Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Director Name | John Glen Ingraham Cadzow |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 November 2007) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Glendevon Winchburgh Broxburn West Lothian EH52 6PX Scotland |
Director Name | Eleanor Margaret Cadzow |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 November 2007) |
Role | Housewife |
Correspondence Address | Beech Cottage Garvald East Lothian EH41 4LN Scotland |
Secretary Name | Eleanor Margaret Cadzow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1989(11 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 21 Cumberland Street Edinburgh EH3 6RT Scotland |
Director Name | Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh EH9 2HF Scotland |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Secretary Name | Mr Graham Fleming Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Director Name | Mr Yuill Seymour Irvine |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(29 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 September 2007) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 16 Mount Frost Drive Markinch Fife KY7 6JQ Scotland |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Gravel Path Berkhamsted Herts HP4 2PQ |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Wood End Sutton Place Abinger Hammer Surrey RH5 6RP |
Director Name | Mr Brendan O'Grady |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Grafton House 2-3 Golden Square London W1F 9HR |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Mr Brendan O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Grafton House 2-3 Golden Square London W1F 9HR |
Secretary Name | Mr Daniel Stephen Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 212 Croxted Road Herne Hill London SE24 9DG |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 August 2010(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Miss Kirsty Elizabeth Murray |
---|---|
Status | Resigned |
Appointed | 31 August 2010(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Telephone | 01506 890234 |
---|---|
Telephone region | Bathgate |
Registered Address | 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE Scotland |
---|---|
Address Matches | 9 other UK companies use this postal address |
1.5m at £1 | Regenco Trading LTD 99.99% Ordinary A |
---|---|
32 at £1 | Regenco Trading LTD 0.00% Ordinary C |
32 at £1 | Regenco Trading LTD 0.00% Ordinary D |
50 at £1 | Regenco Trading LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £281,671 |
Gross Profit | -£19,519 |
Net Worth | £158,035 |
Cash | £84,709 |
Current Liabilities | £746,677 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
25 May 2004 | Delivered on: 2 June 2004 Satisfied on: 24 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at gkendevon farm steading, glendevon,. Winchburgh. Fully Satisfied |
---|---|
20 May 2004 | Delivered on: 28 May 2004 Satisfied on: 8 November 2006 Persons entitled: Delphi Services Limited Classification: Bond & 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 |
13 May 2004 | Delivered on: 28 May 2004 Satisfied on: 8 November 2006 Persons entitled: Graham Fleming Barnet Classification: Bond & 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 |
12 August 1994 | Delivered on: 23 August 1994 Satisfied on: 28 May 2004 Persons entitled: Adrian John Charles Classification: Standard security Secured details: Obligations in terms of missives dated 30TH may and 2ND june 1994. Particulars: Lal land belonging to the company at glendevon farm, winchburgh, west lothian. Fully Satisfied |
15 June 1994 | Delivered on: 29 June 1994 Satisfied on: 27 April 2004 Persons entitled: Cala Management Limited Classification: Standard security Secured details: Obligations by the company and others in regard to option missives dated 13TH may and 1ST june, both 1994. Particulars: Part and portion of the farm and lands of glendevon, winchburgh, west lothian. Fully Satisfied |
7 July 1987 | Delivered on: 15 July 1987 Satisfied on: 24 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of glendevon lying partly in kirkliston ecclesmachan. Fully Satisfied |
23 March 2006 | Delivered on: 30 March 2006 Satisfied on: 12 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at glendevon, winchburgh, west lothian. Fully Satisfied |
16 March 2006 | Delivered on: 24 March 2006 Satisfied on: 12 December 2007 Persons entitled: The Royal 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. Fully Satisfied |
29 December 1983 | Delivered on: 11 January 1984 Satisfied on: 24 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 134 acres at glenderon farm winchburn west lothian. Fully Satisfied |
5 March 2008 | Delivered on: 8 March 2008 Persons entitled: Lxb Properties (Winchburgh 2) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Those areas or pieces of ground by winchburgh in the county of west lothian extending in total to forty five hectares and three hundred and twenty six decimal or one thousandth parts of a hectare (45.326 ha.) or thereby part of WLN32730. Outstanding |
5 March 2008 | Delivered on: 8 March 2008 Persons entitled: Lxb Properties (Winchburgh 2) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Those areas or pieces of ground by winchburgh in the county of west lothian extending in total to forty five hectares and three hundred and twenty six decimal or one thousandth parts of a hectare (45.326 ha.) or thereby part of WLN32730. Outstanding |
6 February 2008 | Delivered on: 8 February 2008 Persons entitled: John Cadzow and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at glendevon farm, winchburgh, west lothian WLN32730. Outstanding |
6 February 2008 | Delivered on: 8 February 2008 Persons entitled: John Cadzow and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of farm and lands of glendevon, kirkliston & ecclesmachan, west lothian extending to 133.95 hectares. Outstanding |
6 December 2007 | Delivered on: 21 December 2007 Persons entitled: Eleanor Margaret Cadzow Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at glendevon farm, winchburgh, west lothian WLN32730. Outstanding |
12 December 2007 | Delivered on: 27 December 2007 Persons entitled: John Cadzow and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of glendevon, winchburgh, west lothian extending to 600 acres, WLN37776. Outstanding |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
18 October 2022 | Registered office address changed from Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland to 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE on 18 October 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
11 May 2021 | Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 June 2020 | Change of details for Winchburgh Developments Ltd as a person with significant control on 19 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
31 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 May 2019 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
16 January 2019 | Appointment of Mr John Hamilton as a director on 21 December 2018 (2 pages) |
5 January 2019 | Satisfaction of charge 14 in full (4 pages) |
5 January 2019 | Satisfaction of charge 12 in full (4 pages) |
5 January 2019 | Satisfaction of charge 15 in full (4 pages) |
3 January 2019 | Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018 (1 page) |
3 January 2019 | Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 December 2018 | Solvency Statement dated 14/12/18 (1 page) |
14 December 2018 | Statement by Directors (1 page) |
14 December 2018 | Resolutions
|
14 December 2018 | Statement of capital on 14 December 2018
|
27 September 2018 | Secretary's details changed for Miss Kirsty Elizabeth Murray on 27 September 2018 (1 page) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
30 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page) |
14 March 2016 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2012 (1 page) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2012 (1 page) |
16 March 2015 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2012 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page) |
7 March 2014 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page) |
25 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 March 2013 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page) |
8 March 2013 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page) |
8 March 2013 | Secretary's details changed for Mrs Kirsty Elizabeth Murray on 7 October 2011 (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 March 2012 | Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
1 March 2012 | Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
1 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 September 2010 | Termination of appointment of Nicholas Alford as a director (1 page) |
20 September 2010 | Termination of appointment of Brendan O'grady as a director (1 page) |
20 September 2010 | Termination of appointment of Timothy Walton as a director (1 page) |
20 September 2010 | Termination of appointment of Brendan O'grady as a director (1 page) |
20 September 2010 | Termination of appointment of Daniel Whitby as a secretary (1 page) |
20 September 2010 | Termination of appointment of Richard Margree as a director (1 page) |
20 September 2010 | Termination of appointment of Nicholas Alford as a director (1 page) |
20 September 2010 | Termination of appointment of Daniel Whitby as a secretary (1 page) |
20 September 2010 | Termination of appointment of Timothy Walton as a director (1 page) |
20 September 2010 | Termination of appointment of Richard Margree as a director (1 page) |
15 September 2010 | Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary (2 pages) |
15 September 2010 | Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary (2 pages) |
7 September 2010 | Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages) |
7 September 2010 | Appointment of Paul Richmond Davidson as a director (3 pages) |
7 September 2010 | Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages) |
7 September 2010 | Appointment of Paul Richmond Davidson as a director (3 pages) |
7 September 2010 | Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages) |
6 September 2010 | Appointment of James Cairns Mcmahons as a director (3 pages) |
6 September 2010 | Appointment of James Cairns Mcmahons as a director (3 pages) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
10 February 2009 | Appointment terminated secretary brendan o'grady (1 page) |
10 February 2009 | Secretary appointed daniel whitby (2 pages) |
10 February 2009 | Secretary appointed daniel whitby (2 pages) |
10 February 2009 | Appointment terminated secretary brendan o'grady (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 February 2008 | Partic of mort/charge * (4 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Partic of mort/charge * (4 pages) |
8 February 2008 | Partic of mort/charge * (4 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Partic of mort/charge * (4 pages) |
16 January 2008 | New secretary appointed;new director appointed (4 pages) |
16 January 2008 | New secretary appointed;new director appointed (4 pages) |
27 December 2007 | Partic of mort/charge * (7 pages) |
27 December 2007 | Partic of mort/charge * (7 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
21 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
17 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
17 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Dec mort/charge * (2 pages) |
12 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | Ad 27/11/07--------- £ si 1450000@1=1450000 £ ic 164/1450164 (2 pages) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | £ nc 164/1450164 27/11/07 (1 page) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: glendevon farm winchburgh west lothian EH52 6PX (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: glendevon farm winchburgh west lothian EH52 6PX (1 page) |
5 December 2007 | £ nc 164/1450164 27/11/07 (1 page) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | Secretary resigned;director resigned (1 page) |
5 December 2007 | Ad 27/11/07--------- £ si 1450000@1=1450000 £ ic 164/1450164 (2 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Resolutions
|
30 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
30 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
30 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
30 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 28/02/07; full list of members (4 pages) |
9 May 2007 | Return made up to 28/02/07; full list of members (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
8 November 2006 | Dec mort/charge * (2 pages) |
9 June 2006 | Return made up to 28/02/06; full list of members (4 pages) |
9 June 2006 | Return made up to 28/02/06; full list of members (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Partic of mort/charge * (4 pages) |
30 March 2006 | Partic of mort/charge * (4 pages) |
24 March 2006 | Dec mort/charge * (2 pages) |
24 March 2006 | Dec mort/charge * (2 pages) |
24 March 2006 | Dec mort/charge * (2 pages) |
24 March 2006 | Dec mort/charge * (2 pages) |
24 March 2006 | Dec mort/charge * (2 pages) |
24 March 2006 | Dec mort/charge * (2 pages) |
24 March 2006 | Partic of mort/charge * (4 pages) |
24 March 2006 | Partic of mort/charge * (4 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | Nc inc already adjusted 13/05/04 (1 page) |
19 August 2005 | Nc inc already adjusted 13/05/04 (1 page) |
11 July 2005 | Return made up to 28/02/05; full list of members; amend (8 pages) |
11 July 2005 | Return made up to 28/02/05; full list of members; amend (8 pages) |
5 July 2005 | Ad 13/05/04-13/05/04 £ si 64@1 (2 pages) |
5 July 2005 | New secretary appointed (3 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (3 pages) |
5 July 2005 | Ad 13/05/04-13/05/04 £ si 64@1 (2 pages) |
6 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
6 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
6 June 2005 | Ad 13/05/04-13/05/04 £ si 32@1=32 £ si 32@1=32 (2 pages) |
6 June 2005 | Ad 13/05/04-13/05/04 £ si 32@1=32 £ si 32@1=32 (2 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New director appointed (3 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
2 June 2004 | Partic of mort/charge * (5 pages) |
2 June 2004 | Partic of mort/charge * (5 pages) |
1 June 2004 | Memorandum and Articles of Association (18 pages) |
1 June 2004 | Memorandum and Articles of Association (18 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Partic of mort/charge * (8 pages) |
28 May 2004 | Partic of mort/charge * (8 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Partic of mort/charge * (8 pages) |
28 May 2004 | Partic of mort/charge * (8 pages) |
27 April 2004 | Dec mort/charge * (4 pages) |
27 April 2004 | Dec mort/charge * (4 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
14 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
15 October 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
14 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
7 October 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
24 May 2002 | Full accounts made up to 31 May 2001 (15 pages) |
24 May 2002 | Full accounts made up to 31 May 2001 (15 pages) |
18 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (15 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (15 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
21 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
1 July 1998 | Full accounts made up to 31 May 1997 (14 pages) |
1 July 1998 | Full accounts made up to 31 May 1997 (14 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
1 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
25 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
25 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
14 March 1996 | Return made up to 28/02/96; full list of members
|
14 March 1996 | Return made up to 28/02/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
23 August 1994 | Partic of mort/charge * (3 pages) |
23 August 1994 | Partic of mort/charge * (3 pages) |
29 June 1994 | Partic of mort/charge * (3 pages) |
29 June 1994 | Partic of mort/charge * (3 pages) |
3 June 1994 | Dec mort/charge * (2 pages) |
3 June 1994 | Dec mort/charge * (2 pages) |
26 June 1991 | Dec mort/charge release 7096 (2 pages) |
26 June 1991 | Dec mort/charge release 7096 (2 pages) |
28 February 1990 | Ad 02/06/87--------- £ si 98@1 (2 pages) |
28 February 1990 | Ad 02/06/87--------- £ si 98@1 (2 pages) |
15 July 1987 | Partic of mort/charge 6583 (3 pages) |
15 July 1987 | Partic of mort/charge 6583 (3 pages) |
26 January 1983 | Accounts made up to 31 May 1982 (10 pages) |
26 January 1983 | Accounts made up to 31 May 1982 (10 pages) |
19 May 1978 | Incorporation (17 pages) |
19 May 1978 | Incorporation (17 pages) |