Company NameS. & D. Properties (Edinburgh) Limited
DirectorsGerald Francis Swan and Caroline Margaret Swan
Company StatusActive
Company NumberSC051876
CategoryPrivate Limited Company
Incorporation Date27 November 1972(51 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Francis Swan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1989(16 years, 11 months after company formation)
Appointment Duration34 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Director NameMs Caroline Margaret Swan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(31 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
Secretary NameMs Caroline Margaret Swan
NationalityBritish
StatusCurrent
Appointed01 November 2004(31 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AN
Scotland
Director NameMr John George Gordon
Date of BirthJune 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed20 October 1989(16 years, 11 months after company formation)
Appointment Duration8 years (resigned 14 November 1997)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressDunnella Cottage
Newbiggin Road By Tealing
Dundee
Tayside
DD4 0QX
Scotland
Director NameIan McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 December 1997)
RoleProperty Developer
Correspondence AddressLounsdale Cottage Dryburgh Avenue
Paisley
Renfrewshire
PA2 9JB
Scotland
Director NameCatherine McInally Crawford Swan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(16 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 1994)
RoleCompany Director
Correspondence AddressDrumcairn
Blairgowrie
PH10 6HJ
Scotland
Secretary NameBarbara Stirling Cameron
NationalityBritish
StatusResigned
Appointed20 October 1989(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address37 Brownlie Street
Mount Florida
Glasgow
Lanarkshire
G42 9BT
Scotland
Secretary NameDavid Lumsden Reid
NationalityBritish
StatusResigned
Appointed06 June 1995(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address5 Woodside Drive
Eaglesham
Glasgow
G76 0HD
Scotland
Secretary NameMr Gerald Francis Swan
NationalityBritish
StatusResigned
Appointed14 November 1997(24 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Secretary NameGeorge Boyd Waddell
NationalityBritish
StatusResigned
Appointed07 January 1998(25 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address46 Belmont Street
Kilsyth
Glasgow
G65 9UP
Scotland

Contact

Websitesanddgroup.com

Location

Registered Address79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1Gf Swan (Holdings) LTD
68.18%
Deferred
75 at £1Gf Swan (Holdings) LTD
6.82%
Ordinary
250 at £1G.f. Swan
22.73%
Deferred
25 at £1G.f. Swan
2.27%
Ordinary

Financials

Year2014
Net Worth£2,156,085
Cash£25,937
Current Liabilities£901,969

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

17 August 1992Delivered on: 3 September 1992
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeastmost ground floor flat, 54 roseangle, dundee.
Fully Satisfied
17 August 1992Delivered on: 3 September 1992
Satisfied on: 25 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost third floor flat, 137 clepington road, dundee.
Fully Satisfied
17 August 1992Delivered on: 3 September 1992
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats at 180 lochee road, dundee.
Fully Satisfied
17 August 1992Delivered on: 3 September 1992
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost 3 floor flat, 9 arklay street, dundee.
Fully Satisfied
17 August 1992Delivered on: 2 September 1992
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat, 45 dura street, dundee.
Fully Satisfied
17 August 1992Delivered on: 2 September 1992
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost third floor flat 45 dura street dundee.
Fully Satisfied
17 August 1992Delivered on: 2 September 1992
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost basement dwellinghouse, 6 garland place, dundee.
Fully Satisfied
17 August 1992Delivered on: 31 August 1992
Satisfied on: 20 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat top right, 89 otago street, glasgow.
Fully Satisfied
17 August 1992Delivered on: 28 August 1992
Satisfied on: 17 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flat 1 vinicombe street, glasgow.
Fully Satisfied
17 August 1992Delivered on: 28 August 1992
Satisfied on: 21 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost SE4COND floor flat 36 kersland street, glasgow.
Fully Satisfied
24 September 1973Delivered on: 15 October 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,350.
Particulars: 39 portland st edinburgh.
Fully Satisfied
17 August 1992Delivered on: 28 August 1992
Satisfied on: 12 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost third floor flat 36 kersland street, glasgow.
Fully Satisfied
17 August 1992Delivered on: 28 August 1992
Satisfied on: 21 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost first floor flat 24 kersland street, glasgow.
Fully Satisfied
17 August 1992Delivered on: 26 August 1992
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 1ST floor right, 2ND floor left, 2ND floor right, 3RD floor left, and third floor right, at 197 hilltown, dundee.
Fully Satisfied
17 August 1992Delivered on: 26 August 1992
Satisfied on: 3 December 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 floor premises, 60 church street, broughty ferry, dundee.
Fully Satisfied
17 August 1992Delivered on: 26 August 1992
Satisfied on: 30 November 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: Northmost first floor flat, 28 long lane, broughty ferry, dundee.
Fully Satisfied
17 August 1992Delivered on: 26 August 1992
Satisfied on: 23 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement flat, 54 roseangle, dundee.
Fully Satisfied
17 August 1992Delivered on: 26 August 1992
Satisfied on: 18 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement of eight flats, 16 north erskine street, dundee.
Fully Satisfied
17 August 1992Delivered on: 26 August 1992
Satisfied on: 18 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement of 8 flats, 14 north erskine street, dundee.
Fully Satisfied
17 August 1992Delivered on: 26 August 1992
Satisfied on: 18 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement of eight flats 20 north erskine street, dundee.
Fully Satisfied
17 August 1992Delivered on: 24 August 1992
Satisfied on: 21 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost second floor flat 24 kersland street glasgow.
Fully Satisfied
4 August 1973Delivered on: 23 August 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £2,550.
Particulars: 30 clepington road dundee 2/r.
Fully Satisfied
17 August 1992Delivered on: 21 August 1992
Satisfied on: 17 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost ground floor flat 6 cresswell street glasgow.
Fully Satisfied
17 August 1992Delivered on: 21 August 1992
Satisfied on: 21 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost first floor flat 36 kersland street glasgow.
Fully Satisfied
17 August 1992Delivered on: 21 August 1992
Satisfied on: 28 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost second floor flat 36 kersland street glasgow.
Fully Satisfied
17 August 1992Delivered on: 21 August 1992
Satisfied on: 21 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost third floor flat 36 kersland street glasgow.
Fully Satisfied
17 August 1992Delivered on: 21 August 1992
Satisfied on: 15 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost first floor flat 36 kersland street glasgow.
Fully Satisfied
2 June 1992Delivered on: 15 June 1992
Satisfied on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A. eastmost ground floor flat, 58 main street, dundee. B. middle second floor flat, 103 rosebank street, dundee. C. southmost ground floor flat, 21 step row, dundee. D. dwellinghouse, 125 seaview terrace, joppa, edinburgh.
Fully Satisfied
2 June 1992Delivered on: 10 June 1992
Satisfied on: 8 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects 30 meadowside dundee.
Fully Satisfied
2 June 1992Delivered on: 5 June 1992
Satisfied on: 10 June 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: Righthand or eastmost first floor flat 309 great western road glasgow.
Fully Satisfied
2 June 1992Delivered on: 5 June 1992
Satisfied on: 17 December 1998
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 floor flat 5 barrington drive glasgow.
Fully Satisfied
2 June 1992Delivered on: 5 June 1992
Satisfied on: 26 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand or southmost third floor flat 5 barrington drive glasgow.
Fully Satisfied
4 August 1973Delivered on: 23 August 1973
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £2,250.
Particulars: 4 cunningham st dundee.
Fully Satisfied
2 June 1992Delivered on: 5 June 1992
Satisfied on: 1 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand or eastmost third floor flat 309 great western road glasgow.
Fully Satisfied
26 September 1990Delivered on: 3 October 1991
Satisfied on: 24 March 1993
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £192,000 due by the company and another.
Particulars: 8 flatted dwellinghouses 107 clepington road dundee.
Fully Satisfied
26 June 1991Delivered on: 4 July 1991
Satisfied on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST fl. Flat 8, 50 royal mile mansions edinburgh flat 38 watson cres. Edinburgh flat 7 lyne st. Edinburgh flat 469 strathmartine road dundee 2 flats at 40 titchfield st kilmarnock.
Fully Satisfied
25 June 1991Delivered on: 1 July 1991
Satisfied on: 31 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat 2 riverview place edinburgh gla 59439.
Fully Satisfied
11 August 1989Delivered on: 17 August 1989
Satisfied on: 7 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3RD floor right or westmost 90 wilton street glasgow.
Fully Satisfied
19 April 1989Delivered on: 2 May 1989
Satisfied on: 21 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat top right, 1 townhead terrace, paisley.
Fully Satisfied
19 April 1989Delivered on: 28 April 1989
Satisfied on: 10 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor flat (left), 5 barrington drive, glasgow 2ND floor flat (left), 309 great western road, glasgow.
Fully Satisfied
19 April 1989Delivered on: 27 April 1989
Satisfied on: 11 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1)G/f 74 arklay st, dundee (2) 2ND floor 4 cunningham st, dundee (3)g/f 20 forfar rd, dundee (4)top floor 150 lochee rd, dundee (5) 1ST floor 9 wellburn st, dundee (6) 1ST floor 29 park avenue, dundee (7) g/f 190 strathmartine road, dundee (8) 1ST floor middle 20 forfar road, dundee (9)1ST floor northmost 20 forfar rd dundee (10)4T floor westmost, arbroath rd dundee (11)4TH floor eastmost arbroath rd dundee (12)3RDFLOOR northmost 18 lorimer street, dundee (13) 3RD floor southmost 18 lorimer street, dundee (14) 1ST floor northmost 8 orwell place, edinburgh (15) 1ST northmost 3 ramsay pl, edin.
Fully Satisfied
7 December 1988Delivered on: 16 December 1988
Satisfied on: 19 June 1989
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due by g f swan (holdings) LTD.
Particulars: Flat 3/2 wilson court, 60 wilson street, glasgow.
Fully Satisfied
24 November 1988Delivered on: 1 December 1988
Satisfied on: 29 September 1989
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All moneys due, or to become due by g f swan (holdings) LTD.
Particulars: Flat 19, the poplars 5E cyril street, paisley.
Fully Satisfied
13 July 1973Delivered on: 26 July 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £750.
Particulars: 24 orwell place edin g/back.
Fully Satisfied
15 November 1988Delivered on: 21 November 1988
Satisfied on: 6 April 1993
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 flats at 58 main st., Dundee 17 & 24 step row, dundee.
Fully Satisfied
2 May 1988Delivered on: 12 May 1988
Satisfied on: 17 December 1997
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £102,000 by the company and another.
Particulars: 4 flats at 465 strathmartine road, dundee 2 flats at 469 strathmartine road, dundee.
Fully Satisfied
28 January 1988Delivered on: 3 February 1988
Satisfied on: 16 June 1992
Persons entitled: Retail & General Finance LTD

Classification: Standard security
Secured details: £162,000 due by the company and other.
Particulars: Premises 30 meadowside, dundee.
Fully Satisfied
9 June 1986Delivered on: 18 June 1986
Satisfied on: 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1ST floor eastback - 163 dundee st. Edinburgh flat ground floor left - 5 brandfield st. Edinburgh flat top floor - 339 strathmore ave. Dundee flat 1ST floor westmost, 296 perth rd, dundee flat top floor middle - 71 perth road, dundee.
Fully Satisfied
18 June 1984Delivered on: 28 June 1984
Satisfied on: 16 January 1989
Persons entitled: Mount Credit Corporation LTD

Classification: Standard security
Secured details: £400,000 and all other sums due or to become due.
Particulars: Flat one up westmost, 17 hillend place, edin ground floor flat, 11 downfield place edin ground floor eastmost flat 58 main street, dundee flat ground floor southmost 21 step row dundee.
Fully Satisfied
18 June 1984Delivered on: 22 June 1984
Satisfied on: 16 January 1989
Persons entitled: Mount Credit Corporation LTD

Classification: Standard security
Secured details: £400,000 and all other sums due or to become due by g j swan (holdings) LTD.
Particulars: Flat, 17 step row dundee.
Fully Satisfied
27 May 1982Delivered on: 15 June 1982
Satisfied on: 11 October 2016
Persons entitled: City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due by s & d properties (dundee) LTD.
Particulars: 17 step row - dundee county of angus.
Fully Satisfied
21 May 1982Delivered on: 7 June 1982
Satisfied on: 4 March 1983
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £12,000 due by multi-trades (glasgow developments) LTD.
Particulars: South bank house 7 lyne street - edinburgh 21 tarvit street - edinburgh.
Fully Satisfied
21 May 1982Delivered on: 7 June 1982
Satisfied on: 12 November 1986
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £9,000 due by multi-trades (glasgow developments) LTD.
Particulars: South bank house 7 lyne street, edinburgh 21 tarvit street, edinburgh.
Fully Satisfied
21 May 1982Delivered on: 7 June 1982
Satisfied on: 20 February 1991
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £11,000 due by multi-trades (glasgow) developments LTD.
Particulars: 13 caledonian place edinburgh 38 watson crescent edinburgh.
Fully Satisfied
13 July 1973Delivered on: 26 July 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £750.
Particulars: 8 northcote st edin 1/2.
Fully Satisfied
21 May 1982Delivered on: 7 June 1982
Satisfied on: 6 February 1985
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £10,000 due by multi-trades (glasgow) developments LTD.
Particulars: 13 caledonian place edinburgh 38 watson crescent edinburgh.
Fully Satisfied
21 May 1982Delivered on: 7 June 1982
Satisfied on: 3 October 1983
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £8,500 due by multi-trades (glasgow developments) LTD.
Particulars: 13 caledonian place edinburgh 38 watson crescent edinburgh.
Fully Satisfied
28 January 1982Delivered on: 10 February 1982
Satisfied on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
20 July 1981Delivered on: 5 August 1981
Satisfied on: 22 June 1984
Persons entitled: Canada Permanent Trust Company (U K)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat at 17 hillend place edinburgh.
Fully Satisfied
19 March 1981Delivered on: 8 April 1981
Satisfied on: 11 October 2016
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 296 perth road - dundee county of angus.
Fully Satisfied
25 October 1978Delivered on: 15 November 1978
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £1,500.
Particulars: Northmost back house on the top flat at no 14 trafalgar street, edinburgh.
Fully Satisfied
27 October 1978Delivered on: 15 November 1978
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £1,500.
Particulars: 1/1, 8 buchanan street, edinburgh.
Fully Satisfied
23 October 1978Delivered on: 2 November 1978
Satisfied on: 11 October 2016
Persons entitled: The Roselea Investment Company LTD

Classification: Standard security
Secured details: £4,500.
Particulars: Centre north house ground floor flat, no. 5 horne terrace, edinburgh.
Fully Satisfied
9 October 1978Delivered on: 26 October 1978
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Standard security
Secured details: £3,375.
Particulars: 1/R, 8 wardlaw terrace, edinburgh.
Fully Satisfied
9 October 1978Delivered on: 26 October 1978
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Standard security
Secured details: £3,565.
Particulars: 1/1, 17 hillend place, edinburgh.
Fully Satisfied
30 June 1973Delivered on: 15 June 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: See doc 109 standard security
Secured details: £660.
Particulars: 7 elliot st (t/2).
Fully Satisfied
9 October 1978Delivered on: 26 October 1978
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £3,455.
Particulars: G/1, 7 thistle place, edinburgh.
Fully Satisfied
9 October 1978Delivered on: 25 October 1978
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting Limited

Classification: Standard security
Secured details: £3,600.
Particulars: 2/1 25 springwell place edinburgh.
Fully Satisfied
9 October 1978Delivered on: 24 October 1978
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £3,230.00.
Particulars: G/R 2 lyne street, edinburgh.
Fully Satisfied
27 July 1978Delivered on: 2 August 1978
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting Limited

Classification: Standard security
Secured details: £1,445 due by multi-trades (glasgow) developments LTD.
Particulars: Southmost back on top flat no 12 downfield place, edinburgh.
Fully Satisfied
18 October 1976Delivered on: 27 October 1976
Satisfied on: 17 September 1997
Persons entitled: The Roselea Investment Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground flat 5 brandfield st edinburgh 2ND eastmost flat 3 brandfield st edinburgh.
Fully Satisfied
13 April 1976Delivered on: 4 May 1976
Satisfied on: 11 October 2016
Persons entitled: Canada Permanent Trust Company 6 Duke of York St. St. James Sq. London

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat top right at 25 halmyre st edinburgh.
Fully Satisfied
5 January 1976Delivered on: 22 January 1976
Satisfied on: 11 October 2016
Persons entitled: Canada Permanent Trust Company 6 Duke of York St, St. James Sq. London

Classification: G r s midlothian standard security
Secured details: All sums due or to become due.
Particulars: 12 bryson road - edinburgh 29 halmyre st. Leich 8 wardlaw terrace - edinburgh 11 downfield place - edinburgh 10 watson crescent - edinburgh 30 prince regent street - edinburgh 91 gorgie road - edinburgh 12 west newington place - edinburgh 2 lyne street - edinburgh 29 springwell place - edinburgh 5/9 yeaman place - edinburgh 124 lauriston place - edinburgh.
Fully Satisfied
5 January 1976Delivered on: 22 January 1976
Satisfied on: 13 April 1993
Persons entitled: Canada Permanent Trust Company 6 Duke of York St, St James Sq. London

Classification: G r angus standard security
Secured details: All sums due or to become due.
Particulars: 58 main street, dundee east most ground flat 27 hill street, dundee 3 garden street, arbroath 21 step row dundee 19 forest park road, dundee 31 provost road, dundee 33 dundonald street, dundee 65/73 perth road, dundee.
Fully Satisfied
29 September 1975Delivered on: 3 October 1975
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £1,050.
Particulars: 12 downfield pl edinburgh (t/r).
Fully Satisfied
26 August 1975Delivered on: 3 September 1975
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £450.
Particulars: 6 bothwell street edinburgh (t/l).
Fully Satisfied
30 June 1973Delivered on: 15 June 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: See doc 109 standard security
Secured details: £620.
Particulars: 19 spey terrace (g/r rear).
Fully Satisfied
13 December 1974Delivered on: 17 December 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: For securing £640:-.
Particulars: 3 mcleod st. Edinburgh (g/r/r).
Fully Satisfied
26 November 1974Delivered on: 2 December 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: For securing £2,625:-.
Particulars: 17 hillend pl. Edinburgh (1/1).
Fully Satisfied
13 November 1974Delivered on: 18 November 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: For securing £2,400.
Particulars: 41A broughton street (2/r) edinburgh.
Fully Satisfied
28 October 1974Delivered on: 4 November 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: For securing £750:-.
Particulars: 9 elliott street, edinburgh (g/1).
Fully Satisfied
25 March 1974Delivered on: 29 March 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,850.
Particulars: 25, springwell place, edinburgh.
Fully Satisfied
1 March 1974Delivered on: 18 March 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,625.
Particulars: 7 thistle place edinburgh.
Fully Satisfied
23 January 1974Delivered on: 30 January 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,250.
Particulars: 25 fowler terr edin.
Fully Satisfied
14 January 1974Delivered on: 22 January 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £750.
Particulars: 2 salmond place edinburgh.
Fully Satisfied
14 January 1974Delivered on: 22 January 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £600.
Particulars: 105 granton road edinburgh.
Fully Satisfied
14 January 1974Delivered on: 22 January 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £825.
Particulars: 22 caledonian crescent edinburgh.
Fully Satisfied
5 April 1973Delivered on: 12 April 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,350.
Particulars: 4 mcleod st, edin (top flat).
Fully Satisfied
14 January 1974Delivered on: 22 January 1974
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £710.
Particulars: 31 buchanan street edinburgh.
Fully Satisfied
10 January 1974Delivered on: 15 January 1974
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Securities presented for recording
Secured details: £825 principle due.
Particulars: 33 buchanan street leith, edinburgh.
Fully Satisfied
10 January 1974Delivered on: 15 January 1974
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Securities presented for recording
Secured details: £715 for securing all principal sums due.
Particulars: 9 buchanan street leith, edinburgh.
Fully Satisfied
17 December 1973Delivered on: 21 December 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £750.00.
Particulars: 9 elliot street edinburgh.
Fully Satisfied
30 November 1973Delivered on: 8 December 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,625.
Particulars: 7 thistle place edinburgh.
Fully Satisfied
29 November 1973Delivered on: 6 December 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £750.
Particulars: 4 bothwell st.
Fully Satisfied
30 November 1973Delivered on: 6 December 1973
Satisfied on: 11 October 2016
Persons entitled: Retail & General Discounting LTD

Classification: Standard security
Secured details: £790.
Particulars: 10 buchanan st.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 lyne street, edinburgh.
Fully Satisfied
2 June 2004Delivered on: 9 June 2004
Satisfied on: 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 seaview terrace, edinburgh.
Fully Satisfied
18 May 2004Delivered on: 2 June 2004
Satisfied on: 10 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 16 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost 3RD floor flat, 89 arbroath road, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost 1ST floor flat, 2 baldovan terrace, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 16 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND house from east on top floor, 257 clepington road, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 190 king st.,broughtty ferry, dundee (1ST floor flat entering by lefthand door on the landing of the rear external staircase).
Fully Satisfied
18 October 1973Delivered on: 24 October 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £2,550.
Particulars: 296 perth road dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost top floor flat, 23 ogilvie street, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Integrated 1ST floor flat, 25 ogilvie street, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost 2ND floor flat, 9 park avenue, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground floor flat, 11 park avenue, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 31 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost 2ND floor flat, 11 park avenue, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 2 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand ground floor flat, 29 park avenue, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand or southmost ground floor flat, 469 strathmartine road, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand or southmost 1ST floor flat, 469 strathmartine road, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground floor right, 333 strathmore avenue, dundee.
Fully Satisfied
1 February 1994Delivered on: 10 February 1994
Satisfied on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1ST floor right, 333 strathmore avenue, dundee.
Fully Satisfied
24 September 1973Delivered on: 15 October 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £940.
Particulars: 24 milton street edinburgh.
Fully Satisfied
7 January 1994Delivered on: 14 January 1994
Satisfied on: 16 February 1994
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £30,820.85 due by the company and gerald francis swan.
Particulars: 3/N, 152A lochee road, dundee.
Fully Satisfied
24 November 1993Delivered on: 9 December 1993
Satisfied on: 17 December 1997
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £85,800 due by the company and gerald francis swan.
Particulars: 50 george street, blairgowrie.
Fully Satisfied
5 October 1993Delivered on: 8 October 1993
Satisfied on: 21 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand first floor flat, 10 ardoch street, glasgow.
Fully Satisfied
23 December 1992Delivered on: 12 January 1993
Satisfied on: 11 October 2016
Persons entitled: Retail & General Finance Limited

Classification: Standard security
Secured details: £93,000 due by the company and another.
Particulars: 54/58 princes street, port glasgow flat 3/2 309 great western road, glasgow.
Fully Satisfied
2 October 1992Delivered on: 9 October 1992
Satisfied on: 28 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 george street blairgowrie.
Fully Satisfied
17 August 1992Delivered on: 3 September 1992
Satisfied on: 22 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement of 8 flats, 18 north erskine street, dundee.
Fully Satisfied
24 September 1973Delivered on: 15 October 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,765.
Particulars: 45 brunswick road edinburgh.
Fully Satisfied
11 January 1973Delivered on: 18 January 1973
Satisfied on: 11 October 2016
Persons entitled: Retail and General Discounting LTD

Classification: Standard security
Secured details: £1,650.
Particulars: 52 north fort street edinburgh (2/1).
Fully Satisfied
21 October 2022Delivered on: 26 October 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forming flat g/r, 10 lothian gardens, glasgow, G20 6BN, registered. In the land register of scotland under title number GLA224846.
Outstanding
3 July 2019Delivered on: 8 July 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: (In the first place) all and whole the shop premises known as and forming 988 pollokshaws road, glasgow, G41 2HA being the subjects registered in the land register of scotland under title number GLA197881;. (In the second place) all and whole the shop premises known as and forming 988A pollokshaws. Road, glasgow, G41 2HA being the subjects registered in the land register of scotland under title number GLA75372;. (In the third place) all and whole the shop premises known as and forming 46 main street,. Uddingston being the subjects registered in the land register of scotland under title number. LAN216208;. (In the fourth place) all and whole the shop premises knowr as and forming unit 1, 44 king. Street, stirling, FK8 1AY being the subjects registered in the land register of scotland under title number STG9362;. (In the fifth place) all and whole the shop premises known as and forming 465 victoria road,. Glasgow, G42 8RL being subjects registered in the land register of scotland under title number. GLA84867;. (In the sixth place) all and whole the subjects known as and forming 151 great western road,. Glasgow, G4 9AW being the shop premises of the tenement 141, 143, 147, 149, 151 and 157 great. Western road and 10 and 12 carrington street registered in the land register of scotland under. Title number GLA93871. (In the seventh place) all and whole the subjects known as and forming 19 kinnoull street, perth, being the subjects currently undergoing registration in the land register of scotland under title number PTH53263.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 7 rodney street, edinburgh, EH7 4EN with the. Large cellarage and water closet beneath and kitchen being the north shop of the tenement 7 to 15 rodney street being the subjects registered in the land register of scotland under title number. MID65241.
Outstanding
7 December 2017Delivered on: 11 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 404 dumbarton road, glasgow, G11 6SB being the subjects registered in the land register of scotland under title number GLA8400.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 125 seaview terrace, joppa, edinburgh as described in and shown tinted pink and yellow within the area delineated red on the plan annexed as relative to the instrument.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the shop premises at 140 albert street, dundee, DD4 6QW being the subjects registered in the land register of scotland under title number ANG49830.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the shop premises at 146 albert street, dundee, DD4 6QW being the subjects registered in the land register of scotland under title number ANG49834.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the shop premises at 148 albert street, dundee, DD4 6QW being the subjects registered in the land register of scotland under title number ANG49825.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 152 albert street, dundee, DD4 6QW being the subject registered in the land register of scotland under title number ANG49630.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop premises 154 albert street, dundee, DD4 6QW being the subjects registered in the land register of scotland under title number ANG49629.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop, back shop, cellars, office and courtyard in the under flat of the front tenement and back jamb of the tenement 48 causeyside street being the subjects registered in the land register of scotland under title number REN195743.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 156 albert street, dundee, DD4 6QW being the shop and back shop of the tenement 156 to 164 (even numbers) albert street being the subjects registered in the land register of scotland under title number ANG26423.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the southmost shop on the ground floor of the tenement 39 causeyside street, paisley, PA1 1YL being the subjects registered in the land register of scotland under title number REN12316.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 58-59 and 61 to 63 manse road, motherwell, ML1 2PW being the subjects registered in the land register of scotland under title number LAN191954.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the northmost shop on the ground floor of the tenement 69 neilston road, paisley, being the subjects registered in the land register of scotland under title number ren 30107.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the southmost house on the first floor above the ground floor of the tenement 114 arklay street, dundee, 7LL being the subjects registered in the land register of scotland under title number ANG25467.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and foring 71 b neilston road, paisley, PA2 6NA being the shop and store premises on the ground floor of the building 71 neilston road and registered in the land register of scotland under title number ANG49830.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the middle flat on the first floor above the ground floor or street floor at 20 st andrews, dundee, DD1 2EX of the building 18, 10 and 22 st andrews street being the subjects registered in the land register of scotland under title number ANG34127.
Outstanding
18 October 2016Delivered on: 31 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the eastmost flat on the first floor above the ground floor or street floor at 20 st andrews street, dundee, DD1 2EX of the building 18, 10 and 22 st andrews street being the subjects registered in the land register of scotland under title number ANG34065.
Outstanding
18 October 2016Delivered on: 28 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that dwellinghouse entering by the common passage and stair number 7 lyne street, edinburgh in the county of midlothian being the north front house on the second flat above the street or ground flat of the tenement of which it forms part and being the subjects more particularly described in the instrument.
Outstanding
11 October 2016Delivered on: 19 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 June 2011Delivered on: 24 June 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 causeyside street paisley REN12316; 48 causeyside street paisley REN19573; 69 neilston road paisley ren 30107; 71B neilston road paisley REN46512:.
Outstanding
17 June 2011Delivered on: 24 June 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 140 albert street dundee ANG49830; 146 albert street dundee ANG49834; 148 albert street dundee ANG49825; 152 albert street dundee AND49630;154 albert street dundee AND49629; 156 albert street dundee ang 26423; 114 arklay street 1/1 dundee ANG25467;20 st andrews street 1/1 dundee ANG34065; 20 st andrews stree 1/m dundee ANG34127.
Outstanding
17 June 2011Delivered on: 24 June 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57-59 and 61-63 manse road motherwell LAN191954.
Outstanding
17 June 2011Delivered on: 24 June 2011
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 lyne street edinburgh;125 seaview terrace edinburgh.
Outstanding
31 May 2011Delivered on: 10 June 2011
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
6 March 2020Satisfaction of charge SC0518760134 in full (1 page)
18 October 2019Director's details changed for Ms Caroline Margaret Swan on 10 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
8 July 2019Registration of charge SC0518760152, created on 3 July 2019 (7 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
11 December 2017Registration of charge SC0518760151, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC0518760151, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC0518760150, created on 7 December 2017 (7 pages)
11 December 2017Registration of charge SC0518760150, created on 7 December 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 October 2016Registration of charge SC0518760138, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760142, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760141, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760144, created on 18 October 2016 (6 pages)
31 October 2016Registration of charge SC0518760143, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760139, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760135, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760136, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760142, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760146, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760137, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760138, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760141, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760146, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760147, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760148, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760137, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760147, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760135, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760145, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760145, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760143, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760140, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760136, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760139, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760149, created on 18 October 2016 (8 pages)
31 October 2016Registration of charge SC0518760140, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760144, created on 18 October 2016 (6 pages)
31 October 2016Registration of charge SC0518760148, created on 18 October 2016 (7 pages)
31 October 2016Registration of charge SC0518760149, created on 18 October 2016 (8 pages)
28 October 2016Registration of charge SC0518760134, created on 18 October 2016 (7 pages)
28 October 2016Registration of charge SC0518760134, created on 18 October 2016 (7 pages)
20 October 2016Satisfaction of charge 130 in full (1 page)
20 October 2016Satisfaction of charge 132 in full (1 page)
20 October 2016Satisfaction of charge 127 in full (1 page)
20 October 2016Satisfaction of charge 127 in full (1 page)
20 October 2016Satisfaction of charge 129 in full (1 page)
20 October 2016Satisfaction of charge 132 in full (1 page)
20 October 2016Satisfaction of charge 131 in full (2 pages)
20 October 2016Satisfaction of charge 129 in full (1 page)
20 October 2016Satisfaction of charge 131 in full (2 pages)
20 October 2016Satisfaction of charge 130 in full (1 page)
19 October 2016Registration of charge SC0518760133, created on 11 October 2016 (16 pages)
19 October 2016Registration of charge SC0518760133, created on 11 October 2016 (16 pages)
11 October 2016Satisfaction of charge 10 in full (1 page)
11 October 2016Satisfaction of charge 27 in full (1 page)
11 October 2016Satisfaction of charge 102 in full (1 page)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 37 in full (1 page)
11 October 2016Satisfaction of charge 29 in full (1 page)
11 October 2016Satisfaction of charge 12 in full (1 page)
11 October 2016Satisfaction of charge 10 in full (1 page)
11 October 2016Satisfaction of charge 23 in full (1 page)
11 October 2016Satisfaction of charge 39 in full (1 page)
11 October 2016Satisfaction of charge 26 in full (1 page)
11 October 2016Satisfaction of charge 15 in full (1 page)
11 October 2016Satisfaction of charge 40 in full (1 page)
11 October 2016Satisfaction of charge 6 in full (1 page)
11 October 2016Satisfaction of charge 41 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 53 in full (1 page)
11 October 2016Satisfaction of charge 30 in full (1 page)
11 October 2016Satisfaction of charge 37 in full (1 page)
11 October 2016Satisfaction of charge 38 in full (1 page)
11 October 2016Satisfaction of charge 16 in full (1 page)
11 October 2016Satisfaction of charge 33 in full (2 pages)
11 October 2016Satisfaction of charge 13 in full (1 page)
11 October 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Satisfaction of charge 42 in full (1 page)
11 October 2016Satisfaction of charge 62 in full (2 pages)
11 October 2016Satisfaction of charge 21 in full (1 page)
11 October 2016Satisfaction of charge 19 in full (1 page)
11 October 2016Satisfaction of charge 44 in full (1 page)
11 October 2016Satisfaction of charge 34 in full (1 page)
11 October 2016Satisfaction of charge 36 in full (1 page)
11 October 2016Satisfaction of charge 14 in full (1 page)
11 October 2016Satisfaction of charge 21 in full (1 page)
11 October 2016Satisfaction of charge 18 in full (1 page)
11 October 2016Satisfaction of charge 30 in full (1 page)
11 October 2016Satisfaction of charge 43 in full (1 page)
11 October 2016Satisfaction of charge 11 in full (1 page)
11 October 2016Satisfaction of charge 53 in full (1 page)
11 October 2016Satisfaction of charge 45 in full (1 page)
11 October 2016Satisfaction of charge 24 in full (1 page)
11 October 2016Satisfaction of charge 18 in full (1 page)
11 October 2016Satisfaction of charge 23 in full (1 page)
11 October 2016Satisfaction of charge 29 in full (1 page)
11 October 2016Satisfaction of charge 2 in full (1 page)
11 October 2016Satisfaction of charge 62 in full (2 pages)
11 October 2016Satisfaction of charge 44 in full (1 page)
11 October 2016Satisfaction of charge 11 in full (1 page)
11 October 2016Satisfaction of charge 22 in full (1 page)
11 October 2016Satisfaction of charge 38 in full (1 page)
11 October 2016Satisfaction of charge 9 in full (1 page)
11 October 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Satisfaction of charge 31 in full (1 page)
11 October 2016Satisfaction of charge 16 in full (1 page)
11 October 2016Satisfaction of charge 39 in full (1 page)
11 October 2016Satisfaction of charge 43 in full (1 page)
11 October 2016Satisfaction of charge 17 in full (1 page)
11 October 2016Satisfaction of charge 25 in full (1 page)
11 October 2016Satisfaction of charge 45 in full (1 page)
11 October 2016Satisfaction of charge 36 in full (1 page)
11 October 2016Satisfaction of charge 8 in full (1 page)
11 October 2016Satisfaction of charge 17 in full (1 page)
11 October 2016Satisfaction of charge 102 in full (1 page)
11 October 2016Satisfaction of charge 13 in full (1 page)
11 October 2016Satisfaction of charge 26 in full (1 page)
11 October 2016Satisfaction of charge 27 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 25 in full (1 page)
11 October 2016Satisfaction of charge 33 in full (2 pages)
11 October 2016Satisfaction of charge 40 in full (1 page)
11 October 2016Satisfaction of charge 9 in full (1 page)
11 October 2016Satisfaction of charge 34 in full (1 page)
11 October 2016Satisfaction of charge 5 in full (1 page)
11 October 2016Satisfaction of charge 28 in full (1 page)
11 October 2016Satisfaction of charge 15 in full (1 page)
11 October 2016Satisfaction of charge 3 in full (1 page)
11 October 2016Satisfaction of charge 14 in full (1 page)
11 October 2016Satisfaction of charge 41 in full (1 page)
11 October 2016Satisfaction of charge 31 in full (1 page)
11 October 2016Satisfaction of charge 4 in full (1 page)
11 October 2016Satisfaction of charge 20 in full (1 page)
11 October 2016Satisfaction of charge 12 in full (1 page)
11 October 2016Satisfaction of charge 24 in full (1 page)
11 October 2016Satisfaction of charge 6 in full (1 page)
11 October 2016Satisfaction of charge 20 in full (1 page)
11 October 2016Satisfaction of charge 19 in full (1 page)
11 October 2016Satisfaction of charge 3 in full (1 page)
11 October 2016Satisfaction of charge 22 in full (1 page)
11 October 2016Satisfaction of charge 8 in full (1 page)
11 October 2016Satisfaction of charge 42 in full (1 page)
11 October 2016Satisfaction of charge 28 in full (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,100
(6 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,100
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,100
(6 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,100
(6 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,100
(6 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 126 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 126 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 125 (3 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 132 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 130 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 130 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 132 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 129 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 129 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 131 (7 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 131 (7 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 124 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 124 (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 127 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 127 (6 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
22 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
23 September 2009Return made up to 16/09/09; full list of members (4 pages)
23 September 2009Return made up to 16/09/09; full list of members (4 pages)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (9 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
12 October 2006Return made up to 16/09/06; full list of members (3 pages)
12 October 2006Return made up to 16/09/06; full list of members (3 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
29 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 September 2004Return made up to 16/09/04; full list of members (6 pages)
21 September 2004Return made up to 16/09/04; full list of members (6 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
2 June 2004Dec mort/charge * (4 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
1 October 2003Return made up to 16/09/03; full list of members (6 pages)
1 October 2003Return made up to 16/09/03; full list of members (6 pages)
10 January 2003Registered office changed on 10/01/03 from: midland house 64 oswald street glasgow G1 4PL (1 page)
10 January 2003Registered office changed on 10/01/03 from: midland house 64 oswald street glasgow G1 4PL (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
10 October 2002Return made up to 16/09/02; full list of members (6 pages)
10 October 2002Return made up to 16/09/02; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
31 May 2001Dec mort/charge * (4 pages)
31 May 2001Dec mort/charge * (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
11 October 2000Return made up to 16/09/00; full list of members (6 pages)
11 October 2000Return made up to 16/09/00; full list of members (6 pages)
8 September 2000Dec mort/charge * (4 pages)
8 September 2000Dec mort/charge * (4 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 September 1999Return made up to 16/09/99; no change of members (4 pages)
26 September 1999Return made up to 16/09/99; no change of members (4 pages)
18 August 1999Dec mort/charge * (2 pages)
18 August 1999Dec mort/charge * (2 pages)
10 June 1999Dec mort/charge * (4 pages)
10 June 1999Dec mort/charge * (4 pages)
15 March 1999Full accounts made up to 31 December 1997 (23 pages)
15 March 1999Full accounts made up to 31 December 1997 (23 pages)
17 December 1998Dec mort/charge * (2 pages)
17 December 1998Dec mort/charge * (2 pages)
17 December 1998Dec mort/charge * (2 pages)
17 December 1998Dec mort/charge * (2 pages)
17 December 1998Dec mort/charge * (8 pages)
17 December 1998Dec mort/charge * (8 pages)
9 October 1998Return made up to 16/09/98; no change of members (4 pages)
9 October 1998Return made up to 16/09/98; no change of members (4 pages)
16 September 1998Dec mort/charge * (2 pages)
16 September 1998Dec mort/charge * (2 pages)
16 September 1998Dec mort/charge * (8 pages)
16 September 1998Dec mort/charge * (8 pages)
16 September 1998Dec mort/charge release * (2 pages)
16 September 1998Dec mort/charge release * (2 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
26 May 1998Dec mort/charge * (4 pages)
26 May 1998Dec mort/charge * (4 pages)
1 April 1998Dec mort/charge * (4 pages)
1 April 1998Dec mort/charge * (4 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (2 pages)
17 December 1997Dec mort/charge * (6 pages)
17 December 1997Dec mort/charge * (6 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Secretary resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (24 pages)
3 November 1997Full accounts made up to 31 December 1996 (24 pages)
14 October 1997Dec mort/charge * (2 pages)
14 October 1997Dec mort/charge * (6 pages)
14 October 1997Dec mort/charge * (2 pages)
14 October 1997Dec mort/charge * (6 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (40 pages)
9 October 1997Dec mort/charge release * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge release * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge release * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge release * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (40 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge release * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge release * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
9 October 1997Dec mort/charge * (2 pages)
19 September 1997Return made up to 16/09/97; full list of members (6 pages)
19 September 1997Return made up to 16/09/97; full list of members (6 pages)
17 September 1997Dec mort/charge release * (6 pages)
17 September 1997Dec mort/charge * (2 pages)
17 September 1997Dec mort/charge * (2 pages)
17 September 1997Dec mort/charge release * (6 pages)
4 September 1997Dec mort/charge release * (4 pages)
4 September 1997Dec mort/charge release * (4 pages)
26 June 1997Dec mort/charge release * (4 pages)
26 June 1997Dec mort/charge release * (4 pages)
21 May 1997Dec mort/charge * (2 pages)
21 May 1997Dec mort/charge * (2 pages)
20 May 1997Dec mort/charge * (6 pages)
20 May 1997Dec mort/charge * (6 pages)
22 April 1997Dec mort/charge * (4 pages)
22 April 1997Dec mort/charge * (4 pages)
18 April 1997Dec mort/charge * (2 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 * (8 pages)
18 April 1997Dec mort/charge * (2 pages)
12 February 1997Dec mort/charge release * (4 pages)
12 February 1997Dec mort/charge release * (4 pages)
4 February 1997Dec mort/charge release * (4 pages)
4 February 1997Dec mort/charge release * (4 pages)
1 February 1997Full accounts made up to 31 December 1995 (22 pages)
1 February 1997Full accounts made up to 31 December 1995 (22 pages)
21 January 1997Dec mort/charge * (14 pages)
21 January 1997Dec mort/charge * (2 pages)
21 January 1997Dec mort/charge * (2 pages)
21 January 1997Dec mort/charge * (14 pages)
21 January 1997Dec mort/charge * (2 pages)
21 January 1997Dec mort/charge * (2 pages)
21 January 1997Dec mort/charge * (2 pages)
21 January 1997Dec mort/charge * (2 pages)
21 January 1997Dec mort/charge * (2 pages)
21 January 1997Dec mort/charge * (2 pages)
12 December 1996Dec mort/charge * (4 pages)
12 December 1996Dec mort/charge * (4 pages)
25 September 1996Return made up to 16/09/96; no change of members (4 pages)
25 September 1996Return made up to 16/09/96; no change of members (4 pages)
8 July 1996Dec mort/charge release * (4 pages)
8 July 1996Dec mort/charge release * (4 pages)
7 May 1996Dec mort/charge release * (4 pages)
7 May 1996Dec mort/charge release * (4 pages)
2 April 1996Dec mort/charge * (4 pages)
2 April 1996Dec mort/charge * (4 pages)
29 September 1995Return made up to 16/09/95; no change of members (4 pages)
29 September 1995Return made up to 16/09/95; no change of members (4 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
25 May 1995Full accounts made up to 31 December 1994 (22 pages)
25 May 1995Full accounts made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 January 1989Dec mort/charge 468 (2 pages)
16 January 1989Dec mort/charge 468 (2 pages)
27 November 1972Certificate of incorporation (2 pages)
27 November 1972Certificate of incorporation (2 pages)