Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director Name | Mr Stuart Alastair Macgregor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(40 years after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Teneo Financial Advisory Limited 66 Hanover St Edinburgh EH2 1EL Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(43 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Teneo Financial Advisory Limited 66 Hanover St Edinburgh EH2 1EL Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(43 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Teneo Financial Advisory Limited 66 Hanover St Edinburgh EH2 1EL Scotland |
Director Name | Mr Clive Fenton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Teneo Financial Advisory Limited 66 Hanover St Edinburgh EH2 1EL Scotland |
Director Name | John Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1990) |
Role | Company Director |
Correspondence Address | St Helens Earlsferry Fife KY8 4JL Scotland |
Director Name | Mr Alan Grant |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairways Alford Aberdeenshire AB33 8FW Scotland |
Director Name | Mr Hugh James Mackay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Abergeldie Road Ballater Aberdeenshire AB35 5RR Scotland |
Director Name | Barbara Milne |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | Beaconhill Cottage Milltimber Aberdeen AB1 0HT Scotland |
Director Name | Mr Hamish Milne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alt Na Braigh 265 North Deeside Road Milltimber,Aberdeen AB13 0HD Scotland |
Secretary Name | Mr Hamish Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alt Na Braigh 265 North Deeside Road Milltimber,Aberdeen AB13 0HD Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(14 years after company formation) |
Appointment Duration | 29 years, 10 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Michael Gerard Murray |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1993) |
Role | Management Consultant |
Correspondence Address | 49 Milverton Road Giffnock Glasgow Lanarkshire G46 7JN Scotland |
Director Name | Mr Gordon Cochrane |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beaconhill Den Milltimber Aberdeen AB13 0HT Scotland |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 1997) |
Role | Executive Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Secretary Name | Mrs Gayle Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Terryvale House Dunecht Westhill AB32 7BS Scotland |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(26 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Secretary Name | John Christopher Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(27 years after company formation) |
Appointment Duration | 7 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 34 Cairds Wynd Banchory Kincardineshire AB31 5XU Scotland |
Secretary Name | Paul Watt Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 2 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Secretary Name | Lesley Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 70 Woodend Crescent Aberdeen AB15 6YQ Scotland |
Director Name | Iain Baxter Innes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 6 Macaulay Place Hazlehead Aberdeen Aberdeenshire AB15 8FP Scotland |
Director Name | Mr John Slater Fearn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(31 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 28 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Green Ramsey Huntingdon Cambridgeshire PE26 1DW |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(32 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 146 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Director Name | Mr Alex Goodfellow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(36 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Peregrine House,Mosscroft Avenue Westhill Business Park Westhill Aberdeeen AB32 6TQ Scotland |
Website | stewartmilne.com |
---|
Registered Address | C/O Teneo Financial Advisory Limited 66 Hanover Street Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
138.9k at £1 | Stewart Milne 77.01% Ordinary |
---|---|
13.8k at £1 | Accumulation & Maintenance Trust 7.66% Ordinary A |
13.8k at £1 | Gary Stewart Milne 7.66% Ordinary A |
13.8k at £1 | Michael William Milne 7.66% Ordinary A |
1 at £1 | David Alexander Milne 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £209,731,000 |
Gross Profit | £49,468,000 |
Net Worth | £101,259,000 |
Current Liabilities | £71,395,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 October |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
27 April 2009 | Delivered on: 12 May 2009 Persons entitled: Broadshade Investments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Broadshade farmhouse skene westhill abn 30404. Outstanding |
---|---|
3 April 2008 | Delivered on: 9 April 2008 Persons entitled: George Forsyth Sinclair Classification: Standard security Secured details: All sums due or to become due. Particulars: 36.29 hectares known as lands and farm of glendevon, perth. Outstanding |
19 May 2005 | Delivered on: 24 May 2005 Persons entitled: Elmford Limited Classification: Standard security Secured details: Obligations contained within a minute of agreement. Particulars: The two areas of ground at robroyston, glasgow (title number GLA77339). Outstanding |
19 January 2005 | Delivered on: 26 January 2005 Persons entitled: The Executors of Sir Houston Mark Shaw Stewart Classification: Standard security Secured details: All sums due or to become due. Particulars: That piece of ground part of the estate of ardgowan situated generally on the northwest side of finnockbog road, inverkip, renfrewshire extending to approximately 16.299 hectares. Outstanding |
27 October 2004 | Delivered on: 11 November 2004 Persons entitled: David Reid and Others as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas formerly part of balmossie farm, broughty ferry, dundee. Outstanding |
5 November 2003 | Delivered on: 12 November 2003 Persons entitled: James Clark Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at parkhouse road, glasgow. Outstanding |
23 December 2002 | Delivered on: 10 January 2003 Persons entitled: Mary Jean Cadell and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Housing development site (phase 3), drum farm, grahamsdyke road, bo'ness--title number WLN28905. Outstanding |
29 August 2002 | Delivered on: 11 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as land and buildings at downs road, witney west, oxfordshire; fixed charge over assets. Outstanding |
8 February 2000 | Delivered on: 21 February 2000 Persons entitled: Muriel Robertson and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at braehead, stonehaven in the county of kincardine. Outstanding |
29 March 1996 | Delivered on: 9 April 1996 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. Outstanding |
6 March 2023 | Delivered on: 21 March 2023 Persons entitled: Mcewan Properties Limited Classification: A registered charge Particulars: 29 wellington drive, aberdeen registered in the land register of scotland under title number KNC22838. Outstanding |
18 March 2021 | Delivered on: 30 March 2021 Persons entitled: Vion Food Group Limited (As Defined in the Instrument Evidencing the Charge Accompanying This MR01) Classification: A registered charge Particulars: All and whole the subjects at schoolhill, portlethen, aberdeen shown outlined in red and coloured pink of the plan annexed to the instrument accompanying this MR01 being part and portion of all and whole the subject registered in the land register of scotland under title number KNC3125 (as more particularly described in the instrument evidencing the charge accompanying this MR01). Outstanding |
19 November 2020 | Delivered on: 23 November 2020 Persons entitled: Almond Valley LTD Classification: A registered charge Particulars: (First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH34439, PTH37576, PTH36084 and PTH39094. Outstanding |
12 November 2020 | Delivered on: 23 November 2020 Persons entitled: Almond Valley LTD Classification: A registered charge Particulars: (First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH34439, PTH37576, PTH36084 and PTH39094. Outstanding |
13 October 2020 | Delivered on: 15 October 2020 Persons entitled: Kathleen Elizabeth Burr Alison Burr or Harper Brian Burr Classification: A registered charge Particulars: All and whole that area of ground at sauchen, inverurie shown delineated in red on the plan annexed to the standard security. Outstanding |
19 November 2019 | Delivered on: 26 November 2019 Persons entitled: The Dickinson Trust Limited Classification: A registered charge Particulars: The area or piece of ground at the gardens at crathes, banchory, aberdeenshire, in the registration county of kincardine, known as plot number 13 the gardens at crathes which forms part and portion of all and whole the subjects registered in the land registere of scotland under title number KNC24381. Outstanding |
7 June 2019 | Delivered on: 10 June 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The land at roften works, hooton heath with title numbers CH518548, CH130416 and CH250054. Outstanding |
21 November 2018 | Delivered on: 23 November 2018 Persons entitled: Burford Delta Limited Classification: A registered charge Particulars: The freehold property known as part of the land at roften works, hooton heath, wirral being the strip of land 2 metres in depth shown in green on plan 1 annexed to the charge and the land shown edged blue on plan 2 annexed to the charge and being the whole of the property registered at the land registry under title numbers CH518548, CH261482, CH130416 and CH250054 (please refer to the definition of "property" of the instrument for more information). Outstanding |
9 October 2018 | Delivered on: 16 October 2018 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole that area or piece of ground at charleston road, cove shown delineated in red on the plan marked ‘plan 1’ annexed and signed as relative to the security and which subjects are currently undergoing registration in the land register of scotland under title number KNC23694; together with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor’s whole right, title and interest, present and future, therein and thereto. Outstanding |
11 September 2018 | Delivered on: 15 September 2018 Persons entitled: Bryce Cunningham Classification: A registered charge Particulars: 4.0 hectares (10.06 acres) or thereby forming part of west hillhead, mauchline. Please refer to instrument for further details. Outstanding |
20 July 2018 | Delivered on: 25 July 2018 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
14 June 2018 | Delivered on: 15 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at colinhill farm, strathaven registered in the land register of scotland under title number LAN235204. Outstanding |
25 April 2018 | Delivered on: 1 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under title number GLA231425, being that plot or area of ground extending to 1.42 hectares or thereby and forming the site of the former st oswalds primary school, brunton street, glasgow being the subjects shown edged red on the plan annexed and signed relative to the standard security, which subjects form part and portion of (in the first place) all and whole the subjects in the county of glasgow described in contract of ground annual by the trustees of james bunten in favour of the school board of the parish of cathcart recorded in the division of the general register of sasines applicable to the county of renfrew on 24 may 1875 and (in the second place) all and whole the area of ground extending to 2.592 acres or thereby more particularly described in and disponed by disposition by mactaggart and mickel limited in favour of the corporation of the city of glasgow registered in the division of the general register of sasines applicable to the barony and regality of glasgow on 9 may 1957. Outstanding |
17 March 2018 | Delivered on: 27 March 2018 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: The two areas of ground situated at and forming part of the subjects known as the former st oswalds primary, brunton street, glasgow. For more details of the land charged, please refer to the written instrument. Outstanding |
14 February 2018 | Delivered on: 20 February 2018 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as tranche 4, dargavel village, bishopton registered in the land register of scotland under title number REN146821. Outstanding |
8 February 2018 | Delivered on: 13 February 2018 Persons entitled: Mrs Elizabeth Hederwick or Deuchar or Ross Classification: A registered charge Particulars: All and whole those areas of ground shown delineated red on the plan annexed and signed as relative to this standard security which area of ground form part and portion of the subjects more particularly described in the feu disposition by henry james kennaway in favour of john craik deuchar and mrs elizabeth mary phillip or deuchar dated the fifteenth and recorded in the division of the general register of sasines applicable to the county of kincardine on the twentieth both days of may nineteen hundred and thirty-nine. Outstanding |
8 February 2018 | Delivered on: 13 February 2018 Persons entitled: Mrs Elizabeth Hederwick or Deuchar or Ross Classification: A registered charge Particulars: All and whole those areas of ground shown hatched green on the plan annexed and signed as relative to this standard security which areas of ground form part and portion of the subjects more particularly described in the feu disposition by henry james kennaway in favour of john craik deuchar and mrs elizabeth mary phillip or deuchar dated the fifteenth and recorded in the division of the general register of sasines applicable to the county of kincardine on the twentieth both days of may nineteen hundred and thirty-nine. Outstanding |
21 September 2017 | Delivered on: 3 October 2017 Persons entitled: Kathleen Elizabeth Burr Alison Burr or Harper Brian Burr Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Classification: A registered charge Particulars: All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526. Outstanding |
21 September 2017 | Delivered on: 3 October 2017 Persons entitled: Kathleen Elizabeth Burr Alison Burr or Harper Brian Burr Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Classification: A registered charge Particulars: All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526. Outstanding |
3 July 2017 | Delivered on: 12 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Colinhill farm, strathaven, LAN228225. Outstanding |
23 June 2017 | Delivered on: 27 June 2017 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Subjects at brackenhill, hamilton being all and whole the subjects registered in the land register of scotland under title number LAN216338. Outstanding |
29 March 2017 | Delivered on: 8 April 2017 Persons entitled: The Trustees of the Lombard Merton Trust Classification: A registered charge Particulars: Areas of ground at hillside schoolhill, portlethen extending to 98 hectares. KNC14898. Outstanding |
4 April 2017 | Delivered on: 12 April 2017 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: The subjects at redwood drive, peel park, east kilbride being the subjects registered in the land register of scotland under title number LAN198677. Outstanding |
31 March 2017 | Delivered on: 7 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as land and buildings lying to the west of arrowe park road, wirral as the same is registered at the land registry under title number MS633058. Outstanding |
4 April 2017 | Delivered on: 5 April 2017 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the plot or area of ground at symington being the whole subjects registered in the land register under title number AYR107748. Outstanding |
20 March 2017 | Delivered on: 25 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Two areas at dargavel village, bishopton outlined red, REN142247. Outstanding |
28 February 2017 | Delivered on: 10 March 2017 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Land and buildings known as land previously forming part of the barnston estate, farndon as shown edged red on the plan at schedule 4 of the legal charge being the freehold land which is currently undergoing registration at the land registry and has been allocated title number CH654311, which land previously formed part of title number CH640167. Outstanding |
3 February 2017 | Delivered on: 17 February 2017 Persons entitled: The Trustees of the Lombard Merton Trust Classification: A registered charge Particulars: Ground extending to 4.94 acres; which area of ground forms part of all and whole those areas of ground at hillside, schoolhill, portlethen extending to ninety eight hectares. KNC14898. Outstanding |
30 January 2017 | Delivered on: 31 January 2017 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole that area of land lying to the south and east of main street, sauchen in the county of aberdeen shown outlined red on the plan annexed and executed as relative to the standard security which area of land forms part and portion of all and whole the farm and lands of sauchen farm in the parish of cluny and county of aberdeen being the subjects more particularly described in, disponed by and delineated and coloured pink on the plan annexed and signed as relative to the disposition by angela doreen burnet-craigie in favour of john mcpetrie wishart dated twenty fifth may and recorded in the division of the general register of sasines for the county of aberdeen on fourth june, both months of nineteen hundred and fifty five, together with (I) the whole fixtures and fittings pertaining thereto; (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
19 December 2016 | Delivered on: 22 December 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the area of ground extending to twelve hectares and twenty nine decimal or one hundredth parts of an hectare or thereby to the west of contlaw road, milltimber registered in the land register of scotland under title number ABN72483; together with (I) the whole fixtures and fittings pertaining thereto; (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
15 November 2016 | Delivered on: 25 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Langmuirhead road, auchinloch, lenzie. GLA223258. Outstanding |
15 November 2016 | Delivered on: 25 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Fleming road, houston. REN142190. Outstanding |
16 November 2016 | Delivered on: 25 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects lying south west of sachelcourt avenue, bishopton. REN142247. Outstanding |
23 November 2016 | Delivered on: 25 November 2016 Persons entitled: Kathleen Elizabeth Burr Alison Burr or Harper Brian Burr Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Sportstock Limited Balfour Beatty Engineering Services Limited Balfour Beatty Group Limited Classification: A registered charge Particulars: All and whole those subjects lying on the south of glasgow road, renfrew and shown (I) shaded green and hatched blue; and (ii) hatched blue on the plan annexed and executed as relative to the instrument being submitted for registration, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number REN141391. Please see instrument for further information. Outstanding |
4 November 2016 | Delivered on: 15 November 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: The freehold property know as land at hill top farm, davenham as registered with hm land registry under title number CH646184. Outstanding |
4 November 2016 | Delivered on: 15 November 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Freehold property known as land on the south east side of yew tree farm, close lane, alsager, stoke on trent ST7 2TR registered at hm land registry under title number CH641466. Outstanding |
31 October 2016 | Delivered on: 11 November 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Land and buildings known as 2 lumsdale road, unit 2 cobra court, barton dock road, stretford, manchester, title number MAN82278. Outstanding |
4 November 2016 | Delivered on: 10 November 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole that area of land lying to the west of the road from perth to ruthvenfield registered in the land register of scotland under title number PTH16526; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto. Outstanding |
4 November 2016 | Delivered on: 10 November 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects on the north side of maxwell road, glasgow registered in the land register of scotland under title number GLA157547; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto. Outstanding |
4 November 2016 | Delivered on: 10 November 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the property generally known as and forming that area of land at kinghill farm, kingswells, aberdeen, AB15 8QB which subjects are registered in the land register of scotland under title number ABN118894; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto. Outstanding |
4 November 2016 | Delivered on: 10 November 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects known as woodley, kirk brae, cults, aberdeen registered in the land registers of scotland under title number ABN108272; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto. Outstanding |
4 November 2016 | Delivered on: 10 November 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole of that area of land on the south side of queens road, aberdeen and on the west side of anderson drive, aberdeen registered in the land register of scotland under title number ABN75121; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto. Outstanding |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as 74 and 76 bolton road, adlington, chorley PR6 9HT registered at hm land registry under title number LA546231 and the leasehold property known as land lying to the south of bolton road, adlington, chorley registered at hm land registry under title number LAN96484. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
6 July 2016 | Delivered on: 19 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Glasgow road, renfrew. REN141391. Outstanding |
7 June 2016 | Delivered on: 23 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects and others at schoolhill, portlethen (title number KNC3125). Outstanding |
7 June 2016 | Delivered on: 23 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at colinhill farm, strathaven (title number LAN223955). Outstanding |
12 April 2016 | Delivered on: 20 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: East huxterstone, kingwells, aberdeen. ABN124147. Outstanding |
23 March 2016 | Delivered on: 2 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 0.67 hectares or therby at mugiemoss road, bucksburn, aberdeen. ABN119152 under exception of the properties known as 1 goodhope lane and 31, 33, 35, 37, 39 and 41 goodhope gardens, aberdeen. Outstanding |
18 March 2016 | Delivered on: 31 March 2016 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Creditors Classification: A registered charge Particulars: N/A. Outstanding |
21 January 2016 | Delivered on: 3 February 2016 Persons entitled: Kathleen Elizabeth Burr Alison Burr or Harper Brian Burr Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Sportstock Limited Balfour Beatty Engineering Services Limited Balfour Beatty Group Limited Fox Strategic Land and Property Limited Ivy Investments Limited Classification: A registered charge Particulars: Freehold land and buildings known as 74 & 76 bolton road, adlington, chorley LA934000 LA546231 and land to south of bolton road, adlington, chorley LAN96484. Outstanding |
12 January 2016 | Delivered on: 16 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground at charleston road, cove. KNC23694. Outstanding |
26 October 2015 | Delivered on: 28 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plot h, hopefield, bonnyrigg. MID151557 and MID161305. Outstanding |
25 September 2015 | Delivered on: 1 October 2015 Persons entitled: Kathleen Elizabeth Burr Alison Burr or Harper Brian Burr Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Sportstock Limited Balfour Beatty Engineering Services Limited Balfour Beatty Group Limited Fox Strategic Land and Property Limited Ivy Investments Limited Mark Girling Gail Alexandra Ritchie Morrison or Scott or Girling George Andrew Ritchie Junior Classification: A registered charge Particulars: East huxterstone, kingswells, aberdeen. Outstanding |
4 August 2015 | Delivered on: 11 August 2015 Persons entitled: Stanislawa Jawbrski Super Classification: A registered charge Particulars: Whitecraigs cottage, meikle earnock road, hamilton. Lan 216338. Outstanding |
28 July 2015 | Delivered on: 1 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Glendevon farm, winchburgh. Wln 45412 and WLN48295. Outstanding |
22 July 2015 | Delivered on: 24 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land to the east of tilston road, malpas (title number CH536849, CH524448, CH541179 and CH636476). Outstanding |
3 July 2015 | Delivered on: 15 July 2015 Persons entitled: Mrs Elizabeth Hederwick or Deuchar or Ross Classification: A registered charge Particulars: Land at loirston, cove, by wellington road, aberdeen. Outstanding |
6 May 2015 | Delivered on: 15 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 8.35 hectares at carron den part of the farm and lands of mill of forest, parish of fetteresso, county of kincardine knc. Outstanding |
2 April 2015 | Delivered on: 11 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land on east side of king street, rudheath, northwich. Title number CH617994. Outstanding |
10 March 2015 | Delivered on: 19 March 2015 Persons entitled: Winchburgh Developments Limited Classification: A registered charge Particulars: Part and portion of the subjects registered in the land register of scotland under title number wln 45412. Outstanding |
25 February 2015 | Delivered on: 7 March 2015 Persons entitled: Arjo Wiggins Limited Classification: A registered charge Particulars: All whole plots of ground at mugiemoss road, aberdeen. Title number ABN119152. Outstanding |
26 February 2015 | Delivered on: 4 March 2015 Persons entitled: Arjo Wiggins Limited Classification: A registered charge Particulars: Mugiemoss road, bucksburn, aberdeen. Title number abn 119152. Outstanding |
18 February 2015 | Delivered on: 2 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground at crathes, aberdeenshire on the west side of the A957 road north of (but not adjacent to) the river dee. Title number KNC24381. Outstanding |
18 February 2015 | Delivered on: 2 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1.673 hectares or therby at mugiemoss road, bucksburn, aberdeen. Abn 119152. Outstanding |
18 February 2015 | Delivered on: 3 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Meikle haddo, newburgh and loancroft croft, newburgh. Title number ABN120591. Outstanding |
18 February 2015 | Delivered on: 3 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Approximately 3.008 acres known as development block mwd calderwood, east calder, livingston. Title numbers WLN47831 qand 156278. Outstanding |
13 February 2015 | Delivered on: 23 February 2015 Persons entitled: Bank of Scotland PLC (Security Agent) Classification: A registered charge Particulars: Freehold property known as land on the west side of fford hengoed, mold CYM631406. Outstanding |
3 December 2014 | Delivered on: 6 December 2014 Persons entitled: Churchill Homes (Aberdeen) Limited Classification: A registered charge Particulars: Ground at carron den, stonehaven, please refer to instrument for more details. Outstanding |
5 September 2014 | Delivered on: 12 September 2014 Persons entitled: The Dickinson Trust Limited Classification: A registered charge Particulars: Ground at crathes, aberdeenshire, on the west side of the A957 and north of (but not adjecent to) the river dee. Outstanding |
9 July 2014 | Delivered on: 17 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 12.62 acres forming barassie farmhouse, barassie, troon AYR99365. Outstanding |
12 June 2014 | Delivered on: 18 June 2014 Persons entitled: Kathleen Elizabeth Burr Alison Burr or Harper Brian Burr Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Trustees of the Hc Pilkington Trust Jonathan Henson as Trustee of the Hc Pilkington Trust Anthony Bayliss as Trustee of the Hc Pilkington Trust David Reid as Trustee of the Hc Pilkington Trust Sportstock Limited Balfour Beatty Engineering Services Limited Balfour Beatty Group Limited Fox Strategic Land and Property Limited Ivy Investments Limited Mark Girling Gail Alexandra Ritchie Morrison or Scott or Girling George Andrew Ritchie Junior William Michael Goldie Sheila Lowe Tannock Chelton Trustees Limited William Osborne David Goldie Classification: A registered charge Particulars: All and whole the plot or areas of ground at barassie farm, barassie, troon shown coloured pink on the plan annexed (see deed for rest of description). Outstanding |
31 January 2014 | Delivered on: 15 February 2014 Persons entitled: Elmford Limited Classification: A registered charge Particulars: Area of ground lying in the city and county of glasgow GLA107540. Outstanding |
27 January 2014 | Delivered on: 7 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground known as phase 1 loirston cove KNC23694. Notification of addition to or amendment of charge. Outstanding |
8 January 2014 | Delivered on: 16 January 2014 Persons entitled: Elizabeth Hederwick or Deuchar or Ross Classification: A registered charge Particulars: Areas of ground shown hatched red on the plan annexed and signed see form. Outstanding |
27 December 2013 | Delivered on: 15 January 2014 Persons entitled: Schoolhill Factor Limited as Agent and Trustee for the Ownership Register Parties as Defined in the Instrument Accompanying This MR01 Classification: A registered charge Particulars: All and whole those areas of ground at schoolhill, portlethen in the county of kincardine comprising part and portion of the subjects registered in the land register of scotland under title number KNC14898 as more fully described in the instrument accompanying this MR01. Outstanding |
12 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Areas of ground at hillside schoolhill portlethen knc 14898. notification of addition to or amendment of charge. Outstanding |
12 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at towerwood newton mearns glasgow ren 122466. notification of addition to or amendment of charge. Outstanding |
12 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground lying on the north side of greystone road alford abn 105512. notification of addition to or amendment of charge. Outstanding |
12 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects lying to the east of hunter street auchterarder PTH35940. Notification of addition to or amendment of charge. Outstanding |
12 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Farm and lands of wardhead bieldside aberdeen ABN108810; ground at loanhead farm kingswells aberdeen ABN110997; east side of road from kingswells to aberdeen at kingswells aberdeen abn 71424; and subjects at east middlefield kingswells aberdeen and west middlefield kingswells aberdeen abn 12811;. notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 11 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Legal mortgage see form for further details. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 11 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2012 | Delivered on: 23 March 2012 Persons entitled: John Dickie Homes Limited & Others Classification: Standard security Secured details: In terms of the missives. Particulars: Subjects extending to 4.4 hectares or thereby situated on the north side of waterfoot road newton mearns glasgow REN94295. Outstanding |
14 March 2012 | Delivered on: 22 March 2012 Persons entitled: Wallace Brown & Another Classification: Standard security Secured details: Obligations under the missives. Particulars: Subjects on the north side of waterfoot road newton mearns REN94295. Outstanding |
16 March 2011 | Delivered on: 23 March 2011 Persons entitled: John Dickie Homes Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Subjects at braidpark drive giffnock glasgow ren 58744. Outstanding |
8 April 2009 | Delivered on: 9 April 2009 Satisfied on: 10 October 2016 Persons entitled: The Trustees for the Duncan King 2001 Trust and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at schoolhill, portlethen, aberdeen-title number KNC14898. Fully Satisfied |
28 October 2008 | Delivered on: 4 November 2008 Satisfied on: 10 October 2016 Persons entitled: Acergy UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on west side of howes road, bucksburn, aberdeen ABN91740. Fully Satisfied |
10 September 2008 | Delivered on: 13 September 2008 Satisfied on: 28 February 2015 Persons entitled: Schoolhill Factor Limited Classification: Standard security Secured details: Clawback and overage payments. Particulars: Area of ground at schoolhill, portlethen, in the county of kincardine. Fully Satisfied |
7 January 2008 | Delivered on: 16 January 2008 Satisfied on: 10 October 2016 Persons entitled: Taylor Wimpey Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.77 acres of ground at redwood drive, peel park, east kilbride LAN198677. Fully Satisfied |
23 October 2007 | Delivered on: 8 November 2007 Satisfied on: 10 October 2016 Persons entitled: Holland Park Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots at pinkerton steadings, balcomie road, crail. Fully Satisfied |
30 October 2007 | Delivered on: 2 November 2007 Satisfied on: 10 October 2016 Persons entitled: Mrs Lillias Margaret Hyslop and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 8.39 acres of ground at bogton farm, thornton road, thorntonhall. Fully Satisfied |
20 September 2007 | Delivered on: 3 October 2007 Satisfied on: 10 October 2016 Persons entitled: Allan Duncan King and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to south of preston road, prestonpans ELN7981. Fully Satisfied |
20 September 2007 | Delivered on: 3 October 2007 Satisfied on: 10 October 2016 Persons entitled: Allan Duncan King and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at schoolhill, portlethen, aberdeen KNC14898. Fully Satisfied |
7 February 1995 | Delivered on: 20 February 1995 Satisfied on: 5 November 1997 Persons entitled: Colin Diarmid Macdougall and Others as Partners and Trustees for Hollytree Holdings Classification: Standard security Secured details: £225,000 and further sums due or to become due. Particulars: Area of ground to the north of woodside road and to the south of dundee road, letham, dunnichen, extending to 3.256 acres. Fully Satisfied |
4 July 2007 | Delivered on: 14 July 2007 Satisfied on: 10 October 2016 Persons entitled: Taylor Woodrow Developments Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: 9.827 acres or thereby at hopefield, bonnyrigg part and portion of MID105647. Fully Satisfied |
29 May 2007 | Delivered on: 14 June 2007 Satisfied on: 10 October 2016 Persons entitled: East Ayrshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at auchinleck road in the county of ayr extending to 1.3536 hectare or thereby AYR77798. Fully Satisfied |
7 May 2007 | Delivered on: 18 May 2007 Satisfied on: 10 October 2016 Persons entitled: Atlas Trust Company (Jersey) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: One half pro indiviso share in two areas of ground at mains of loirston and blacksmiths croft, nigg KNC16628. Fully Satisfied |
23 February 2007 | Delivered on: 3 March 2007 Satisfied on: 10 October 2016 Persons entitled: Helen Elizabeth Stirling, Janine Aline Cameron & James Wiseman Wilson All as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 22 acres at towerwood, newton mearns, glasgow. Fully Satisfied |
18 August 2006 | Delivered on: 24 August 2006 Satisfied on: 30 November 2016 Persons entitled: Andrew Edward Pittman Morris Classification: Standard security Secured details: The obligations in terms of the missives. Particulars: 30.37 acres of ground to west of contlaw road, milltimber, aberdeen ABN72483. Fully Satisfied |
8 June 2006 | Delivered on: 17 June 2006 Satisfied on: 10 October 2016 Persons entitled: John Craig and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.12 acres of land at thornton farm, thorntonhal, glasgow LAN188857. Fully Satisfied |
14 June 2006 | Delivered on: 17 June 2006 Satisfied on: 10 October 2016 Persons entitled: Mrs Lillias Margaret Hyslop and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 16.7 acres of land at bogton farm, thorntonhall LAN38612 LAN169732 LAN169734 LAN169736. Fully Satisfied |
17 March 2006 | Delivered on: 23 March 2006 Satisfied on: 10 October 2016 Persons entitled: Schoolhill Factor Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 98.6 hectares at schoolhill, portlethen, county of kincardine. Fully Satisfied |
17 March 2006 | Delivered on: 23 March 2006 Satisfied on: 28 February 2015 Persons entitled: Schoolhill Factor Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at schoolhill, portlethen, county of kincardine. Fully Satisfied |
17 March 2006 | Delivered on: 23 March 2006 Satisfied on: 28 February 2015 Persons entitled: Schoolhill Factor Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.1 hectares at schollhill, portlethen, county of kincardine under exception. Fully Satisfied |
15 September 1992 | Delivered on: 1 October 1992 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at westhill industrial estate, westhill, aberdeen. Fully Satisfied |
9 January 2006 | Delivered on: 14 January 2006 Satisfied on: 10 October 2016 Persons entitled: Taylor Woodrow Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Those two plots or areas of ground extending in total to five acres and four decimal or one hundredth parts of an acre (5.04 acres) or thereby forming part of area R3/S4 duloch park, dunfermline which form part and portion of ffe 14408. Fully Satisfied |
30 September 2005 | Delivered on: 19 October 2005 Satisfied on: 10 October 2016 Persons entitled: The University Court of the University of Edinburgh Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground extending 702 decimal or one thousandth parts of a hectare or thereby lying to the southwest of gilmerton road, edinburgh in the county of midlothian mid 81294. Fully Satisfied |
23 September 2005 | Delivered on: 1 October 2005 Satisfied on: 10 October 2016 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground extending to 37 decimal or one hundredth parts of a hectare (0.37 hectares) or thereby being part of a former and now disused estates road known or formerly known as robroyston road, glasgow in the county of glasgow. Fully Satisfied |
8 August 2005 | Delivered on: 20 August 2005 Satisfied on: 10 October 2016 Persons entitled: George Wimpey UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.77 acres area of ground at chapel farm, chapel level, kirkcaldy. Fully Satisfied |
6 July 2005 | Delivered on: 13 July 2005 Satisfied on: 10 October 2016 Persons entitled: Taylor Woodrow Developments Limited Classification: Standard security Secured details: All sums due in terms of the contract. Particulars: That plot of ground at range road and excelsior street, motherwell extending to 2.058 hectares (title number LAN48577). Fully Satisfied |
24 May 2005 | Delivered on: 1 June 2005 Satisfied on: 10 October 2016 Persons entitled: Perth and Kinross Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground to the south west of cleeve drive, perth. Fully Satisfied |
19 May 2005 | Delivered on: 24 May 2005 Satisfied on: 10 October 2016 Persons entitled: Elmford Limited Classification: Standard security Secured details: Obligations contained in missives dated 12 may 2005. Particulars: Three areas of ground at robroyston, glasgow extending in total to 19.139 hectares (title number GLA79339). Fully Satisfied |
17 September 2004 | Delivered on: 27 September 2004 Satisfied on: 10 October 2016 Persons entitled: The Governors of the Robert Gordon University Classification: Standard security Secured details: All sums due in terms of a contract constituted by missives dated 7 and 12 november 2002. Particulars: Two areas of ground at kepplestone, queens road, aberdeen. Fully Satisfied |
9 September 2004 | Delivered on: 25 September 2004 Satisfied on: 10 October 2016 Persons entitled: Collinswell Land Limited Classification: Standard security Secured details: Balance due in terms of missives. Particulars: 5.245 hectares to the south of aberdour road, burntisland, fife. Fully Satisfied |
5 April 2004 | Delivered on: 21 April 2004 Satisfied on: 10 October 2016 Persons entitled: Lanarkshire Acute Hospitals National Health Service Trust Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 2, hairmyres hospital, eaglesham road, east kilbride, lanarkshire LAN173622. Fully Satisfied |
8 March 2004 | Delivered on: 12 March 2004 Satisfied on: 20 September 2017 Persons entitled: Robert David Mann and Another Classification: Standard security Secured details: Supplementary payment obligation contained in missives. Particulars: 16.692 hectares east of the road from countesswells to kingswells, county of aberdeen. Fully Satisfied |
8 March 2004 | Delivered on: 12 March 2004 Satisfied on: 20 September 2017 Persons entitled: Robert David Mann and Another Classification: Standard security Secured details: Pre-emption obligation contained in missives. Particulars: 16.692 ha east of the road from countesswells to kingswells, county of aberdeen. Fully Satisfied |
5 November 2003 | Delivered on: 11 November 2003 Satisfied on: 10 October 2016 Persons entitled: Brian John Dempsey and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 20.09HA at parkhouse road, glasgow GLA172239. Fully Satisfied |
28 November 2002 | Delivered on: 12 December 2002 Satisfied on: 10 October 2016 Persons entitled: Equinox Land Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Cornton business park, cornton road, stirling. Fully Satisfied |
16 October 2002 | Delivered on: 30 October 2002 Satisfied on: 10 October 2016 Persons entitled: Shadegrid Limited Classification: Standard security Secured details: All sums due in terms of the minute of agreement dated 25 september 2002. Particulars: Area of ground at bellshill road, uddingston (title numer lan 145487). Fully Satisfied |
15 September 1992 | Delivered on: 23 September 1992 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: C. Particulars: Area of ground at westhill industrial estate, westhill, extending to one acre and 63 decimal. Fully Satisfied |
30 August 2002 | Delivered on: 13 September 2002 Satisfied on: 10 October 2016 Persons entitled: Thomas Johnston Jamieson & Helen Jamieson Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground registered under title number REN5232. Fully Satisfied |
5 December 2001 | Delivered on: 14 December 2001 Satisfied on: 10 October 2016 Persons entitled: Mydub Development Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at mybud farm, denny, falkirk extending to 5.08 hectares. Fully Satisfied |
10 October 2001 | Delivered on: 20 October 2001 Satisfied on: 10 October 2016 Persons entitled: George Wimpey UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.413 acres of ground at bannermill, beach boulevard, aberdeen bounded on the northeast by links road, aberdeen and (second) four areas of ground at bannermill, beach boulevard aforesaid. Fully Satisfied |
14 August 2001 | Delivered on: 17 August 2001 Satisfied on: 6 April 2022 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or piece of ground comprising the block of twelve flats constructed or in the course of construction thereon at glenury distillery, stonehaven. Fully Satisfied |
20 February 2001 | Delivered on: 5 March 2001 Satisfied on: 6 April 2022 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.385 hectares situated at craigview road, ballater, aberdeenshire. Fully Satisfied |
25 January 2001 | Delivered on: 6 February 2001 Satisfied on: 4 November 2022 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.5532 hectares of ground in the parish of fetteresso and county of kincardine. Fully Satisfied |
4 January 2001 | Delivered on: 11 January 2001 Satisfied on: 6 April 2022 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.13 hectare or thereby at duncan road, tarland, aberdeen. Fully Satisfied |
5 June 2000 | Delivered on: 22 June 2000 Satisfied on: 10 October 2016 Persons entitled: Brian John Dempsey Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 plts of ground adjacent to coatbridge road, bargeddie. Fully Satisfied |
10 March 1992 | Delivered on: 18 March 1992 Satisfied on: 5 November 1997 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 |
5 August 1999 | Delivered on: 11 August 1999 Satisfied on: 29 June 2021 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Areaof ground extending to 292.201 square metres lying to the north of coach house court in the county of perth. Fully Satisfied |
10 May 1999 | Delivered on: 21 May 1999 Satisfied on: 10 October 2016 Persons entitled: Scottish Homes Classification: Standard security Secured details: £300,000. Particulars: Area of ground at cutsburn road, stewarton. Fully Satisfied |
28 April 1999 | Delivered on: 18 May 1999 Satisfied on: 29 June 2021 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on south side of union street in the burgh of ellon and county of aberdeen. Fully Satisfied |
23 April 1999 | Delivered on: 4 May 1999 Satisfied on: 29 June 2021 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at tochhill road, fordoun, kincardineshire. Fully Satisfied |
12 April 1999 | Delivered on: 16 April 1999 Satisfied on: 10 October 2016 Persons entitled: Isabel Margaret Cowie Classification: Standard security Secured details: £500,000 and all other sums due or to become due. Particulars: 3.522 hectares at arbeadie wood, banchory. Fully Satisfied |
17 February 1999 | Delivered on: 3 March 1999 Satisfied on: 10 October 2016 Persons entitled: The Church of Scotland General Trustees Classification: Standard security Secured details: Securing of the obligation contained in the missives. Particulars: 4.465 at victoria road/bogbeth road, the glebe, kemnay, aberdeenshire. Fully Satisfied |
9 June 1998 | Delivered on: 22 June 1998 Satisfied on: 29 June 2021 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area situated at crown street, gorbals, glasgow. Fully Satisfied |
29 October 1986 | Delivered on: 7 November 1986 Satisfied on: 31 March 1987 Persons entitled: Robert James Cruickshank Classification: Standard security Secured details: £26,000. Particulars: Area of ground lying in the parish of skene county of aberdeen. Fully Satisfied |
28 January 1998 | Delivered on: 16 February 1998 Satisfied on: 15 February 2000 Persons entitled: The University Court of the University of Glasgow Classification: Standard security Secured details: £4,275,000. Particulars: Westerlands,anniesland,glasgow. Fully Satisfied |
17 November 1997 | Delivered on: 24 November 1997 Satisfied on: 4 November 2022 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and buildings at 1.285 ha at westhill ind. Est., Aberdeen and 1.63 acres. Fully Satisfied |
21 August 1997 | Delivered on: 11 September 1997 Satisfied on: 10 October 2016 Persons entitled: East of Scotland Water Authority Classification: Standard security Secured details: £920,000. Particulars: Area of ground by albion road,edinburgh. Fully Satisfied |
24 March 1997 | Delivered on: 1 April 1997 Satisfied on: 26 October 2016 Persons entitled: The Trustees of the Macaulay Development Trust Classification: Standard security Secured details: £1,000,000. Particulars: 2.65 hectares at craigiebuckler,aberdeen,lying to north-west of and bouned on the south-east by countesswells road. Fully Satisfied |
10 September 1996 | Delivered on: 27 September 1996 Satisfied on: 26 October 2016 Persons entitled: William George Fyfe Anderson & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at lochburn drive,kintore,aberdeen,extending to 1 hectare and 611 deciaml or one hundreth parts of hectare. Fully Satisfied |
23 July 1996 | Delivered on: 1 August 1996 Satisfied on: 5 November 1997 Persons entitled: Hugh Macrae & Company (Builders) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground in portlethen, kincardine. Fully Satisfied |
21 June 1996 | Delivered on: 2 July 1996 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying between union row, union wynd and summer street, aberdeen. Fully Satisfied |
21 June 1996 | Delivered on: 28 June 1996 Satisfied on: 19 September 2007 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 at union row, union wynd and summer street, aberdeen....... See ch microfiche for full details. Fully Satisfied |
10 April 1996 | Delivered on: 24 April 1996 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1067 metres square to the east of charlotte street,fraserburgh. Fully Satisfied |
10 April 1996 | Delivered on: 19 April 1996 Satisfied on: 29 June 2021 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 1067 sq metres on the east of charlotte street, fraserburgh. Fully Satisfied |
19 March 1996 | Delivered on: 9 April 1996 Satisfied on: 5 November 1997 Persons entitled: Livingston Development Corporation Classification: Standard security Secured details: £1,000,000. Particulars: Kirkton south 1B & 1C,kirkton,livingston. Fully Satisfied |
25 January 1996 | Delivered on: 12 February 1996 Satisfied on: 26 October 2016 Persons entitled: George Packman and Another, Partners and Trustees of the Firm of Messrs George Packman and Sons Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground situated on the east side of high street, buckie extending to 10.399 acres. Fully Satisfied |
31 January 1996 | Delivered on: 7 February 1996 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.62 hectares of ground to north east of gardenston street,laurencekirk,aberdeenshire. Fully Satisfied |
22 December 1995 | Delivered on: 4 January 1996 Satisfied on: 29 June 2021 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 park road, aberdeen. Fully Satisfied |
22 December 1995 | Delivered on: 4 January 1996 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground in aberdeen....... See ch microfiche for full details. Fully Satisfied |
7 December 1995 | Delivered on: 18 December 1995 Satisfied on: 29 June 2021 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at morphie drive,st cyrus. Fully Satisfied |
13 April 1976 | Delivered on: 19 April 1976 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.285 hectares at westhill, aberdeen. Fully Satisfied |
7 December 1995 | Delivered on: 15 December 1995 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas at morphie drive, st.cyrus, kincardine, under exception....... See ch microfiche for full details. Fully Satisfied |
24 November 1995 | Delivered on: 4 December 1995 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.46 hectares to the north of bellwood drive, aboyne. Fully Satisfied |
24 November 1995 | Delivered on: 30 November 1995 Satisfied on: 29 June 2021 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due and to become due in respect of gro grant of a maximum of £219,064. Particulars: 1046 hectares lying to the north of bellwood drive, aboyne. Fully Satisfied |
9 October 1995 | Delivered on: 26 October 1995 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at strawberry bank,aberdeen. Fully Satisfied |
9 October 1995 | Delivered on: 17 October 1995 Satisfied on: 29 June 2021 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 hardgate,aberdeen. Fully Satisfied |
8 January 2014 | Delivered on: 16 January 2014 Satisfied on: 26 October 2016 Persons entitled: Elizabeth Hederwick or Deuchar or Ross Classification: A registered charge Particulars: Area of ground shown delineated and hatched red on the plan annexed see form. Fully Satisfied |
12 November 2013 | Delivered on: 21 November 2013 Satisfied on: 4 November 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings at 1.285 hectares adn 1.63 acres at westhill industrial estate westhill aberdeen. Notification of addition to or amendment of charge. Fully Satisfied |
7 September 1995 | Delivered on: 19 September 1995 Satisfied on: 26 October 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at strawberry bank, aberdeen. Fully Satisfied |
11 September 2013 | Delivered on: 25 September 2013 Satisfied on: 10 October 2016 Persons entitled: Gordon Charles Smillie Classification: A registered charge Particulars: Area of ground lying to the west of the road from perth to ruthvenfield PTH16526. Fully Satisfied |
4 June 2013 | Delivered on: 19 June 2013 Satisfied on: 28 February 2015 Persons entitled: Schoolhill Factor Limited Classification: A registered charge Particulars: Ground at schoolhill, portlethen, county of kincardine KNC14898. Notification of addition to or amendment of charge. Fully Satisfied |
2 April 2013 | Delivered on: 6 April 2013 Satisfied on: 10 October 2016 Persons entitled: Dale Murray Paulin & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: North of bellshill road uddingston glasgow LAN145487 and LAN46506. Fully Satisfied |
28 February 2013 | Delivered on: 2 March 2013 Satisfied on: 10 October 2016 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Former woodlands school 0.4375 hectares craigton road cults aberdeen part of title no. ABN85070. Fully Satisfied |
23 June 1995 | Delivered on: 5 July 1995 Satisfied on: 5 November 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.093 hectares in aberdeen. Fully Satisfied |
20 December 2012 | Delivered on: 4 January 2013 Satisfied on: 10 October 2016 Persons entitled: Bae Systems (Property Investments) Limited Classification: Legal charge Secured details: The second payment tranche and the third payment tranche in respect of agreement. Particulars: Plot H5B being part of group 1 buckshaw village chorley lancashire LA838368. Fully Satisfied |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 10 October 2016 Persons entitled: Apex Trust Company Limited Classification: Standard security Secured details: Sums due in terms of missives. Particulars: 1.5960 hectares or thereby lying generally ot the west of cookstown road schoolhill portlethen knc 14898. Fully Satisfied |
28 September 2012 | Delivered on: 17 October 2012 Satisfied on: 10 October 2016 Persons entitled: Russell Homes (UK) Limited Classification: Legal charge Secured details: Monies with an agreement. Particulars: Freehold property at jersey way middlewich cheshire CH162053 and CH575333. Fully Satisfied |
25 April 2012 | Delivered on: 3 May 2012 Satisfied on: 4 November 2022 Persons entitled: Leslie Scott Dalgarno and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at loanhead farm, kingswells, aberdeen, title number ABN86695. Fully Satisfied |
8 March 2012 | Delivered on: 14 March 2012 Satisfied on: 10 October 2016 Persons entitled: The Trustees of the Duncan King 2010 Trust and Another Classification: Standard security Secured details: The obligation as defined in the supplemental agreement. Particulars: Subjects at schoolhill, portlethen, aberdeen forming part of KNC14898. Fully Satisfied |
2 February 2012 | Delivered on: 10 February 2012 Satisfied on: 10 October 2016 Persons entitled: The Trustees of the Stewart Milne Ssas Classification: Standard security Secured details: Obligations in the loan agreement. Particulars: Schoolhill portlethen aberdeen knc 14898. Fully Satisfied |
12 December 2011 | Delivered on: 23 December 2011 Satisfied on: 4 November 2022 Persons entitled: John Sutton Roe & Another Classification: Legal charge Secured details: £809,485.20. Particulars: Land at ruthin road mold flintshire. Fully Satisfied |
18 October 2011 | Delivered on: 22 October 2011 Satisfied on: 19 July 2012 Persons entitled: Leslie Robertson & Another Classification: Standard security Secured details: £750,000. Particulars: That area of ground at earlswells aberdeen. Fully Satisfied |
23 June 1995 | Delivered on: 4 July 1995 Satisfied on: 11 August 2006 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.093 hectares along the west side of clifton road, aberdeen. Fully Satisfied |
11 August 2011 | Delivered on: 25 August 2011 Satisfied on: 10 October 2016 Persons entitled: Alexander Raeburn Grieve Classification: Standard security Secured details: £2,500,000 and overage payments in terms of the missives. Particulars: Areas of ground forming part of the farm and lands of wardhead countesswells aberdeen. Fully Satisfied |
5 July 2011 | Delivered on: 14 July 2011 Satisfied on: 10 October 2016 Persons entitled: Endeavour UK Limited Classification: Standard security Secured details: In terms of the missives. Particulars: Maxwell road glasgow gla 157547. Fully Satisfied |
5 July 2011 | Delivered on: 8 July 2011 Satisfied on: 10 October 2016 Persons entitled: Taylor Wimpey UK Limited Classification: Standard security Secured details: The deposit of £500,000. Particulars: Two plots or areas of ground at kilwinning road stewarton ayr 92152. Fully Satisfied |
4 July 2011 | Delivered on: 7 July 2011 Satisfied on: 10 October 2016 Persons entitled: Robin James Howie & Another Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Area of ground at kilwinning road stewarton ayr 61583. Fully Satisfied |
16 March 2011 | Delivered on: 23 March 2011 Satisfied on: 10 October 2016 Persons entitled: John Dickie Homes Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Subjects at stewarton road newton mearns glasgow REN122336: subjects at capelrig road newton mearns glasgow REN58718 and subjects at capelrig road newton mearns glasgow REN21073. Fully Satisfied |
16 March 2011 | Delivered on: 23 March 2011 Satisfied on: 13 December 2016 Persons entitled: John Dickie Homes Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Subjects lying to the north east of symington road north symington ayr 72982. Fully Satisfied |
16 March 2011 | Delivered on: 23 March 2011 Satisfied on: 26 October 2016 Persons entitled: John Dickie Homes Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Flat 4/1 36 afton street glasgow, GLA203063: flat 4/3 36 afton street glasgow GLA203061: flat 5/1 60 tantallon road glasgow gla 203071 :and property known as flat 5/2 60 tantallon road glasgow GLA203070. Fully Satisfied |
16 March 2011 | Delivered on: 23 March 2011 Satisfied on: 13 December 2016 Persons entitled: John Dickie Homes Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: 60 tantallon road glasgow , 36 afton street glasgow and 83 skirving street glasgow GLA184025. Fully Satisfied |
16 March 2011 | Delivered on: 23 March 2011 Satisfied on: 13 December 2016 Persons entitled: John Dickie Homes Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Robroyston glasgow GLA200050. Fully Satisfied |
29 March 1995 | Delivered on: 4 April 1995 Satisfied on: 5 November 1997 Persons entitled: British Telecommunications PLC Classification: Standard security Secured details: All sums due or to become due in terms of missives dated 8/7/94, 29/12/94 and 12/1/95. Particulars: 3.76 acres at hardgate, aberdeen. Fully Satisfied |
8 October 2010 | Delivered on: 15 October 2010 Satisfied on: 19 December 2015 Persons entitled: Westhouse Estates Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Mugiemoss road aberdeen abn 97461. Fully Satisfied |
10 July 2009 | Delivered on: 28 July 2009 Satisfied on: 10 October 2016 Persons entitled: Aberdeen Housing Partnership Classification: Standard security Secured details: The obligations in terms of clause 12.1 of the missives. Particulars: Plot 926 of the development at kepplestone, aberdeen ABN75121. Fully Satisfied |
10 July 2009 | Delivered on: 28 July 2009 Satisfied on: 10 October 2016 Persons entitled: Aberdeen Housing Partnership Classification: Standard security Secured details: The obligations in terms of clause 12.1 of the missives. Particulars: Plot 927 of the development at kepplestone, aberdeen, ABN75121. Fully Satisfied |
10 July 2009 | Delivered on: 28 July 2009 Satisfied on: 10 October 2016 Persons entitled: Aberdeen Housing Partnership Classification: Standard security Secured details: The obligations in terms of clause 12.1 of the missives. Particulars: Plot 928 of the development at kepplestone, aberdeen ABN75121. Fully Satisfied |
10 July 2009 | Delivered on: 28 July 2009 Satisfied on: 10 October 2016 Persons entitled: Aberdeen Housing Partnership Classification: Standard security Secured details: The obligations in terms of clause 12.1 of the missives. Particulars: Plot 929 of the development at kepplestone, aberdeen ABN75121. Fully Satisfied |
10 July 2009 | Delivered on: 28 July 2009 Satisfied on: 10 October 2016 Persons entitled: Aberdeen Housing Partnership Classification: Standard security Secured details: The obligations in terms of clause 12.1 of the missives. Particulars: Plot 930 of the development at kepplestone, aberdeen ABN75121. Fully Satisfied |
10 July 2009 | Delivered on: 28 July 2009 Satisfied on: 10 October 2016 Persons entitled: Aberdeen Housing Partnership Classification: Standard security Secured details: The obligations in terms of clause 12.1 of the missives. Particulars: Plot 931 of the development at kepplestone, aberdeen ABN75121. Fully Satisfied |
10 July 2009 | Delivered on: 28 July 2009 Satisfied on: 10 October 2016 Persons entitled: Aberdeen Housing Partnership Classification: Standard security Secured details: The obligations in terms of clause 12.1 of the missives. Particulars: Plot 932 of the development at kepplestone, aberdeen ABN75121. Fully Satisfied |
10 July 2009 | Delivered on: 28 July 2009 Satisfied on: 10 October 2016 Persons entitled: Aberdeenshire Housing Partnership Classification: Standard security Secured details: The obligations in terms of clause 12.1 of the missives. Particulars: Plot 933 of the development at kepplestone, aberdeen ABN75121. Fully Satisfied |
9 July 2009 | Delivered on: 28 July 2009 Satisfied on: 10 October 2016 Persons entitled: Aberdeenshire Housing Partnership Classification: Standard security Secured details: The obligations in terms of clause 12.1 of the missives. Particulars: Broadshade farmhouse, broadshade, westhill, aberdeen ABN30404. Fully Satisfied |
16 March 1995 | Delivered on: 23 March 1995 Satisfied on: 5 November 1997 Persons entitled: Grampain Investments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at loirston avenue/earnsheugh road, cove, aberdeen. Fully Satisfied |
19 June 1975 | Delivered on: 24 June 1975 Satisfied on: 5 November 1997 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 |
1 August 2023 | Registered office address changed from Peregrine House,Mosscroft Avenue Westhill Business Park Westhill Aberdeeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page) |
---|---|
31 July 2023 | Group of companies' accounts made up to 31 October 2022 (53 pages) |
18 May 2023 | Satisfaction of charge 99 in full (1 page) |
21 March 2023 | Registration of charge SC0577090232, created on 6 March 2023 (7 pages) |
6 February 2023 | Satisfaction of charge SC0577090229 in full (1 page) |
6 February 2023 | Satisfaction of charge SC0577090230 in full (1 page) |
6 February 2023 | Satisfaction of charge SC0577090195 in full (1 page) |
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
4 November 2022 | Satisfaction of charge 121 in full (1 page) |
4 November 2022 | Satisfaction of charge 37 in full (1 page) |
4 November 2022 | Satisfaction of charge 53 in full (1 page) |
4 November 2022 | Satisfaction of charge 126 in full (1 page) |
4 November 2022 | Satisfaction of charge SC0577090204 in full (1 page) |
4 November 2022 | Satisfaction of charge SC0577090140 in full (1 page) |
9 September 2022 | Satisfaction of charge SC0577090164 in full (1 page) |
9 September 2022 | Satisfaction of charge SC0577090231 in full (1 page) |
6 September 2022 | Satisfaction of charge SC0577090225 in full (1 page) |
17 May 2022 | Group of companies' accounts made up to 31 October 2021 (52 pages) |
6 April 2022 | Satisfaction of charge 55 in full (1 page) |
6 April 2022 | Satisfaction of charge 52 in full (1 page) |
6 April 2022 | Satisfaction of charge 54 in full (1 page) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Alex Goodfellow as a director on 15 December 2021 (1 page) |
23 November 2021 | Satisfaction of charge SC0577090149 in full (1 page) |
23 November 2021 | Satisfaction of charge SC0577090211 in full (1 page) |
23 November 2021 | Satisfaction of charge SC0577090227 in full (1 page) |
23 November 2021 | Satisfaction of charge SC0577090205 in full (1 page) |
23 November 2021 | Satisfaction of charge SC0577090217 in full (1 page) |
11 November 2021 | Satisfaction of charge SC0577090228 in full (1 page) |
7 August 2021 | Group of companies' accounts made up to 31 October 2020 (49 pages) |
29 June 2021 | Satisfaction of charge 48 in full (1 page) |
29 June 2021 | Satisfaction of charge 22 in full (1 page) |
29 June 2021 | Satisfaction of charge 28 in full (1 page) |
29 June 2021 | Satisfaction of charge 15 in full (1 page) |
29 June 2021 | Satisfaction of charge 17 in full (1 page) |
29 June 2021 | Satisfaction of charge 40 in full (1 page) |
29 June 2021 | Satisfaction of charge 20 in full (1 page) |
29 June 2021 | Satisfaction of charge 45 in full (1 page) |
29 June 2021 | Satisfaction of charge 44 in full (1 page) |
8 April 2021 | Alterations to floating charge SC0577090135 (28 pages) |
8 April 2021 | Alterations to floating charge 26 (27 pages) |
8 April 2021 | Alterations to floating charge SC0577090134 (27 pages) |
30 March 2021 | Registration of charge SC0577090231, created on 18 March 2021 (7 pages) |
1 February 2021 | Group of companies' accounts made up to 31 October 2019 (45 pages) |
19 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
1 December 2020 | Satisfaction of charge SC0577090215 in full (1 page) |
1 December 2020 | Satisfaction of charge SC0577090214 in full (1 page) |
23 November 2020 | Registration of charge SC0577090229, created on 12 November 2020 (7 pages) |
23 November 2020 | Registration of charge SC0577090230, created on 19 November 2020 (7 pages) |
29 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
15 October 2020 | Registration of charge SC0577090228, created on 13 October 2020 (8 pages) |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
23 January 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
26 November 2019 | Registration of charge SC0577090227, created on 19 November 2019 (8 pages) |
10 July 2019 | Appointment of Clive Fenton as a director on 12 June 2019 (2 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
27 June 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
10 June 2019 | Registration of charge SC0577090226, created on 7 June 2019 (32 pages) |
3 April 2019 | Appointment of Mr Gerald Campbell More as a director on 1 April 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
17 December 2018 | Appointment of Martyn John Everett as a director on 19 November 2018 (2 pages) |
3 December 2018 | Group of companies' accounts made up to 30 June 2018 (44 pages) |
23 November 2018 | Registration of charge SC0577090225, created on 21 November 2018 (34 pages) |
22 November 2018 | Termination of appointment of Timothy John Redburn as a director on 20 November 2018 (1 page) |
16 October 2018 | Registration of charge SC0577090224, created on 9 October 2018 (27 pages) |
24 September 2018 | Alterations to floating charge SC0577090134 (23 pages) |
24 September 2018 | Alterations to floating charge 26 (23 pages) |
24 September 2018 | Alterations to floating charge SC0577090135 (22 pages) |
15 September 2018 | Registration of charge SC0577090223, created on 11 September 2018 (8 pages) |
25 July 2018 | Registration of charge SC0577090222, created on 20 July 2018 (58 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
15 June 2018 | Registration of charge SC0577090221, created on 14 June 2018 (24 pages) |
1 May 2018 | Registration of charge SC0577090220, created on 25 April 2018 (24 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (43 pages) |
27 March 2018 | Registration of charge SC0577090219, created on 17 March 2018 (6 pages) |
14 March 2018 | Alterations to floating charge 26 (59 pages) |
14 March 2018 | Alterations to floating charge SC0577090135 (60 pages) |
14 March 2018 | Alterations to floating charge SC0577090134 (59 pages) |
20 February 2018 | Registration of charge SC0577090218, created on 14 February 2018 (24 pages) |
13 February 2018 | Registration of charge SC0577090217, created on 8 February 2018 (9 pages) |
13 February 2018 | Registration of charge SC0577090216, created on 8 February 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
11 December 2017 | Satisfaction of charge SC0577090179 in full (1 page) |
11 December 2017 | Satisfaction of charge SC0577090179 in full (1 page) |
5 October 2017 | Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page) |
5 October 2017 | Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page) |
3 October 2017 | Registration of charge SC0577090214, created on 21 September 2017 (7 pages) |
3 October 2017 | Registration of charge SC0577090215, created on 21 September 2017 (7 pages) |
3 October 2017 | Registration of charge SC0577090215, created on 21 September 2017 (7 pages) |
3 October 2017 | Registration of charge SC0577090214, created on 21 September 2017 (7 pages) |
28 September 2017 | Alterations to floating charge SC0577090134 (25 pages) |
28 September 2017 | Alterations to floating charge SC0577090134 (25 pages) |
28 September 2017 | Alterations to floating charge 26 (25 pages) |
28 September 2017 | Alterations to floating charge 26 (25 pages) |
20 September 2017 | Satisfaction of charge 66 in full (1 page) |
20 September 2017 | Satisfaction of charge 66 in full (1 page) |
20 September 2017 | Satisfaction of charge 65 in full (1 page) |
20 September 2017 | Satisfaction of charge 65 in full (1 page) |
10 August 2017 | Cessation of Stewart Milne as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Notification of Stewart Milne Group Holdings Limited as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Hsdl Nominees Limited as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Gary Stewart Milne as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Gary Stewart Milne as a person with significant control on 31 March 2017 (1 page) |
10 August 2017 | Cessation of Gary Stewart Milne as a person with significant control on 31 March 2017 (1 page) |
10 August 2017 | Cessation of Michael William Milne as a person with significant control on 31 March 2017 (1 page) |
10 August 2017 | Notification of Stewart Milne Group Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
10 August 2017 | Change of details for Stewart Milne Group Holdings Limited as a person with significant control on 8 August 2017 (2 pages) |
10 August 2017 | Notification of Stewart Milne Group Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
10 August 2017 | Cessation of Stewart Milne as a person with significant control on 31 March 2017 (1 page) |
10 August 2017 | Cessation of Michael William Milne as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Stewart Milne as a person with significant control on 31 March 2017 (1 page) |
10 August 2017 | Cessation of Michael William Milne as a person with significant control on 31 March 2017 (1 page) |
10 August 2017 | Notification of Hsdl Nominees Limited as a person with significant control on 8 August 2017 (1 page) |
10 August 2017 | Change of details for Stewart Milne Group Holdings Limited as a person with significant control on 8 August 2017 (2 pages) |
10 August 2017 | Notification of Hsdl Nominees Limited as a person with significant control on 8 August 2017 (1 page) |
12 July 2017 | Registration of charge SC0577090213, created on 3 July 2017 (23 pages) |
12 July 2017 | Registration of charge SC0577090213, created on 3 July 2017 (23 pages) |
27 June 2017 | Registration of charge SC0577090212, created on 23 June 2017 (24 pages) |
27 June 2017 | Registration of charge SC0577090212, created on 23 June 2017 (24 pages) |
24 May 2017 | Alterations to floating charge SC0577090134 (27 pages) |
24 May 2017 | Alterations to floating charge 26 (26 pages) |
24 May 2017 | Alterations to floating charge 26 (26 pages) |
24 May 2017 | Alterations to floating charge SC0577090134 (27 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
12 April 2017 | Registration of charge SC0577090210, created on 4 April 2017 (24 pages) |
12 April 2017 | Registration of charge SC0577090210, created on 4 April 2017 (24 pages) |
8 April 2017 | Registration of charge SC0577090211, created on 29 March 2017 (7 pages) |
8 April 2017 | Registration of charge SC0577090211, created on 29 March 2017 (7 pages) |
7 April 2017 | Registration of charge SC0577090209, created on 31 March 2017 (11 pages) |
7 April 2017 | Registration of charge SC0577090209, created on 31 March 2017 (11 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (46 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (46 pages) |
5 April 2017 | Registration of charge SC0577090208, created on 4 April 2017 (24 pages) |
5 April 2017 | Registration of charge SC0577090208, created on 4 April 2017 (24 pages) |
25 March 2017 | Registration of charge SC0577090207, created on 20 March 2017 (12 pages) |
25 March 2017 | Registration of charge SC0577090207, created on 20 March 2017 (12 pages) |
10 March 2017 | Registration of charge SC0577090206, created on 28 February 2017 (85 pages) |
10 March 2017 | Registration of charge SC0577090206, created on 28 February 2017 (85 pages) |
17 February 2017 | Registration of charge SC0577090205, created on 3 February 2017 (7 pages) |
17 February 2017 | Registration of charge SC0577090205, created on 3 February 2017 (7 pages) |
31 January 2017 | Registration of charge SC0577090204, created on 30 January 2017 (23 pages) |
30 January 2017 | Alterations to floating charge 26 (85 pages) |
30 January 2017 | Alterations to floating charge SC0577090134 (85 pages) |
30 January 2017 | Alterations to floating charge SC0577090134 (85 pages) |
30 January 2017 | Alterations to floating charge 26 (85 pages) |
13 January 2017 | Notice of removal of satisfaction of charge no.144 By Court Order dated 22/12/16 (1 page) |
13 January 2017 | Notice of removal of satisfaction of charge no.144 By Court Order dated 22/12/16 (1 page) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
22 December 2016 | Registration of charge SC0577090203, created on 19 December 2016 (22 pages) |
22 December 2016 | Registration of charge SC0577090203, created on 19 December 2016 (22 pages) |
13 December 2016 | Satisfaction of charge 114 in full (1 page) |
13 December 2016 | Satisfaction of charge 112 in full (1 page) |
13 December 2016 | Satisfaction of charge 114 in full (1 page) |
13 December 2016 | Satisfaction of charge 111 in full (1 page) |
13 December 2016 | Satisfaction of charge 112 in full (1 page) |
13 December 2016 | Satisfaction of charge 111 in full (1 page) |
30 November 2016 | Satisfaction of charge 85 in full (1 page) |
30 November 2016 | Satisfaction of charge 85 in full (1 page) |
26 November 2016 | Alterations to floating charge 26 (22 pages) |
26 November 2016 | Alterations to floating charge SC0577090134 (22 pages) |
26 November 2016 | Alterations to floating charge SC0577090134 (22 pages) |
26 November 2016 | Alterations to floating charge 26 (22 pages) |
26 November 2016 | Alterations to floating charge SC0577090134 (22 pages) |
26 November 2016 | Alterations to floating charge SC0577090134 (22 pages) |
25 November 2016 | Registration of charge SC0577090199, created on 23 November 2016 (7 pages) |
25 November 2016 | Registration of charge SC0577090202, created on 15 November 2016 (14 pages) |
25 November 2016 | Registration of charge SC0577090200, created on 16 November 2016 (11 pages) |
25 November 2016 | Registration of charge SC0577090201, created on 15 November 2016 (11 pages) |
25 November 2016 | Registration of charge SC0577090199, created on 23 November 2016 (7 pages) |
25 November 2016 | Registration of charge SC0577090200, created on 16 November 2016 (11 pages) |
25 November 2016 | Registration of charge SC0577090202, created on 15 November 2016 (14 pages) |
25 November 2016 | Registration of charge SC0577090201, created on 15 November 2016 (11 pages) |
15 November 2016 | Registration of charge SC0577090197, created on 4 November 2016 (7 pages) |
15 November 2016 | Registration of charge SC0577090198, created on 4 November 2016 (7 pages) |
15 November 2016 | Registration of charge SC0577090198, created on 4 November 2016 (7 pages) |
15 November 2016 | Registration of charge SC0577090197, created on 4 November 2016 (7 pages) |
11 November 2016 | Registration of charge SC0577090196, created on 31 October 2016 (79 pages) |
11 November 2016 | Registration of charge SC0577090196, created on 31 October 2016 (79 pages) |
10 November 2016 | Registration of charge SC0577090194, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC0577090191, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC0577090192, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC0577090195, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC0577090191, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC0577090192, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC0577090194, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC0577090195, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC0577090193, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC0577090193, created on 4 November 2016 (22 pages) |
3 November 2016 | Registration of charge SC0577090190, created on 31 October 2016 (7 pages) |
3 November 2016 | Registration of charge SC0577090190, created on 31 October 2016 (7 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
26 October 2016 | Satisfaction of charge 34 in full (1 page) |
26 October 2016 | Satisfaction of charge SC0577090143 in full (1 page) |
26 October 2016 | Satisfaction of charge 33 in full (1 page) |
26 October 2016 | Satisfaction of charge 33 in full (1 page) |
26 October 2016 | Satisfaction of charge 25 in full (1 page) |
26 October 2016 | Satisfaction of charge 25 in full (1 page) |
26 October 2016 | Satisfaction of charge 34 in full (1 page) |
26 October 2016 | Satisfaction of charge 113 in full (1 page) |
26 October 2016 | Satisfaction of charge SC0577090143 in full (1 page) |
26 October 2016 | Satisfaction of charge 113 in full (1 page) |
10 October 2016 | Satisfaction of charge 116 in full (4 pages) |
10 October 2016 | Satisfaction of charge 123 in full (4 pages) |
10 October 2016 | Satisfaction of charge 91 in full (4 pages) |
10 October 2016 | Satisfaction of charge 115 in full (4 pages) |
10 October 2016 | Satisfaction of charge 105 in full (4 pages) |
10 October 2016 | Satisfaction of charge 84 in full (4 pages) |
10 October 2016 | Satisfaction of charge 129 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090156 in full (4 pages) |
10 October 2016 | Satisfaction of charge 43 in full (4 pages) |
10 October 2016 | Satisfaction of charge 102 in full (4 pages) |
10 October 2016 | Satisfaction of charge 103 in full (4 pages) |
10 October 2016 | Satisfaction of charge 131 in full (4 pages) |
10 October 2016 | Satisfaction of charge 51 in full (4 pages) |
10 October 2016 | Satisfaction of charge 69 in full (4 pages) |
10 October 2016 | Satisfaction of charge 73 in full (4 pages) |
10 October 2016 | Satisfaction of charge 104 in full (4 pages) |
10 October 2016 | Satisfaction of charge 122 in full (4 pages) |
10 October 2016 | Satisfaction of charge 74 in full (4 pages) |
10 October 2016 | Satisfaction of charge 107 in full (4 pages) |
10 October 2016 | Satisfaction of charge 93 in full (4 pages) |
10 October 2016 | Satisfaction of charge 122 in full (4 pages) |
10 October 2016 | Satisfaction of charge 117 in full (4 pages) |
10 October 2016 | Satisfaction of charge 56 in full (4 pages) |
10 October 2016 | Satisfaction of charge 61 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090157 in full (4 pages) |
10 October 2016 | Satisfaction of charge 131 in full (4 pages) |
10 October 2016 | Satisfaction of charge 90 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090133 in full (4 pages) |
10 October 2016 | Satisfaction of charge 60 in full (4 pages) |
10 October 2016 | Satisfaction of charge 51 in full (4 pages) |
10 October 2016 | Satisfaction of charge 86 in full (4 pages) |
10 October 2016 | Satisfaction of charge 98 in full (4 pages) |
10 October 2016 | Satisfaction of charge 77 in full (4 pages) |
10 October 2016 | Satisfaction of charge 76 in full (4 pages) |
10 October 2016 | Satisfaction of charge 106 in full (4 pages) |
10 October 2016 | Satisfaction of charge 91 in full (4 pages) |
10 October 2016 | Satisfaction of charge 90 in full (4 pages) |
10 October 2016 | Satisfaction of charge 77 in full (4 pages) |
10 October 2016 | Satisfaction of charge 127 in full (4 pages) |
10 October 2016 | Satisfaction of charge 78 in full (4 pages) |
10 October 2016 | Satisfaction of charge 84 in full (4 pages) |
10 October 2016 | Satisfaction of charge 78 in full (4 pages) |
10 October 2016 | Satisfaction of charge 128 in full (4 pages) |
10 October 2016 | Satisfaction of charge 36 in full (4 pages) |
10 October 2016 | Satisfaction of charge 59 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090156 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090158 in full (4 pages) |
10 October 2016 | Satisfaction of charge 97 in full (4 pages) |
10 October 2016 | Satisfaction of charge 67 in full (4 pages) |
10 October 2016 | Satisfaction of charge 42 in full (4 pages) |
10 October 2016 | Satisfaction of charge 92 in full (4 pages) |
10 October 2016 | Satisfaction of charge 86 in full (4 pages) |
10 October 2016 | Satisfaction of charge 92 in full (4 pages) |
10 October 2016 | Satisfaction of charge 63 in full (4 pages) |
10 October 2016 | Satisfaction of charge 101 in full (4 pages) |
10 October 2016 | Satisfaction of charge 46 in full (4 pages) |
10 October 2016 | Satisfaction of charge 94 in full (4 pages) |
10 October 2016 | Satisfaction of charge 63 in full (4 pages) |
10 October 2016 | Satisfaction of charge 130 in full (4 pages) |
10 October 2016 | Satisfaction of charge 118 in full (5 pages) |
10 October 2016 | Satisfaction of charge 118 in full (5 pages) |
10 October 2016 | Satisfaction of charge 57 in full (4 pages) |
10 October 2016 | Satisfaction of charge 93 in full (4 pages) |
10 October 2016 | Satisfaction of charge 97 in full (4 pages) |
10 October 2016 | Satisfaction of charge 89 in full (4 pages) |
10 October 2016 | Satisfaction of charge 57 in full (4 pages) |
10 October 2016 | Satisfaction of charge 123 in full (4 pages) |
10 October 2016 | Satisfaction of charge 79 in full (4 pages) |
10 October 2016 | Satisfaction of charge 36 in full (4 pages) |
10 October 2016 | Satisfaction of charge 61 in full (4 pages) |
10 October 2016 | Satisfaction of charge 94 in full (4 pages) |
10 October 2016 | Satisfaction of charge 98 in full (4 pages) |
10 October 2016 | Satisfaction of charge 117 in full (4 pages) |
10 October 2016 | Satisfaction of charge 82 in full (4 pages) |
10 October 2016 | Satisfaction of charge 68 in full (4 pages) |
10 October 2016 | Satisfaction of charge 119 in full (4 pages) |
10 October 2016 | Satisfaction of charge 100 in full (4 pages) |
10 October 2016 | Satisfaction of charge 76 in full (4 pages) |
10 October 2016 | Satisfaction of charge 74 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090144 in full (4 pages) |
10 October 2016 | Satisfaction of charge 68 in full (4 pages) |
10 October 2016 | Satisfaction of charge 108 in full (4 pages) |
10 October 2016 | Satisfaction of charge 82 in full (4 pages) |
10 October 2016 | Satisfaction of charge 88 in full (4 pages) |
10 October 2016 | Satisfaction of charge 87 in full (4 pages) |
10 October 2016 | Satisfaction of charge 75 in full (4 pages) |
10 October 2016 | Satisfaction of charge 116 in full (4 pages) |
10 October 2016 | Satisfaction of charge 46 in full (4 pages) |
10 October 2016 | Satisfaction of charge 128 in full (4 pages) |
10 October 2016 | Satisfaction of charge 102 in full (4 pages) |
10 October 2016 | Satisfaction of charge 42 in full (4 pages) |
10 October 2016 | Satisfaction of charge 103 in full (4 pages) |
10 October 2016 | Satisfaction of charge 87 in full (4 pages) |
10 October 2016 | Satisfaction of charge 59 in full (4 pages) |
10 October 2016 | Satisfaction of charge 119 in full (4 pages) |
10 October 2016 | Satisfaction of charge 56 in full (4 pages) |
10 October 2016 | Satisfaction of charge 67 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090150 in full (4 pages) |
10 October 2016 | Satisfaction of charge 73 in full (4 pages) |
10 October 2016 | Satisfaction of charge 130 in full (4 pages) |
10 October 2016 | Satisfaction of charge 83 in full (4 pages) |
10 October 2016 | Satisfaction of charge 115 in full (4 pages) |
10 October 2016 | Satisfaction of charge 100 in full (4 pages) |
10 October 2016 | Satisfaction of charge 129 in full (4 pages) |
10 October 2016 | Satisfaction of charge 105 in full (4 pages) |
10 October 2016 | Satisfaction of charge 43 in full (4 pages) |
10 October 2016 | Satisfaction of charge 108 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090157 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090150 in full (4 pages) |
10 October 2016 | Satisfaction of charge 101 in full (4 pages) |
10 October 2016 | Satisfaction of charge 106 in full (4 pages) |
10 October 2016 | Satisfaction of charge 104 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090158 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090133 in full (4 pages) |
10 October 2016 | Satisfaction of charge 69 in full (4 pages) |
10 October 2016 | Satisfaction of charge 83 in full (4 pages) |
10 October 2016 | Satisfaction of charge 89 in full (4 pages) |
10 October 2016 | Satisfaction of charge 88 in full (4 pages) |
10 October 2016 | Satisfaction of charge 107 in full (4 pages) |
10 October 2016 | Satisfaction of charge 60 in full (4 pages) |
10 October 2016 | Satisfaction of charge 127 in full (4 pages) |
10 October 2016 | Satisfaction of charge 75 in full (4 pages) |
10 October 2016 | Satisfaction of charge SC0577090144 in full (4 pages) |
10 October 2016 | Satisfaction of charge 79 in full (4 pages) |
5 October 2016 | Registration of charge SC0577090180, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090188, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090181, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090189, created on 28 September 2016 (38 pages) |
5 October 2016 | Registration of charge SC0577090181, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090187, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090182, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090178, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090178, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090182, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090183, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090187, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090177, created on 28 September 2016 (29 pages) |
5 October 2016 | Registration of charge SC0577090189, created on 28 September 2016 (38 pages) |
5 October 2016 | Registration of charge SC0577090179, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090180, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090176, created on 28 September 2016 (29 pages) |
5 October 2016 | Registration of charge SC0577090183, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090186, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090185, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090188, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090184, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090185, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090186, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090184, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090179, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0577090177, created on 28 September 2016 (29 pages) |
5 October 2016 | Registration of charge SC0577090176, created on 28 September 2016 (29 pages) |
27 September 2016 | Appointment of Mr Timothy John Redburn as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Timothy John Redburn as a director on 26 September 2016 (2 pages) |
19 August 2016 | Alterations to floating charge 26 (20 pages) |
19 August 2016 | Alterations to floating charge SC0577090134 (20 pages) |
19 August 2016 | Alterations to floating charge 26 (20 pages) |
19 August 2016 | Alterations to floating charge SC0577090134 (20 pages) |
19 August 2016 | Alterations to floating charge SC0577090135 (20 pages) |
19 August 2016 | Alterations to floating charge SC0577090135 (20 pages) |
19 July 2016 | Registration of charge SC0577090175, created on 6 July 2016 (15 pages) |
19 July 2016 | Registration of charge SC0577090175, created on 6 July 2016 (15 pages) |
23 June 2016 | Registration of charge SC0577090173, created on 7 June 2016 (12 pages) |
23 June 2016 | Registration of charge SC0577090174, created on 7 June 2016 (12 pages) |
23 June 2016 | Registration of charge SC0577090174, created on 7 June 2016 (12 pages) |
23 June 2016 | Registration of charge SC0577090173, created on 7 June 2016 (12 pages) |
20 April 2016 | Registration of charge SC0577090171, created on 12 April 2016 (13 pages) |
20 April 2016 | Registration of charge SC0577090171, created on 12 April 2016 (13 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
7 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge SC0577090134 (2 pages) |
7 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 26 (2 pages) |
7 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge SC0577090135 (2 pages) |
7 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge SC0577090135 (2 pages) |
7 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge SC0577090134 (2 pages) |
7 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 26 (2 pages) |
2 April 2016 | Registration of charge SC0577090170, created on 23 March 2016 (13 pages) |
2 April 2016 | Registration of charge SC0577090170, created on 23 March 2016 (13 pages) |
1 April 2016 | Alterations to floating charge 26 (19 pages) |
1 April 2016 | Alterations to floating charge SC0577090134 (20 pages) |
1 April 2016 | Alterations to floating charge SC0577090134 (20 pages) |
1 April 2016 | Alterations to floating charge 26 (19 pages) |
31 March 2016 | Registration of charge SC0577090169, created on 18 March 2016 (23 pages) |
31 March 2016 | Registration of charge SC0577090169, created on 18 March 2016 (23 pages) |
3 February 2016 | Registration of charge SC0577090168, created on 21 January 2016 (24 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Registration of charge SC0577090168, created on 21 January 2016 (24 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
16 January 2016 | Registration of charge SC0577090167, created on 12 January 2016 (14 pages) |
16 January 2016 | Registration of charge SC0577090167, created on 12 January 2016 (14 pages) |
19 December 2015 | Satisfaction of charge 109 in full (4 pages) |
19 December 2015 | Satisfaction of charge 109 in full (4 pages) |
28 October 2015 | Registration of charge SC0577090166, created on 26 October 2015 (13 pages) |
28 October 2015 | Registration of charge SC0577090166, created on 26 October 2015 (13 pages) |
1 October 2015 | Registration of charge SC0577090165, created on 25 September 2015 (14 pages) |
1 October 2015 | Registration of charge SC0577090165, created on 25 September 2015 (14 pages) |
11 August 2015 | Registration of charge SC0577090164, created on 4 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC0577090164, created on 4 August 2015 (7 pages) |
11 August 2015 | Registration of charge SC0577090164, created on 4 August 2015 (7 pages) |
1 August 2015 | Registration of charge SC0577090163, created on 28 July 2015 (16 pages) |
1 August 2015 | Registration of charge SC0577090163, created on 28 July 2015 (16 pages) |
24 July 2015 | Registration of charge SC0577090162, created on 22 July 2015 (8 pages) |
24 July 2015 | Registration of charge SC0577090162, created on 22 July 2015 (8 pages) |
15 July 2015 | Registration of charge SC0577090161, created on 3 July 2015 (10 pages) |
15 July 2015 | Registration of charge SC0577090161, created on 3 July 2015 (10 pages) |
15 July 2015 | Registration of charge SC0577090161, created on 3 July 2015 (10 pages) |
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
15 May 2015 | Registration of charge SC0577090160, created on 6 May 2015 (12 pages) |
15 May 2015 | Registration of charge SC0577090160, created on 6 May 2015 (12 pages) |
15 May 2015 | Registration of charge SC0577090160, created on 6 May 2015 (12 pages) |
11 April 2015 | Registration of charge SC0577090159, created on 2 April 2015 (8 pages) |
11 April 2015 | Registration of charge SC0577090159, created on 2 April 2015 (8 pages) |
11 April 2015 | Registration of charge SC0577090159, created on 2 April 2015 (8 pages) |
19 March 2015 | Registration of charge SC0577090158, created on 10 March 2015 (8 pages) |
19 March 2015 | Registration of charge SC0577090158, created on 10 March 2015 (8 pages) |
7 March 2015 | Registration of charge SC0577090157, created on 25 February 2015 (10 pages) |
7 March 2015 | Registration of charge SC0577090157, created on 25 February 2015 (10 pages) |
4 March 2015 | Registration of charge SC0577090156, created on 26 February 2015 (10 pages) |
4 March 2015 | Registration of charge SC0577090156, created on 26 February 2015 (10 pages) |
3 March 2015 | Registration of charge SC0577090153, created on 18 February 2015 (12 pages) |
3 March 2015 | Registration of charge SC0577090152, created on 18 February 2015 (13 pages) |
3 March 2015 | Registration of charge SC0577090152, created on 18 February 2015 (13 pages) |
3 March 2015 | Registration of charge SC0577090153, created on 18 February 2015 (12 pages) |
2 March 2015 | Registration of charge SC0577090155, created on 18 February 2015 (12 pages) |
2 March 2015 | Registration of charge SC0577090154, created on 18 February 2015 (18 pages) |
2 March 2015 | Registration of charge SC0577090155, created on 18 February 2015 (12 pages) |
2 March 2015 | Registration of charge SC0577090154, created on 18 February 2015 (18 pages) |
28 February 2015 | Satisfaction of charge 96 in full (4 pages) |
28 February 2015 | Satisfaction of charge 80 in full (4 pages) |
28 February 2015 | Satisfaction of charge 81 in full (4 pages) |
28 February 2015 | Satisfaction of charge SC0577090132 in full (4 pages) |
28 February 2015 | Satisfaction of charge 80 in full (4 pages) |
28 February 2015 | Satisfaction of charge 81 in full (4 pages) |
28 February 2015 | Satisfaction of charge SC0577090132 in full (4 pages) |
28 February 2015 | Satisfaction of charge 96 in full (4 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
23 February 2015 | Registration of charge SC0577090151, created on 13 February 2015 (8 pages) |
23 February 2015 | Registration of charge SC0577090151, created on 13 February 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 December 2014 | Alterations to a floating charge (21 pages) |
27 December 2014 | Alterations to a floating charge (21 pages) |
18 December 2014 | Alterations to floating charge 26 (20 pages) |
18 December 2014 | Alterations to floating charge 26 (20 pages) |
6 December 2014 | Registration of charge SC0577090150, created on 3 December 2014 (13 pages) |
6 December 2014 | Registration of charge SC0577090150, created on 3 December 2014 (13 pages) |
6 December 2014 | Registration of charge SC0577090150, created on 3 December 2014 (13 pages) |
6 November 2014 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
6 November 2014 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
12 September 2014 | Registration of charge SC0577090149, created on 5 September 2014 (8 pages) |
12 September 2014 | Registration of charge SC0577090149, created on 5 September 2014 (8 pages) |
12 September 2014 | Registration of charge SC0577090149, created on 5 September 2014 (8 pages) |
17 July 2014 | Registration of charge SC0577090148, created on 9 July 2014 (14 pages) |
17 July 2014 | Registration of charge SC0577090148, created on 9 July 2014 (14 pages) |
17 July 2014 | Registration of charge SC0577090148, created on 9 July 2014 (14 pages) |
18 June 2014 | Registration of charge 0577090147 (7 pages) |
18 June 2014 | Registration of charge 0577090147 (7 pages) |
15 February 2014 | Registration of charge 0577090146
|
15 February 2014 | Registration of charge 0577090146
|
7 February 2014 | Registration of charge 0577090145
|
7 February 2014 | Registration of charge 0577090145
|
30 January 2014 | Alterations to a floating charge
|
30 January 2014 | Alterations to floating charge 26
|
30 January 2014 | Alterations to floating charge 26
|
30 January 2014 | Alterations to a floating charge
|
30 January 2014 | Alterations to a floating charge
|
30 January 2014 | Alterations to a floating charge
|
16 January 2014 | Registration of charge 0577090144
|
16 January 2014 | Registration of charge 0577090144
|
16 January 2014 | Registration of charge 0577090143
|
16 January 2014 | Registration of charge 0577090143
|
15 January 2014 | Registration of charge 0577090142 (7 pages) |
15 January 2014 | Registration of charge 0577090142 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 November 2013 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
26 November 2013 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
21 November 2013 | Registration of charge 0577090137 (12 pages) |
21 November 2013 | Registration of charge 0577090140 (14 pages) |
21 November 2013 | Registration of charge 0577090137 (12 pages) |
21 November 2013 | Registration of charge 0577090138 (12 pages) |
21 November 2013 | Registration of charge 0577090139 (12 pages) |
21 November 2013 | Registration of charge 0577090136 (13 pages) |
21 November 2013 | Registration of charge 0577090141 (13 pages) |
21 November 2013 | Registration of charge 0577090138 (12 pages) |
21 November 2013 | Registration of charge 0577090139 (12 pages) |
21 November 2013 | Registration of charge 0577090136 (13 pages) |
21 November 2013 | Registration of charge 0577090141 (13 pages) |
21 November 2013 | Registration of charge 0577090140 (14 pages) |
20 November 2013 | Alterations to floating charge 26 (24 pages) |
20 November 2013 | Alterations to floating charge 26 (24 pages) |
20 November 2013 | Alterations to a floating charge (12 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to a floating charge (12 pages) |
11 November 2013 | Registration of charge 0577090134 (15 pages) |
11 November 2013 | Registration of charge 0577090134 (15 pages) |
11 November 2013 | Registration of charge 0577090135 (20 pages) |
11 November 2013 | Registration of charge 0577090135 (20 pages) |
25 September 2013 | Registration of charge 0577090133
|
25 September 2013 | Registration of charge 0577090133
|
17 September 2013 | Alterations to floating charge 26
|
17 September 2013 | Alterations to floating charge 26
|
19 June 2013 | Registration of charge 0577090132 (9 pages) |
19 June 2013 | Registration of charge 0577090132 (9 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
4 June 2013 | Alterations to floating charge 26
|
4 June 2013 | Alterations to floating charge 26
|
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
9 April 2013 | Alterations to floating charge 26 (13 pages) |
9 April 2013 | Alterations to floating charge 26 (13 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 131 (7 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 131 (7 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 130 (6 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 130 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 129 (8 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 129 (8 pages) |
21 December 2012 | Alterations to floating charge 26 (5 pages) |
21 December 2012 | Alterations to floating charge 26 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 128 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 128 (6 pages) |
13 December 2012 | Alterations to floating charge 26 (9 pages) |
13 December 2012 | Alterations to floating charge 26 (9 pages) |
8 December 2012 | Alterations to floating charge 26 (5 pages) |
8 December 2012 | Alterations to floating charge 26 (5 pages) |
15 November 2012 | Group of companies' accounts made up to 30 June 2012 (34 pages) |
15 November 2012 | Group of companies' accounts made up to 30 June 2012 (34 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 127 (6 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 127 (6 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 126 (7 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 126 (7 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 125 (8 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 125 (8 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 124 (6 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 124 (6 pages) |
14 March 2012 | Alterations to floating charge 26 (5 pages) |
14 March 2012 | Alterations to floating charge 26 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 123 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 123 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 122 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 122 (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 121 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 121 (6 pages) |
3 November 2011 | Appointment of Mr Alex Goodfellow as a director (2 pages) |
3 November 2011 | Appointment of Mr Alex Goodfellow as a director (2 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 120 (6 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 120 (6 pages) |
4 October 2011 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
4 October 2011 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 119 (6 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 119 (6 pages) |
22 August 2011 | Duplicate mortgage certificatecharge no:26 (7 pages) |
22 August 2011 | Duplicate mortgage certificatecharge no:26 (7 pages) |
19 August 2011 | Alterations to floating charge 26 (6 pages) |
19 August 2011 | Alterations to floating charge 26 (6 pages) |
18 July 2011 | Duplicate mortgage certificatecharge no:116 (6 pages) |
18 July 2011 | Duplicate mortgage certificatecharge no:116 (6 pages) |
18 July 2011 | Alterations to floating charge 26 (6 pages) |
18 July 2011 | Alterations to floating charge 26 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 118 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 118 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 117 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 117 (6 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 116 (6 pages) |
7 July 2011 | Alterations to floating charge 26 (5 pages) |
7 July 2011 | Alterations to floating charge 26 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 116 (6 pages) |
24 March 2011 | Group of companies' accounts made up to 30 June 2010 (34 pages) |
24 March 2011 | Group of companies' accounts made up to 30 June 2010 (34 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 111 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 115 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 114 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 110 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 112 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 113 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 113 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 112 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 111 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 110 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 114 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 115 (8 pages) |
22 March 2011 | Alterations to floating charge 26 (7 pages) |
22 March 2011 | Alterations to floating charge 26 (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 109 (6 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 109 (6 pages) |
12 February 2010 | Group of companies' accounts made up to 30 June 2009 (34 pages) |
12 February 2010 | Group of companies' accounts made up to 30 June 2009 (34 pages) |
12 February 2010 | Amended group of companies' accounts made up to 30 June 2008 (36 pages) |
12 February 2010 | Amended group of companies' accounts made up to 30 June 2008 (36 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 104 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 106 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 103 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 101 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 107 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 103 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 102 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 108 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 102 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 100 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 105 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 101 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 105 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 100 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 104 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 106 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 108 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 107 (3 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
8 July 2009 | Alterations to floating charge 26 (5 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
12 May 2009 | Particulars of a mortgage or charge / charge no: 99 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 99 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 98 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 98 (3 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
25 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 97 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 97 (3 pages) |
18 September 2008 | Alterations to floating charge 26 (9 pages) |
18 September 2008 | Alterations to floating charge 26 (9 pages) |
16 September 2008 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
16 September 2008 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 96 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 96 (3 pages) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 95 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 95 (3 pages) |
8 April 2008 | Alterations to floating charge 26 (8 pages) |
8 April 2008 | Alterations to floating charge 26 (8 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
16 January 2008 | Alterations to a floating charge (4 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Alterations to a floating charge (4 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
31 December 2007 | £ ic 202400/180400 05/06/07 £ sr 22000@1=22000 (1 page) |
31 December 2007 | Resolutions
|
31 December 2007 | Resolutions
|
31 December 2007 | £ ic 202400/180400 05/06/07 £ sr 22000@1=22000 (1 page) |
18 December 2007 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
18 December 2007 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
22 November 2007 | Alterations to a floating charge (5 pages) |
22 November 2007 | Alterations to a floating charge (5 pages) |
8 November 2007 | Partic of mort/charge * (3 pages) |
8 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | Alterations to a floating charge (4 pages) |
5 November 2007 | Alterations to a floating charge (4 pages) |
2 November 2007 | Partic of mort/charge * (3 pages) |
2 November 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | New director appointed (3 pages) |
19 September 2007 | Dec mort/charge * (2 pages) |
19 September 2007 | Dec mort/charge * (2 pages) |
19 September 2007 | Alterations to a floating charge (5 pages) |
19 September 2007 | Alterations to a floating charge (5 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Partic of mort/charge * (3 pages) |
14 July 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
14 June 2007 | Partic of mort/charge * (3 pages) |
14 June 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Alterations to a floating charge (5 pages) |
16 May 2007 | Alterations to a floating charge (5 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Alterations to a floating charge (4 pages) |
27 February 2007 | Alterations to a floating charge (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
14 December 2006 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
14 December 2006 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
11 August 2006 | Dec mort/charge * (2 pages) |
11 August 2006 | Dec mort/charge * (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (3 pages) |
14 June 2006 | Alterations to a floating charge (4 pages) |
14 June 2006 | Alterations to a floating charge (4 pages) |
14 June 2006 | Alterations to a floating charge (4 pages) |
14 June 2006 | Alterations to a floating charge (4 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
23 March 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Partic of mort/charge * (3 pages) |
23 March 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Alterations to a floating charge (26 pages) |
9 March 2006 | Alterations to a floating charge (26 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2006 | Alterations to a floating charge (4 pages) |
11 January 2006 | Alterations to a floating charge (4 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Full accounts made up to 30 June 2005 (27 pages) |
14 October 2005 | Full accounts made up to 30 June 2005 (27 pages) |
4 October 2005 | Alterations to a floating charge (4 pages) |
4 October 2005 | Alterations to a floating charge (4 pages) |
1 October 2005 | Partic of mort/charge * (3 pages) |
1 October 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Alterations to a floating charge (4 pages) |
18 August 2005 | Alterations to a floating charge (4 pages) |
5 August 2005 | £ ic 214400/202400 20/07/05 £ sr 12000@1=12000 (2 pages) |
5 August 2005 | £ ic 214400/202400 20/07/05 £ sr 12000@1=12000 (2 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Alterations to a floating charge (4 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Alterations to a floating charge (4 pages) |
27 June 2005 | Alterations to a floating charge (6 pages) |
27 June 2005 | Alterations to a floating charge (6 pages) |
1 June 2005 | Partic of mort/charge * (4 pages) |
1 June 2005 | Partic of mort/charge * (4 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Partic of mort/charge * (3 pages) |
11 November 2004 | Partic of mort/charge * (3 pages) |
12 October 2004 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
12 October 2004 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
27 September 2004 | Partic of mort/charge * (5 pages) |
27 September 2004 | Partic of mort/charge * (5 pages) |
25 September 2004 | Partic of mort/charge * (5 pages) |
25 September 2004 | Partic of mort/charge * (5 pages) |
23 September 2004 | Alterations to a floating charge (11 pages) |
23 September 2004 | Alterations to a floating charge (11 pages) |
21 April 2004 | Partic of mort/charge * (5 pages) |
21 April 2004 | Partic of mort/charge * (5 pages) |
22 March 2004 | Alterations to a floating charge (11 pages) |
22 March 2004 | Alterations to a floating charge (11 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 November 2003 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
21 November 2003 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
15 November 2003 | Alterations to a floating charge (11 pages) |
15 November 2003 | Alterations to a floating charge (11 pages) |
12 November 2003 | Partic of mort/charge * (7 pages) |
12 November 2003 | Partic of mort/charge * (7 pages) |
11 November 2003 | Partic of mort/charge * (5 pages) |
11 November 2003 | Partic of mort/charge * (5 pages) |
2 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
29 January 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
29 January 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Partic of mort/charge * (5 pages) |
12 December 2002 | Partic of mort/charge * (5 pages) |
30 October 2002 | Partic of mort/charge * (5 pages) |
30 October 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
11 September 2002 | Partic of mort/charge * (5 pages) |
11 September 2002 | Partic of mort/charge * (5 pages) |
13 August 2002 | £ ic 236000/224000 23/07/02 £ sr 12000@1=12000 (1 page) |
13 August 2002 | £ ic 236000/224000 23/07/02 £ sr 12000@1=12000 (1 page) |
7 June 2002 | Auditor's resignation (2 pages) |
7 June 2002 | Auditor's resignation (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 December 2001 | Partic of mort/charge * (5 pages) |
14 December 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
21 November 2001 | Group of companies' accounts made up to 30 June 2001 (27 pages) |
20 October 2001 | Partic of mort/charge * (5 pages) |
20 October 2001 | Partic of mort/charge * (5 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
23 August 2001 | Alterations to a floating charge (11 pages) |
23 August 2001 | Alterations to a floating charge (11 pages) |
17 August 2001 | Partic of mort/charge * (5 pages) |
17 August 2001 | Partic of mort/charge * (5 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
5 March 2001 | Partic of mort/charge * (5 pages) |
5 March 2001 | Partic of mort/charge * (5 pages) |
1 March 2001 | Alterations to a floating charge (11 pages) |
1 March 2001 | Alterations to a floating charge (11 pages) |
6 February 2001 | Partic of mort/charge * (5 pages) |
6 February 2001 | Partic of mort/charge * (5 pages) |
26 January 2001 | Alterations to a floating charge (11 pages) |
26 January 2001 | Alterations to a floating charge (11 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Partic of mort/charge * (5 pages) |
11 January 2001 | Partic of mort/charge * (5 pages) |
3 January 2001 | Alterations to a floating charge (8 pages) |
3 January 2001 | Alterations to a floating charge (8 pages) |
20 October 2000 | Full group accounts made up to 30 June 2000 (27 pages) |
20 October 2000 | Full group accounts made up to 30 June 2000 (27 pages) |
22 June 2000 | Partic of mort/charge * (5 pages) |
22 June 2000 | Partic of mort/charge * (5 pages) |
1 June 2000 | Alterations to a floating charge (11 pages) |
1 June 2000 | Alterations to a floating charge (11 pages) |
21 February 2000 | Partic of mort/charge * (7 pages) |
21 February 2000 | Partic of mort/charge * (7 pages) |
15 February 2000 | Dec mort/charge * (4 pages) |
15 February 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Amended full group accounts made up to 30 June 1999 (28 pages) |
10 February 2000 | Amended full group accounts made up to 30 June 1999 (28 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (15 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (15 pages) |
27 October 1999 | Full group accounts made up to 30 June 1999 (28 pages) |
27 October 1999 | Full group accounts made up to 30 June 1999 (28 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
11 August 1999 | Partic of mort/charge * (5 pages) |
11 August 1999 | Partic of mort/charge * (5 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
26 July 1999 | Alterations to a floating charge (8 pages) |
26 July 1999 | Alterations to a floating charge (8 pages) |
2 July 1999 | Alterations to a floating charge (10 pages) |
2 July 1999 | Alterations to a floating charge (10 pages) |
21 May 1999 | Partic of mort/charge * (5 pages) |
21 May 1999 | Partic of mort/charge * (5 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
6 May 1999 | £ nc 240000/230400 26/04/99 (1 page) |
6 May 1999 | £ nc 240000/230400 26/04/99 (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
4 May 1999 | £ ic 240000/230400 26/04/99 £ sr 9600@1=9600 (1 page) |
4 May 1999 | Partic of mort/charge * (5 pages) |
4 May 1999 | Partic of mort/charge * (5 pages) |
4 May 1999 | £ ic 240000/230400 26/04/99 £ sr 9600@1=9600 (1 page) |
27 April 1999 | Alterations to a floating charge (8 pages) |
27 April 1999 | Alterations to a floating charge (8 pages) |
21 April 1999 | Alterations to a floating charge (8 pages) |
21 April 1999 | Alterations to a floating charge (8 pages) |
16 April 1999 | Partic of mort/charge * (5 pages) |
16 April 1999 | Partic of mort/charge * (5 pages) |
29 March 1999 | Full group accounts made up to 30 June 1998 (28 pages) |
29 March 1999 | Full group accounts made up to 30 June 1998 (28 pages) |
12 March 1999 | Alterations to a floating charge (8 pages) |
12 March 1999 | Alterations to a floating charge (8 pages) |
3 March 1999 | Partic of mort/charge * (5 pages) |
3 March 1999 | Partic of mort/charge * (5 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (13 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (13 pages) |
22 June 1998 | Partic of mort/charge * (5 pages) |
22 June 1998 | Partic of mort/charge * (5 pages) |
16 February 1998 | Partic of mort/charge * (6 pages) |
16 February 1998 | Partic of mort/charge * (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
27 January 1998 | Director resigned (1 page) |
24 November 1997 | Partic of mort/charge * (5 pages) |
24 November 1997 | Partic of mort/charge * (5 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (43 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (43 pages) |
7 October 1997 | Full accounts made up to 30 June 1997 (28 pages) |
7 October 1997 | Full accounts made up to 30 June 1997 (28 pages) |
11 September 1997 | Partic of mort/charge * (5 pages) |
11 September 1997 | Partic of mort/charge * (5 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
26 June 1997 | Alterations to a floating charge (14 pages) |
26 June 1997 | Alterations to a floating charge (5 pages) |
26 June 1997 | Alterations to a floating charge (14 pages) |
26 June 1997 | Alterations to a floating charge (5 pages) |
13 June 1997 | Dec mort/charge release * (8 pages) |
13 June 1997 | Dec mort/charge release * (2 pages) |
13 June 1997 | Dec mort/charge release * (8 pages) |
13 June 1997 | Dec mort/charge release * (2 pages) |
12 June 1997 | Dec mort/charge release * (5 pages) |
12 June 1997 | Dec mort/charge release * (5 pages) |
30 April 1997 | Full group accounts made up to 30 June 1996 (28 pages) |
30 April 1997 | Full group accounts made up to 30 June 1996 (28 pages) |
1 April 1997 | Partic of mort/charge * (6 pages) |
1 April 1997 | Partic of mort/charge * (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
17 October 1996 | Secretary's particulars changed (1 page) |
17 October 1996 | Secretary's particulars changed (1 page) |
27 September 1996 | Partic of mort/charge * (5 pages) |
27 September 1996 | Partic of mort/charge * (5 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
1 August 1996 | Partic of mort/charge * (5 pages) |
1 August 1996 | Partic of mort/charge * (5 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Secretary resigned (2 pages) |
17 July 1996 | Secretary resigned (2 pages) |
2 July 1996 | Partic of mort/charge * (5 pages) |
2 July 1996 | Partic of mort/charge * (5 pages) |
28 June 1996 | Partic of mort/charge * (9 pages) |
28 June 1996 | Partic of mort/charge * (9 pages) |
19 June 1996 | Alterations to a floating charge (8 pages) |
19 June 1996 | Alterations to a floating charge (8 pages) |
19 June 1996 | Alterations to a floating charge (8 pages) |
19 June 1996 | Alterations to a floating charge (8 pages) |
18 June 1996 | Alterations to a floating charge (14 pages) |
18 June 1996 | Alterations to a floating charge (14 pages) |
28 May 1996 | Alterations to a floating charge (8 pages) |
28 May 1996 | Alterations to a floating charge (8 pages) |
21 May 1996 | Alterations to a floating charge (8 pages) |
21 May 1996 | Alterations to a floating charge (8 pages) |
24 April 1996 | Partic of mort/charge * (5 pages) |
24 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
16 April 1996 | Alterations to a floating charge (5 pages) |
16 April 1996 | Alterations to a floating charge (5 pages) |
9 April 1996 | Partic of mort/charge * (5 pages) |
9 April 1996 | Partic of mort/charge * (5 pages) |
9 April 1996 | Partic of mort/charge * (7 pages) |
9 April 1996 | Partic of mort/charge * (7 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
7 February 1996 | Partic of mort/charge * (5 pages) |
7 February 1996 | Alterations to a floating charge (8 pages) |
7 February 1996 | Alterations to a floating charge (8 pages) |
7 February 1996 | Partic of mort/charge * (5 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
4 January 1996 | Alterations to a floating charge (5 pages) |
4 January 1996 | Partic of mort/charge * (4 pages) |
4 January 1996 | Alterations to a floating charge (5 pages) |
4 January 1996 | Partic of mort/charge * (4 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
15 December 1995 | Alterations to a floating charge (5 pages) |
15 December 1995 | Alterations to a floating charge (5 pages) |
4 December 1995 | Alterations to a floating charge (8 pages) |
4 December 1995 | Partic of mort/charge * (5 pages) |
4 December 1995 | Partic of mort/charge * (5 pages) |
4 December 1995 | Alterations to a floating charge (8 pages) |
30 November 1995 | Partic of mort/charge * (8 pages) |
30 November 1995 | Partic of mort/charge * (8 pages) |
17 November 1995 | Full group accounts made up to 31 May 1995 (25 pages) |
17 November 1995 | Full group accounts made up to 31 May 1995 (25 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
26 October 1995 | Partic of mort/charge * (10 pages) |
26 October 1995 | Partic of mort/charge * (10 pages) |
26 October 1995 | Dec mort/charge * (6 pages) |
26 October 1995 | Dec mort/charge * (6 pages) |
17 October 1995 | Partic of mort/charge * (7 pages) |
17 October 1995 | Partic of mort/charge * (7 pages) |
19 September 1995 | Alterations to a floating charge (3 pages) |
19 September 1995 | Alterations to a floating charge (3 pages) |
19 September 1995 | Partic of mort/charge * (10 pages) |
19 September 1995 | Partic of mort/charge * (10 pages) |
21 August 1995 | 363X to supercede 110195 (20 pages) |
21 August 1995 | 363X to supercede 110195 (20 pages) |
5 July 1995 | Alterations to a floating charge (8 pages) |
5 July 1995 | Partic of mort/charge * (6 pages) |
5 July 1995 | Partic of mort/charge * (6 pages) |
5 July 1995 | Alterations to a floating charge (8 pages) |
4 July 1995 | Partic of mort/charge * (5 pages) |
4 July 1995 | Partic of mort/charge * (5 pages) |
4 April 1995 | Partic of mort/charge * (5 pages) |
4 April 1995 | Partic of mort/charge * (5 pages) |
26 January 1995 | Alterations to a floating charge (5 pages) |
26 January 1995 | Alterations to a floating charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
14 November 1994 | Full group accounts made up to 31 May 1994 (26 pages) |
14 November 1994 | Full group accounts made up to 31 May 1994 (26 pages) |
22 September 1994 | Director resigned (2 pages) |
22 September 1994 | Director resigned (2 pages) |
8 January 1994 | Full group accounts made up to 31 May 1993 (26 pages) |
8 January 1994 | Full group accounts made up to 31 May 1993 (26 pages) |
26 July 1993 | Memorandum and Articles of Association (5 pages) |
26 July 1993 | Memorandum and Articles of Association (5 pages) |
22 June 1993 | Memorandum and Articles of Association (6 pages) |
22 June 1993 | Resolutions
|
22 June 1993 | Resolutions
|
22 June 1993 | Memorandum and Articles of Association (6 pages) |
29 January 1993 | Full group accounts made up to 31 May 1992 (25 pages) |
29 January 1993 | Full group accounts made up to 31 May 1992 (25 pages) |
9 December 1991 | Full group accounts made up to 31 May 1991 (24 pages) |
9 December 1991 | Full group accounts made up to 31 May 1991 (24 pages) |
13 February 1991 | Full group accounts made up to 31 May 1990 (21 pages) |
13 February 1991 | Full group accounts made up to 31 May 1990 (21 pages) |
29 May 1990 | Director resigned (2 pages) |
29 May 1990 | Director resigned (2 pages) |
16 March 1990 | Full group accounts made up to 31 May 1989 (23 pages) |
16 March 1990 | Full group accounts made up to 31 May 1989 (23 pages) |
4 February 1989 | Full group accounts made up to 31 May 1988 (22 pages) |
4 February 1989 | Full group accounts made up to 31 May 1988 (22 pages) |
7 April 1988 | Full group accounts made up to 31 May 1987 (24 pages) |
7 April 1988 | Full group accounts made up to 31 May 1987 (24 pages) |
17 March 1987 | Full accounts made up to 31 May 1986 (22 pages) |
17 March 1987 | Full accounts made up to 31 May 1986 (22 pages) |
7 March 1986 | Accounts made up to 31 May 1985 (19 pages) |
7 March 1986 | Accounts made up to 31 May 1985 (19 pages) |
28 January 1986 | Company name changed\certificate issued on 28/01/86 (2 pages) |
28 January 1986 | Company name changed\certificate issued on 28/01/86 (2 pages) |
18 January 1985 | Accounts made up to 31 May 1984 (20 pages) |
18 January 1985 | Accounts made up to 31 May 1984 (20 pages) |
1 May 1984 | Accounts made up to 31 May 1983 (19 pages) |
1 May 1984 | Accounts made up to 31 May 1983 (19 pages) |
20 July 1983 | Company name changed\certificate issued on 20/07/83 (2 pages) |
20 July 1983 | Company name changed\certificate issued on 20/07/83 (2 pages) |
28 April 1983 | Accounts made up to 31 May 1982 (16 pages) |
28 April 1983 | Accounts made up to 31 May 1982 (16 pages) |
11 February 1982 | Accounts made up to 31 May 1981 (14 pages) |
11 February 1982 | Accounts made up to 31 May 1981 (14 pages) |
13 February 1981 | Accounts made up to 31 May 1980 (13 pages) |
13 February 1981 | Accounts made up to 31 May 1980 (13 pages) |
12 June 1980 | Memorandum and Articles of Association (10 pages) |
12 June 1980 | Memorandum and Articles of Association (10 pages) |
22 October 1979 | Accounts made up to 31 May 1979 (14 pages) |
22 October 1979 | Accounts made up to 31 May 1979 (14 pages) |
29 November 1978 | Accounts made up to 31 May 1978 (12 pages) |
29 November 1978 | Accounts made up to 31 May 1978 (12 pages) |
6 July 1978 | Accounts made up to 31 May 1977 (7 pages) |
6 July 1978 | Accounts made up to 31 May 1977 (7 pages) |
8 May 1975 | Incorporation (11 pages) |
8 May 1975 | Incorporation (11 pages) |
8 May 1975 | Certificate of incorporation (1 page) |
8 May 1975 | Certificate of incorporation (1 page) |