Company NameEssel Securities Limited
DirectorAlan Stewart
Company StatusActive
Company NumberSC057362
CategoryPrivate Limited Company
Incorporation Date19 March 1975(49 years, 1 month ago)
Previous NamesStemac Holdings Limited and Essel Securities Plc

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlan Stewart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1989(14 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Azets, Titanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameWilliam Donald Bruce Cameron
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(14 years, 5 months after company formation)
Appointment Duration15 years (resigned 30 September 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWester Leddriegreen
Blanefield
Glasgow
G63 9BL
Scotland
Director NameAlasdair David Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 St Brides Road
Newlands
Glasgow
Lanarkshire
G43 2SB
Scotland
Director NameBarbara Stewart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(14 years, 5 months after company formation)
Appointment Duration11 years (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressAfton
Erskine Road, Giffnock
Glasgow
Lanarkshire
G46 6TH
Scotland
Secretary NameAlasdair David Mackenzie
NationalityBritish
StatusResigned
Appointed08 September 1989(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 St Brides Road
Newlands
Glasgow
Lanarkshire
G43 2SB
Scotland
Secretary NameWilliam Donald Bruce Cameron
NationalityBritish
StatusResigned
Appointed03 January 1991(15 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Leddriegreen
Blanefield
Glasgow
G63 9BL
Scotland
Secretary NameAlan Breck Wilson Stewart
NationalityBritish
StatusResigned
Appointed30 September 2004(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2009)
RoleCompany Director
Correspondence AddressFlat 1/2 12 Dinmont Road
Shawlands
Glasgow
Lanarkshire
G41 3UD
Scotland
Director NameJanet Macmillan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(34 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2018)
RolePersonal Assistant/Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scott Moncrieff 25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameJanet Macmillan
NationalityBritish
StatusResigned
Appointed18 March 2009(34 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scott-Moncrieff 25 Bothwell Street
Glasgow
G2 6NL
Scotland

Contact

Telephone0141 6444000
Telephone regionGlasgow

Location

Registered AddressPinsent Masons
141 Bothwell Street
Glasgow
North Lanarkshire
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Vindex Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,442,000
Gross Profit£2,249,000
Net Worth£16,481,000
Cash£1,442,000
Current Liabilities£1,885,000

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Charges

28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the shop premises 153 hyndland road, glasgow G12 9JA being the subjects registered in the land register of scotland under title number GLA152259 (for more details, please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the restaurant premises forming numbers thirty four and thirty six hanover street and all and whole the first flat of the tenement entering by the common passage and stair number forty four hanover street, edinburgh (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The shop known as 271 brook street, broughty ferry, dundee (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising 83 st vincent street, glasgow G2 5TF being the subjects registered in the land register of scotland under title number GLA187054.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as 22 sinclair street, helensburgh being the subjects registered in the land register of scotland under title number DMB57694.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole 55 george street, edinburgh being the subjects registered in the land register of scotland under title number MID23751 and MID53242 (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the shop premises and others numbers 33 and 35 high street, dlakeith (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising 59 port street, stirling FK8 2EW being the subjects registered in the land register of scotland under title number STG31402.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the ground and basement premises at 168 buchanan street, glasgow G1 2LW being the subjects registered in the land register of scotland under title number GLA6119.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the shop premises known as and forming 80 west nile street, glasgow being the subjects registered in the land register of scotland under title number GLA113561.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising 79 st vincent street, glasgow G2 5TF being the subjects registered in the land register of scotland under title number GLA187053.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects at 22 frederick street, edinburgh EH2 2JR being the shop premises with the two southmost cellars below the pavement in front of the said subjects and registered in the land register of scotland under title number MID25846.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects 163 high street, ayr being the subjects registered in the land register of scotland under title number AYR20512.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects 75 king street, kilmarnock KA1 1PT being the ground floor shop being the subjects registered in the land register of scotland under title number AYR24657.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects 141 high street kirkcaldy KY1 1LR and the house entering from 26 hill street, kirkcaldy KY1 1HY being the subjects registered in the land register of scotland under title number FFE65355.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising the shop PREMISES137 high street, kirkcaldy KY1 1LR being the subjects registered in the land register of scotland under title number FFE31961.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising the shop premises unit 2 and unit 3 bell street, st andrews being the subjects registered in the land register of scotland under title number FFE23474.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the shop premises at 90-98 union street, aberdeen being the subjects registered in the land register of scotland under title number ABN96646.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising 380 dumbarton road, glasgow G11 6RZ being the subjects registered in the land register of scotland under title number GLA126215.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects at 73 king street, kilmarnock KA1 1PP being the shop unit comprising the ground floor premises of the building 71, 72 and 75 king street with the rear single storey extension being the subjects registered in the land register of scotland under title number AYR2909.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number GLA104305.
Outstanding
28 August 2015Delivered on: 8 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the shop and basement premises at 20 frederick street, edinburgh EH2 2JR, the first floor subjects at 77 rose street, edinburgh EH2 3DT (please see instrument for more details) being the subjects registered in the land register of scotland under title number MID105080.
Outstanding
28 August 2015Delivered on: 8 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising 16-28 (even numbers), crossvegate, milngavie, glasgow G62 6RA being the subjects registered in the land register of scotland under title number DMB25682.
Outstanding
28 August 2015Delivered on: 8 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising 12-14 argyll arcade, glasgow G2 8BA being the subjects registered in the land register of scotland under title number GLA152635.
Outstanding
28 August 2015Delivered on: 8 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising 10 high street, paisley PA1 2BS being the subjects registered in the land register of scotland under title number REN113378.
Outstanding
28 August 2015Delivered on: 7 September 2015
Persons entitled: Svnska Handelsbanken (Ab) Publ

Classification: A registered charge
Particulars: All and whole the subjects comprising 6-8 castle street, edinburgh EH2 3AT being the subjects registered in the land register of scotland under title number MID38790.
Outstanding
28 August 2015Delivered on: 7 September 2015
Persons entitled: Svenska Handelsbanken (Ab) Publ

Classification: A registered charge
Particulars: All and whole the subjects 1-6 berryden retail parade, berryden retail park, aberdeen AB52 3SA being the subjects registered in the land register of scotland under title number ABN91403.
Outstanding
13 August 2015Delivered on: 22 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 September 2015Delivered on: 7 October 2015
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: A registered charge
Particulars: All and whole those shop premises and others numbers 33 and 35 high street dlakeith (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 11 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects lying on the east side of inglis street, inverness comprising basement ground floor two upper floors and attics six and eight inglis street (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 10 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the shop number thirty seven union street, aberdeen (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 10 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole those shop premises known as and forming 3-5 tron place, largs (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 10 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the property known as one hundred and eighty four, one hundred and eighty eight and one hundred and ninety south street, perth (for more details, please refer to the instrument).
Outstanding
28 August 2015Delivered on: 10 September 2015
Persons entitled: Svenska Handelabanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole that shop number 13 queensferry street, edinburgh (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 10 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole that shop known as 18 reform street, dundee together with the back shop behind the same and the small basement premises effering thereto (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as number one hundred and thirty two and one hundred and thirty four high street, musselburgh (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole that shop lying in the burgh of dunfermline and county of fife forming number forty high street and those two shops lying in the said burgh and county forming number 42 and 44 high street dunfermline (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the building on the ground and two upper floors of the building known as and forming 111 high street, dumfries (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole that shop number 38 hanover street, edinburgh (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole that shop unit on the ground floor known as 75 cowgate, kirkintilloch (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the ground floor and basement shop number 337 byres road, glasgow (for more details please refer to the instrument).
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising helena place, 3 busby road, clarkston, glasgow G76 7RB being the subjects registered in the land register of scotland under title number REN60746.
Outstanding
28 August 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects at 179 high street, perth PH1 5UN being the subjects registered in the land register of scotland under title number PTH608 (for more details, please refer to the instrument).
Outstanding
18 August 1987Delivered on: 20 August 1987
Satisfied on: 6 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16/18 newmarket st & 1/3 glebe st falkirk.
Fully Satisfied
30 July 1987Delivered on: 7 August 1987
Satisfied on: 6 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 somerset place glasgow.
Fully Satisfied
5 September 2013Delivered on: 12 September 2013
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 33 and 35 high street dalkeith. Notification of addition to or amendment of charge.
Fully Satisfied
5 September 2013Delivered on: 12 September 2013
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 40 high street dunfermline the subjects at 42 and 44 high street dunfermline see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
30 July 1987Delivered on: 14 August 1981
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises 398 dumbarton rd, glasgow.
Fully Satisfied
5 September 2013Delivered on: 12 September 2013
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 184, 188 and 190 south street perth the subjects known as 192 and 194 south street perth see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
5 September 2013Delivered on: 12 September 2013
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 168 buchanan street glasgow GLA6119. Notification of addition to or amendment of charge.
Fully Satisfied
10 March 2008Delivered on: 20 March 2008
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 88, 90, 92, 96 & 98 union street, aberdeen.
Fully Satisfied
16 January 2008Delivered on: 23 January 2008
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74,76 & 78 kilmarnock road, shawlands GLA104305.
Fully Satisfied
19 June 2007Delivered on: 29 June 2007
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising shop and basement 20 frederick street, edinburgh and subjects on the first flat above the street flat entering from 77 rose street, edinburgh and the pro indiviso right in common in and to the solum of the tenement.
Fully Satisfied
16 April 2007Delivered on: 1 May 2007
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1-6 berryden retail parade, berryden retail park, aberdeen ABN46385.
Fully Satisfied
3 April 2007Delivered on: 12 April 2007
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 west nile street, glasgow GLA113561.
Fully Satisfied
3 April 2007Delivered on: 12 April 2007
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6-8 castle street, edinburgh MID38790.
Fully Satisfied
3 April 2007Delivered on: 12 April 2007
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 380 dumbarton road, glasgow GLA126215.
Fully Satisfied
12 May 2006Delivered on: 19 May 2006
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement and ground floor shop premises at 79 st vincent street, glasgow and basement and ground floor premises at 83 st vincent street glasgow gla 152266.
Fully Satisfied
21 July 1987Delivered on: 29 July 1987
Satisfied on: 7 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 243 kilmarnock road glasgow.
Fully Satisfied
12 May 2006Delivered on: 18 May 2006
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 153 hyndland road, glasgow GLA152259.
Fully Satisfied
10 January 2006Delivered on: 18 January 2006
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 king street, kilmarnock AYR2909.
Fully Satisfied
24 November 2003Delivered on: 2 December 2003
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 141 high street, kirkcaldy & 26 hill street, kirkcaldy.
Fully Satisfied
31 July 2003Delivered on: 7 August 2003
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 high street, paisley REN11228.
Fully Satisfied
25 July 2002Delivered on: 1 August 2002
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and dwellinghouse adjoining thereto known as 22 frederick street, edinburgh.
Fully Satisfied
25 June 2002Delivered on: 12 July 2002
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 55 george street, edinburgh.
Fully Satisfied
29 October 2001Delivered on: 1 November 2001
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor and basement premises at 166 hope street, glasgow.
Fully Satisfied
11 May 2001Delivered on: 18 May 2001
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34-36 & 44 hanover street, edinburgh.
Fully Satisfied
8 February 2001Delivered on: 13 February 2001
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12-14 argyll arcade, glasgow.
Fully Satisfied
23 November 2000Delivered on: 1 December 2000
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 & 7 st colme street, edinburgh.
Fully Satisfied
16 April 1987Delivered on: 24 April 1987
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor and basement shop, 337 byres rd glasgow.
Fully Satisfied
25 August 2000Delivered on: 8 September 2000
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 & 8 inglis street, inverness.
Fully Satisfied
9 February 2000Delivered on: 11 February 2000
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor premises 59 port street, stirling.
Fully Satisfied
23 December 1999Delivered on: 5 January 2000
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 king street, kilmarnock.
Fully Satisfied
18 November 1999Delivered on: 25 November 1999
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 132 and 134 high street, musselburgh.
Fully Satisfied
16 July 1999Delivered on: 23 July 1999
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 163 high street, ayr.
Fully Satisfied
11 June 1999Delivered on: 22 June 1999
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 179 high street, perth.
Fully Satisfied
27 April 1999Delivered on: 5 May 1999
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 high street, kirkcaldy.
Fully Satisfied
22 March 1999Delivered on: 25 March 1999
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 137 high street, kirkcaldy.
Fully Satisfied
27 January 1998Delivered on: 2 February 1998
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises in bell street, st andrews, fife known as units 2 & 3 (4 & 4A).
Fully Satisfied
16 April 1987Delivered on: 24 April 1987
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop unit on ground floor 75 cowgate, kirkintilloch.
Fully Satisfied
24 December 1996Delivered on: 10 January 1997
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 hanover street,edinburgh.
Fully Satisfied
6 September 1996Delivered on: 13 September 1996
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111 high street,dumfries.
Fully Satisfied
26 March 1996Delivered on: 28 March 1996
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 sinclair street,helensburgh.
Fully Satisfied
9 February 1996Delivered on: 15 February 1996
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 18 reform street,dundee.
Fully Satisfied
26 March 1993Delivered on: 2 April 1993
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office buildings at 254 to 260 clyde street and 59 to 67 fox street glasgow title no gla 44213.
Fully Satisfied
19 March 1993Delivered on: 30 March 1993
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

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
8 March 1990Delivered on: 14 January 1990
Satisfied on: 6 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 george street, paisley.
Fully Satisfied
23 January 1990Delivered on: 31 January 1990
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1, 2, 3 & 4 (showroom premises) ashfield court milngavie.
Fully Satisfied
11 July 1989Delivered on: 20 July 1989
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 & 35 high st dalkeith.
Fully Satisfied
2 April 1987Delivered on: 14 April 1987
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/8 john street glasgow and plot of ground.
Fully Satisfied
7 June 1989Delivered on: 15 June 1989
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 union street, aberdeen.
Fully Satisfied
28 February 1989Delivered on: 17 March 1989
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62, ropework street, 146 clyde street, 154 clyde street, 158 clyde street, 93 & 95 dunlop street, all glasgow.
Fully Satisfied
22 February 1989Delivered on: 6 March 1989
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 180 and 182 high street, arbroath.
Fully Satisfied
20 February 1989Delivered on: 27 February 1989
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 122 to 126 king street, kilmarnock.
Fully Satisfied
10 November 1988Delivered on: 18 November 1988
Satisfied on: 6 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and cellar 103 hanover st. Edinburgh.
Fully Satisfied
22 September 1988Delivered on: 28 September 1988
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 & 75 high st, annan.
Fully Satisfied
21 June 1988Delivered on: 29 June 1988
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40, 42 and 44 high street, dunfermline.
Fully Satisfied
11 May 1988Delivered on: 31 May 1988
Satisfied on: 6 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 & 39 netherkirkgate aberdeen.
Fully Satisfied
4 May 1988Delivered on: 10 May 1988
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 430 & 432 victoria road, glasgow.
Fully Satisfied
17 March 1988Delivered on: 4 April 1988
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16, 18, 20, 22, 24, 26 & 28 crossveggate industrial milngavie.
Fully Satisfied
25 March 1987Delivered on: 31 March 1987
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building at 7 gilmour street paisley.
Fully Satisfied
24 March 1988Delivered on: 31 March 1988
Satisfied on: 6 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 & 12A cathcart st, ayr.
Fully Satisfied
17 March 1988Delivered on: 24 March 1988
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises unit 2-58 murray place, stirling.
Fully Satisfied
17 February 1988Delivered on: 1 March 1988
Satisfied on: 6 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 190 byres rd glasgow.
Fully Satisfied
12 February 1988Delivered on: 23 February 1988
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 184, 188, 190, 192, 194, 196, 198, 200, 202, 204, 206, 208 south st. Perth and 113 canal st perth.
Fully Satisfied
17 December 1987Delivered on: 29 December 1987
Satisfied on: 27 August 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor & basement shop at 168 buchanan st. Glasgow.
Fully Satisfied
8 October 1987Delivered on: 13 October 1987
Satisfied on: 7 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 49 high street hawick.
Fully Satisfied
3 September 1987Delivered on: 11 September 1987
Satisfied on: 6 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 34 station road milngavie.
Fully Satisfied
14 August 1987Delivered on: 31 August 1987
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 206 kilmarnock rd. Glasgow.
Fully Satisfied
14 August 1987Delivered on: 31 August 1987
Satisfied on: 25 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 1583 great western rd glasgow.
Fully Satisfied
14 August 1987Delivered on: 21 August 1987
Satisfied on: 7 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117 hanover street edinburgh.
Fully Satisfied
20 June 1986Delivered on: 26 January 1986
Satisfied on: 6 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 218 high st ayr.
Fully Satisfied

Filing History

4 May 2023Confirmation statement made on 22 April 2023 with updates (5 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
27 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
11 August 2021Cessation of Vindex Nominees Limited as a person with significant control on 8 July 2021 (1 page)
11 August 2021Notification of Lycidas Nominees Limited as a person with significant control on 8 July 2021 (2 pages)
11 May 2021Satisfaction of charge SC0573620105 in full (4 pages)
4 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
22 April 2021Change of details for Mr Alan Stewart as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Alan Stewart on 22 April 2021 (2 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
24 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Janet Macmillan as a director on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Janet Macmillan as a secretary on 31 December 2018 (2 pages)
15 June 2018Confirmation statement made on 22 April 2018 with updates (8 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
30 May 2017Confirmation statement made on 22 April 2017 with updates (26 pages)
30 May 2017Confirmation statement made on 22 April 2017 with updates (26 pages)
24 May 2017Sub-division of shares on 11 April 2017 (18 pages)
24 May 2017Sub-division of shares on 11 April 2017 (18 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 11/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
26 April 2017Change of share class name or designation (2 pages)
26 April 2017Particulars of variation of rights attached to shares (15 pages)
26 April 2017Particulars of variation of rights attached to shares (15 pages)
26 April 2017Change of share class name or designation (2 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 11/04/2017
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
19 January 2017Full accounts made up to 31 July 2016 (27 pages)
19 January 2017Full accounts made up to 31 July 2016 (27 pages)
18 August 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 August 2016Certificate of re-registration from Public Limited Company to Private (1 page)
18 August 2016Re-registration of Memorandum and Articles (6 pages)
18 August 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 August 2016Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
18 August 2016Re-registration from a public company to a private limited company (2 pages)
26 May 2016Second filing of AR01 previously delivered to Companies House made up to 22 April 2016 (21 pages)
26 May 2016Second filing of AR01 previously delivered to Companies House made up to 22 April 2016 (21 pages)
13 May 2016Annual return made up to 22 April 2016
Statement of capital on 2016-05-13
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/05/2016
(19 pages)
13 May 2016Annual return made up to 22 April 2016
Statement of capital on 2016-05-13
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/05/2016
(19 pages)
14 January 2016Full accounts made up to 31 July 2015 (19 pages)
14 January 2016Full accounts made up to 31 July 2015 (19 pages)
7 October 2015Registration of charge SC0573620114, created on 22 September 2015 (7 pages)
7 October 2015Registration of charge SC0573620114, created on 22 September 2015 (7 pages)
11 September 2015Registration of charge SC0573620113, created on 28 August 2015 (6 pages)
11 September 2015Registration of charge SC0573620113, created on 28 August 2015 (6 pages)
10 September 2015Registration of charge SC0573620112, created on 28 August 2015 (6 pages)
10 September 2015Registration of charge SC0573620111, created on 28 August 2015 (7 pages)
10 September 2015Registration of charge SC0573620112, created on 28 August 2015 (6 pages)
10 September 2015Registration of charge SC0573620109, created on 28 August 2015 (7 pages)
10 September 2015Registration of charge SC0573620108, created on 28 August 2015 (6 pages)
10 September 2015Registration of charge SC0573620111, created on 28 August 2015 (7 pages)
10 September 2015Registration of charge SC0573620110, created on 28 August 2015 (7 pages)
10 September 2015Registration of charge SC0573620108, created on 28 August 2015 (6 pages)
10 September 2015Registration of charge SC0573620109, created on 28 August 2015 (7 pages)
10 September 2015Registration of charge SC0573620110, created on 28 August 2015 (7 pages)
9 September 2015Registration of charge SC0573620089, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620080, created on 28 August 2015 (7 pages)
9 September 2015Registration of charge SC0573620083, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620098, created on 28 August 2015 (8 pages)
9 September 2015Registration of charge SC0573620091, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620106, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620084, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620088, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620079, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620082, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620095, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620091, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620097, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620079, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620101, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620092, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620082, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620090, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620080, created on 28 August 2015 (7 pages)
9 September 2015Registration of charge SC0573620094, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620102, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620085, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620096, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620099, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620105, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620105, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620096, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620104, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620101, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620107, created on 28 August 2015 (7 pages)
9 September 2015Registration of charge SC0573620103, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620085, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620093, created on 28 August 2015 (7 pages)
9 September 2015Registration of charge SC0573620084, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620106, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620087, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620094, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620100, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620087, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620086, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620100, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620086, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620093, created on 28 August 2015 (7 pages)
9 September 2015Registration of charge SC0573620095, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620092, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620102, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620083, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620103, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620099, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620081, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620088, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620081, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620098, created on 28 August 2015 (8 pages)
9 September 2015Registration of charge SC0573620097, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620089, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620090, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620104, created on 28 August 2015 (6 pages)
9 September 2015Registration of charge SC0573620107, created on 28 August 2015 (7 pages)
8 September 2015Registration of charge SC0573620077, created on 28 August 2015 (6 pages)
8 September 2015Registration of charge SC0573620078, created on 28 August 2015 (7 pages)
8 September 2015Registration of charge SC0573620076, created on 28 August 2015 (6 pages)
8 September 2015Registration of charge SC0573620078, created on 28 August 2015 (7 pages)
8 September 2015Registration of charge SC0573620077, created on 28 August 2015 (6 pages)
8 September 2015Registration of charge SC0573620075, created on 28 August 2015 (6 pages)
8 September 2015Registration of charge SC0573620076, created on 28 August 2015 (6 pages)
8 September 2015Registration of charge SC0573620075, created on 28 August 2015 (6 pages)
7 September 2015Registration of charge SC0573620073, created on 28 August 2015 (6 pages)
7 September 2015Registration of charge SC0573620074, created on 28 August 2015 (6 pages)
7 September 2015Registration of charge SC0573620073, created on 28 August 2015 (6 pages)
7 September 2015Registration of charge SC0573620074, created on 28 August 2015 (6 pages)
27 August 2015Satisfaction of charge 51 in full (4 pages)
27 August 2015Satisfaction of charge 60 in full (4 pages)
27 August 2015Satisfaction of charge 48 in full (4 pages)
27 August 2015Satisfaction of charge 47 in full (4 pages)
27 August 2015Satisfaction of charge 57 in full (4 pages)
27 August 2015Satisfaction of charge SC0573620071 in full (4 pages)
27 August 2015Satisfaction of charge 44 in full (4 pages)
27 August 2015Satisfaction of charge 62 in full (4 pages)
27 August 2015Satisfaction of charge SC0573620071 in full (4 pages)
27 August 2015Satisfaction of charge 37 in full (4 pages)
27 August 2015Satisfaction of charge SC0573620068 in full (4 pages)
27 August 2015Satisfaction of charge 64 in full (4 pages)
27 August 2015Satisfaction of charge SC0573620068 in full (4 pages)
27 August 2015Satisfaction of charge SC0573620070 in full (4 pages)
27 August 2015Satisfaction of charge 39 in full (4 pages)
27 August 2015Satisfaction of charge 29 in full (4 pages)
27 August 2015Satisfaction of charge SC0573620070 in full (4 pages)
27 August 2015Satisfaction of charge 65 in full (4 pages)
27 August 2015Satisfaction of charge 67 in full (4 pages)
27 August 2015Satisfaction of charge 67 in full (4 pages)
27 August 2015Satisfaction of charge 54 in full (4 pages)
27 August 2015Satisfaction of charge 29 in full (4 pages)
27 August 2015Satisfaction of charge 5 in full (4 pages)
27 August 2015Satisfaction of charge 45 in full (4 pages)
27 August 2015Satisfaction of charge 4 in full (4 pages)
27 August 2015Satisfaction of charge 4 in full (4 pages)
27 August 2015Satisfaction of charge 15 in full (4 pages)
27 August 2015Satisfaction of charge 54 in full (4 pages)
27 August 2015Satisfaction of charge 46 in full (4 pages)
27 August 2015Satisfaction of charge 30 in full (4 pages)
27 August 2015Satisfaction of charge 62 in full (4 pages)
27 August 2015Satisfaction of charge 60 in full (4 pages)
27 August 2015Satisfaction of charge 55 in full (4 pages)
27 August 2015Satisfaction of charge 66 in full (4 pages)
27 August 2015Satisfaction of charge 57 in full (4 pages)
27 August 2015Satisfaction of charge 38 in full (4 pages)
27 August 2015Satisfaction of charge 56 in full (4 pages)
27 August 2015Satisfaction of charge 47 in full (4 pages)
27 August 2015Satisfaction of charge 23 in full (4 pages)
27 August 2015Satisfaction of charge 20 in full (4 pages)
27 August 2015Satisfaction of charge 46 in full (4 pages)
27 August 2015Satisfaction of charge 52 in full (4 pages)
27 August 2015Satisfaction of charge 58 in full (4 pages)
27 August 2015Satisfaction of charge 15 in full (4 pages)
27 August 2015Satisfaction of charge 40 in full (4 pages)
27 August 2015Satisfaction of charge 40 in full (4 pages)
27 August 2015Satisfaction of charge 20 in full (4 pages)
27 August 2015Satisfaction of charge 5 in full (4 pages)
27 August 2015Satisfaction of charge 58 in full (4 pages)
27 August 2015Satisfaction of charge 52 in full (4 pages)
27 August 2015Satisfaction of charge 49 in full (4 pages)
27 August 2015Satisfaction of charge 33 in full (4 pages)
27 August 2015Satisfaction of charge 36 in full (4 pages)
27 August 2015Satisfaction of charge 51 in full (4 pages)
27 August 2015Satisfaction of charge 36 in full (4 pages)
27 August 2015Satisfaction of charge 30 in full (4 pages)
27 August 2015Satisfaction of charge 66 in full (4 pages)
27 August 2015Satisfaction of charge 41 in full (4 pages)
27 August 2015Satisfaction of charge 61 in full (4 pages)
27 August 2015Satisfaction of charge 23 in full (4 pages)
27 August 2015Satisfaction of charge 64 in full (4 pages)
27 August 2015Satisfaction of charge 41 in full (4 pages)
27 August 2015Satisfaction of charge 59 in full (4 pages)
27 August 2015Satisfaction of charge 16 in full (4 pages)
27 August 2015Satisfaction of charge 63 in full (4 pages)
27 August 2015Satisfaction of charge 16 in full (4 pages)
27 August 2015Satisfaction of charge 55 in full (4 pages)
27 August 2015Satisfaction of charge 61 in full (4 pages)
27 August 2015Satisfaction of charge 48 in full (4 pages)
27 August 2015Satisfaction of charge SC0573620069 in full (4 pages)
27 August 2015Satisfaction of charge 49 in full (4 pages)
27 August 2015Satisfaction of charge 39 in full (4 pages)
27 August 2015Satisfaction of charge 63 in full (4 pages)
27 August 2015Satisfaction of charge 56 in full (4 pages)
27 August 2015Satisfaction of charge 33 in full (4 pages)
27 August 2015Satisfaction of charge 45 in full (4 pages)
27 August 2015Satisfaction of charge 37 in full (4 pages)
27 August 2015Satisfaction of charge 38 in full (4 pages)
27 August 2015Satisfaction of charge 44 in full (4 pages)
27 August 2015Satisfaction of charge 65 in full (4 pages)
27 August 2015Satisfaction of charge 59 in full (4 pages)
27 August 2015Satisfaction of charge SC0573620069 in full (4 pages)
22 August 2015Registration of charge SC0573620072, created on 13 August 2015 (16 pages)
22 August 2015Registration of charge SC0573620072, created on 13 August 2015 (16 pages)
25 July 2015Satisfaction of charge 11 in full (4 pages)
25 July 2015Satisfaction of charge 18 in full (4 pages)
25 July 2015Satisfaction of charge 21 in full (4 pages)
25 July 2015Satisfaction of charge 42 in full (4 pages)
25 July 2015Satisfaction of charge 50 in full (4 pages)
25 July 2015Satisfaction of charge 3 in full (4 pages)
25 July 2015Satisfaction of charge 27 in full (4 pages)
25 July 2015Satisfaction of charge 2 in full (4 pages)
25 July 2015Satisfaction of charge 21 in full (4 pages)
25 July 2015Satisfaction of charge 11 in full (4 pages)
25 July 2015Satisfaction of charge 7 in full (4 pages)
25 July 2015Satisfaction of charge 3 in full (4 pages)
25 July 2015Satisfaction of charge 7 in full (4 pages)
25 July 2015Satisfaction of charge 26 in full (4 pages)
25 July 2015Satisfaction of charge 53 in full (4 pages)
25 July 2015Satisfaction of charge 12 in full (4 pages)
25 July 2015Satisfaction of charge 31 in full (4 pages)
25 July 2015Satisfaction of charge 35 in full (4 pages)
25 July 2015Satisfaction of charge 26 in full (4 pages)
25 July 2015Satisfaction of charge 24 in full (4 pages)
25 July 2015Satisfaction of charge 28 in full (4 pages)
25 July 2015Satisfaction of charge 27 in full (4 pages)
25 July 2015Satisfaction of charge 24 in full (4 pages)
25 July 2015Satisfaction of charge 12 in full (4 pages)
25 July 2015Satisfaction of charge 18 in full (4 pages)
25 July 2015Satisfaction of charge 28 in full (4 pages)
25 July 2015Satisfaction of charge 50 in full (4 pages)
25 July 2015Satisfaction of charge 2 in full (4 pages)
25 July 2015Satisfaction of charge 31 in full (4 pages)
25 July 2015Satisfaction of charge 35 in full (4 pages)
25 July 2015Satisfaction of charge 42 in full (4 pages)
25 July 2015Satisfaction of charge 53 in full (4 pages)
1 May 2015Director's details changed for Janet Macmillan on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Janet Macmillan on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,067,057
(5 pages)
1 May 2015Director's details changed for Janet Macmillan on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,067,057
(5 pages)
27 January 2015Full accounts made up to 31 July 2014 (18 pages)
27 January 2015Full accounts made up to 31 July 2014 (18 pages)
29 July 2014Change of share class name or designation (2 pages)
29 July 2014Change of share class name or designation (2 pages)
29 July 2014Particulars of variation of rights attached to shares (3 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
29 July 2014Particulars of variation of rights attached to shares (3 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
28 April 2014Annual return made up to 22 April 2014
Statement of capital on 2014-04-28
  • GBP 1,067,057
(14 pages)
28 April 2014Annual return made up to 22 April 2014
Statement of capital on 2014-04-28
  • GBP 1,067,057
(14 pages)
14 January 2014Full accounts made up to 31 July 2013 (19 pages)
14 January 2014Full accounts made up to 31 July 2013 (19 pages)
12 September 2013Registration of charge SC0573620068 (17 pages)
12 September 2013Registration of charge SC0573620069 (16 pages)
12 September 2013Registration of charge SC0573620071 (16 pages)
12 September 2013Registration of charge SC0573620070 (17 pages)
12 September 2013Registration of charge SC0573620069 (16 pages)
12 September 2013Registration of charge SC0573620070 (17 pages)
12 September 2013Registration of charge SC0573620071 (16 pages)
12 September 2013Registration of charge SC0573620068 (17 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (14 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (14 pages)
22 January 2013Full accounts made up to 31 July 2012 (19 pages)
22 January 2013Full accounts made up to 31 July 2012 (19 pages)
30 May 2012Registered office address changed from Pinsent Masons Llp 141 Bothwell Street Glasgow Lanarkshire G12 7EQ on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from Pinsent Masons Llp 141 Bothwell Street Glasgow Lanarkshire G12 7EQ on 30 May 2012 (2 pages)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (14 pages)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (14 pages)
16 May 2012Registered office address changed from Mcgrigors Llp 141 Bothwell Street Glasgow G2 7EQ on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from Mcgrigors Llp 141 Bothwell Street Glasgow G2 7EQ on 16 May 2012 (2 pages)
19 January 2012Full accounts made up to 31 July 2011 (18 pages)
19 January 2012Full accounts made up to 31 July 2011 (18 pages)
17 May 2011Annual return made up to 22 April 2011 (14 pages)
17 May 2011Annual return made up to 22 April 2011 (14 pages)
19 January 2011Full accounts made up to 31 July 2010 (18 pages)
19 January 2011Full accounts made up to 31 July 2010 (18 pages)
28 September 2010Registered office address changed from Mcgrigors Llp 141 Bothwell Street Glasgow Lanarkshire G12 7EQ on 28 September 2010 (4 pages)
28 September 2010Registered office address changed from Mcgrigors Llp 141 Bothwell Street Glasgow Lanarkshire G12 7EQ on 28 September 2010 (4 pages)
26 May 2010Director's details changed for Alan Stewart on 22 April 2010 (3 pages)
26 May 2010Secretary's details changed for Janet Macmillan on 22 April 2010 (3 pages)
26 May 2010Secretary's details changed for Janet Macmillan on 22 April 2010 (3 pages)
26 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
26 May 2010Director's details changed for Janet Macmillan on 22 April 2010 (3 pages)
26 May 2010Director's details changed for Alan Stewart on 22 April 2010 (3 pages)
26 May 2010Registered office address changed from Busby Road Carmunnock Glasgow G76 9EL on 26 May 2010 (2 pages)
26 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
26 May 2010Registered office address changed from Busby Road Carmunnock Glasgow G76 9EL on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Janet Macmillan on 22 April 2010 (3 pages)
11 January 2010Full accounts made up to 31 July 2009 (18 pages)
11 January 2010Full accounts made up to 31 July 2009 (18 pages)
22 October 2009Director's details changed for Alan Stewart on 1 October 2009 (4 pages)
22 October 2009Director's details changed for Janet Macmillan on 1 October 2009 (4 pages)
22 October 2009Director's details changed for Janet Macmillan on 1 October 2009 (4 pages)
22 October 2009Director's details changed for Alan Stewart on 1 October 2009 (4 pages)
22 October 2009Director's details changed for Janet Macmillan on 1 October 2009 (4 pages)
22 October 2009Director's details changed for Alan Stewart on 1 October 2009 (4 pages)
21 May 2009Return made up to 22/04/09; full list of members (7 pages)
21 May 2009Return made up to 22/04/09; full list of members (7 pages)
7 April 2009Director and secretary appointed janet macmillan (2 pages)
7 April 2009Director and secretary appointed janet macmillan (2 pages)
30 March 2009Appointment terminated secretary alan stewart (1 page)
30 March 2009Appointment terminated secretary alan stewart (1 page)
2 February 2009Full accounts made up to 31 July 2008 (18 pages)
2 February 2009Full accounts made up to 31 July 2008 (18 pages)
15 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
15 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
22 May 2008Return made up to 22/04/08; full list of members (8 pages)
22 May 2008Return made up to 22/04/08; full list of members (8 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
29 October 2007Full accounts made up to 31 July 2007 (18 pages)
29 October 2007Full accounts made up to 31 July 2007 (18 pages)
29 June 2007Partic of mort/charge * (3 pages)
29 June 2007Partic of mort/charge * (3 pages)
4 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
15 February 2007Full accounts made up to 31 July 2006 (18 pages)
15 February 2007Full accounts made up to 31 July 2006 (18 pages)
29 November 2006Ad 20/11/06--------- £ si 67057@1=67057 £ ic 1000000/1067057 (2 pages)
29 November 2006Memorandum and Articles of Association (5 pages)
29 November 2006Ad 20/11/06--------- £ si 67057@1=67057 £ ic 1000000/1067057 (2 pages)
29 November 2006Statement of affairs (2 pages)
29 November 2006Statement of affairs (2 pages)
29 November 2006Memorandum and Articles of Association (5 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2006Nc inc already adjusted 20/11/06 (2 pages)
28 November 2006Nc inc already adjusted 20/11/06 (2 pages)
24 May 2006Return made up to 22/04/06; full list of members (8 pages)
24 May 2006Return made up to 22/04/06; full list of members (8 pages)
19 May 2006Partic of mort/charge * (5 pages)
19 May 2006Partic of mort/charge * (5 pages)
18 May 2006Partic of mort/charge * (3 pages)
18 May 2006Partic of mort/charge * (3 pages)
7 February 2006Full accounts made up to 31 July 2005 (18 pages)
7 February 2006Full accounts made up to 31 July 2005 (18 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 May 2005Return made up to 22/04/05; full list of members (8 pages)
24 May 2005Return made up to 22/04/05; full list of members (8 pages)
21 February 2005Full accounts made up to 31 July 2004 (18 pages)
21 February 2005Full accounts made up to 31 July 2004 (18 pages)
23 April 2004Return made up to 22/04/04; full list of members (8 pages)
23 April 2004Return made up to 22/04/04; full list of members (8 pages)
3 February 2004Full accounts made up to 31 July 2003 (18 pages)
3 February 2004Full accounts made up to 31 July 2003 (18 pages)
2 December 2003Partic of mort/charge * (5 pages)
2 December 2003Partic of mort/charge * (5 pages)
7 August 2003Partic of mort/charge * (5 pages)
7 August 2003Partic of mort/charge * (5 pages)
16 April 2003Return made up to 22/04/03; full list of members (8 pages)
16 April 2003Return made up to 22/04/03; full list of members (8 pages)
21 January 2003Full accounts made up to 31 July 2002 (17 pages)
21 January 2003Full accounts made up to 31 July 2002 (17 pages)
1 August 2002Partic of mort/charge * (5 pages)
1 August 2002Partic of mort/charge * (5 pages)
12 July 2002Partic of mort/charge * (5 pages)
12 July 2002Partic of mort/charge * (5 pages)
23 May 2002Return made up to 22/04/02; full list of members (8 pages)
23 May 2002Return made up to 22/04/02; full list of members (8 pages)
18 February 2002Full accounts made up to 31 July 2001 (18 pages)
18 February 2002Full accounts made up to 31 July 2001 (18 pages)
1 November 2001Partic of mort/charge * (5 pages)
1 November 2001Partic of mort/charge * (5 pages)
18 May 2001Partic of mort/charge * (5 pages)
18 May 2001Partic of mort/charge * (5 pages)
3 May 2001Return made up to 22/04/01; full list of members (7 pages)
3 May 2001Return made up to 22/04/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 July 2000 (16 pages)
5 April 2001Full accounts made up to 31 July 2000 (16 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Memorandum and Articles of Association (5 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Memorandum and Articles of Association (5 pages)
13 February 2001Partic of mort/charge * (5 pages)
13 February 2001Partic of mort/charge * (5 pages)
21 December 2000Balance Sheet (1 page)
21 December 2000Application for reregistration from private to PLC (1 page)
21 December 2000Re-registration of Memorandum and Articles (9 pages)
21 December 2000Certificate of authorisation to commence business and borrow (1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
21 December 2000Auditor's statement (1 page)
21 December 2000Certificate of re-registration from Private to Public Limited Company (1 page)
21 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
21 December 2000Application to commence business (2 pages)
21 December 2000Declaration on reregistration from private to PLC (1 page)
21 December 2000Certificate of re-registration from Private to Public Limited Company (1 page)
21 December 2000Balance Sheet (1 page)
21 December 2000Re-registration of Memorandum and Articles (9 pages)
21 December 2000Application for reregistration from private to PLC (1 page)
21 December 2000Certificate of authorisation to commence business and borrow (1 page)
21 December 2000Declaration on reregistration from private to PLC (1 page)
21 December 2000Auditor's statement (1 page)
21 December 2000Auditor's report (1 page)
21 December 2000Application to commence business (2 pages)
21 December 2000Auditor's report (1 page)
7 December 2000Dec mort/charge * (4 pages)
7 December 2000Dec mort/charge * (4 pages)
7 December 2000Dec mort/charge * (4 pages)
7 December 2000Dec mort/charge * (4 pages)
7 December 2000Dec mort/charge * (4 pages)
7 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
1 December 2000Partic of mort/charge * (5 pages)
1 December 2000Partic of mort/charge * (5 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
8 September 2000Partic of mort/charge * (5 pages)
8 September 2000Partic of mort/charge * (5 pages)
19 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2000Full accounts made up to 31 July 1999 (17 pages)
25 April 2000Full accounts made up to 31 July 1999 (17 pages)
11 February 2000Partic of mort/charge * (5 pages)
11 February 2000Partic of mort/charge * (5 pages)
5 January 2000Partic of mort/charge * (5 pages)
5 January 2000Partic of mort/charge * (5 pages)
25 November 1999Partic of mort/charge * (5 pages)
25 November 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
22 June 1999Partic of mort/charge * (5 pages)
22 June 1999Partic of mort/charge * (5 pages)
5 May 1999Partic of mort/charge * (5 pages)
5 May 1999Partic of mort/charge * (5 pages)
25 April 1999Return made up to 22/04/99; no change of members (4 pages)
25 April 1999Return made up to 22/04/99; no change of members (4 pages)
24 April 1999Full accounts made up to 31 July 1998 (16 pages)
24 April 1999Full accounts made up to 31 July 1998 (16 pages)
25 March 1999Partic of mort/charge * (5 pages)
25 March 1999Partic of mort/charge * (5 pages)
27 April 1998Return made up to 22/04/98; full list of members (6 pages)
27 April 1998Return made up to 22/04/98; full list of members (6 pages)
2 February 1998Partic of mort/charge * (5 pages)
2 February 1998Partic of mort/charge * (5 pages)
8 December 1997Full accounts made up to 31 March 1997 (16 pages)
8 December 1997Full accounts made up to 31 March 1997 (16 pages)
26 November 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
26 November 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
23 July 1997Memorandum and Articles of Association (11 pages)
23 July 1997Memorandum and Articles of Association (11 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1997Return made up to 22/04/97; no change of members (4 pages)
6 May 1997Return made up to 22/04/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (16 pages)
15 January 1997Full accounts made up to 31 March 1996 (16 pages)
10 January 1997Partic of mort/charge * (5 pages)
10 January 1997Partic of mort/charge * (5 pages)
13 September 1996Partic of mort/charge * (5 pages)
13 September 1996Partic of mort/charge * (5 pages)
30 April 1996Return made up to 22/04/96; no change of members (4 pages)
30 April 1996Return made up to 22/04/96; no change of members (4 pages)
28 March 1996Partic of mort/charge * (5 pages)
28 March 1996Partic of mort/charge * (5 pages)
15 February 1996Partic of mort/charge * (5 pages)
15 February 1996Partic of mort/charge * (5 pages)
24 January 1996Full accounts made up to 31 March 1995 (16 pages)
24 January 1996Full accounts made up to 31 March 1995 (16 pages)
26 May 1995Return made up to 22/04/95; full list of members (10 pages)
26 May 1995Return made up to 22/04/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
27 July 1994Ad 25/07/94--------- £ si 913000@1=913000 £ ic 87000/1000000 (2 pages)
27 July 1994Ad 25/07/94--------- £ si 913000@1=913000 £ ic 87000/1000000 (2 pages)
3 May 1994Return made up to 22/04/94; full list of members (7 pages)
3 May 1994Return made up to 22/04/94; full list of members (7 pages)
5 May 1993Return made up to 22/04/93; no change of members (6 pages)
5 May 1993Return made up to 22/04/93; no change of members (6 pages)
13 May 1992Return made up to 22/04/92; no change of members (4 pages)
13 May 1992Return made up to 22/04/92; no change of members (4 pages)
20 May 1991Return made up to 22/04/91; full list of members (7 pages)
20 May 1991Return made up to 22/04/91; full list of members (7 pages)
20 March 1991£ ic 100000/87000 03/01/91 £ sr 13000@1=13000 (1 page)
20 March 1991£ ic 100000/87000 03/01/91 £ sr 13000@1=13000 (1 page)
21 December 1990Return made up to 23/11/90; no change of members (6 pages)
21 December 1990Return made up to 23/11/90; no change of members (6 pages)
16 November 1990Memorandum and Articles of Association (5 pages)
16 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1990Memorandum and Articles of Association (5 pages)
10 November 1989Return made up to 08/09/89; full list of members (6 pages)
10 November 1989Return made up to 08/09/89; full list of members (6 pages)
9 May 1989Return made up to 19/07/88; full list of members (6 pages)
9 May 1989Return made up to 19/07/88; full list of members (6 pages)
20 April 1987Return made up to 01/04/87; full list of members (6 pages)
20 April 1987Return made up to 01/04/87; full list of members (6 pages)
13 October 1986Return made up to 31/12/85; full list of members (6 pages)
13 October 1986Return made up to 31/12/85; full list of members (6 pages)
1 February 1984Company name changed\certificate issued on 01/02/84 (2 pages)
1 February 1984Company name changed\certificate issued on 01/02/84 (2 pages)
25 April 1980Company name changed\certificate issued on 25/04/80 (2 pages)
25 April 1980Company name changed\certificate issued on 25/04/80 (2 pages)
19 March 1975Certificate of incorporation (2 pages)
19 March 1975Certificate of incorporation (2 pages)
19 March 1975Certificate of incorporation (1 page)
19 March 1975Certificate of incorporation (1 page)