Company NameMargiotta Limited
Company StatusActive
Company NumberSC068271
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Franco Margiotta
Date of BirthDecember 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 1988(9 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Director NameMrs Audrey Margiotta
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1990(11 years after company formation)
Appointment Duration33 years, 10 months
RoleShop Administrator
Country of ResidenceScotland
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Secretary NameMr Franco Margiotta
NationalityItalian
StatusCurrent
Appointed22 June 1990(11 years after company formation)
Appointment Duration33 years, 10 months
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Director NameMr David Keith Broadbent
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(38 years, 10 months after company formation)
Appointment Duration6 years
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Director NameMr John Lewis Wells
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(38 years, 10 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1/1a Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
Director NameMr Dario Margiotta
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1988(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1990)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address24 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland
Secretary NameMr Dario Margiotta
NationalityItalian
StatusResigned
Appointed31 December 1988(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Hallhead Road
Edinburgh
Midlothian
EH16 5QJ
Scotland

Contact

Websitemargiotta.co.uk

Location

Registered Address1 Cliftonhall Industrial Estate
Newbridge Industrial Estate
Newbridge
EH28 8PJ
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches3 other UK companies use this postal address

Shareholders

67.5k at £1Audrey Margiotta
50.00%
Ordinary
67.5k at £1Mr Franco Margiotta
50.00%
Ordinary
1.3k at £0.0002Caterina Margiotta
0.00%
Ordinary B
1.3k at £0.0002Elena Margiotta
0.00%
Ordinary B
1.3k at £0.0002Joseph Margiotta
0.00%
Ordinary B
1.3k at £0.0002Luisia Margiota
0.00%
Ordinary B

Financials

Year2014
Turnover£8,056,414
Gross Profit£2,087,854
Net Worth£2,215,052
Cash£28,320
Current Liabilities£1,079,260

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

9 November 1995Delivered on: 16 November 1995
Satisfied on: 27 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises nos 71 and 75 northumberland street edinburgh.
Fully Satisfied
12 September 1995Delivered on: 28 September 1995
Satisfied on: 21 May 1996
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
16 October 1992Delivered on: 26 October 1992
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 142-143 comiston road, edinburgh.
Fully Satisfied
16 October 1992Delivered on: 26 October 1992
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 bruntsfield place, edinburgh.
Fully Satisfied
16 October 1992Delivered on: 26 October 1992
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 spottiswoode street, edinburgh.
Fully Satisfied
12 October 1992Delivered on: 16 October 1992
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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
20 December 2007Delivered on: 4 January 2008
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 38 haymarket terrace, edinburgh.
Fully Satisfied
15 October 2003Delivered on: 3 November 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 warrender park road, edinburgh.
Fully Satisfied
15 October 2003Delivered on: 3 November 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71-75 northumberland street, edinburgh.
Fully Satisfied
17 September 1991Delivered on: 1 October 1991
Satisfied on: 21 May 1996
Persons entitled: Nationwide Anglia Building Society

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
15 October 2003Delivered on: 3 November 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46/50 ashley terrace, edinburgh.
Fully Satisfied
15 October 2003Delivered on: 3 November 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 bavelaw road, balerno MID43185.
Fully Satisfied
3 October 2003Delivered on: 8 October 2003
Satisfied on: 7 July 2014
Persons entitled: The Royal Bank of Scotland PLC

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 June 2003Delivered on: 25 June 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 122-124 dundas street, edinburgh (title number MID17431).
Fully Satisfied
10 May 1999Delivered on: 14 May 1999
Satisfied on: 27 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 & 48 ashley terrace, edinburgh.
Fully Satisfied
14 April 1997Delivered on: 23 April 1997
Satisfied on: 26 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49,53 & 57 bavelaw road,balerno,midlothian.
Fully Satisfied
13 February 1997Delivered on: 21 February 1997
Satisfied on: 27 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 77 warrender park road,edinburgh.
Fully Satisfied
10 September 1996Delivered on: 19 September 1996
Satisfied on: 27 February 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47,49 and 50 ashley terrace,edinburgh.
Fully Satisfied
30 October 1995Delivered on: 17 November 1995
Satisfied on: 13 October 2003
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
7 November 1990Delivered on: 16 November 1990
Satisfied on: 21 May 1996
Persons entitled: Nationwide Anglia Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 bruntsfield place edinburgh 142 comiston road edinburgh 18 spottiswoode street edinburgh.
Fully Satisfied
3 November 1995Delivered on: 13 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 142/143 comiston road,18 spottiswoode street & 78 bruntsfield place,edinburgh.
Outstanding
2 June 2023Delivered on: 13 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 harrison gardens, edinburgh, EH11 1SJ, being the whole subjects registered in the land register of scotland under title number MID70188.
Outstanding
24 November 2021Delivered on: 2 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 1/1A, newbridge industrial estate, newbridge, EH28 8PJ being the whole subjects registered in the land register of scotland under title number MID106884.
Outstanding
20 February 2017Delivered on: 24 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 9 bankhead crossway north, edinburgh. MID23554.
Outstanding
19 May 2015Delivered on: 28 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1 polwarth gardens, edinburgh.
Outstanding
8 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 71-75 northumberland street edinburgh.
Outstanding
8 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 77 warrender park road edinburgh.
Outstanding
8 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 46-49 ashley terrace edinburgh.
Outstanding
8 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 57 bavelaw road edinburgh.
Outstanding
8 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 38 haymarket terrace edinburgh MID112099.
Outstanding
8 April 2014Delivered on: 15 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 122-124 dundas street edinburgh MID17431.
Outstanding
24 February 2014Delivered on: 1 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 October 2003Delivered on: 3 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 142/143 comiston road, edinburgh.
Outstanding
19 February 1997Delivered on: 25 February 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 spottiswoode street,edinburgh.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 July 2023Registered office address changed from 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland to 1 Cliftonhall Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ on 4 July 2023 (1 page)
13 June 2023Registration of charge SC0682710034, created on 2 June 2023 (8 pages)
10 May 2023Full accounts made up to 30 April 2022 (30 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 May 2022Full accounts made up to 30 April 2021 (30 pages)
11 January 2022Registered office address changed from 9 Bankhead Crossway North Edinburgh EH11 4BP Scotland to 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ on 11 January 2022 (1 page)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 December 2021Registration of charge SC0682710033, created on 24 November 2021 (6 pages)
26 April 2021Accounts for a small company made up to 30 April 2020 (13 pages)
16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 30 April 2019 (13 pages)
1 February 2019Accounts for a small company made up to 30 April 2018 (14 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 April 2018Appointment of Mr John Lewis Wells as a director on 13 April 2018 (2 pages)
16 April 2018Appointment of Mr David Keith Broadbent as a director on 13 April 2018 (2 pages)
6 March 2018Accounts for a small company made up to 30 April 2017 (13 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 September 2017Registered office address changed from Kirkbrae House 43 Lasswade Road Edinburgh EH16 6TD to 9 Bankhead Crossway North Edinburgh EH11 4BP on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Kirkbrae House 43 Lasswade Road Edinburgh EH16 6TD to 9 Bankhead Crossway North Edinburgh EH11 4BP on 1 September 2017 (1 page)
24 February 2017Registration of charge SC0682710032, created on 20 February 2017 (8 pages)
24 February 2017Registration of charge SC0682710032, created on 20 February 2017 (8 pages)
17 January 2017Full accounts made up to 30 April 2016 (23 pages)
17 January 2017Full accounts made up to 30 April 2016 (23 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Director's details changed for Audrey Margiotta on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Franco Margiotta on 1 January 2017 (2 pages)
12 January 2017Secretary's details changed for Mr Franco Margiotta on 1 January 2017 (1 page)
12 January 2017Director's details changed for Audrey Margiotta on 1 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Franco Margiotta on 1 January 2017 (2 pages)
12 January 2017Secretary's details changed for Mr Franco Margiotta on 1 January 2017 (1 page)
14 January 2016Full accounts made up to 30 April 2015 (26 pages)
14 January 2016Full accounts made up to 30 April 2015 (26 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 135,001
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 135,001
(6 pages)
28 May 2015Registration of charge SC0682710031, created on 19 May 2015 (11 pages)
28 May 2015Registration of charge SC0682710031, created on 19 May 2015 (11 pages)
27 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 135,001
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 135,001
(3 pages)
26 February 2015Satisfaction of charge 16 in full (4 pages)
26 February 2015Satisfaction of charge 16 in full (4 pages)
26 February 2015Satisfaction of charge 14 in full (4 pages)
26 February 2015Satisfaction of charge 23 in full (4 pages)
26 February 2015Satisfaction of charge 21 in full (4 pages)
26 February 2015Satisfaction of charge 21 in full (4 pages)
26 February 2015Satisfaction of charge 18 in full (4 pages)
26 February 2015Satisfaction of charge 18 in full (4 pages)
26 February 2015Satisfaction of charge 22 in full (4 pages)
26 February 2015Satisfaction of charge 19 in full (4 pages)
26 February 2015Satisfaction of charge 23 in full (4 pages)
26 February 2015Satisfaction of charge 22 in full (4 pages)
26 February 2015Satisfaction of charge 14 in full (4 pages)
26 February 2015Satisfaction of charge 19 in full (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 135,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 135,000
(5 pages)
31 December 2014Full accounts made up to 30 April 2014 (25 pages)
31 December 2014Full accounts made up to 30 April 2014 (25 pages)
7 July 2014Satisfaction of charge 17 in full (1 page)
7 July 2014Satisfaction of charge 17 in full (1 page)
15 April 2014Registration of charge 0682710026 (19 pages)
15 April 2014Registration of charge 0682710030 (18 pages)
15 April 2014Registration of charge 0682710027 (19 pages)
15 April 2014Registration of charge 0682710029 (18 pages)
15 April 2014Registration of charge 0682710028 (18 pages)
15 April 2014Registration of charge 0682710029 (18 pages)
15 April 2014Registration of charge 0682710025 (18 pages)
15 April 2014Registration of charge 0682710026 (19 pages)
15 April 2014Registration of charge 0682710030 (18 pages)
15 April 2014Registration of charge 0682710027 (19 pages)
15 April 2014Registration of charge 0682710025 (18 pages)
15 April 2014Registration of charge 0682710028 (18 pages)
1 March 2014Registration of charge 0682710024 (22 pages)
1 March 2014Registration of charge 0682710024 (22 pages)
27 February 2014Satisfaction of charge 11 in full (4 pages)
27 February 2014Satisfaction of charge 9 in full (4 pages)
27 February 2014Satisfaction of charge 15 in full (4 pages)
27 February 2014Satisfaction of charge 15 in full (4 pages)
27 February 2014Satisfaction of charge 12 in full (4 pages)
27 February 2014Satisfaction of charge 12 in full (4 pages)
27 February 2014Satisfaction of charge 9 in full (4 pages)
27 February 2014Satisfaction of charge 11 in full (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 135,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 135,000
(5 pages)
6 January 2014Full accounts made up to 30 April 2013 (21 pages)
6 January 2014Full accounts made up to 30 April 2013 (21 pages)
30 January 2013Registered office address changed from 26 Dunedin Street Edinburgh EH7 4JG on 30 January 2013 (1 page)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Registered office address changed from 26 Dunedin Street Edinburgh EH7 4JG on 30 January 2013 (1 page)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Full accounts made up to 30 April 2012 (19 pages)
15 January 2013Full accounts made up to 30 April 2012 (19 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 December 2011Full accounts made up to 30 April 2011 (20 pages)
22 December 2011Full accounts made up to 30 April 2011 (20 pages)
27 January 2011Full accounts made up to 30 April 2010 (22 pages)
27 January 2011Full accounts made up to 30 April 2010 (22 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 30 April 2009 (23 pages)
2 March 2010Full accounts made up to 30 April 2009 (23 pages)
26 February 2010Director's details changed for Audrey Margiotta on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Franco Margiotta on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Franco Margiotta on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Audrey Margiotta on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2009Full accounts made up to 30 April 2008 (23 pages)
23 February 2009Full accounts made up to 30 April 2008 (23 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Registered office changed on 28/08/2008 from 31A dundas street edinburgh EH3 6QQ (1 page)
28 August 2008Registered office changed on 28/08/2008 from 31A dundas street edinburgh EH3 6QQ (1 page)
11 February 2008Return made up to 31/12/07; no change of members (7 pages)
11 February 2008Return made up to 31/12/07; no change of members (7 pages)
5 February 2008Full accounts made up to 30 April 2007 (24 pages)
5 February 2008Full accounts made up to 30 April 2007 (24 pages)
4 January 2008Partic of mort/charge * (3 pages)
4 January 2008Partic of mort/charge * (3 pages)
15 January 2007Full accounts made up to 30 April 2006 (24 pages)
15 January 2007Full accounts made up to 30 April 2006 (24 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 December 2005Return made up to 31/12/05; full list of members (7 pages)
21 December 2005Return made up to 31/12/05; full list of members (7 pages)
23 November 2005Full accounts made up to 30 April 2005 (18 pages)
23 November 2005Full accounts made up to 30 April 2005 (18 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 November 2004Full accounts made up to 30 April 2004 (19 pages)
18 November 2004Full accounts made up to 30 April 2004 (19 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Full accounts made up to 30 April 2003 (24 pages)
3 December 2003Full accounts made up to 30 April 2003 (24 pages)
3 November 2003Partic of mort/charge * (7 pages)
3 November 2003Partic of mort/charge * (6 pages)
3 November 2003Partic of mort/charge * (6 pages)
3 November 2003Partic of mort/charge * (6 pages)
3 November 2003Partic of mort/charge * (6 pages)
3 November 2003Partic of mort/charge * (6 pages)
3 November 2003Partic of mort/charge * (6 pages)
3 November 2003Partic of mort/charge * (7 pages)
3 November 2003Partic of mort/charge * (6 pages)
3 November 2003Partic of mort/charge * (6 pages)
13 October 2003Dec mort/charge * (4 pages)
13 October 2003Dec mort/charge * (4 pages)
8 October 2003Partic of mort/charge * (5 pages)
8 October 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
11 June 2003Dec mort/charge release * (4 pages)
11 June 2003Dec mort/charge release * (4 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 October 2002Full accounts made up to 30 April 2002 (22 pages)
15 October 2002Full accounts made up to 30 April 2002 (22 pages)
10 April 2002Registered office changed on 10/04/02 from: 110B saint stephen street edinburgh EH3 5AQ (1 page)
10 April 2002Registered office changed on 10/04/02 from: 110B saint stephen street edinburgh EH3 5AQ (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 August 2001Full accounts made up to 30 April 2001 (21 pages)
31 August 2001Full accounts made up to 30 April 2001 (21 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2000Registered office changed on 05/12/00 from: 31A dundas street edinburgh midlothian EH3 6QQ (1 page)
5 December 2000Registered office changed on 05/12/00 from: 31A dundas street edinburgh midlothian EH3 6QQ (1 page)
12 October 2000Full accounts made up to 30 April 2000 (22 pages)
12 October 2000Full accounts made up to 30 April 2000 (22 pages)
10 May 2000Registered office changed on 10/05/00 from: 77 warrender park road edinburgh EH9 1ES (1 page)
10 May 2000Registered office changed on 10/05/00 from: 77 warrender park road edinburgh EH9 1ES (1 page)
1 March 2000Ad 17/12/99--------- £ si 100000@1=100000 £ ic 35000/135000 (2 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 2000Ad 17/12/99--------- £ si 100000@1=100000 £ ic 35000/135000 (2 pages)
1 March 2000Nc inc already adjusted 17/12/99 (1 page)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Nc inc already adjusted 17/12/99 (1 page)
1 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 August 1999Full accounts made up to 30 April 1999 (27 pages)
24 August 1999Full accounts made up to 30 April 1999 (27 pages)
14 May 1999Partic of mort/charge * (5 pages)
14 May 1999Partic of mort/charge * (5 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Full accounts made up to 30 April 1998 (21 pages)
28 January 1999Full accounts made up to 30 April 1998 (21 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 November 1998Dec mort/charge release * (4 pages)
16 November 1998Dec mort/charge release * (4 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
14 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
23 April 1997Partic of mort/charge * (5 pages)
23 April 1997Partic of mort/charge * (5 pages)
25 February 1997Partic of mort/charge * (5 pages)
25 February 1997Partic of mort/charge * (5 pages)
21 February 1997Partic of mort/charge * (5 pages)
21 February 1997Partic of mort/charge * (5 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (11 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (11 pages)
19 September 1996Partic of mort/charge * (5 pages)
19 September 1996Partic of mort/charge * (5 pages)
21 May 1996Dec mort/charge * (6 pages)
21 May 1996Dec mort/charge * (2 pages)
21 May 1996Dec mort/charge * (6 pages)
21 May 1996Dec mort/charge * (2 pages)
20 February 1996Dec mort/charge * (4 pages)
20 February 1996Dec mort/charge * (4 pages)
20 February 1996Dec mort/charge * (4 pages)
20 February 1996Dec mort/charge * (4 pages)
20 February 1996Dec mort/charge * (4 pages)
20 February 1996Dec mort/charge * (4 pages)
20 February 1996Dec mort/charge * (4 pages)
20 February 1996Dec mort/charge * (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 November 1995Partic of mort/charge * (3 pages)
17 November 1995Partic of mort/charge * (3 pages)
16 November 1995Partic of mort/charge * (3 pages)
16 November 1995Partic of mort/charge * (3 pages)
13 November 1995Partic of mort/charge * (3 pages)
13 November 1995Partic of mort/charge * (3 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
28 September 1995Partic of mort/charge * (3 pages)
28 September 1995Partic of mort/charge * (3 pages)
11 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 September 1995Nc inc already adjusted 01/05/94 (1 page)
11 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 September 1995Nc inc already adjusted 01/05/94 (1 page)
15 February 1995Accounts for a small company made up to 30 April 1994 (9 pages)
15 February 1995Accounts for a small company made up to 30 April 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
17 February 1993Accounts for a small company made up to 30 April 1992 (8 pages)
17 February 1993Accounts for a small company made up to 30 April 1992 (8 pages)
17 July 1991Accounts for a small company made up to 31 August 1990 (5 pages)
17 July 1991Accounts for a small company made up to 31 August 1990 (5 pages)
18 June 1990Memorandum and Articles of Association (11 pages)
18 June 1990Memorandum and Articles of Association (11 pages)
20 March 1989Full accounts made up to 31 December 1988 (3 pages)
20 March 1989Full accounts made up to 31 December 1988 (3 pages)
22 January 1988Full accounts made up to 31 December 1986 (3 pages)
22 January 1988Full accounts made up to 31 December 1986 (3 pages)
1 November 1985Accounts made up to 31 December 1984 (3 pages)
1 November 1985Accounts made up to 31 December 1984 (3 pages)
3 October 1983Accounts made up to 31 December 1980 (1 page)
3 October 1983Accounts made up to 31 December 1980 (1 page)
24 June 1983Accounts made up to 31 December 1982 (3 pages)
24 June 1983Accounts made up to 31 December 1982 (3 pages)
4 June 1979Certificate of incorporation (1 page)
4 June 1979Certificate of incorporation (1 page)