Company NameStewart Milne Homes (Auchterarder) Limited
Company StatusIn Administration
Company NumberSC062886
CategoryPrivate Limited Company
Incorporation Date15 August 1977(46 years, 8 months ago)
Previous NameA. & L. King (Builders) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(30 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalhebity House
Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameMr Stuart Alastair Macgregor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(37 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Director NameMr Robert Fraser Pearson Park
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(41 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressC/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(42 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Secretary NameRobert Fraser Pearson Park
StatusCurrent
Appointed03 September 2020(43 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressC/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Birkins
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Director NameMr Allan Gilbert King
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinlone
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Director NameMrs Jean King
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinlone
Auchterarder
PH3 1ND
Scotland
Secretary NameIan Stanfield Kinloch
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressHillfoot
Blackford
PH4 1QA
Scotland
Director NameWilliam Buchan Coull
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(14 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 September 2007)
RoleCompany Director
Correspondence Address11 Dalmorglen Park
Stirling
FK7 9JL
Scotland
Secretary NameMr Ian Butchart
NationalityBritish
StatusResigned
Appointed01 July 1993(15 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Allan Walk
Bridge Of Allan
Stirling
Fk9
Director NameMr Ian Butchart
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(17 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 September 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Allan Walk
Bridge Of Allan
Stirling
Fk9
Director NameMr Ewen Archibald Macgregor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCiar Mhor Auchenlay Road
Dunblane
Perthshire
FK15 9JS
Scotland
Director NameBrian John Pirie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address3 Colt Gardens
Mare Park
Auchterarder
Perthshire
PH3 1LP
Scotland
Director NameJohn Syme
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(20 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 September 2007)
RoleQuantity Surveyor
Correspondence Address12 Hawthorn Bank
Carnock
Dunfermline
Fife
KY12 9JS
Scotland
Director NameDavid Andrew Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Cedar Avenue
Stirling
Stirlingshire
FK8 2PJ
Scotland
Director NameAlston Alexander Birnie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressThe Mount
Craigard Road
Crieff
Perthshire
PH7 4AE
Scotland
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(30 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Director NameMr John Slater Fearn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(30 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 28 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Green
Ramsey
Huntingdon
Cambridgeshire
PE26 1DW
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(30 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed14 September 2007(30 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address146 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Secretary NameMr Stuart Charles Oag
NationalityBritish
StatusResigned
Appointed06 June 2008(30 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Secretary NameScott Craig Martin
StatusResigned
Appointed28 May 2013(35 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park Westhill
Aberdeen
AB32 6JQ
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(40 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park Westhill
Aberdeenshire
AB32 6TQ
Scotland

Contact

Websitestewartmilne.com

Location

Registered AddressC/O Teneo Financial Advisory Limited
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

378.8k at £1King Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,679,000
Gross Profit£1,646,000
Net Worth£20,553,000
Current Liabilities£4,845,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 October

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Charges

20 March 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1989Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1984Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1984Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1984Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1983Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 6 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2013Delivered 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 2013Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

1 February 2021Full accounts made up to 31 October 2019 (16 pages)
19 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
11 September 2020Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page)
29 June 2020Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages)
23 January 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 July 2019Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages)
27 June 2019Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page)
27 February 2019Change of details for The King Group Limited as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
1 February 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
3 December 2018Full accounts made up to 30 June 2018 (15 pages)
18 July 2018Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages)
17 July 2018Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (14 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 October 2017Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page)
5 October 2017Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page)
5 April 2017Full accounts made up to 30 June 2016 (13 pages)
5 April 2017Full accounts made up to 30 June 2016 (13 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
4 January 2017Registration of charge SC0628860061, created on 28 December 2016 (22 pages)
4 January 2017Registration of charge SC0628860063, created on 28 December 2016 (22 pages)
4 January 2017Registration of charge SC0628860062, created on 28 December 2016 (22 pages)
4 January 2017Registration of charge SC0628860062, created on 28 December 2016 (22 pages)
4 January 2017Registration of charge SC0628860061, created on 28 December 2016 (22 pages)
4 January 2017Registration of charge SC0628860063, created on 28 December 2016 (22 pages)
10 November 2016Registration of charge SC0628860060, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC0628860060, created on 4 November 2016 (22 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
6 October 2016Registration of charge SC0628860059, created on 28 September 2016 (38 pages)
6 October 2016Registration of charge SC0628860059, created on 28 September 2016 (38 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 April 2016Full accounts made up to 30 June 2015 (12 pages)
8 April 2016Full accounts made up to 30 June 2015 (12 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 378,840
(7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 378,840
(7 pages)
2 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
2 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 378,840
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 378,840
(7 pages)
6 November 2014Full accounts made up to 30 June 2014 (12 pages)
6 November 2014Full accounts made up to 30 June 2014 (12 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 378,840
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 378,840
(7 pages)
26 November 2013Full accounts made up to 30 June 2013 (11 pages)
26 November 2013Full accounts made up to 30 June 2013 (11 pages)
21 November 2013Registration of charge 0628860058 (12 pages)
21 November 2013Registration of charge 0628860058 (12 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to floating charge 56 (24 pages)
20 November 2013Alterations to floating charge 56 (24 pages)
20 November 2013Alterations to a floating charge (24 pages)
11 November 2013Registration of charge 0628860057 (15 pages)
11 November 2013Registration of charge 0628860057 (15 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
6 March 2013Full accounts made up to 30 June 2012 (11 pages)
6 March 2013Full accounts made up to 30 June 2012 (11 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 April 2012Full accounts made up to 30 June 2011 (11 pages)
5 April 2012Full accounts made up to 30 June 2011 (11 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 March 2011Full accounts made up to 30 June 2010 (13 pages)
29 March 2011Full accounts made up to 30 June 2010 (13 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 March 2010Full accounts made up to 30 June 2009 (15 pages)
23 March 2010Full accounts made up to 30 June 2009 (15 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Full accounts made up to 30 June 2008 (16 pages)
31 December 2009Full accounts made up to 30 June 2008 (16 pages)
26 January 2009Return made up to 31/12/08; full list of members (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (6 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
13 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
13 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
14 February 2008Return made up to 31/12/07; full list of members (6 pages)
14 February 2008Return made up to 31/12/07; full list of members (6 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 November 2007Declaration of assistance for shares acquisition (7 pages)
7 November 2007Declaration of assistance for shares acquisition (7 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
24 October 2007Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page)
24 October 2007Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
27 September 2007Dec mort/charge * (2 pages)
27 September 2007Dec mort/charge * (2 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (6 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (8 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (8 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (6 pages)
25 September 2007Director resigned (1 page)
24 September 2007Full accounts made up to 31 March 2007 (18 pages)
24 September 2007Full accounts made up to 31 March 2007 (18 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
21 September 2007Dec mort/charge * (2 pages)
13 September 2007Return made up to 31/12/06; full list of members; amend (10 pages)
13 September 2007Return made up to 31/12/06; full list of members; amend (10 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
31 August 2007Dec mort/charge * (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
25 July 2007Partic of mort/charge * (4 pages)
25 July 2007Partic of mort/charge * (4 pages)
31 January 2007Return made up to 31/12/06; full list of members (10 pages)
31 January 2007Return made up to 31/12/06; full list of members (10 pages)
21 December 2006Full accounts made up to 31 March 2006 (18 pages)
21 December 2006Full accounts made up to 31 March 2006 (18 pages)
4 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
23 June 2006Amended full accounts made up to 31 March 2005 (32 pages)
23 June 2006Amended full accounts made up to 31 March 2005 (32 pages)
18 May 2006Resolutions
  • RES13 ‐ Sale of shares 27/04/06
(1 page)
18 May 2006Resolutions
  • RES13 ‐ Sale of shares 27/04/06
(1 page)
18 January 2006Return made up to 31/12/05; full list of members (10 pages)
18 January 2006Return made up to 31/12/05; full list of members (10 pages)
29 November 2005Dec mort/charge * (2 pages)
29 November 2005Dec mort/charge * (2 pages)
29 November 2005Dec mort/charge * (2 pages)
29 November 2005Dec mort/charge * (2 pages)
28 November 2005Full accounts made up to 31 March 2005 (17 pages)
28 November 2005Full accounts made up to 31 March 2005 (17 pages)
21 June 2005Partic of mort/charge * (3 pages)
21 June 2005Partic of mort/charge * (3 pages)
26 May 2005Partic of mort/charge * (3 pages)
26 May 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
24 February 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
27 January 2005Partic of mort/charge * (3 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
22 November 2004Full accounts made up to 31 March 2004 (15 pages)
22 November 2004Full accounts made up to 31 March 2004 (15 pages)
9 January 2004Return made up to 31/12/03; full list of members (10 pages)
9 January 2004Return made up to 31/12/03; full list of members (10 pages)
8 December 2003Full accounts made up to 31 March 2003 (16 pages)
8 December 2003Full accounts made up to 31 March 2003 (16 pages)
4 December 2003Partic of mort/charge * (6 pages)
4 December 2003Partic of mort/charge * (6 pages)
20 September 2003Partic of mort/charge * (6 pages)
20 September 2003Partic of mort/charge * (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
9 January 2003Full accounts made up to 31 March 2002 (16 pages)
9 January 2003Full accounts made up to 31 March 2002 (16 pages)
25 July 2002Partic of mort/charge * (5 pages)
25 July 2002Partic of mort/charge * (5 pages)
29 May 2002Partic of mort/charge * (5 pages)
29 May 2002Partic of mort/charge * (5 pages)
27 May 2002Alterations to a floating charge (8 pages)
27 May 2002Alterations to a floating charge (8 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
2 April 2002Partic of mort/charge * (5 pages)
2 April 2002Partic of mort/charge * (5 pages)
1 February 2002Dec mort/charge * (8 pages)
1 February 2002Dec mort/charge * (2 pages)
1 February 2002Dec mort/charge * (2 pages)
1 February 2002Dec mort/charge * (8 pages)
1 February 2002Dec mort/charge * (2 pages)
1 February 2002Dec mort/charge * (2 pages)
23 January 2002Dec mort/charge * (4 pages)
23 January 2002Dec mort/charge * (4 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Full accounts made up to 31 March 2001 (15 pages)
18 January 2002Full accounts made up to 31 March 2001 (15 pages)
21 December 2001Partic of mort/charge * (5 pages)
21 December 2001Partic of mort/charge * (5 pages)
21 November 2001Partic of mort/charge * (5 pages)
21 November 2001Partic of mort/charge * (5 pages)
21 November 2001Partic of mort/charge * (5 pages)
21 November 2001Partic of mort/charge * (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (14 pages)
23 January 2001Full accounts made up to 31 March 2000 (14 pages)
17 January 2001Director resigned (1 page)
17 January 2001Partic of mort/charge * (5 pages)
17 January 2001Director resigned (1 page)
17 January 2001Partic of mort/charge * (5 pages)
16 November 2000Partic of mort/charge * (5 pages)
16 November 2000Partic of mort/charge * (5 pages)
29 March 2000Dec mort/charge * (4 pages)
29 March 2000Dec mort/charge * (4 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
11 October 1999Partic of mort/charge * (5 pages)
11 October 1999Partic of mort/charge * (5 pages)
15 July 1999Dec mort/charge * (6 pages)
15 July 1999Dec mort/charge * (2 pages)
15 July 1999Dec mort/charge * (6 pages)
15 July 1999Dec mort/charge * (2 pages)
29 January 1999Return made up to 31/12/98; no change of members (9 pages)
29 January 1999Return made up to 31/12/98; no change of members (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (7 pages)
21 January 1999Partic of mort/charge * (7 pages)
18 January 1999Partic of mort/charge * (5 pages)
18 January 1999Partic of mort/charge * (5 pages)
29 September 1998Dec mort/charge * (4 pages)
29 September 1998Dec mort/charge * (4 pages)
22 September 1998Partic of mort/charge * (5 pages)
22 September 1998Partic of mort/charge * (5 pages)
29 July 1998Alterations to a floating charge (8 pages)
29 July 1998Alterations to a floating charge (8 pages)
22 June 1998Partic of mort/charge * (3 pages)
22 June 1998Partic of mort/charge * (7 pages)
22 June 1998Partic of mort/charge * (7 pages)
22 June 1998Partic of mort/charge * (3 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 January 1998Full accounts made up to 31 March 1997 (13 pages)
5 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 October 1997Partic of mort/charge * (5 pages)
30 October 1997Partic of mort/charge * (5 pages)
29 July 1997Partic of mort/charge * (5 pages)
29 July 1997Partic of mort/charge * (5 pages)
13 June 1997Dec mort/charge * (4 pages)
13 June 1997Dec mort/charge * (4 pages)
12 June 1997Partic of mort/charge * (5 pages)
12 June 1997Partic of mort/charge * (5 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
6 March 1997Dec mort/charge * (2 pages)
6 March 1997Dec mort/charge * (6 pages)
6 March 1997Dec mort/charge * (6 pages)
6 March 1997Dec mort/charge * (2 pages)
14 February 1997Alterations to a floating charge (9 pages)
14 February 1997Alterations to a floating charge (9 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 1997Full group accounts made up to 31 March 1996 (19 pages)
28 January 1997Full group accounts made up to 31 March 1996 (19 pages)
22 January 1997Dec mort/charge * (4 pages)
22 January 1997Dec mort/charge * (4 pages)
15 October 1996Partic of mort/charge * (5 pages)
15 October 1996Partic of mort/charge * (5 pages)
17 September 1996Partic of mort/charge * (5 pages)
17 September 1996Partic of mort/charge * (5 pages)
30 August 1996Partic of mort/charge * (5 pages)
30 August 1996Partic of mort/charge * (5 pages)
27 August 1996Partic of mort/charge * (5 pages)
27 August 1996Partic of mort/charge * (5 pages)
22 July 1996Partic of mort/charge * (5 pages)
22 July 1996Partic of mort/charge * (5 pages)
2 April 1996Partic of mort/charge * (3 pages)
2 April 1996Partic of mort/charge * (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (18 pages)
9 February 1996Full accounts made up to 31 March 1995 (18 pages)
30 January 1996Return made up to 31/12/95; no change of members (12 pages)
30 January 1996Return made up to 31/12/95; no change of members (12 pages)
23 November 1995Partic of mort/charge * (8 pages)
23 November 1995Partic of mort/charge * (8 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
3 April 1995Partic of mort/charge * (5 pages)
3 April 1995Partic of mort/charge * (5 pages)
9 March 1995Partic of mort/charge * (3 pages)
9 March 1995Partic of mort/charge * (3 pages)
29 January 1995Full accounts made up to 31 March 1994 (18 pages)
29 January 1995Full accounts made up to 31 March 1994 (18 pages)
1 June 1994Partic of mort/charge * (3 pages)
1 June 1994Partic of mort/charge * (3 pages)
31 January 1994Full group accounts made up to 31 March 1993 (18 pages)
31 January 1994Full group accounts made up to 31 March 1993 (18 pages)
20 April 1993Partic of mort/charge * (3 pages)
20 April 1993Partic of mort/charge * (3 pages)
15 March 1993Partic of mort/charge * (4 pages)
15 March 1993Partic of mort/charge * (4 pages)
29 January 1993Full group accounts made up to 31 March 1992 (13 pages)
29 January 1993Full group accounts made up to 31 March 1992 (13 pages)
28 November 1991Group accounts for a medium company made up to 31 March 1991 (14 pages)
28 November 1991Group accounts for a medium company made up to 31 March 1991 (14 pages)
6 November 1991Partic of mort/charge 13225 (3 pages)
6 November 1991Partic of mort/charge 13225 (3 pages)
14 June 1991Group accounts for a small company made up to 31 March 1990 (13 pages)
14 June 1991Group accounts for a small company made up to 31 March 1990 (13 pages)
26 April 1991Partic of mort/charge 4760 (4 pages)
26 April 1991Partic of mort/charge 4760 (4 pages)
27 March 1991Partic of mort/charge 3601 (5 pages)
27 March 1991Partic of mort/charge 3601 (5 pages)
17 January 1991Particulars of contract relating to shares (2 pages)
17 January 1991Particulars of contract relating to shares (2 pages)
3 October 1990Partic of mort/charge 10946 (4 pages)
3 October 1990Partic of mort/charge 10946 (4 pages)
30 March 1990Memorandum and Articles of Association (8 pages)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1990Memorandum and Articles of Association (8 pages)
22 March 1990Partic of mort/charge 3166 (3 pages)
22 March 1990Partic of mort/charge 3166 (3 pages)
16 March 1990Accounts for a small company made up to 31 March 1989 (13 pages)
16 March 1990Accounts for a small company made up to 31 March 1989 (13 pages)
29 June 1989Partic of mort/charge 7468 (3 pages)
29 June 1989Partic of mort/charge 7468 (3 pages)
5 May 1989Partic of mort/charge 5082 (4 pages)
5 May 1989Partic of mort/charge 5082 (4 pages)
11 April 1989Partic of mort/charge 4101 (5 pages)
11 April 1989Partic of mort/charge 4101 (5 pages)
4 March 1989Group accounts for a medium company made up to 31 March 1988 (12 pages)
4 March 1989Group accounts for a medium company made up to 31 March 1988 (12 pages)
19 August 1988Group accounts for a medium company made up to 31 March 1987 (11 pages)
19 August 1988Group accounts for a medium company made up to 31 March 1987 (11 pages)
16 July 1987Return made up to 31/12/86; full list of members (6 pages)
16 July 1987Return made up to 31/12/86; full list of members (6 pages)
15 August 1977Certificate of incorporation (1 page)
15 August 1977Certificate of incorporation (1 page)
15 August 1977Incorporation (11 pages)