2021 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Outstanding |
28 February 2020 | Delivered on: 3 March 2020 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: Freehold property known as percy arms, percy street, newcastle-upon-tyne, NE1 7RW registered under freehold title number TY356631. Outstanding |
8 January 2020 | Delivered on: 21 January 2020 Persons entitled: Banco Santander, S.A., London Branch Classification: A registered charge Particulars: All and whole the subjects known as aberdeen driving test centre, gateway business park, moss road, nigg, aberdeen, AB12 3GQ being the subjects registered in the land register of scotland under title number KNC19874. Outstanding |
19 December 2019 | Delivered on: 3 January 2020 Persons entitled: Banco Santander, S.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Banco Santander, S.A., London Branch as Security Trustee for Each Group Member (Lender) Classification: A registered charge Particulars: The freehold property known as units 1-4 baird way, fison way industrial estate, thetford, IP24 1JA registered at the land registry with title number NK289532, NK208883 and NK124076. Please see charging instument for further details. Outstanding |
10 December 2019 | Delivered on: 12 December 2019 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: Freehold property known as 167-169 victoria road west, thornton-cleveleys FY5 3LB. Outstanding |
6 December 2019 | Delivered on: 9 December 2019 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Outstanding |
28 November 2019 | Delivered on: 9 December 2019 Persons entitled: Rothschild & Co Wealth Management UK Limited Classification: A registered charge Particulars: The freehold property known as broadmead house, new hythe business park, bellingham way, new hythe, aylesford, ME20 6XS with title number K784872; the freehold property known as slug & lettuce, 2 dean park crescent, bournemouth, BH1 1HL with title number DT84700; for more details please refer to schedule 1 of the instrument. Outstanding |
10 October 2019 | Delivered on: 11 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as aberdeen driving test centre, gateway business park, moss road, nigg, aberdeen being the subjects registered in the land register of scotland under title number KNC19874. Outstanding |
30 September 2019 | Delivered on: 7 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 September 2019 | Delivered on: 1 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as units 1-4 baird way, fison way industrial estate, thetford, IP24 1JA title numbers NK289532, NK208883 and NK124076. For more details refer to the legal charge instrument attached. Outstanding |
14 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Prudential Assurance Company Limited as Trustee Classification: A registered charge Particulars: The land charged by the chargor included the freehold property known as buzz bingo, hyde road, belle vue, manchester M18 7BA registered under title number MAN38795. For more details of land charged please refer to the charging instrument. Outstanding |
31 December 2018 | Delivered on: 4 January 2019 Persons entitled: The Prudential Assurance Company Limited as Trustee Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the freehold property known as broadmead house, bellingham way, new hythe, aylesford. Outstanding |
20 June 2018 | Delivered on: 22 June 2018 Persons entitled: The Prudential Assurance Company Limited as Security Trustee Classification: A registered charge Particulars: The land charged by the chargor being the freehold property known as 129-129B high street, brentwood CM14 4RZ. Outstanding |
24 April 2018 | Delivered on: 24 April 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The co-operative food store, skipton road, harrogate, HG1 4PS - title number NYK132066. Outstanding |
11 January 2018 | Delivered on: 17 January 2018 Persons entitled: The Prudential Assurance Company Limited as Security Trustee Classification: A registered charge Particulars: The land charged by the chargor being the freehold property known as tenpin bowling alley, greyfriars place, stafford ST16 2SD. Outstanding |
14 July 2017 | Delivered on: 19 July 2017 Persons entitled: The Prudential Assurance Company Limited as Security Trustee Classification: A registered charge Particulars: The land charged by the chargor included a freehold property known as 140 high street, poole, dorset BH15 1DN registered at hm land registry under title number DT178116. For more details of the land please refer to the charging instrument. Outstanding |
16 December 2016 | Delivered on: 30 December 2016 Persons entitled: The Prudential Assurance Company Limited as Trustee Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the freehold property known as mitchell close, segensworth east, fareham, hampshire PO15 5SE registered at the land registry with title number HP183820. Outstanding |
30 September 2016 | Delivered on: 12 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Old bell, 68 high street, oxted RH8 9LP - title numbers SY82021 and SY109297 adelie foods, wimblingdon drive, milton keynes, MK6 4AH - title number BM263332 former palace cinema, tredegar street, risca, NP11 6BW - title numbers WA538632, CYM139752 and WA346370. Outstanding |
30 September 2016 | Delivered on: 10 October 2016 Persons entitled: The Prudential Assurance Company Limited as Trustee Classification: A registered charge Particulars: The land charged by the chargor included the freehold property known as 23-25 midland road, bedford MK40 1PL registered at hm land registry with title number BD162966. For more details of land charged please refer to the charging instrument. Outstanding |
28 July 2016 | Delivered on: 1 August 2016 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: The chargor charged by way of legal mortgage (I) the freehold property known as 6-12, 16 and 20 cardiff road, caerphilly CF38 1JN registered at hm land registry with title number WA883244 and (ii) the freehold property known as wimblington drive, redmoor, milton keynes MK6 4AH registered at hm land registry with title number BM263332. Outstanding |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: Fibber mcghees, 8 james street, lancaster LAN150020; 1725 market square, lancaster LAN92672 LAN96288; 140 high street, poole, dorset DT178116; 17/18 high street, stratford-upon-avon WK413129. Outstanding |
12 May 2016 | Delivered on: 18 May 2016 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Not applicable. Outstanding |
12 May 2016 | Delivered on: 18 May 2016 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: The bishops finger, 9-10 west smithfield, london EC1A 9JR registered at the land registry with title number 226184. 29 high street, stratford-upon-avon CV37 6AU registered at the land registry with title numbers WK326454 and WK326455. The rose, 45 high street, bedford MK40 1RY registered at the land registry with title number BD160977. The londesborough arms hotel, market place, selby YO8 4NS registered at the land registry with title number NYK110500. 129-129B high street, brentwood CM14 4RZ registered at the land registry with title number EX577182. The tramway public house, 167-169 victoria road west, thornton-cleveleys FY5 3LB registered at the land registry with title number LA682895. 23 and 25 midland road, bedford MK40 1PL registered at the land registry with title number BD162966. Outstanding |
12 May 2016 | Delivered on: 18 May 2016 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Not applicable. Outstanding |
1 December 2015 | Delivered on: 9 December 2015 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: The cross keys, 88 cheap street, sherbourne DT229369 and 29, 29A & 29B market place, melton mowbray LT314395. Outstanding |
20 August 2015 | Delivered on: 24 August 2015 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: Freehold property known as yates's, 2 dean park crescent, bournemouth and freehold property known as 129-129B high street, brentwood EX577182. Outstanding |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: Land at cumnor hill, oxford. ON193845, ON192332 and ON133624. Outstanding |
27 February 2015 | Delivered on: 12 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land with title numbers K945885, WM658979, SK688287, 312225, HP380397, SK239705. For more details please refer to instrument. Outstanding |
6 February 2015 | Delivered on: 7 February 2015 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: Leasehold: somerfield and mcdonalds, buck barn, worthing road, west grinstead, horsham, west sussex. Freehold:unit e, luton north industrial estate, sedgwick road, luton. Freehold:8 purdeys way, rochford, essex. Outstanding |
28 March 2014 | Delivered on: 28 March 2014 Persons entitled: The Prudential Assurance Company Limited Classification: A registered charge Particulars: The new issuers english properties as detailed in schedule 1 of deed of substitution. See form for further details. Notification of addition to or amendment of charge. Outstanding |
14 August 2012 | Delivered on: 17 August 2012 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: All sums due or to become due. Particulars: First legal mortgage over 39-41 palace street, london title number 161728. Outstanding |
4 March 2002 | Delivered on: 15 March 2002 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal amount of and interest on the original stock and all other moneys intended to be secured by these presents. Particulars: Legal mortgage over the burlington centre, st annes road west, lyhtam st annes, lancashire. Outstanding |
4 August 1999 | Delivered on: 13 August 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 19.21 castle street, cirencester; 80/82 high street, godalming; 29,29A and 29B market place, melton, mowbray. Outstanding |
10 June 1999 | Delivered on: 25 June 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Legal mortgage Secured details: The principal amount of and interest on the original stock and all other moneys intended to be securedby these presents. Particulars: St margarets holiday village, st margarets, kent. Outstanding |
21 May 1999 | Delivered on: 10 June 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Legal mortgage Secured details: Principal amount of and interest on the original stock. Particulars: 29 exchange street, norwich. Outstanding |
2 July 1996 | Delivered on: 15 July 1996 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: All sums due or to become due. Particulars: 1. 5 the strand, dawlish 2. 38 market place, east dareham 3. 18 high street, harpenden 4. 118 high street, northallerton 5. 6 high street, tenterden 6. 46 gowthorpe, selby....... See ch microfiche for full details. Outstanding |
28 February 1996 | Delivered on: 15 March 1996 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: All sums due or to become due. Particulars: Legal mortgage over 1) land at harrow road off plough lane, hereford, registered under title number hw 61874, 2) 18-20 northgate street, gloucester, registered under title number gr 42508 and 3) the cross keys, 88 cheap street, sherborne, dorset, registered under title number dt 229369, together with all buildings, plant, machinery, etc. Outstanding |
30 June 1995 | Delivered on: 14 July 1995 Persons entitled: Prudential Trustee Company Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 May 1993 | Delivered on: 7 June 1993 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: All sums due or to become due. Particulars: Land and building on the east side of vulcan road, norwich, norfolk registered nk 64569 at H.M. land registry. 10 catherine street,salisbury registered wt 93004 at H.M. land registry. Units 2 & 3, 43 high street, swadlincote, derbyshire registered H.M. land registry dy 114773 together with all buildings fixed plant machinery and fixtures. Outstanding |
22 January 2021 | Company name changed value and income trust PLC\certificate issued on 22/01/21
|
---|---|
15 January 2021 | Registration of charge SC0503660058, created on 12 January 2021 (26 pages) |
15 January 2021 | Registration of charge SC0503660060, created on 12 January 2021 (22 pages) |
15 January 2021 | Registration of charge SC0503660059, created on 12 January 2021 (23 pages) |
12 January 2021 | Memorandum and Articles of Association (70 pages) |
12 January 2021 | Resolutions
|
7 January 2021 | Termination of appointment of Douglas Alexander Armstrong as a director on 7 January 2021 (1 page) |
7 January 2021 | Appointment of Mr Douglas Alexander Armstrong as a director on 7 January 2021 (2 pages) |
24 December 2020 | Termination of appointment of Miranda Anne Kelly as a director on 3 September 2020 (1 page) |
24 December 2020 | Appointment of Ms Miranda Anne Kelly as a director on 3 September 2020 (2 pages) |
23 November 2020 | Interim accounts made up to 30 September 2020 (36 pages) |
16 November 2020 | Appointment of Baroness Josephine Clare Valentine as a director on 13 November 2020 (2 pages) |
11 September 2020 | Appointment of Lord Matthew Alan Oakeshott as a director on 10 September 2020 (2 pages) |
4 September 2020 | Resolutions
|
4 September 2020 | Group of companies' accounts made up to 31 March 2020 (113 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
3 March 2020 | Registration of charge SC0503660057, created on 28 February 2020 (9 pages) |
21 January 2020 | Registration of charge SC0503660056, created on 8 January 2020 (23 pages) |
3 January 2020 | Registration of charge SC0503660055, created on 19 December 2019 (19 pages) |
20 December 2019 | Registration of charge SC0503660054, created on 19 December 2019 (30 pages) |
12 December 2019 | Registration of charge SC0503660053, created on 10 December 2019 (9 pages) |
9 December 2019 | Registration of charge SC0503660051, created on 28 November 2019 (89 pages) |
9 December 2019 | Registration of charge SC0503660052, created on 6 December 2019 (30 pages) |
21 November 2019 | Interim accounts made up to 30 September 2019 (32 pages) |
11 October 2019 | Registration of charge SC0503660050, created on 10 October 2019 (23 pages) |
9 October 2019 | Satisfaction of charge SC0503660024 in full (1 page) |
9 October 2019 | Satisfaction of charge 16 in full (2 pages) |
9 October 2019 | Satisfaction of charge 23 in full (1 page) |
9 October 2019 | Satisfaction of charge SC0503660037 in full (1 page) |
9 October 2019 | Satisfaction of charge 18 in full (1 page) |
9 October 2019 | Satisfaction of charge SC0503660033 in full (1 page) |
9 October 2019 | Satisfaction of charge SC0503660031 in full (1 page) |
9 October 2019 | Satisfaction of charge 17 in full (1 page) |
9 October 2019 | Satisfaction of charge SC0503660038 in full (1 page) |
9 October 2019 | Satisfaction of charge 22 in full (1 page) |
9 October 2019 | Satisfaction of charge 21 in full (1 page) |
9 October 2019 | Satisfaction of charge 13 in full (2 pages) |
7 October 2019 | Registration of charge SC0503660049, created on 30 September 2019 (19 pages) |
1 October 2019 | Registration of charge SC0503660048, created on 30 September 2019 (30 pages) |
9 July 2019 | Group of companies' accounts made up to 31 March 2019 (95 pages) |
9 July 2019 | Resolutions
|
12 April 2019 | Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
12 April 2019 | Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
1 April 2019 | Termination of appointment of Angela Marion Lascelles as a director on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Matthew Alan Oakeshott as a director on 1 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
12 March 2019 | Interim accounts made up to 30 September 2018 (33 pages) |
19 February 2019 | Registration of charge SC0503660047, created on 14 February 2019 (10 pages) |
4 January 2019 | Registration of charge SC0503660046, created on 31 December 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
10 July 2018 | Group of companies' accounts made up to 31 March 2018 (89 pages) |
10 July 2018 | Resolutions
|
29 June 2018 | Part of the property or undertaking has been released from charge SC0503660039 (5 pages) |
29 June 2018 | Part of the property or undertaking has been released from charge SC0503660037 (5 pages) |
22 June 2018 | Registration of charge SC0503660045, created on 20 June 2018 (9 pages) |
24 April 2018 | Registration of charge SC0503660044, created on 24 April 2018 (30 pages) |
30 January 2018 | Appointment of Doctor Dominic Mark Neary as a director on 26 January 2018 (2 pages) |
17 January 2018 | Registration of charge SC0503660043, created on 11 January 2018 (9 pages) |
17 January 2018 | Registration of charge SC0503660043, created on 11 January 2018 (9 pages) |
16 January 2018 | Part of the property or undertaking has been released from charge SC0503660038 (1 page) |
16 January 2018 | Part of the property or undertaking has been released from charge SC0503660042 (1 page) |
16 January 2018 | Part of the property or undertaking has been released from charge SC0503660042 (1 page) |
16 January 2018 | Part of the property or undertaking has been released from charge SC0503660038 (1 page) |
13 December 2017 | Interim accounts made up to 30 September 2017 (33 pages) |
13 December 2017 | Interim accounts made up to 30 September 2017 (33 pages) |
8 August 2017 | Part of the property or undertaking has been released from charge SC0503660039 (5 pages) |
8 August 2017 | Part of the property or undertaking has been released from charge SC0503660039 (5 pages) |
8 August 2017 | All of the property or undertaking has been released from charge 22 (5 pages) |
8 August 2017 | All of the property or undertaking has been released from charge 22 (5 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
19 July 2017 | Registration of charge SC0503660042, created on 14 July 2017 (10 pages) |
19 July 2017 | Registration of charge SC0503660042, created on 14 July 2017 (10 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Group of companies' accounts made up to 31 March 2017 (83 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Group of companies' accounts made up to 31 March 2017 (83 pages) |
25 May 2017 | Director's details changed for Professor John Anderson Kay on 12 May 2017 (4 pages) |
25 May 2017 | Director's details changed for Professor John Anderson Kay on 12 May 2017 (4 pages) |
30 December 2016 | Registration of charge SC0503660041, created on 16 December 2016 (11 pages) |
30 December 2016 | Registration of charge SC0503660041, created on 16 December 2016 (11 pages) |
19 October 2016 | Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to C/O Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow G2 2LW on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to C/O Maven Capital Partners Uk Llp Kintyre House 205 West George Street Glasgow G2 2LW on 19 October 2016 (1 page) |
12 October 2016 | Registration of charge SC0503660040, created on 30 September 2016 (31 pages) |
12 October 2016 | Registration of charge SC0503660040, created on 30 September 2016 (31 pages) |
10 October 2016 | Registration of charge SC0503660039, created on 30 September 2016 (10 pages) |
10 October 2016 | Registration of charge SC0503660039, created on 30 September 2016 (10 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 August 2016 | Registration of charge SC0503660038, created on 28 July 2016 (9 pages) |
1 August 2016 | Registration of charge SC0503660038, created on 28 July 2016 (9 pages) |
11 July 2016 | Group of companies' accounts made up to 31 March 2016 (84 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
11 July 2016 | Group of companies' accounts made up to 31 March 2016 (84 pages) |
18 May 2016 | Registration of charge SC0503660036, created on 12 May 2016 (23 pages) |
18 May 2016 | Registration of charge SC0503660034, created on 12 May 2016 (29 pages) |
18 May 2016 | Registration of charge SC0503660035, created on 12 May 2016 (30 pages) |
18 May 2016 | Registration of charge SC0503660034, created on 12 May 2016 (29 pages) |
18 May 2016 | Registration of charge SC0503660036, created on 12 May 2016 (23 pages) |
18 May 2016 | Registration of charge SC0503660035, created on 12 May 2016 (30 pages) |
17 May 2016 | Registration of charge SC0503660037, created on 11 May 2016 (10 pages) |
17 May 2016 | Registration of charge SC0503660037, created on 11 May 2016 (10 pages) |
9 December 2015 | Registration of charge SC0503660033, created on 1 December 2015 (10 pages) |
9 December 2015 | Registration of charge SC0503660033, created on 1 December 2015 (10 pages) |
27 November 2015 | Interim accounts made up to 30 September 2015 (14 pages) |
27 November 2015 | Interim accounts made up to 30 September 2015 (14 pages) |
3 September 2015 | Satisfaction of charge SC0503660025 in full (4 pages) |
3 September 2015 | Satisfaction of charge SC0503660025 in full (4 pages) |
3 September 2015 | Satisfaction of charge SC0503660026 in full (4 pages) |
3 September 2015 | Satisfaction of charge SC0503660028 in full (4 pages) |
3 September 2015 | Satisfaction of charge SC0503660027 in full (4 pages) |
3 September 2015 | Satisfaction of charge SC0503660028 in full (4 pages) |
3 September 2015 | Satisfaction of charge SC0503660027 in full (4 pages) |
3 September 2015 | Satisfaction of charge SC0503660026 in full (4 pages) |
26 August 2015 | Annual return made up to 23 July 2015 no member list Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 July 2015 no member list Statement of capital on 2015-08-26
|
24 August 2015 | Registration of charge SC0503660032, created on 20 August 2015 (11 pages) |
24 August 2015 | Registration of charge SC0503660032, created on 20 August 2015 (11 pages) |
13 July 2015 | Group of companies' accounts made up to 31 March 2015 (80 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Group of companies' accounts made up to 31 March 2015 (80 pages) |
18 June 2015 | Registration of charge SC0503660031, created on 15 June 2015 (16 pages) |
18 June 2015 | Registration of charge SC0503660031, created on 15 June 2015 (16 pages) |
12 March 2015 | Registration of charge SC0503660030, created on 27 February 2015 (30 pages) |
12 March 2015 | Registration of charge SC0503660030, created on 27 February 2015 (30 pages) |
7 February 2015 | Registration of charge SC0503660029, created on 6 February 2015 (10 pages) |
7 February 2015 | Registration of charge SC0503660029, created on 6 February 2015 (10 pages) |
7 February 2015 | Registration of charge SC0503660029, created on 6 February 2015 (10 pages) |
21 November 2014 | Interim accounts made up to 30 September 2014 (14 pages) |
21 November 2014 | Interim accounts made up to 30 September 2014 (14 pages) |
1 October 2014 | Satisfaction of charge 10 in full (4 pages) |
1 October 2014 | Satisfaction of charge 10 in full (4 pages) |
28 August 2014 | Annual return made up to 23 July 2014 no member list Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 July 2014 no member list Statement of capital on 2014-08-28
|
23 July 2014 | Resolutions
|
23 July 2014 | Group of companies' accounts made up to 31 March 2014 (77 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Group of companies' accounts made up to 31 March 2014 (77 pages) |
15 April 2014 | Registration of charge 0503660028 (9 pages) |
15 April 2014 | Registration of charge 0503660028 (9 pages) |
15 April 2014 | Registration of charge 0503660027 (9 pages) |
15 April 2014 | Registration of charge 0503660026 (10 pages) |
15 April 2014 | Registration of charge 0503660025 (9 pages) |
15 April 2014 | Registration of charge 0503660027 (9 pages) |
15 April 2014 | Registration of charge 0503660026 (10 pages) |
15 April 2014 | Registration of charge 0503660025 (9 pages) |
28 March 2014 | Registration of charge 0503660024 (26 pages) |
28 March 2014 | Registration of charge 0503660024 (26 pages) |
8 January 2014 | Auditor's resignation (2 pages) |
8 January 2014 | Auditor's resignation (2 pages) |
30 December 2013 | Auditor's resignation (1 page) |
30 December 2013 | Auditor's resignation (1 page) |
24 December 2013 | Interim accounts made up to 30 September 2013 (13 pages) |
24 December 2013 | Interim accounts made up to 30 September 2013 (13 pages) |
19 October 2013 | All of the property or undertaking has been released from charge 18 (5 pages) |
19 October 2013 | All of the property or undertaking has been released from charge 13 (5 pages) |
19 October 2013 | All of the property or undertaking has been released from charge 17 (5 pages) |
19 October 2013 | All of the property or undertaking has been released from charge 18 (5 pages) |
19 October 2013 | All of the property or undertaking has been released from charge 17 (5 pages) |
19 October 2013 | All of the property or undertaking has been released from charge 13 (5 pages) |
2 October 2013 | Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages) |
2 October 2013 | Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages) |
6 August 2013 | Annual return made up to 23 July 2013 no member list Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 23 July 2013 no member list Statement of capital on 2013-08-06
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
2 July 2013 | Group of companies' accounts made up to 31 March 2013 (67 pages) |
2 July 2013 | Group of companies' accounts made up to 31 March 2013 (67 pages) |
5 February 2013 | Registered office address changed from 7Th Floor 40 Princes Street Edinburgh EH2 2BY on 5 February 2013 (2 pages) |
5 February 2013 | Registered office address changed from 7Th Floor 40 Princes Street Edinburgh EH2 2BY on 5 February 2013 (2 pages) |
5 February 2013 | Appointment of Maven Capital Partners Uk Llp as a secretary (3 pages) |
5 February 2013 | Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages) |
5 February 2013 | Termination of appointment of Aberdeen Asset Management Plc as a secretary (2 pages) |
5 February 2013 | Appointment of Maven Capital Partners Uk Llp as a secretary (3 pages) |
5 February 2013 | Registered office address changed from 7Th Floor 40 Princes Street Edinburgh EH2 2BY on 5 February 2013 (2 pages) |
14 November 2012 | Interim accounts made up to 30 September 2012 (9 pages) |
14 November 2012 | Interim accounts made up to 30 September 2012 (9 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
27 July 2012 | Annual return made up to 23 July 2012 no member list (7 pages) |
27 July 2012 | Annual return made up to 23 July 2012 no member list (7 pages) |
26 July 2012 | Termination of appointment of David Back as a director (1 page) |
26 July 2012 | Termination of appointment of David Back as a director (1 page) |
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
5 July 2012 | Group of companies' accounts made up to 31 March 2012 (66 pages) |
5 July 2012 | Group of companies' accounts made up to 31 March 2012 (66 pages) |
11 November 2011 | Interim accounts made up to 30 September 2011 (9 pages) |
11 November 2011 | Interim accounts made up to 30 September 2011 (9 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Secretary's details changed for Aberdeen Asset Management Plc on 23 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Secretary's details changed for Aberdeen Asset Management Plc on 23 July 2011 (2 pages) |
26 July 2011 | Director's details changed for David Alexander Smith on 23 July 2011 (2 pages) |
26 July 2011 | Director's details changed for David Alexander Smith on 23 July 2011 (2 pages) |
26 July 2011 | Director's details changed for David Hugh Back on 23 July 2011 (2 pages) |
26 July 2011 | Director's details changed for David Hugh Back on 23 July 2011 (2 pages) |
14 July 2011 | Group of companies' accounts made up to 31 March 2011 (67 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Group of companies' accounts made up to 31 March 2011 (67 pages) |
14 July 2011 | Resolutions
|
3 November 2010 | Interim accounts made up to 30 September 2010 (12 pages) |
3 November 2010 | Interim accounts made up to 30 September 2010 (12 pages) |
5 August 2010 | Annual return made up to 23 July 2010 with bulk list of shareholders (19 pages) |
5 August 2010 | Annual return made up to 23 July 2010 with bulk list of shareholders (19 pages) |
15 July 2010 | Group of companies' accounts made up to 31 March 2010 (61 pages) |
15 July 2010 | Group of companies' accounts made up to 31 March 2010 (61 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
17 November 2009 | Interim accounts made up to 30 September 2009 (11 pages) |
17 November 2009 | Interim accounts made up to 30 September 2009 (11 pages) |
14 November 2009 | Director's details changed for Professor John Anderson Kay on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for James Gordon Dickson Ferguson on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Matthew Alan Oakeshott on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Angela Marion Lascelles on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for James Gordon Dickson Ferguson on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for David Alexander Smith on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for David Hugh Back on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Matthew Alan Oakeshott on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Professor John Anderson Kay on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for Angela Marion Lascelles on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for David Hugh Back on 10 November 2009 (3 pages) |
14 November 2009 | Director's details changed for David Alexander Smith on 10 November 2009 (3 pages) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 August 2009 | Return made up to 23/07/09; bulk list available separately (8 pages) |
6 August 2009 | Return made up to 23/07/09; bulk list available separately (8 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Memorandum and Articles of Association (68 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Memorandum and Articles of Association (68 pages) |
15 July 2009 | Director appointed david alexander smith (3 pages) |
15 July 2009 | Group of companies' accounts made up to 31 March 2009 (62 pages) |
15 July 2009 | Director appointed david alexander smith (3 pages) |
15 July 2009 | Group of companies' accounts made up to 31 March 2009 (62 pages) |
12 November 2008 | Interim accounts made up to 30 September 2008 (8 pages) |
12 November 2008 | Interim accounts made up to 30 September 2008 (8 pages) |
19 August 2008 | Return made up to 23/07/08; bulk list available separately (7 pages) |
19 August 2008 | Return made up to 23/07/08; bulk list available separately (7 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
16 July 2008 | Group of companies' accounts made up to 31 March 2008 (58 pages) |
16 July 2008 | Group of companies' accounts made up to 31 March 2008 (58 pages) |
12 March 2008 | Director appointed angela marion lascelles (4 pages) |
12 March 2008 | Director appointed angela marion lascelles (4 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
22 November 2007 | Interim accounts made up to 30 September 2007 (22 pages) |
22 November 2007 | Interim accounts made up to 30 September 2007 (22 pages) |
27 July 2007 | Return made up to 23/07/07; bulk list available separately (9 pages) |
27 July 2007 | Return made up to 23/07/07; bulk list available separately (9 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
6 July 2007 | Group of companies' accounts made up to 31 March 2007 (52 pages) |
6 July 2007 | Group of companies' accounts made up to 31 March 2007 (52 pages) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (3 pages) |
12 December 2006 | Interim accounts made up to 30 September 2006 (19 pages) |
12 December 2006 | Interim accounts made up to 30 September 2006 (19 pages) |
9 August 2006 | Return made up to 23/07/06; bulk list available separately
|
9 August 2006 | Return made up to 23/07/06; bulk list available separately
|
11 July 2006 | Group of companies' accounts made up to 31 March 2006 (63 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Group of companies' accounts made up to 31 March 2006 (63 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (3 pages) |
13 December 2005 | Interim accounts made up to 30 September 2005 (27 pages) |
13 December 2005 | Interim accounts made up to 30 September 2005 (27 pages) |
11 August 2005 | Return made up to 23/07/05; bulk list available separately (9 pages) |
11 August 2005 | Return made up to 23/07/05; bulk list available separately (9 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Group of companies' accounts made up to 31 March 2005 (46 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Group of companies' accounts made up to 31 March 2005 (46 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
4 January 2005 | Interim accounts made up to 30 September 2004 (11 pages) |
4 January 2005 | Interim accounts made up to 30 September 2004 (11 pages) |
30 July 2004 | Return made up to 23/07/04; bulk list available separately (9 pages) |
30 July 2004 | Return made up to 23/07/04; bulk list available separately (9 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
17 June 2004 | Group of companies' accounts made up to 31 March 2004 (43 pages) |
17 June 2004 | Group of companies' accounts made up to 31 March 2004 (43 pages) |
10 November 2003 | Interim accounts made up to 30 September 2003 (5 pages) |
10 November 2003 | Interim accounts made up to 30 September 2003 (5 pages) |
31 July 2003 | Return made up to 23/07/03; bulk list available separately (9 pages) |
31 July 2003 | Return made up to 23/07/03; bulk list available separately (9 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
18 June 2003 | Group of companies' accounts made up to 31 March 2003 (44 pages) |
18 June 2003 | Group of companies' accounts made up to 31 March 2003 (44 pages) |
15 August 2002 | Return made up to 23/07/02; bulk list available separately (9 pages) |
15 August 2002 | Return made up to 23/07/02; bulk list available separately (9 pages) |
9 August 2002 | Group of companies' accounts made up to 31 March 2002 (38 pages) |
9 August 2002 | Group of companies' accounts made up to 31 March 2002 (38 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
15 March 2002 | Partic of mort/charge * (8 pages) |
15 March 2002 | Partic of mort/charge * (8 pages) |
9 November 2001 | Interim accounts made up to 30 September 2001 (5 pages) |
9 November 2001 | Interim accounts made up to 30 September 2001 (5 pages) |
14 August 2001 | Return made up to 23/07/01; bulk list available separately
|
14 August 2001 | Return made up to 23/07/01; bulk list available separately
|
9 August 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
9 August 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Resolutions
|
2 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Interim accounts made up to 30 September 2000 (7 pages) |
25 October 2000 | Interim accounts made up to 30 September 2000 (7 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 45 charlotte square edinburgh EH2 4HQ (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 45 charlotte square edinburgh EH2 4HQ (1 page) |
18 August 2000 | Return made up to 23/07/00; bulk list available separately (8 pages) |
18 August 2000 | Return made up to 23/07/00; bulk list available separately (8 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Memorandum and Articles of Association (57 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
5 July 2000 | Memorandum and Articles of Association (57 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Director resigned (1 page) |
19 June 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
19 June 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
1 February 2000 | Dec mort/charge * (4 pages) |
1 February 2000 | Dec mort/charge * (4 pages) |
20 August 1999 | Return made up to 23/07/99; bulk list available separately (10 pages) |
20 August 1999 | Return made up to 23/07/99; bulk list available separately (10 pages) |
13 August 1999 | Partic of mort/charge * (9 pages) |
13 August 1999 | Partic of mort/charge * (9 pages) |
8 July 1999 | Memorandum and Articles of Association (58 pages) |
8 July 1999 | Memorandum and Articles of Association (58 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
6 July 1999 | Dec mort/charge * (4 pages) |
6 July 1999 | Dec mort/charge * (4 pages) |
6 July 1999 | Dec mort/charge * (4 pages) |
6 July 1999 | Dec mort/charge * (4 pages) |
6 July 1999 | Dec mort/charge * (4 pages) |
6 July 1999 | Dec mort/charge * (4 pages) |
26 June 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
26 June 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
25 June 1999 | Partic of mort/charge * (9 pages) |
25 June 1999 | Partic of mort/charge * (9 pages) |
23 June 1999 | Partic of mort/charge * (6 pages) |
23 June 1999 | Partic of mort/charge * (6 pages) |
10 June 1999 | Partic of mort/charge * (9 pages) |
10 June 1999 | Partic of mort/charge * (9 pages) |
4 January 1999 | Interim accounts made up to 30 September 1998 (1 page) |
4 January 1999 | Interim accounts made up to 30 September 1998 (1 page) |
19 August 1998 | Return made up to 23/07/98; bulk list available separately (11 pages) |
19 August 1998 | Return made up to 23/07/98; bulk list available separately (11 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
19 June 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
19 June 1998 | Full group accounts made up to 31 March 1998 (34 pages) |
30 April 1998 | Location of register of members (non legible) (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
9 January 1998 | Ad 24/12/97--------- £ si [email protected]=2394 £ ic 4552600/4554994 (22 pages) |
9 January 1998 | Ad 24/12/97--------- £ si [email protected]=2394 £ ic 4552600/4554994 (22 pages) |
10 November 1997 | Ad 30/10/97--------- £ si [email protected]=3451 £ ic 4549149/4552600 (27 pages) |
10 November 1997 | Ad 30/10/97--------- £ si [email protected]=3451 £ ic 4549149/4552600 (27 pages) |
28 October 1997 | Interim accounts made up to 30 September 1997 (1 page) |
28 October 1997 | Interim accounts made up to 30 September 1997 (1 page) |
5 September 1997 | Ad 28/08/97--------- £ si [email protected]=6283 £ ic 4542866/4549149 (25 pages) |
5 September 1997 | Ad 28/08/97--------- £ si [email protected]=6283 £ ic 4542866/4549149 (25 pages) |
4 September 1997 | Dec mort/charge * (5 pages) |
4 September 1997 | Dec mort/charge * (5 pages) |
21 August 1997 | Listing particulars 19/08/97 (21 pages) |
21 August 1997 | Listing particulars 19/08/97 (21 pages) |
15 August 1997 | Ad 31/07/97--------- £ si [email protected]=7575 £ ic 4535291/4542866 (25 pages) |
15 August 1997 | Ad 31/07/97--------- £ si [email protected]=7575 £ ic 4535291/4542866 (25 pages) |
11 August 1997 | Return made up to 23/07/97; bulk list available separately (10 pages) |
11 August 1997 | Return made up to 23/07/97; bulk list available separately (10 pages) |
11 August 1997 | Ad 26/06/97--------- £ si [email protected] (22 pages) |
11 August 1997 | Ad 29/05/97--------- £ si [email protected] (26 pages) |
11 August 1997 | Ad 29/05/97--------- £ si [email protected] (26 pages) |
11 August 1997 | Ad 26/06/97--------- £ si [email protected] (22 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
18 June 1997 | Full group accounts made up to 31 March 1997 (34 pages) |
18 June 1997 | Full group accounts made up to 31 March 1997 (34 pages) |
21 May 1997 | Ad 24/04/97--------- £ si [email protected]=2570 £ ic 4521795/4524365 (20 pages) |
21 May 1997 | Ad 24/04/97--------- £ si [email protected]=2570 £ ic 4521795/4524365 (20 pages) |
16 April 1997 | Ad 27/03/97--------- £ si [email protected]=4084 £ ic 4517711/4521795 (22 pages) |
16 April 1997 | Ad 27/03/97--------- £ si [email protected]=4084 £ ic 4517711/4521795 (22 pages) |
8 March 1997 | Ad 27/02/97--------- £ si [email protected]=4580 £ ic 4513131/4517711 (23 pages) |
8 March 1997 | Ad 27/02/97--------- £ si [email protected]=4580 £ ic 4513131/4517711 (23 pages) |
7 November 1996 | Interim accounts made up to 30 September 1996 (1 page) |
7 November 1996 | Interim accounts made up to 30 September 1996 (1 page) |
12 August 1996 | Return made up to 23/07/96; bulk list available separately (10 pages) |
12 August 1996 | Return made up to 23/07/96; bulk list available separately (10 pages) |
9 August 1996 | Ad 27/06/96--------- £ si [email protected]=2637 £ ic 2881914/2884551 (3 pages) |
9 August 1996 | Ad 27/06/96--------- £ si [email protected]=2637 £ ic 2881914/2884551 (3 pages) |
15 July 1996 | Partic of mort/charge * (9 pages) |
15 July 1996 | Partic of mort/charge * (9 pages) |
12 July 1996 | Memorandum and Articles of Association (46 pages) |
12 July 1996 | Memorandum and Articles of Association (46 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
19 June 1996 | Full group accounts made up to 31 March 1996 (66 pages) |
19 June 1996 | Full group accounts made up to 31 March 1996 (66 pages) |
8 May 1996 | Ad 25/04/96--------- £ si [email protected]=2321 £ ic 2879593/2881914 (20 pages) |
8 May 1996 | Ad 25/04/96--------- £ si [email protected]=2321 £ ic 2879593/2881914 (20 pages) |
12 April 1996 | Ad 28/03/96--------- £ si [email protected]=4607 £ ic 2874986/2879593 (22 pages) |
12 April 1996 | Ad 28/03/96--------- £ si [email protected]=4607 £ ic 2874986/2879593 (22 pages) |
15 March 1996 | Partic of mort/charge * (7 pages) |
15 March 1996 | Partic of mort/charge * (7 pages) |
12 February 1996 | Ad 25/01/96--------- £ si [email protected]=2619 £ ic 2872367/2874986 (19 pages) |
12 February 1996 | Ad 25/01/96--------- £ si [email protected]=2619 £ ic 2872367/2874986 (19 pages) |
9 January 1996 | Ad 28/12/95--------- £ si [email protected]=9115 £ ic 2863252/2872367 (20 pages) |
9 January 1996 | Ad 30/11/95--------- £ si [email protected]=6403 £ ic 2856849/2863252 (18 pages) |
9 January 1996 | Ad 30/11/95--------- £ si [email protected]=6403 £ ic 2856849/2863252 (18 pages) |
9 January 1996 | Ad 28/12/95--------- £ si [email protected]=9115 £ ic 2863252/2872367 (20 pages) |
6 November 1995 | Ad 26/10/95--------- £ si [email protected]=3078 £ ic 2853771/2856849 (34 pages) |
6 November 1995 | Ad 26/10/95--------- £ si [email protected]=3078 £ ic 2853771/2856849 (34 pages) |
24 October 1995 | Initial accounts made up to 30 September 1995 (1 page) |
24 October 1995 | Initial accounts made up to 30 September 1995 (1 page) |
20 September 1995 | Ad 31/08/95--------- £ si [email protected]=4097 £ ic 2846839/2850936 (38 pages) |
20 September 1995 | Ad 31/08/95--------- £ si [email protected]=4097 £ ic 2846839/2850936 (38 pages) |
8 August 1995 | Return made up to 23/07/95; full list of members (18 pages) |
8 August 1995 | Ad 27/07/95--------- £ si [email protected]=6000 £ ic 2840839/2846839 (34 pages) |
8 August 1995 | Ad 27/07/95--------- £ si [email protected]=6000 £ ic 2840839/2846839 (34 pages) |
8 August 1995 | Return made up to 23/07/95; full list of members (18 pages) |
14 July 1995 | Alterations to a floating charge (16 pages) |
14 July 1995 | Partic of mort/charge * (7 pages) |
14 July 1995 | Partic of mort/charge * (7 pages) |
14 July 1995 | Alterations to a floating charge (16 pages) |
14 July 1995 | Alterations to a floating charge (16 pages) |
14 July 1995 | Alterations to a floating charge (16 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
5 July 1995 | Partic of mort/charge * (4 pages) |
5 July 1995 | Partic of mort/charge * (4 pages) |
30 June 1995 | Listing particulars 20/06/95 (34 pages) |
30 June 1995 | Listing particulars 20/06/95 (34 pages) |
26 June 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
26 June 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
17 May 1995 | Ad 27/04/95--------- £ si [email protected]=5341 £ ic 2826367/2831708 (32 pages) |
17 May 1995 | Ad 27/04/95--------- £ si [email protected]=5341 £ ic 2826367/2831708 (32 pages) |
28 April 1995 | Ad 30/03/95--------- £ si [email protected]=7930 £ ic 2818437/2826367 (32 pages) |
28 April 1995 | Ad 30/03/95--------- £ si [email protected]=7930 £ ic 2818437/2826367 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (62 pages) |
19 October 1994 | Interim accounts made up to 30 September 1994 (1 page) |
19 October 1994 | Interim accounts made up to 30 September 1994 (1 page) |
21 June 1994 | Full group accounts made up to 31 March 1994 (35 pages) |
21 June 1994 | Full group accounts made up to 31 March 1994 (35 pages) |
11 June 1993 | Full group accounts made up to 31 March 1993 (33 pages) |
11 June 1993 | Full group accounts made up to 31 March 1993 (33 pages) |
16 June 1992 | Full group accounts made up to 31 March 1992 (33 pages) |
16 June 1992 | Full group accounts made up to 31 March 1992 (33 pages) |
17 June 1991 | Full group accounts made up to 31 March 1991 (29 pages) |
17 June 1991 | Full group accounts made up to 31 March 1991 (29 pages) |
1 August 1990 | Full group accounts made up to 31 March 1990 (33 pages) |
1 August 1990 | Full group accounts made up to 31 March 1990 (33 pages) |
24 August 1987 | Resolutions
|
24 August 1987 | Memorandum and Articles of Association (69 pages) |
24 August 1987 | Resolutions
|
24 August 1987 | Memorandum and Articles of Association (69 pages) |
18 August 1987 | Full group accounts made up to 31 March 1987 (29 pages) |
18 August 1987 | Full group accounts made up to 31 March 1987 (29 pages) |
16 July 1987 | Resolutions
|
22 August 1986 | Company name changed stewart enterprise investment co mpany P.L.C.\certificate issued on 22/08/86 (2 pages) |
22 August 1986 | Company name changed stewart enterprise investment co mpany P.L.C.\certificate issued on 22/08/86 (2 pages) |
22 December 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
22 December 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
13 July 1981 | Company name changed\certificate issued on 13/07/81 (5 pages) |
13 July 1981 | Company name changed\certificate issued on 13/07/81 (5 pages) |
10 May 1972 | Company name changed\certificate issued on 10/05/72 (2 pages) |
10 May 1972 | Company name changed\certificate issued on 10/05/72 (2 pages) |
19 April 1972 | Incorporation (16 pages) |
19 April 1972 | Incorporation (16 pages) |