Company NameBellair (Scotland) Limited
Company StatusActive
Company NumberSC060790
CategoryPrivate Limited Company
Incorporation Date28 September 1976(47 years, 7 months ago)
Previous NameBellair Property Investments Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Alistair Colvin Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1989(12 years, 4 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalkirk Business Hub 45 Vicar Street
Falkirk
FK1 1LL
Scotland
Director NameMrs Lynda Campbell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalkirk Business Hub 45 Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary NameMrs Lynda Campbell
NationalityBritish
StatusCurrent
Appointed28 September 1993(17 years after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalkirk Business Hub 45 Vicar Street
Falkirk
FK1 1LL
Scotland
Director NameMr Colin George Campbell
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(41 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalkirk Business Hub 45 Vicar Street
Falkirk
FK1 1LL
Scotland
Director NameMrs Lindsay Crafts
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(42 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Arab Emirates
Correspondence Address36 North Castle Street
Edinburgh
Midlothian
EH2 3BN
Scotland
Secretary NameSinclair Alexander Ross
NationalityBritish
StatusResigned
Appointed30 January 1989(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 1993)
RoleCompany Director
Correspondence AddressKing's Court
Falkirk
FK1 1PQ
Scotland

Contact

Websitebellair.co.uk

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

47.6k at £1Alistair Campbell
25.49%
Ordinary
45.7k at £1Lynda Campbell
24.49%
Ordinary
38k at £1Campbell 2013 Discretionary Trust
20.35%
Ordinary B
28.6k at £1Alistair Campbell
15.31%
Ordinary B
26.7k at £1Lynda Campbell
14.31%
Ordinary B
100 at £1Campbell 2013 Discretionary Trust
0.05%
Ordinary C

Financials

Year2014
Net Worth£4,389,117
Cash£13,315
Current Liabilities£1,457,146

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

12 October 2004Delivered on: 22 October 2004
Satisfied on: 22 January 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: 188.5 square metres at lochlands, larbert.
Fully Satisfied
22 June 2004Delivered on: 3 July 2004
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 chestnut court, auchterarder.
Fully Satisfied
28 January 2003Delivered on: 3 February 2003
Satisfied on: 22 January 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: Lochlands industrial estate, larbert--title number STG35891.
Fully Satisfied
4 June 1999Delivered on: 16 June 1999
Satisfied on: 28 May 2005
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 beancross road, grangemouth.
Fully Satisfied
22 November 1993Delivered on: 10 December 1993
Satisfied on: 13 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 1, granary square, bankside, falkirk, stirlingshire.
Fully Satisfied
2 November 1993Delivered on: 15 November 1993
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 market square, falkirk.
Fully Satisfied
30 July 1984Delivered on: 10 August 1984
Satisfied on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at old polmont stirling.
Fully Satisfied
12 June 2009Delivered on: 17 June 2009
Satisfied on: 19 September 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inner city trading estate, kyle street, glasgow.
Fully Satisfied
28 February 1984Delivered on: 1 March 1984
Satisfied on: 3 August 2013
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 of the assets of the company.
Fully Satisfied
24 December 2020Delivered on: 8 January 2021
Persons entitled: The Royal Bank of Scotland PLC (SC83026)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 36 north castle street, edinburgh, EH2 3BN, being the subjects registered in the land register of scotland under title number MID71638.
Outstanding
10 September 2019Delivered on: 13 September 2019
Persons entitled: The Royal Bank of Scotland (SC83026)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 598 lanark road, juniper green, EH14 5EN, being the subjects registered in the land register of scotland under title number MID74578.
Outstanding
10 September 2019Delivered on: 13 September 2019
Persons entitled: The Royal Bank of Scotland (SC83026)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 manse road, edinburgh, EH12 7SN, being the subjects registered in the land register of scotland under title number MID74571.
Outstanding
3 February 2016Delivered on: 13 February 2016
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: Subjects at kingsfield, linlithgow WLN44367.
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 45 (otherwise 45-47) vicar street, falkirk (title number STG44885).
Outstanding
1 August 2014Delivered on: 6 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 35/39 st. Vincent place, glasgow (under exception of ground floor and part of the basement and first floors) (title number GLA41114).
Outstanding
13 December 2013Delivered on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Wallace house, viewfield street, stirling (postal address wallace house, 17-21 maxwell place) STG61924. Notification of addition to or amendment of charge.
Outstanding
12 October 2010Delivered on: 21 October 2010
Persons entitled: Robert Arkley & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of piece of ground part of kingsfield farm linlithgow extending to 19.44 hectares wln 24014.
Outstanding
10 July 2009Delivered on: 14 July 2009
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

15 March 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 February 2023Registered office address changed from 36 North Castle Street Edinburgh Midlothian EH2 3BN Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 10 February 2023 (1 page)
23 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
20 January 2023Director's details changed for Mrs Lynda Campbell on 8 June 2021 (2 pages)
20 January 2023Change of details for Mr Alistair Colvin Campbell as a person with significant control on 8 June 2021 (2 pages)
20 January 2023Director's details changed for Mr Colin George Campbell on 8 June 2021 (2 pages)
20 January 2023Secretary's details changed for Mrs Lynda Campbell on 8 June 2021 (1 page)
20 January 2023Director's details changed for Mr Alistair Colvin Campbell on 8 June 2021 (2 pages)
20 January 2023Change of details for Mrs Lynda Campbell as a person with significant control on 8 June 2021 (2 pages)
16 August 2022Second filing of Confirmation Statement dated 9 January 2022 (5 pages)
22 June 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
20 January 2022Confirmation statement made on 9 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/08/2022
(7 pages)
15 November 2021Satisfaction of charge SC0607900016 in full (1 page)
4 November 2021Satisfaction of charge SC0607900019 in full (1 page)
4 November 2021Satisfaction of charge SC0607900013 in full (1 page)
18 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
18 August 2021Memorandum and Articles of Association (10 pages)
8 June 2021Registered office address changed from Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to 36 North Castle Street Edinburgh Midlothian EH2 3BN on 8 June 2021 (1 page)
9 April 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
5 February 2021Director's details changed for Mr Colin George Campbell on 1 December 2020 (2 pages)
5 February 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
3 February 2021Director's details changed for Mrs Lindsay Crafts on 1 December 2020 (2 pages)
3 February 2021Director's details changed for Mr Colin George Campbell on 1 December 2020 (2 pages)
8 January 2021Registration of charge SC0607900019, created on 24 December 2020 (5 pages)
6 April 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 January 2020Change of details for Mr Alistair Colvin Campbell as a person with significant control on 5 January 2020 (2 pages)
14 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
14 January 2020Change of details for Mrs Lynda Campbell as a person with significant control on 5 January 2020 (2 pages)
13 September 2019Registration of charge SC0607900017, created on 10 September 2019 (4 pages)
13 September 2019Registration of charge SC0607900018, created on 10 September 2019 (4 pages)
3 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
25 February 2019Appointment of Mrs Lindsay Crafts as a director on 22 February 2019 (2 pages)
23 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
22 January 2019Secretary's details changed for Mrs Lynda Campbell on 22 January 2019 (1 page)
22 January 2019Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT United Kingdom to Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 22 January 2019 (1 page)
22 January 2019Director's details changed for Mrs Lynda Campbell on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Alistair Colvin Campbell on 22 January 2019 (2 pages)
9 January 2019Change of details for Mr Alistair Colvin Campbell as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Change of details for Mrs Lynda Campbell as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 9 January 2019 (1 page)
9 January 2019Secretary's details changed for Mrs Lynda Campbell on 9 January 2019 (1 page)
9 January 2019Director's details changed for Mrs Lynda Campbell on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Alistair Colvin Campbell on 9 January 2019 (2 pages)
2 July 2018Appointment of Mr Colin George Campbell as a director on 1 July 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
23 January 2018Second filing of Confirmation Statement dated 09/01/2018 (4 pages)
12 January 2018Change of details for Mr Alistair Colvin Campbell as a person with significant control on 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 9 January 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 23/01/2018
(6 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 February 2016Registration of charge SC0607900016, created on 3 February 2016 (7 pages)
13 February 2016Registration of charge SC0607900016, created on 3 February 2016 (7 pages)
30 January 2016Satisfaction of charge 12 in full (4 pages)
30 January 2016Satisfaction of charge SC0607900014 in full (4 pages)
30 January 2016Satisfaction of charge SC0607900014 in full (4 pages)
30 January 2016Satisfaction of charge 12 in full (4 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 186,742
(6 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 186,742
(6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 186,742
(6 pages)
12 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 186,742
(6 pages)
12 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 186,742
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
6 August 2014Registration of charge SC0607900014, created on 1 August 2014 (9 pages)
6 August 2014Registration of charge SC0607900015, created on 31 July 2014 (8 pages)
6 August 2014Registration of charge SC0607900015, created on 31 July 2014 (8 pages)
6 August 2014Registration of charge SC0607900014, created on 1 August 2014 (9 pages)
6 August 2014Registration of charge SC0607900014, created on 1 August 2014 (9 pages)
16 July 2014Second filing of SH01 previously delivered to Companies House (12 pages)
16 July 2014Second filing of SH01 previously delivered to Companies House (12 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 186,742
(6 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 186,742
(6 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 186,742
(6 pages)
20 December 2013Registration of charge 0607900013 (8 pages)
20 December 2013Registration of charge 0607900013 (8 pages)
18 October 2013Memorandum and Articles of Association (5 pages)
18 October 2013Memorandum and Articles of Association (5 pages)
11 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 186,742.00
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2014.
(7 pages)
11 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 186,742.00
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2014.
(7 pages)
11 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 2 October 2013
  • GBP 186,742.00
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2014.
(7 pages)
19 September 2013Satisfaction of charge 10 in full (4 pages)
19 September 2013Satisfaction of charge 10 in full (4 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
29 July 2013Accounts for a small company made up to 30 November 2012 (7 pages)
29 July 2013Accounts for a small company made up to 30 November 2012 (7 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
9 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
9 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
18 June 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
27 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
27 May 2011Accounts for a small company made up to 30 November 2010 (7 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
29 April 2010Director's details changed for Lynda Campbell on 29 April 2010 (2 pages)
29 April 2010Secretary's details changed for Lynda Campbell on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Unit 1 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 April 2010 (1 page)
29 April 2010Secretary's details changed for Lynda Campbell on 29 April 2010 (1 page)
29 April 2010Director's details changed for Alistair Campbell on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Lynda Campbell on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Unit 1 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 April 2010 (1 page)
29 April 2010Director's details changed for Alistair Campbell on 28 April 2010 (2 pages)
19 April 2010Accounts for a small company made up to 30 November 2009 (6 pages)
19 April 2010Accounts for a small company made up to 30 November 2009 (6 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
11 March 2009Return made up to 09/01/09; full list of members (4 pages)
11 March 2009Return made up to 09/01/09; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (7 pages)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
22 June 2007Company name changed bellair property investments lim ited\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed bellair property investments lim ited\certificate issued on 22/06/07 (2 pages)
9 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
9 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
2 April 2007Return made up to 09/01/07; full list of members (7 pages)
2 April 2007Return made up to 09/01/07; full list of members (7 pages)
22 January 2007Dec mort/charge * (2 pages)
22 January 2007Dec mort/charge * (2 pages)
22 January 2007Dec mort/charge * (2 pages)
22 January 2007Dec mort/charge * (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
29 March 2006Accounts for a small company made up to 30 November 2005 (7 pages)
29 March 2006Accounts for a small company made up to 30 November 2005 (7 pages)
27 January 2006Return made up to 09/01/06; full list of members (7 pages)
27 January 2006Return made up to 09/01/06; full list of members (7 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (8 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (8 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
17 January 2005Return made up to 09/01/05; full list of members (7 pages)
17 January 2005Return made up to 09/01/05; full list of members (7 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
3 July 2004Partic of mort/charge * (5 pages)
3 July 2004Partic of mort/charge * (5 pages)
5 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
13 January 2004Return made up to 09/01/04; full list of members (7 pages)
13 January 2004Return made up to 09/01/04; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
26 August 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
15 January 2003Return made up to 09/01/03; full list of members (7 pages)
15 January 2003Return made up to 09/01/03; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 January 2002Return made up to 09/01/02; full list of members (6 pages)
10 January 2002Return made up to 09/01/02; full list of members (6 pages)
24 January 2001Full accounts made up to 30 November 2000 (6 pages)
24 January 2001Full accounts made up to 30 November 2000 (6 pages)
23 January 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
8 January 2001Registered office changed on 08/01/01 from: 8 meadow street falkirk FK1 1RP (1 page)
8 January 2001Registered office changed on 08/01/01 from: 8 meadow street falkirk FK1 1RP (1 page)
18 August 2000Full accounts made up to 30 November 1999 (8 pages)
18 August 2000Full accounts made up to 30 November 1999 (8 pages)
13 January 2000Return made up to 09/01/00; full list of members (6 pages)
13 January 2000Return made up to 09/01/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
17 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
16 June 1999Partic of mort/charge * (5 pages)
16 June 1999Partic of mort/charge * (5 pages)
24 January 1999Return made up to 09/01/99; no change of members (4 pages)
24 January 1999Return made up to 09/01/99; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 30 November 1997 (4 pages)
23 January 1998Accounts for a small company made up to 30 November 1997 (4 pages)
12 January 1998Return made up to 09/01/98; full list of members (6 pages)
12 January 1998Return made up to 09/01/98; full list of members (6 pages)
7 August 1997Accounts for a small company made up to 30 November 1996 (4 pages)
7 August 1997Accounts for a small company made up to 30 November 1996 (4 pages)
10 January 1997Return made up to 09/01/97; no change of members (4 pages)
10 January 1997Return made up to 09/01/97; no change of members (4 pages)
13 September 1996Dec mort/charge * (4 pages)
13 September 1996Dec mort/charge * (4 pages)
24 June 1996Accounts for a small company made up to 30 November 1995 (4 pages)
24 June 1996Accounts for a small company made up to 30 November 1995 (4 pages)
16 January 1996Return made up to 09/01/96; no change of members (4 pages)
16 January 1996Return made up to 09/01/96; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 November 1994 (4 pages)
2 August 1995Accounts for a small company made up to 30 November 1994 (4 pages)
10 January 1995Return made up to 09/01/95; full list of members (5 pages)
10 January 1995Return made up to 09/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
18 January 1994Return made up to 09/01/94; no change of members (4 pages)
18 January 1994Return made up to 09/01/94; no change of members (4 pages)
21 July 1992Accounts for a small company made up to 30 November 1991 (4 pages)
21 July 1992Accounts for a small company made up to 30 November 1991 (4 pages)
16 January 1992Return made up to 09/01/92; full list of members (5 pages)
16 January 1992Return made up to 09/01/92; full list of members (5 pages)
8 May 1990Return made up to 26/01/90; full list of members (6 pages)
8 May 1990Return made up to 26/01/90; full list of members (6 pages)
21 November 1989Return made up to 30/01/89; full list of members (6 pages)
21 November 1989Return made up to 30/01/89; full list of members (6 pages)
6 October 1988Return made up to 22/02/88; full list of members (6 pages)
6 October 1988Return made up to 22/02/88; full list of members (6 pages)
28 September 1987Return made up to 02/02/87; full list of members (4 pages)
28 September 1987Return made up to 02/02/87; full list of members (4 pages)
16 September 1986Return made up to 28/02/86; full list of members (6 pages)
16 September 1986Return made up to 28/02/86; full list of members (6 pages)
12 April 1985Annual return made up to 18/10/84 (3 pages)
12 April 1985Annual return made up to 18/10/84 (3 pages)
20 March 1985Annual return made up to 11/03/85 (3 pages)
20 March 1985Annual return made up to 11/03/85 (3 pages)
31 December 1983Annual return made up to 31/12/83 (4 pages)
31 December 1983Annual return made up to 31/12/83 (4 pages)
1 March 1983Accounts made up to 31 October 1982 (10 pages)
1 March 1983Accounts made up to 31 October 1982 (10 pages)
28 September 1976Accounts made up to 28 September 1976 (15 pages)
28 September 1976Accounts made up to 28 September 1976 (15 pages)