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(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 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 Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
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 Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(43 years, 1 month 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 | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Birkins Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | Mr Allan Gilbert King |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinlone Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | Mrs Jean King |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinlone Auchterarder PH3 1ND Scotland |
Secretary Name | Ian Stanfield Kinloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Hillfoot Blackford PH4 1QA Scotland |
Director Name | William Buchan Coull |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | 11 Dalmorglen Park Stirling FK7 9JL Scotland |
Secretary Name | Mr Ian Butchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Walk Bridge Of Allan Stirling Fk9 |
Director Name | Mr Ian Butchart |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 September 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Walk Bridge Of Allan Stirling Fk9 |
Director Name | Mr Ewen Archibald Macgregor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ciar Mhor Auchenlay Road Dunblane Perthshire FK15 9JS Scotland |
Director Name | Brian John Pirie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 3 Colt Gardens Mare Park Auchterarder Perthshire PH3 1LP Scotland |
Director Name | John Syme |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 September 2007) |
Role | Quantity Surveyor |
Correspondence Address | 12 Hawthorn Bank Carnock Dunfermline Fife KY12 9JS Scotland |
Director Name | David Andrew Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Cedar Avenue Stirling Stirlingshire FK8 2PJ Scotland |
Director Name | Alston Alexander Birnie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | The Mount Craigard Road Crieff Perthshire PH7 4AE Scotland |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Director Name | Mr John Slater Fearn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Green Ramsey Huntingdon Cambridgeshire PE26 1DW |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 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 |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(30 years, 1 month after company formation) |
Appointment Duration | 8 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(30 years, 10 months 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 |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(35 years, 9 months 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 |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(40 years, 11 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 Aberdeenshire 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 |
378.8k at £1 | King Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,679,000 |
Gross Profit | £1,646,000 |
Net Worth | £20,553,000 |
Current Liabilities | £4,845,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 October |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
20 March 1990 | Delivered on: 5 April 1990 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground to south of stormont road, scone. Fully Satisfied |
---|---|
15 March 1990 | Delivered on: 22 March 1990 Satisfied on: 29 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.6 acres at castlebrae auchterarder perthshire. Fully Satisfied |
12 June 1989 | Delivered on: 29 June 1989 Satisfied on: 31 August 2007 Persons entitled: Mr. Andrew Muir & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Field extending 16.26 acres and access road of 0.71 acres lying between st. Michael's dr. & pitscottie road, cupar. Fully Satisfied |
19 April 1989 | Delivered on: 5 May 1989 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of land at ruthven park, auchterarder. Fully Satisfied |
17 June 2005 | Delivered on: 21 June 2005 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.968 hectares and .751 hectares at duchlage, crieff. Fully Satisfied |
20 May 2005 | Delivered on: 26 May 2005 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.0194 hectares at touchhill farm, plean, stirlingshire. Fully Satisfied |
18 February 2005 | Delivered on: 24 February 2005 Satisfied on: 29 November 2005 Persons entitled: Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at buaile bhan, ballinluig in the county of perth PTH23983. Fully Satisfied |
27 March 1989 | Delivered on: 11 April 1989 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of land at ruthven park, auchterarder, perth. Fully Satisfied |
17 January 2005 | Delivered on: 27 January 2005 Satisfied on: 29 November 2005 Persons entitled: Perthshire Housing Association Limited Classification: Standard security Secured details: All sums due in terms of missives dated 7 october 2004. Particulars: Area of ground at buaile bhan, ballinluig, perthshire. Fully Satisfied |
21 November 2003 | Delivered on: 4 December 2003 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8.935 acres at duchlage farm, crieff. Fully Satisfied |
10 September 2003 | Delivered on: 20 September 2003 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.84HA at touchill farm, plean, stirlingshire. Fully Satisfied |
9 July 2002 | Delivered on: 25 July 2002 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 clarendon place, stirling. Fully Satisfied |
24 May 2002 | Delivered on: 29 May 2002 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground situated at plean in the county of stirling (title number STG39630) together with the whole rights including the rights of servitude pertaining thereto. Fully Satisfied |
22 March 2002 | Delivered on: 2 April 2002 Satisfied on: 31 August 2007 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.18 acres at main street, plean, stirlingshire. Fully Satisfied |
6 December 2001 | Delivered on: 21 December 2001 Satisfied on: 31 August 2007 Persons entitled: The Stirling Council Classification: Standard security Secured details: Obligations contained in development agreement. Particulars: 0.603 ha of land st springfield road, stirling. Fully Satisfied |
1 November 2001 | Delivered on: 21 November 2001 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: .603 hectares at braehead to south of springfield road, stirling. Fully Satisfied |
1 November 2001 | Delivered on: 21 November 2001 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: .661 hectares at braehead to south of springfield road, stirling. Fully Satisfied |
11 January 2001 | Delivered on: 17 January 2001 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Building plot at main street, aberuthven. Fully Satisfied |
9 May 1984 | Delivered on: 23 May 1984 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Particulars: Factory and office at hunter street, auchterarder, perthshire. Fully Satisfied |
7 November 2000 | Delivered on: 16 November 2000 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Building stance of ground at victoria place,park avenue, stirling. Fully Satisfied |
28 September 1999 | Delivered on: 15 October 1999 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground, part of the farm of westhaugh, cornton, stirling. Fully Satisfied |
20 September 1999 | Delivered on: 11 October 1999 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at blairforkie drive, bridge of allan. Fully Satisfied |
18 January 1999 | Delivered on: 21 January 1999 Satisfied on: 31 August 2007 Persons entitled: Dorothy Helen Thomson Classification: Standard security Secured details: £32,500. Particulars: Subjects at blairforkie drive, logie, bridge of allan, stirling. Fully Satisfied |
18 January 1999 | Delivered on: 21 January 1999 Satisfied on: 31 August 2007 Persons entitled: Andrew Kirkwood Ainslie Classification: Standard security Secured details: £97,500. Particulars: Subjects at blairforkie drive, logie, bridge of allan, stirling. Fully Satisfied |
12 January 1999 | Delivered on: 18 January 1999 Satisfied on: 1 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.3 acres bounded by springfield road, stirling. Fully Satisfied |
8 September 1998 | Delivered on: 22 September 1998 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in the parish of dunblane of 2.07HA. Fully Satisfied |
16 June 1998 | Delivered on: 22 June 1998 Satisfied on: 31 August 2007 Persons entitled: Sir James Arthur Cayzer Baronet Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at newtyle bulb farm, newtyle, angus. Fully Satisfied |
11 June 1998 | Delivered on: 22 June 1998 Satisfied on: 1 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.46 acres & 1.97 acres in the parish of blairgowrie, perth. Fully Satisfied |
9 May 1984 | Delivered on: 23 May 1984 Satisfied on: 12 November 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dryburgh abbey hotel st boswells. Fully Satisfied |
24 October 1997 | Delivered on: 30 October 1997 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.58 hectares at viewlands road west, perth. Fully Satisfied |
29 July 1997 | Delivered on: 29 July 1997 Satisfied on: 31 August 2007 Persons entitled: Mrs Gay Stafford Classification: Standard security Secured details: All obligations undertaken in the missives. Particulars: Three areas of ground at milnepark road,bannockburn,stirling. Fully Satisfied |
3 June 1997 | Delivered on: 12 June 1997 Satisfied on: 29 March 2000 Persons entitled: Robert Howie Classification: Standard security Secured details: All sums due under the missives. Particulars: 5.55 hectares at auchenlay,dunblane,perth. Fully Satisfied |
9 October 1996 | Delivered on: 15 October 1996 Satisfied on: 31 August 2007 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of grounf at foundry road,bonnybridge,extending to 0.248 hectare and 0.348 hectare. Fully Satisfied |
9 September 1996 | Delivered on: 17 September 1996 Satisfied on: 6 March 1997 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: West side of james street,stirling. Fully Satisfied |
13 August 1996 | Delivered on: 30 August 1996 Satisfied on: 15 July 1999 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at brochroy farm,taynuilt,argyll. Fully Satisfied |
22 August 1996 | Delivered on: 27 August 1996 Satisfied on: 22 January 1997 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at james street,riverside,stirling. Fully Satisfied |
9 July 1996 | Delivered on: 22 July 1996 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 plots of land at broomhill road, bonnybridge....... See ch microfiche for full details. Fully Satisfied |
21 March 1996 | Delivered on: 2 April 1996 Satisfied on: 6 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two plots of ground on the west side of james street,stirling. Fully Satisfied |
3 November 1995 | Delivered on: 23 November 1995 Satisfied on: 15 July 1999 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.710 hectares to the northwest of dura crescent, glenrothes. Fully Satisfied |
9 May 1984 | Delivered on: 23 May 1984 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Buildingsite at the glebe, dunning, perthshire. Fully Satisfied |
20 March 1995 | Delivered on: 3 April 1995 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.65 acres part of skeoch mill farm and plot at craigford drive, bannockburn. Fully Satisfied |
1 March 1995 | Delivered on: 9 March 1995 Satisfied on: 31 August 2007 Persons entitled: Mrs. Euphemia Hendry and James Martin Hendry Classification: Standard security Secured details: £125,000. Particulars: Area of ground extending to 2.65 acres, skeoch mill farm, st. Ninians, stirling, registered under title number stg 9108. Fully Satisfied |
19 May 1994 | Delivered on: 1 June 1994 Satisfied on: 1 February 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.538 acres of ground at moyness farm, blairgowrie. Fully Satisfied |
6 April 1993 | Delivered on: 20 April 1993 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or groun extending to 6 acres and 83 decimal at moyness farm, blairgowrie, perth comprising stonepark field no 1104 and field no 1158. Fully Satisfied |
24 February 1993 | Delivered on: 15 March 1993 Satisfied on: 13 June 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the lease between the lord provost, magistrates and councillors of the city and royal burgh of perth and perth egg grading station limited dated 13TH june and 6TH aug recorded grs perth 19TH aug 1968 as amended by (first) assignation by adam moffat LTD ifo garvie and syme LTD dated 28TH aug and 2NDAND 3RD sept and recorded 24TH sept 1986; (second) assignation by garvie and syme LTD ifo A.C.M. motors LTD dated 10TH and 12TH april and recorded grs 28TH april 1989 and (third) assignation by A.C. munro motors limited (fromerly A.C.M. motors LTD) dated 11TH and recorded grs 12TH feb 1993 of all and whole that area of ground in the burgh and county of perth extending to 4,510 square yards or thereby known as 300 strathtay road, perth. Fully Satisfied |
29 October 1991 | Delivered on: 6 November 1991 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory and offices at hunter street, auchterarder, perthshire. Fully Satisfied |
19 April 1991 | Delivered on: 26 April 1991 Satisfied on: 23 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 acres .95 decimal at edenvale cupar. Fully Satisfied |
20 March 1991 | Delivered on: 27 March 1991 Satisfied on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 acres and 26 decimal in 1/100TH parts of an acre at edenvale cupar. Fully Satisfied |
20 September 1990 | Delivered on: 3 October 1990 Satisfied on: 21 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ruthvenvale mills, auchterarder, perthshire. Fully Satisfied |
7 April 1983 | Delivered on: 13 April 1983 Satisfied on: 27 September 2007 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 |
28 December 2016 | Delivered on: 4 January 2017 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole that plot or area of ground extended to one acre and nine hundred and seventy one decimal or one thousandth parts of an acre or thereby lying on the east side of hunter street, auchterarder in the parish of auchterarder and county of perth described in and shown delineated black and coloured pink on the plan annexed and executed as relative to disposition granted by the provost, magistrates and councillors of the royal burgh of auchterarder in favour of watling holdings limited dated seventeenth and recorded in the division of the general register of sasines for the county of perth on thirty-first, both days of may in the year nineteen hundred and fifty-six; 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 |
28 December 2016 | Delivered on: 4 January 2017 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole that area or piece of ground lying in the parish of blackford and county of perth on the north side of the public road leading from braco to auchterarder described in and shown delineated red on the plan annexed and executed as relevant to disposition by gillon bros. (Leasing) perth formerly known as gillon brothers (lime spreaders) in favour of allan gilbert king and lionel edward king as partners of and trustees for the firm of messrs. A. & L. king plumbers and builders dated thirty-first july and recorded in the division of the general registers of sasines for the county of perth on third august, both months in the year nineteen hundred and seventy-nine; 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 |
28 December 2016 | Delivered on: 4 January 2017 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole that area of ground extended to one hectare and one hundred and fifty seven decimal or one thousandth parts of an hectare or thereby in the parish of auchterarder and county of perth described in and shown delineated and coloured pink and marked "ruthvenvale mill" on the plan annexed and executed as relative to disposition by dalgety seed potato growers limited in favour of A. & L. king (builders) limited dated thirtieth august and recorded in the division of the general register of sasines for the county of perth on twentieth september, both months in the year nineteen hundred and ninety; 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 (first) that area of land at moyness park, blairgowrie registered in the land register of scotland under title number PTH31668 and (two) that area of land at moyness park, blairgowrie and 1, 2, 3, 4, 5, 6, 8 and 10 willow place, blairgowrie registered in the land register of scotland under title number PTH12233; 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 |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
12 November 2013 | Delivered on: 21 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground at duchlage farm crieff PTH25099: ground at duchlage farm crieff PTH31031. 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 |
21 October 2007 | Delivered on: 5 November 2007 Persons entitled: Bank of Scotland PLC 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. Outstanding |
26 September 2007 | Delivered on: 3 October 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: Area 3, hattonburn, milnathort KNR2182. Outstanding |
18 July 2007 | Delivered on: 25 July 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: Plot or area of ground known as areas one & two lying in the parish of orwell and county of kinross - see form 410 paper apart for full description. Outstanding |
23 June 2006 | Delivered on: 4 July 2006 Persons entitled: James David Keith Montgomery Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at hattonburn, milnathort, kinross. Outstanding |
1 February 2021 | Full accounts made up to 31 October 2019 (16 pages) |
---|---|
19 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
29 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
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) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
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) |
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) |
27 February 2019 | Change of details for The King Group Limited as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Resolutions
|
1 February 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
3 December 2018 | Full accounts made up to 30 June 2018 (15 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) |
6 April 2018 | Full accounts made up to 30 June 2017 (14 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
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) |
5 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
4 January 2017 | Registration of charge SC0628860061, created on 28 December 2016 (22 pages) |
4 January 2017 | Registration of charge SC0628860063, created on 28 December 2016 (22 pages) |
4 January 2017 | Registration of charge SC0628860062, created on 28 December 2016 (22 pages) |
4 January 2017 | Registration of charge SC0628860062, created on 28 December 2016 (22 pages) |
4 January 2017 | Registration of charge SC0628860061, created on 28 December 2016 (22 pages) |
4 January 2017 | Registration of charge SC0628860063, created on 28 December 2016 (22 pages) |
10 November 2016 | Registration of charge SC0628860060, created on 4 November 2016 (22 pages) |
10 November 2016 | Registration of charge SC0628860060, created on 4 November 2016 (22 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) |
6 October 2016 | Registration of charge SC0628860059, created on 28 September 2016 (38 pages) |
6 October 2016 | Registration of charge SC0628860059, created on 28 September 2016 (38 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
8 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
2 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 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) |
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
|
6 November 2014 | Full accounts made up to 30 June 2014 (12 pages) |
6 November 2014 | Full accounts made up to 30 June 2014 (12 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 | Full accounts made up to 30 June 2013 (11 pages) |
26 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
21 November 2013 | Registration of charge 0628860058 (12 pages) |
21 November 2013 | Registration of charge 0628860058 (12 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to floating charge 56 (24 pages) |
20 November 2013 | Alterations to floating charge 56 (24 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
11 November 2013 | Registration of charge 0628860057 (15 pages) |
11 November 2013 | Registration of charge 0628860057 (15 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) |
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) |
6 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (16 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (16 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
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) |
13 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
7 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (8 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (8 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | Director resigned (1 page) |
24 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
13 September 2007 | Return made up to 31/12/06; full list of members; amend (10 pages) |
13 September 2007 | Return made up to 31/12/06; full list of members; amend (10 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Dec mort/charge * (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Partic of mort/charge * (4 pages) |
25 July 2007 | Partic of mort/charge * (4 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Amended full accounts made up to 31 March 2005 (32 pages) |
23 June 2006 | Amended full accounts made up to 31 March 2005 (32 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
18 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
29 November 2005 | Dec mort/charge * (2 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
21 June 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
24 February 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 December 2003 | Partic of mort/charge * (6 pages) |
4 December 2003 | Partic of mort/charge * (6 pages) |
20 September 2003 | Partic of mort/charge * (6 pages) |
20 September 2003 | Partic of mort/charge * (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
25 July 2002 | Partic of mort/charge * (5 pages) |
25 July 2002 | Partic of mort/charge * (5 pages) |
29 May 2002 | Partic of mort/charge * (5 pages) |
29 May 2002 | Partic of mort/charge * (5 pages) |
27 May 2002 | Alterations to a floating charge (8 pages) |
27 May 2002 | Alterations to a floating charge (8 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
2 April 2002 | Partic of mort/charge * (5 pages) |
2 April 2002 | Partic of mort/charge * (5 pages) |
1 February 2002 | Dec mort/charge * (8 pages) |
1 February 2002 | Dec mort/charge * (2 pages) |
1 February 2002 | Dec mort/charge * (2 pages) |
1 February 2002 | Dec mort/charge * (8 pages) |
1 February 2002 | Dec mort/charge * (2 pages) |
1 February 2002 | Dec mort/charge * (2 pages) |
23 January 2002 | Dec mort/charge * (4 pages) |
23 January 2002 | Dec mort/charge * (4 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
21 December 2001 | Partic of mort/charge * (5 pages) |
21 December 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Partic of mort/charge * (5 pages) |
21 November 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Partic of mort/charge * (5 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Partic of mort/charge * (5 pages) |
16 November 2000 | Partic of mort/charge * (5 pages) |
16 November 2000 | Partic of mort/charge * (5 pages) |
29 March 2000 | Dec mort/charge * (4 pages) |
29 March 2000 | Dec mort/charge * (4 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
11 October 1999 | Partic of mort/charge * (5 pages) |
11 October 1999 | Partic of mort/charge * (5 pages) |
15 July 1999 | Dec mort/charge * (6 pages) |
15 July 1999 | Dec mort/charge * (2 pages) |
15 July 1999 | Dec mort/charge * (6 pages) |
15 July 1999 | Dec mort/charge * (2 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (9 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (7 pages) |
21 January 1999 | Partic of mort/charge * (7 pages) |
18 January 1999 | Partic of mort/charge * (5 pages) |
18 January 1999 | Partic of mort/charge * (5 pages) |
29 September 1998 | Dec mort/charge * (4 pages) |
29 September 1998 | Dec mort/charge * (4 pages) |
22 September 1998 | Partic of mort/charge * (5 pages) |
22 September 1998 | Partic of mort/charge * (5 pages) |
29 July 1998 | Alterations to a floating charge (8 pages) |
29 July 1998 | Alterations to a floating charge (8 pages) |
22 June 1998 | Partic of mort/charge * (3 pages) |
22 June 1998 | Partic of mort/charge * (7 pages) |
22 June 1998 | Partic of mort/charge * (7 pages) |
22 June 1998 | Partic of mort/charge * (3 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members
|
25 January 1998 | Return made up to 31/12/97; full list of members
|
5 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 October 1997 | Partic of mort/charge * (5 pages) |
30 October 1997 | Partic of mort/charge * (5 pages) |
29 July 1997 | Partic of mort/charge * (5 pages) |
29 July 1997 | Partic of mort/charge * (5 pages) |
13 June 1997 | Dec mort/charge * (4 pages) |
13 June 1997 | Dec mort/charge * (4 pages) |
12 June 1997 | Partic of mort/charge * (5 pages) |
12 June 1997 | Partic of mort/charge * (5 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
6 March 1997 | Dec mort/charge * (2 pages) |
6 March 1997 | Dec mort/charge * (6 pages) |
6 March 1997 | Dec mort/charge * (6 pages) |
6 March 1997 | Dec mort/charge * (2 pages) |
14 February 1997 | Alterations to a floating charge (9 pages) |
14 February 1997 | Alterations to a floating charge (9 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
28 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
22 January 1997 | Dec mort/charge * (4 pages) |
22 January 1997 | Dec mort/charge * (4 pages) |
15 October 1996 | Partic of mort/charge * (5 pages) |
15 October 1996 | Partic of mort/charge * (5 pages) |
17 September 1996 | Partic of mort/charge * (5 pages) |
17 September 1996 | Partic of mort/charge * (5 pages) |
30 August 1996 | Partic of mort/charge * (5 pages) |
30 August 1996 | Partic of mort/charge * (5 pages) |
27 August 1996 | Partic of mort/charge * (5 pages) |
27 August 1996 | Partic of mort/charge * (5 pages) |
22 July 1996 | Partic of mort/charge * (5 pages) |
22 July 1996 | Partic of mort/charge * (5 pages) |
2 April 1996 | Partic of mort/charge * (3 pages) |
2 April 1996 | Partic of mort/charge * (3 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (12 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (12 pages) |
23 November 1995 | Partic of mort/charge * (8 pages) |
23 November 1995 | Partic of mort/charge * (8 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
3 April 1995 | Partic of mort/charge * (5 pages) |
3 April 1995 | Partic of mort/charge * (5 pages) |
9 March 1995 | Partic of mort/charge * (3 pages) |
9 March 1995 | Partic of mort/charge * (3 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (18 pages) |
1 June 1994 | Partic of mort/charge * (3 pages) |
1 June 1994 | Partic of mort/charge * (3 pages) |
31 January 1994 | Full group accounts made up to 31 March 1993 (18 pages) |
31 January 1994 | Full group accounts made up to 31 March 1993 (18 pages) |
20 April 1993 | Partic of mort/charge * (3 pages) |
20 April 1993 | Partic of mort/charge * (3 pages) |
15 March 1993 | Partic of mort/charge * (4 pages) |
15 March 1993 | Partic of mort/charge * (4 pages) |
29 January 1993 | Full group accounts made up to 31 March 1992 (13 pages) |
29 January 1993 | Full group accounts made up to 31 March 1992 (13 pages) |
28 November 1991 | Group accounts for a medium company made up to 31 March 1991 (14 pages) |
28 November 1991 | Group accounts for a medium company made up to 31 March 1991 (14 pages) |
6 November 1991 | Partic of mort/charge 13225 (3 pages) |
6 November 1991 | Partic of mort/charge 13225 (3 pages) |
14 June 1991 | Group accounts for a small company made up to 31 March 1990 (13 pages) |
14 June 1991 | Group accounts for a small company made up to 31 March 1990 (13 pages) |
26 April 1991 | Partic of mort/charge 4760 (4 pages) |
26 April 1991 | Partic of mort/charge 4760 (4 pages) |
27 March 1991 | Partic of mort/charge 3601 (5 pages) |
27 March 1991 | Partic of mort/charge 3601 (5 pages) |
17 January 1991 | Particulars of contract relating to shares (2 pages) |
17 January 1991 | Particulars of contract relating to shares (2 pages) |
3 October 1990 | Partic of mort/charge 10946 (4 pages) |
3 October 1990 | Partic of mort/charge 10946 (4 pages) |
30 March 1990 | Memorandum and Articles of Association (8 pages) |
30 March 1990 | Resolutions
|
30 March 1990 | Resolutions
|
30 March 1990 | Memorandum and Articles of Association (8 pages) |
22 March 1990 | Partic of mort/charge 3166 (3 pages) |
22 March 1990 | Partic of mort/charge 3166 (3 pages) |
16 March 1990 | Accounts for a small company made up to 31 March 1989 (13 pages) |
16 March 1990 | Accounts for a small company made up to 31 March 1989 (13 pages) |
29 June 1989 | Partic of mort/charge 7468 (3 pages) |
29 June 1989 | Partic of mort/charge 7468 (3 pages) |
5 May 1989 | Partic of mort/charge 5082 (4 pages) |
5 May 1989 | Partic of mort/charge 5082 (4 pages) |
11 April 1989 | Partic of mort/charge 4101 (5 pages) |
11 April 1989 | Partic of mort/charge 4101 (5 pages) |
4 March 1989 | Group accounts for a medium company made up to 31 March 1988 (12 pages) |
4 March 1989 | Group accounts for a medium company made up to 31 March 1988 (12 pages) |
19 August 1988 | Group accounts for a medium company made up to 31 March 1987 (11 pages) |
19 August 1988 | Group accounts for a medium company made up to 31 March 1987 (11 pages) |
16 July 1987 | Return made up to 31/12/86; full list of members (6 pages) |
16 July 1987 | Return made up to 31/12/86; full list of members (6 pages) |
15 August 1977 | Certificate of incorporation (1 page) |
15 August 1977 | Certificate of incorporation (1 page) |
15 August 1977 | Incorporation (11 pages) |