30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director Name | Mr Peter Trygve Tyson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2018(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Sir Lawrence Airey |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 1994) |
Role | Retired Civil Servant |
Correspondence Address | Lions House Berwick-Upon-Tweed TD15 1JG Scotland |
Director Name | Alexander Scott Bell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 March 2002) |
Role | Life Assurance Official |
Correspondence Address | 28 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | Mr James Stretton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 December 2001) |
Role | Life Assurance Official |
Country of Residence | Britain |
Correspondence Address | 15 Letham Mains Haddington East Lothian EH41 4NW Scotland |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(9 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 28 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Albyn Place Edinburgh EH2 4NQ Scotland |
Secretary Name | Archibald James Angus Macuish Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | Boswall House 19 Boswall Road Edinburgh Midlothian EH5 3RR Scotland |
Secretary Name | David Drysdale Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 2 Southbank Easter Park Drive Edinburgh Midlothian EH4 6SG Scotland |
Director Name | Mr John Francis Henry Trott |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 1998) |
Role | Investment Manager |
Correspondence Address | Odstock Castle Square Bletchingley Surrey RH1 4LB |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Director Name | Iain Cobden Lumsden |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 2004) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 30 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Mr John Francis Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2001(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2005) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 6 Heugh Street Falkirk FK1 5QR Scotland |
Director Name | Mr David Cameron Bentley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2002(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2005) |
Role | Deputy Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | Simon David George Douglas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 74 March Road Edinburgh Midlothian EH4 3SY Scotland |
Director Name | Mr John Easton Gill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 September 2017) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Nathan Richard Parnaby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rannmhor 2 Barnton Loan Edinburgh Midlothian EH4 6JQ Scotland |
Director Name | Trevor John Matthews |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 2 Ettrick Road Edinburgh Midlothian EH10 5BJ Scotland |
Director Name | Shaun Edward Doherty |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 August 2006) |
Role | Managing Director, Customer Se |
Correspondence Address | 13 Ashburnham Gardens South Queensferry West Lothian EH30 9LB Scotland |
Director Name | Mr Barry O'Dwyer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(27 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2007) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Tynebank House Tynebank Road Haddington East Lothian EH41 4DW Scotland |
Director Name | Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2006(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2008) |
Role | Actuary |
Correspondence Address | 62 Belmont Park London SE13 5BN |
Secretary Name | Gillian McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Peter Kamalakant Joshi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(28 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ravelrig Wynd Balerno Midlothian EH14 7FB Scotland |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Paul Stephen Matthews |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 23 April 2015(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Stephen Keith Percival |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(38 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(38 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Ciaran Francis McGuigan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2018(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Role | Business Service Finance Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Website | www.standardlife.com |
---|---|
Telephone | 0845 6060075 |
Telephone region | Unknown |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
6 April 2007 | Delivered on: 21 April 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Deed of mortgage Secured details: All sums due or to become due. Particulars: 111 gracedieu road, waterford, ireland. Fully Satisfied |
---|---|
1 December 2009 | Delivered on: 10 December 2009 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 56 windsor court, 18 mostyn grove, bow, london. Fully Satisfied |
1 December 2009 | Delivered on: 10 December 2009 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Plot 23 st brides house, 15 ordell, bow. Fully Satisfied |
15 September 2009 | Delivered on: 30 September 2009 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Unit 97 charington court hollywood heights atlanta boulevard romford essex. Fully Satisfied |
10 September 2009 | Delivered on: 15 September 2009 Satisfied on: 20 January 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 57 third floor drapers court 59 lurline gardens london. Fully Satisfied |
2 September 2009 | Delivered on: 12 September 2009 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: 26 derwent foundry mary ann street birmingham WM939612. Fully Satisfied |
28 August 2009 | Delivered on: 11 September 2009 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Unit 20 ducaine apartments, merchant street, london. Fully Satisfied |
14 August 2009 | Delivered on: 21 August 2009 Satisfied on: 20 January 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Plot 49, one stratford, 14-30 (even) high street, stratford, london. Fully Satisfied |
8 May 2009 | Delivered on: 21 May 2009 Satisfied on: 20 January 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Legal mortgage over flat 2, 39 morton road, london. Fully Satisfied |
21 February 2007 | Delivered on: 9 March 2007 Satisfied on: 20 January 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Freehold land known as parkgate house, 40 parkgate road, battersea, london LN59279. Fully Satisfied |
13 March 2009 | Delivered on: 19 March 2009 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Legal mortgage of leasehold property known as flat 1, 39 morton road, london. Fully Satisfied |
13 March 2009 | Delivered on: 19 March 2009 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold property known as 37 albert road, henley on thames ON191822. Fully Satisfied |
27 February 2009 | Delivered on: 7 March 2009 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 15 tilebarn close, henley-on-thames. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as E12 kingsway square, battersea, battersea park road SGL114120. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as E11 kingsway square, battersea, battersea park road SGL114120. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as E10 kingsway square, battersea, battersea park road, london SGL114120. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as plot E9 kingsway square, battersea, battersea park road, london SGL114120. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as E8 kingsway square, battersea, battersea park road, london SGL114120. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as plot E7 kingsway square, battersea, battersea park road, london SGL114120. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as plot E6 kingsway square, battersea, battersea park road, london SGL114120. Fully Satisfied |
9 January 2007 | Delivered on: 18 January 2007 Satisfied on: 15 July 2015 Persons entitled: National Irish Bank Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: Apartment no.94 Ridgehall, ballybrack, co.dublin, ireland. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as plot E5 kingsway square, battersea, battersea park road, london SGL114120. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as E4 kingsway square, battersea, battersea park road, london SGL114120. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as plot E3 kingsway square, battersea, battersea park road, london SGL114120. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as plot E2 kingsway square, battersea, battersea park road, london SGL114120. Fully Satisfied |
7 January 2009 | Delivered on: 16 January 2009 Satisfied on: 20 January 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as plot E1 kingsway square, battersea, battersea park road, london SGL114120. Fully Satisfied |
24 December 2008 | Delivered on: 9 January 2009 Satisfied on: 27 August 2015 Persons entitled: Kbc Homeloans Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property known as flat 404, the wenlock building, 56 wharf road, london. Fully Satisfied |
14 November 2008 | Delivered on: 18 November 2008 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Apartment 121 derwent, foundry, 5 mary ann street, birmingham. Fully Satisfied |
3 October 2008 | Delivered on: 17 October 2008 Satisfied on: 10 June 2009 Persons entitled: Wm Morrison Supermarkets PLC Classification: Fixed charge Secured details: All sums due or to become due. Particulars: Legal mortgage over plot 1, g park, sittingbourne, kent. Fully Satisfied |
23 September 2008 | Delivered on: 4 October 2008 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: Folios DN127980F DN332F DN96644F known as apt 6 cedar place, ridgewood, forest road, swords, co.dublin, ireland. Fully Satisfied |
18 September 2008 | Delivered on: 1 October 2008 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: £135,000. Particulars: Unit 49 (apartment 19) arena view, kings court arena, king edwards road, birmingham. Fully Satisfied |
6 December 2006 | Delivered on: 27 December 2006 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans LTD Classification: Mortgage Secured details: £182,000. Particulars: 5 and 6 beech court 49 station road brough. Fully Satisfied |
18 September 2008 | Delivered on: 1 October 2008 Satisfied on: 19 October 2017 Persons entitled: Iib Homeloans Limited Classification: Charge Secured details: £135,000. Particulars: Unit 21 (apartment 8) arena view, kings court arena, king edwards road, birmingham. Fully Satisfied |
7 August 2008 | Delivered on: 26 August 2008 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: Unit 98 millennium trade park, ballycoolin, dublin. Fully Satisfied |
12 June 2008 | Delivered on: 3 July 2008 Satisfied on: 20 January 2015 Persons entitled: Standard Life Bank Limited Classification: Charge Secured details: £92,050. Particulars: Apartment 54 arena view, kings court arena, birmingham. Fully Satisfied |
17 June 2008 | Delivered on: 2 July 2008 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank Limited Classification: Charge Secured details: £106,690. Particulars: Apartment 50 arena view kings court arena birmingham. Fully Satisfied |
6 June 2008 | Delivered on: 17 June 2008 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: Suite 3, st raphael's private clinic, 81-84 dorset street, upper. Fully Satisfied |
21 April 2008 | Delivered on: 29 April 2008 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the property and hereditaments comprised in folios DN167391F and DN111035L known as apt. 106, block C2, the edges, beacon south quarter, sandyford, dublin 18, ireland. Fully Satisfied |
15 April 2008 | Delivered on: 26 April 2008 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the property and hereditaments comprised in folios DN165256F, DN165240F, DN165235F and DN109528L known as apt. 32 kirkpatrick house, spencer dock, north wall quay, dublin 1, ireland. Fully Satisfied |
1 April 2008 | Delivered on: 16 April 2008 Satisfied on: 19 October 2017 Persons entitled: Iib Homeloans Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over leasehold property being apartment 7.01 abito, 85 greengate, salford, manchester. Fully Satisfied |
20 February 2008 | Delivered on: 25 February 2008 Satisfied on: 15 July 2015 Persons entitled: Iib Homeloans Limited Classification: First legal mortage Secured details: All sums due or to become due. Particulars: Residential unit number 33 the maltings, the faythe, wexford, ireland. Fully Satisfied |
21 January 2008 | Delivered on: 26 January 2008 Satisfied on: 19 October 2017 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Legal mortgage over parkside, granville street, birmingham; assignment of rental income. Fully Satisfied |
12 December 2006 | Delivered on: 23 December 2006 Satisfied on: 15 July 2015 Persons entitled: National Irish Bank Limited Classification: First legal mortgage Secured details: All sums due or to become due. Particulars: 1 park dale grange rath dublin road co.louth ireland. Fully Satisfied |
15 January 2008 | Delivered on: 19 January 2008 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: Apt 408 block C1, the edges, beacon south quarter, sandyford, dublin 18, ireland. Fully Satisfied |
17 December 2007 | Delivered on: 22 December 2007 Satisfied on: 20 January 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: 40 cutlass court, 22-34 granville street, birmingham. Fully Satisfied |
17 December 2007 | Delivered on: 22 December 2007 Satisfied on: 20 January 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: Plot 61, 22-34 granville street, birmingham. Fully Satisfied |
17 December 2007 | Delivered on: 22 December 2007 Satisfied on: 20 January 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: Plot 105, 22-34 granville street, birmingham. Fully Satisfied |
29 November 2007 | Delivered on: 14 December 2007 Satisfied on: 20 January 2015 Persons entitled: Standard Life Bank Limited Iib Homeloans Limited Classification: Charge Secured details: £234375. Particulars: 61/61A st anns hill, wandsworth, london. Fully Satisfied |
29 November 2007 | Delivered on: 13 December 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: 3 the courtyard, robswall, malahide, co.dublin, ireland DN51242F DN9200F. Fully Satisfied |
28 November 2007 | Delivered on: 4 December 2007 Satisfied on: 27 August 2015 Persons entitled: Standard Life Bank Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 1 107 cathedral road pontcanna cardiff. Fully Satisfied |
14 November 2007 | Delivered on: 4 December 2007 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Apartment 59 the arcadian centre ladywell walk birmingham. Fully Satisfied |
13 November 2007 | Delivered on: 4 December 2007 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Apartment 49 the arcadian centre ladywell walk birmingham. Fully Satisfied |
13 November 2007 | Delivered on: 4 December 2007 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Apartment 45 the arcadian centre ladywell walk birmingham. Fully Satisfied |
8 December 2006 | Delivered on: 23 December 2006 Satisfied on: 15 July 2015 Persons entitled: National Irish Bank Limited Classification: First legal mortgage Secured details: All sums due or to become due. Particulars: Apartment known or to be known as 28 frascati hall, sweetmans avenue, blackrock, county dublin, ireland. Fully Satisfied |
14 November 2007 | Delivered on: 4 December 2007 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Apartment 28 the arcadian centre ladywell walk birmingham. Fully Satisfied |
15 November 2007 | Delivered on: 4 December 2007 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Apartment 13 the arcadian centre ladywell walk birmingham. Fully Satisfied |
13 November 2007 | Delivered on: 4 December 2007 Satisfied on: 20 January 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Apartment 7 the arcadian centre ladywell walk birmingham. Fully Satisfied |
13 November 2007 | Delivered on: 4 December 2007 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Apartment 2 the arcadian centre ladywell walk birmingham. Fully Satisfied |
1 November 2007 | Delivered on: 16 November 2007 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Legal mortgage over the leasehold property known as flat 23 st thomas place, 39 st thomas street, bristol. Fully Satisfied |
18 October 2007 | Delivered on: 3 November 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: Part of the property and hereditaments comprised in folios DN167391F and DN111035L known as apt 406, block C1, the edges, beacon south quarter, sandyford, dublin 18, ireland. Fully Satisfied |
3 October 2007 | Delivered on: 15 October 2007 Satisfied on: 10 August 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: Aib bank, 68/70 st agnus road, crumlin cross west, dublin. Fully Satisfied |
28 August 2007 | Delivered on: 18 September 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: Apt 242B coille bheithe, st.conlons road, nenagh, co.tipperary, ireland TY45466F. Fully Satisfied |
30 August 2007 | Delivered on: 10 September 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Folio DN69352F known as 5 landsdowne wood, landsdowne road, ballsbridge, dublin 4, ireland. Fully Satisfied |
23 August 2007 | Delivered on: 4 September 2007 Satisfied on: 15 July 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: 9 geraldine house, lyreen manor, maynooth, co.kildare, ireland KE5519L. Fully Satisfied |
22 August 2007 | Delivered on: 4 September 2007 Satisfied on: 15 July 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: Apartment 38 cowper hall, mount st.annes, milltown, dublin, ireland DN136627F DN150511F DN136631F DN141022F DN171826F. Fully Satisfied |
16 July 2007 | Delivered on: 6 August 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: 15 bothar sheen, glanerought, kenmare, C. kerry, ireland KY7791. Fully Satisfied |
6 July 2007 | Delivered on: 16 July 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Standard security Secured details: All sums due or to become due. Particulars: Aib bank, 79 church street, greystones, co.wicklow. Fully Satisfied |
6 July 2007 | Delivered on: 16 July 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Standard security Secured details: All sums due or to become due. Particulars: Aib bank, 79 church street, skerries, co. Dublin. Fully Satisfied |
29 June 2007 | Delivered on: 9 July 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: Unit 6 hibernian industrial estate, greenhills road, tallaght, dublin. Fully Satisfied |
29 June 2007 | Delivered on: 9 July 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2 hibernian industrial estate, greenhills road, tallaght, dublin 24. Fully Satisfied |
20 June 2007 | Delivered on: 2 July 2007 Satisfied on: 15 July 2015 Persons entitled: Iib Homeloans Limited Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 22 dooleys terrace, athy, co.kildare, ireland KE48184F. Fully Satisfied |
1 June 2007 | Delivered on: 9 June 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: 8 bothar sheen, kenmare, co.kerry, ireland KY7791. Fully Satisfied |
21 May 2007 | Delivered on: 2 June 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: 7 bothar sheen, glanerought, kenmare, co.kerry, ireland KY7791. Fully Satisfied |
21 May 2007 | Delivered on: 2 June 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: 16 bothar sheen, glanerought, kenmare, co.kerry, ireland KY7791. Fully Satisfied |
12 October 2006 | Delivered on: 27 October 2006 Satisfied on: 9 June 2015 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The long-term insurance assets of the chargor but excuding the excluded property. Fully Satisfied |
21 May 2007 | Delivered on: 2 June 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: 14 bothar sheen, glanerought, kenmare, co.kerry, ireland KY7791. Fully Satisfied |
21 May 2007 | Delivered on: 2 June 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: 13 bothar sheen, glanerought, kenmare, co.kerry, ireland KY7791. Fully Satisfied |
21 May 2007 | Delivered on: 2 June 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: 11 bothar sheen, glanerought, kenmare, co.kerry, ireland KY7791. Fully Satisfied |
21 May 2007 | Delivered on: 2 June 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: 12 bothar sheen, glanerought, kenmare, co.kerry, ireland KY7791. Fully Satisfied |
21 May 2007 | Delivered on: 2 June 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: Mortgage Secured details: All sums due or to become due. Particulars: 10 bothar sheen, glanerought, kenmare, co.kerry, ireland KY7791. Fully Satisfied |
9 May 2007 | Delivered on: 17 May 2007 Satisfied on: 15 July 2015 Persons entitled: Danske Bank a/S Classification: First legal mortgage Secured details: All sums due or to become due. Particulars: The apartment known or intended to be known as apartment 207 block A1 the cubes 1 beacon south quarter sandyford dublin 18 ireland. Fully Satisfied |
11 May 2007 | Delivered on: 16 May 2007 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: 224 goulden house battersea london. Fully Satisfied |
11 May 2007 | Delivered on: 16 May 2007 Satisfied on: 20 January 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: £120,000. Particulars: 37 brynmaer road london. Fully Satisfied |
4 May 2007 | Delivered on: 15 May 2007 Satisfied on: 27 August 2015 Persons entitled: Iib Homeloans Limited Classification: Mortgage deed Secured details: £122,500. Particulars: Apartment 195 the nv buildings salford quays manchester. Fully Satisfied |
6 April 2007 | Delivered on: 21 April 2007 Satisfied on: 15 July 2015 Persons entitled: Iib Homeloans Limited Classification: Deed of mortgage Secured details: All sums due or to become due. Particulars: 2 spencer's court, enniscorthy, county wexford, ireland. Fully Satisfied |
19 November 1998 | Delivered on: 8 December 1998 Satisfied on: 14 November 2016 Persons entitled: Ans Homes Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Braid hills nursing home,liberton,edinburgh. Fully Satisfied |
28 January 2010 | Delivered on: 5 February 2010 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: 44 de gray road, colchester. Outstanding |
1 December 2009 | Delivered on: 10 December 2009 Persons entitled: Standard Life Bank PLC Classification: Charge Secured details: All sums due or to become due. Particulars: Flat 63 windsor court, 18 mostyn grove, bow. Outstanding |
12 October 2006 | Delivered on: 27 October 2006 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The assets and rights of the chargor which are held from time to time by the chargor in order to calculate the monetary value of its property-linked reinsured liabilities to the property-linked beneficiaries. Outstanding |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
21 September 2018 | Director's details changed for Mr Ciaran Francis Mcguigan on 31 August 2018 (2 pages) |
21 September 2018 | Appointment of Mr Ciaran Francis Mcguigan as a director on 31 August 2018 (2 pages) |
18 September 2018 | Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Steven Grant Murray as a director on 31 August 2018 (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
19 October 2017 | Satisfaction of charge 52 in full (4 pages) |
19 October 2017 | Satisfaction of charge 89 in full (4 pages) |
19 October 2017 | Satisfaction of charge 89 in full (4 pages) |
19 October 2017 | Satisfaction of charge 52 in full (4 pages) |
19 October 2017 | Satisfaction of charge 59 in full (4 pages) |
19 October 2017 | Satisfaction of charge 50 in full (4 pages) |
19 October 2017 | Satisfaction of charge 50 in full (4 pages) |
19 October 2017 | Satisfaction of charge 87 in full (4 pages) |
19 October 2017 | Satisfaction of charge 59 in full (4 pages) |
19 October 2017 | Satisfaction of charge 87 in full (4 pages) |
29 September 2017 | Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
2 June 2017 | Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
2 March 2017 | Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page) |
14 November 2016 | Satisfaction of charge 1 in full (4 pages) |
14 November 2016 | Satisfaction of charge 1 in full (4 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
27 August 2015 | Satisfaction of charge 41 in full (4 pages) |
27 August 2015 | Satisfaction of charge 79 in full (4 pages) |
27 August 2015 | Satisfaction of charge 85 in full (4 pages) |
27 August 2015 | Satisfaction of charge 43 in full (4 pages) |
27 August 2015 | Satisfaction of charge 60 in full (4 pages) |
27 August 2015 | Satisfaction of charge 82 in full (4 pages) |
27 August 2015 | Satisfaction of charge 43 in full (4 pages) |
27 August 2015 | Satisfaction of charge 36 in full (4 pages) |
27 August 2015 | Satisfaction of charge 78 in full (4 pages) |
27 August 2015 | Satisfaction of charge 78 in full (4 pages) |
27 August 2015 | Satisfaction of charge 13 in full (4 pages) |
27 August 2015 | Satisfaction of charge 83 in full (4 pages) |
27 August 2015 | Satisfaction of charge 77 in full (4 pages) |
27 August 2015 | Satisfaction of charge 86 in full (4 pages) |
27 August 2015 | Satisfaction of charge 39 in full (4 pages) |
27 August 2015 | Satisfaction of charge 56 in full (4 pages) |
27 August 2015 | Satisfaction of charge 38 in full (4 pages) |
27 August 2015 | Satisfaction of charge 42 in full (4 pages) |
27 August 2015 | Satisfaction of charge 6 in full (4 pages) |
27 August 2015 | Satisfaction of charge 39 in full (4 pages) |
27 August 2015 | Satisfaction of charge 88 in full (4 pages) |
27 August 2015 | Satisfaction of charge 11 in full (4 pages) |
27 August 2015 | Satisfaction of charge 42 in full (4 pages) |
27 August 2015 | Satisfaction of charge 6 in full (4 pages) |
27 August 2015 | Satisfaction of charge 35 in full (4 pages) |
27 August 2015 | Satisfaction of charge 56 in full (4 pages) |
27 August 2015 | Satisfaction of charge 88 in full (4 pages) |
27 August 2015 | Satisfaction of charge 83 in full (4 pages) |
27 August 2015 | Satisfaction of charge 85 in full (4 pages) |
27 August 2015 | Satisfaction of charge 63 in full (4 pages) |
27 August 2015 | Satisfaction of charge 63 in full (4 pages) |
27 August 2015 | Satisfaction of charge 13 in full (4 pages) |
27 August 2015 | Satisfaction of charge 79 in full (4 pages) |
27 August 2015 | Satisfaction of charge 86 in full (4 pages) |
27 August 2015 | Satisfaction of charge 64 in full (4 pages) |
27 August 2015 | Satisfaction of charge 77 in full (4 pages) |
27 August 2015 | Satisfaction of charge 60 in full (4 pages) |
27 August 2015 | Satisfaction of charge 36 in full (4 pages) |
27 August 2015 | Satisfaction of charge 82 in full (4 pages) |
27 August 2015 | Satisfaction of charge 35 in full (4 pages) |
27 August 2015 | Satisfaction of charge 11 in full (4 pages) |
27 August 2015 | Satisfaction of charge 40 in full (4 pages) |
27 August 2015 | Satisfaction of charge 40 in full (4 pages) |
27 August 2015 | Satisfaction of charge 64 in full (4 pages) |
27 August 2015 | Satisfaction of charge 41 in full (4 pages) |
27 August 2015 | Satisfaction of charge 38 in full (4 pages) |
10 August 2015 | Satisfaction of charge 33 in full (4 pages) |
10 August 2015 | Satisfaction of charge 33 in full (4 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 July 2015 | Satisfaction of charge 4 in full (4 pages) |
15 July 2015 | Satisfaction of charge 17 in full (4 pages) |
15 July 2015 | Satisfaction of charge 23 in full (4 pages) |
15 July 2015 | Satisfaction of charge 10 in full (4 pages) |
15 July 2015 | Satisfaction of charge 54 in full (4 pages) |
15 July 2015 | Satisfaction of charge 14 in full (4 pages) |
15 July 2015 | Satisfaction of charge 25 in full (4 pages) |
15 July 2015 | Satisfaction of charge 15 in full (4 pages) |
15 July 2015 | Satisfaction of charge 20 in full (4 pages) |
15 July 2015 | Satisfaction of charge 4 in full (4 pages) |
15 July 2015 | Satisfaction of charge 19 in full (4 pages) |
15 July 2015 | Satisfaction of charge 31 in full (4 pages) |
15 July 2015 | Satisfaction of charge 25 in full (4 pages) |
15 July 2015 | Satisfaction of charge 61 in full (4 pages) |
15 July 2015 | Satisfaction of charge 29 in full (4 pages) |
15 July 2015 | Satisfaction of charge 58 in full (4 pages) |
15 July 2015 | Satisfaction of charge 58 in full (4 pages) |
15 July 2015 | Satisfaction of charge 16 in full (4 pages) |
15 July 2015 | Satisfaction of charge 44 in full (4 pages) |
15 July 2015 | Satisfaction of charge 32 in full (4 pages) |
15 July 2015 | Satisfaction of charge 21 in full (4 pages) |
15 July 2015 | Satisfaction of charge 34 in full (4 pages) |
15 July 2015 | Satisfaction of charge 24 in full (4 pages) |
15 July 2015 | Satisfaction of charge 26 in full (4 pages) |
15 July 2015 | Satisfaction of charge 28 in full (4 pages) |
15 July 2015 | Satisfaction of charge 7 in full (4 pages) |
15 July 2015 | Satisfaction of charge 5 in full (4 pages) |
15 July 2015 | Satisfaction of charge 27 in full (4 pages) |
15 July 2015 | Satisfaction of charge 22 in full (4 pages) |
15 July 2015 | Satisfaction of charge 31 in full (4 pages) |
15 July 2015 | Satisfaction of charge 19 in full (4 pages) |
15 July 2015 | Satisfaction of charge 22 in full (4 pages) |
15 July 2015 | Satisfaction of charge 16 in full (4 pages) |
15 July 2015 | Satisfaction of charge 14 in full (4 pages) |
15 July 2015 | Satisfaction of charge 21 in full (4 pages) |
15 July 2015 | Satisfaction of charge 49 in full (4 pages) |
15 July 2015 | Satisfaction of charge 27 in full (4 pages) |
15 July 2015 | Satisfaction of charge 15 in full (4 pages) |
15 July 2015 | Satisfaction of charge 51 in full (4 pages) |
15 July 2015 | Satisfaction of charge 51 in full (4 pages) |
15 July 2015 | Satisfaction of charge 55 in full (4 pages) |
15 July 2015 | Satisfaction of charge 18 in full (4 pages) |
15 July 2015 | Satisfaction of charge 30 in full (4 pages) |
15 July 2015 | Satisfaction of charge 61 in full (4 pages) |
15 July 2015 | Satisfaction of charge 17 in full (4 pages) |
15 July 2015 | Satisfaction of charge 54 in full (4 pages) |
15 July 2015 | Satisfaction of charge 55 in full (4 pages) |
15 July 2015 | Satisfaction of charge 7 in full (4 pages) |
15 July 2015 | Satisfaction of charge 34 in full (4 pages) |
15 July 2015 | Satisfaction of charge 9 in full (4 pages) |
15 July 2015 | Satisfaction of charge 30 in full (4 pages) |
15 July 2015 | Satisfaction of charge 49 in full (4 pages) |
15 July 2015 | Satisfaction of charge 10 in full (4 pages) |
15 July 2015 | Satisfaction of charge 5 in full (4 pages) |
15 July 2015 | Satisfaction of charge 32 in full (4 pages) |
15 July 2015 | Satisfaction of charge 44 in full (4 pages) |
15 July 2015 | Satisfaction of charge 24 in full (4 pages) |
15 July 2015 | Satisfaction of charge 29 in full (4 pages) |
15 July 2015 | Satisfaction of charge 28 in full (4 pages) |
15 July 2015 | Satisfaction of charge 53 in full (4 pages) |
15 July 2015 | Satisfaction of charge 23 in full (4 pages) |
15 July 2015 | Satisfaction of charge 18 in full (4 pages) |
15 July 2015 | Satisfaction of charge 26 in full (4 pages) |
15 July 2015 | Satisfaction of charge 9 in full (4 pages) |
15 July 2015 | Satisfaction of charge 20 in full (4 pages) |
15 July 2015 | Satisfaction of charge 53 in full (4 pages) |
9 June 2015 | Satisfaction of charge 2 in full (7 pages) |
9 June 2015 | Satisfaction of charge 2 in full (7 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
29 April 2015 | Termination of appointment of Gillian Mcgovern as a secretary on 23 April 2015 (1 page) |
29 April 2015 | Appointment of Frances Margaret Horsburgh as a secretary on 23 April 2015 (2 pages) |
29 April 2015 | Appointment of Frances Margaret Horsburgh as a secretary on 23 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Gillian Mcgovern as a secretary on 23 April 2015 (1 page) |
20 January 2015 | Satisfaction of charge 81 in full (4 pages) |
20 January 2015 | Satisfaction of charge 8 in full (4 pages) |
20 January 2015 | Satisfaction of charge 68 in full (4 pages) |
20 January 2015 | Satisfaction of charge 37 in full (4 pages) |
20 January 2015 | Satisfaction of charge 76 in full (4 pages) |
20 January 2015 | Satisfaction of charge 65 in full (4 pages) |
20 January 2015 | Satisfaction of charge 48 in full (4 pages) |
20 January 2015 | Satisfaction of charge 69 in full (4 pages) |
20 January 2015 | Satisfaction of charge 57 in full (4 pages) |
20 January 2015 | Satisfaction of charge 76 in full (4 pages) |
20 January 2015 | Satisfaction of charge 74 in full (4 pages) |
20 January 2015 | Satisfaction of charge 81 in full (4 pages) |
20 January 2015 | Satisfaction of charge 37 in full (4 pages) |
20 January 2015 | Satisfaction of charge 71 in full (4 pages) |
20 January 2015 | Satisfaction of charge 71 in full (4 pages) |
20 January 2015 | Satisfaction of charge 84 in full (4 pages) |
20 January 2015 | Satisfaction of charge 12 in full (4 pages) |
20 January 2015 | Satisfaction of charge 47 in full (4 pages) |
20 January 2015 | Satisfaction of charge 74 in full (4 pages) |
20 January 2015 | Satisfaction of charge 72 in full (4 pages) |
20 January 2015 | Satisfaction of charge 45 in full (4 pages) |
20 January 2015 | Satisfaction of charge 75 in full (4 pages) |
20 January 2015 | Satisfaction of charge 84 in full (4 pages) |
20 January 2015 | Satisfaction of charge 48 in full (4 pages) |
20 January 2015 | Satisfaction of charge 66 in full (4 pages) |
20 January 2015 | Satisfaction of charge 46 in full (4 pages) |
20 January 2015 | Satisfaction of charge 70 in full (4 pages) |
20 January 2015 | Satisfaction of charge 69 in full (4 pages) |
20 January 2015 | Satisfaction of charge 75 in full (4 pages) |
20 January 2015 | Satisfaction of charge 80 in full (4 pages) |
20 January 2015 | Satisfaction of charge 47 in full (4 pages) |
20 January 2015 | Satisfaction of charge 8 in full (4 pages) |
20 January 2015 | Satisfaction of charge 80 in full (4 pages) |
20 January 2015 | Satisfaction of charge 73 in full (4 pages) |
20 January 2015 | Satisfaction of charge 67 in full (4 pages) |
20 January 2015 | Satisfaction of charge 12 in full (4 pages) |
20 January 2015 | Satisfaction of charge 68 in full (4 pages) |
20 January 2015 | Satisfaction of charge 46 in full (4 pages) |
20 January 2015 | Satisfaction of charge 67 in full (4 pages) |
20 January 2015 | Satisfaction of charge 72 in full (4 pages) |
20 January 2015 | Satisfaction of charge 73 in full (4 pages) |
20 January 2015 | Satisfaction of charge 70 in full (4 pages) |
20 January 2015 | Satisfaction of charge 57 in full (4 pages) |
20 January 2015 | Satisfaction of charge 66 in full (4 pages) |
20 January 2015 | Satisfaction of charge 45 in full (4 pages) |
20 January 2015 | Satisfaction of charge 65 in full (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (30 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (30 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (54 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (54 pages) |
27 January 2012 | Transfer under a court order of the property-linked floating charge in relation to unit-linked liabilities between standardlife investment funds LIMITED and the law debenture trust corporation PLC (1 page) |
27 January 2012 | Transfer under a court order of the property-linked floating charge in relation to unit-linked liabilities between standardlife investment funds LIMITED and the law debenture trust corporation PLC (1 page) |
12 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
1 November 2011 | Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (17 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (17 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (57 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (57 pages) |
27 April 2011 | Annual return made up to 3 April 2011 (16 pages) |
27 April 2011 | Appointment of Mr Mark Alexander Hesketh as a director (2 pages) |
27 April 2011 | Annual return made up to 3 April 2011 (16 pages) |
27 April 2011 | Annual return made up to 3 April 2011 (16 pages) |
27 April 2011 | Appointment of Mr Mark Alexander Hesketh as a director (2 pages) |
4 January 2011 | Termination of appointment of James Black as a director (1 page) |
4 January 2011 | Termination of appointment of James Black as a director (1 page) |
23 April 2010 | Annual return made up to 3 April 2010 (16 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (58 pages) |
23 April 2010 | Annual return made up to 3 April 2010 (16 pages) |
23 April 2010 | Annual return made up to 3 April 2010 (16 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (58 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 89 (6 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 89 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 87 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 87 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 88 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 86 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 86 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 88 (5 pages) |
5 October 2009 | Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for John Easton Gill on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages) |
5 October 2009 | Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 85 (4 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 85 (4 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 84 (4 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 84 (4 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 83 (4 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 83 (4 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 82 (4 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 82 (4 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 81 (4 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 81 (4 pages) |
29 July 2009 | Director appointed paul stephen matthews (3 pages) |
29 July 2009 | Director appointed paul stephen matthews (3 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (4 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (4 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 80 (4 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 80 (4 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (58 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (58 pages) |
14 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
13 April 2009 | Secretary's change of particulars / gilliam mcgovern / 13/04/2009 (1 page) |
13 April 2009 | Secretary's change of particulars / gilliam mcgovern / 13/04/2009 (1 page) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 79 (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 78 (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 78 (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 79 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 77 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 77 (4 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
5 January 2009 | Ad 23/12/08\gbp si 4000000@1=4000000\gbp ic 53000000/57000000\ (2 pages) |
5 January 2009 | Ad 23/12/08\gbp si 4000000@1=4000000\gbp ic 53000000/57000000\ (2 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
17 November 2008 | Director appointed james masson black (2 pages) |
17 November 2008 | Director appointed james masson black (2 pages) |
12 November 2008 | Appointment terminated director evelyn bourke (1 page) |
12 November 2008 | Appointment terminated director evelyn bourke (1 page) |
4 November 2008 | Appointment terminated director peter joshi (1 page) |
4 November 2008 | Appointment terminated director peter joshi (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 62 (7 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 62 (7 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Ad 30/09/08\gbp si 4000000@1=4000000\gbp ic 49000000/53000000\ (2 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Ad 30/09/08\gbp si 4000000@1=4000000\gbp ic 49000000/53000000\ (2 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
27 August 2008 | Ad 20/08/08\gbp si 3000000@1=3000000\gbp ic 46000000/49000000\ (2 pages) |
27 August 2008 | Ad 20/08/08\gbp si 3000000@1=3000000\gbp ic 46000000/49000000\ (2 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
25 July 2008 | Ad 15/07/08\gbp si 5000000@1=5000000\gbp ic 41000000/46000000\ (2 pages) |
25 July 2008 | Ad 15/07/08\gbp si 5000000@1=5000000\gbp ic 41000000/46000000\ (2 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (56 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (56 pages) |
15 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
5 March 2008 | Director appointed peter kamalakant joshi (4 pages) |
5 March 2008 | Director appointed peter kamalakant joshi (4 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
25 February 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
26 January 2008 | Partic of mort/charge * (5 pages) |
26 January 2008 | Partic of mort/charge * (5 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (7 pages) |
22 December 2007 | Partic of mort/charge * (7 pages) |
22 December 2007 | Partic of mort/charge * (7 pages) |
22 December 2007 | Partic of mort/charge * (7 pages) |
22 December 2007 | Partic of mort/charge * (7 pages) |
22 December 2007 | Partic of mort/charge * (7 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
13 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
4 December 2007 | Partic of mort/charge * (5 pages) |
16 November 2007 | Partic of mort/charge * (5 pages) |
16 November 2007 | Partic of mort/charge * (5 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
3 November 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Ad 12/09/07--------- £ si 2000000@1=2000000 £ ic 39000000/41000000 (2 pages) |
25 September 2007 | Ad 12/09/07--------- £ si 2000000@1=2000000 £ ic 39000000/41000000 (2 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
10 September 2007 | Partic of mort/charge * (3 pages) |
10 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
6 August 2007 | Partic of mort/charge * (3 pages) |
6 August 2007 | Partic of mort/charge * (3 pages) |
16 July 2007 | Partic of mort/charge * (3 pages) |
16 July 2007 | Partic of mort/charge * (3 pages) |
16 July 2007 | Partic of mort/charge * (3 pages) |
16 July 2007 | Partic of mort/charge * (3 pages) |
9 July 2007 | Partic of mort/charge * (3 pages) |
9 July 2007 | Partic of mort/charge * (3 pages) |
9 July 2007 | Partic of mort/charge * (3 pages) |
9 July 2007 | Partic of mort/charge * (3 pages) |
2 July 2007 | Partic of mort/charge * (3 pages) |
2 July 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
9 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
2 June 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
17 May 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Return made up to 10/04/07; full list of members
|
9 May 2007 | Return made up to 10/04/07; full list of members
|
4 May 2007 | Ad 27/04/07--------- £ si 8000000@1=8000000 £ ic 31000000/39000000 (2 pages) |
4 May 2007 | Ad 27/04/07--------- £ si 8000000@1=8000000 £ ic 31000000/39000000 (2 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (54 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (54 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
21 April 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
9 March 2007 | Partic of mort/charge * (7 pages) |
9 March 2007 | Partic of mort/charge * (7 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
27 December 2006 | Partic of mort/charge * (3 pages) |
27 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (5 pages) |
27 October 2006 | Partic of mort/charge * (6 pages) |
27 October 2006 | Partic of mort/charge * (6 pages) |
27 October 2006 | Partic of mort/charge * (5 pages) |
8 September 2006 | Nc inc already adjusted 07/07/06 (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Nc inc already adjusted 07/07/06 (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
25 July 2006 | Ad 10/07/06--------- £ si 19200000@1=19200000 £ ic 6000000/25200000 (2 pages) |
25 July 2006 | Ad 10/07/06--------- £ si 5800000@1=5800000 £ ic 25200000/31000000 (2 pages) |
25 July 2006 | Ad 10/07/06--------- £ si 19200000@1=19200000 £ ic 6000000/25200000 (2 pages) |
25 July 2006 | Ad 10/07/06--------- £ si 5800000@1=5800000 £ ic 25200000/31000000 (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
5 July 2006 | Nc inc already adjusted 15/06/06 (2 pages) |
5 July 2006 | Nc inc already adjusted 15/06/06 (2 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 June 2006 | Return made up to 10/04/06; full list of members (10 pages) |
30 June 2006 | Return made up to 10/04/06; full list of members (10 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | New director appointed (3 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
16 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
14 September 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
14 September 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
6 May 2004 | Full accounts made up to 15 November 2003 (16 pages) |
6 May 2004 | Full accounts made up to 15 November 2003 (16 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
7 May 2003 | Full accounts made up to 15 November 2002 (17 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 15 November 2002 (17 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
30 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
7 May 2002 | Full accounts made up to 15 November 2001 (13 pages) |
7 May 2002 | Full accounts made up to 15 November 2001 (13 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | Director resigned (1 page) |
8 May 2001 | Full accounts made up to 15 November 2000 (12 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 15 November 2000 (12 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
6 May 2000 | Full accounts made up to 15 November 1999 (13 pages) |
6 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
6 May 2000 | Full accounts made up to 15 November 1999 (13 pages) |
6 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
7 May 1999 | Return made up to 10/04/99; full list of members (9 pages) |
7 May 1999 | Full accounts made up to 15 November 1998 (14 pages) |
7 May 1999 | Return made up to 10/04/99; full list of members (9 pages) |
7 May 1999 | Full accounts made up to 15 November 1998 (14 pages) |
8 December 1998 | Partic of mort/charge * (9 pages) |
8 December 1998 | Partic of mort/charge * (9 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (3 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (3 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (14 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (14 pages) |
8 May 1997 | Full accounts made up to 15 November 1996 (15 pages) |
8 May 1997 | Full accounts made up to 15 November 1996 (15 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page) |
5 June 1996 | Full accounts made up to 15 November 1995 (16 pages) |
5 June 1996 | Return made up to 10/04/96; full list of members (11 pages) |
5 June 1996 | Full accounts made up to 15 November 1995 (16 pages) |
5 June 1996 | Return made up to 10/04/96; full list of members (11 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
8 June 1995 | Statement under section 22(2) (30 pages) |
8 June 1995 | Statement under section 22(2) (30 pages) |
2 June 1995 | Return made up to 10/04/95; no change of members (14 pages) |
2 June 1995 | Full accounts made up to 15 November 1994 (12 pages) |
2 June 1995 | Return made up to 10/04/95; no change of members (14 pages) |
2 June 1995 | Full accounts made up to 15 November 1994 (12 pages) |
26 May 1989 | Return made up to 11/04/89; full list of members (8 pages) |
26 May 1989 | Return made up to 11/04/89; full list of members (8 pages) |
10 January 1989 | Memorandum and Articles of Association (26 pages) |
10 January 1989 | Resolutions
|
10 January 1989 | Resolutions
|
10 January 1989 | Resolutions
|
10 January 1989 | Resolutions
|
10 January 1989 | Memorandum and Articles of Association (26 pages) |
10 January 1989 | 123 by £5000000-£6000000 201088 (3 pages) |
10 January 1989 | 123 by £5000000-£6000000 201088 (3 pages) |
1 July 1988 | Full accounts made up to 15 November 1987 (10 pages) |
1 July 1988 | Return made up to 05/04/88; full list of members (9 pages) |
1 July 1988 | Full accounts made up to 15 November 1987 (10 pages) |
1 July 1988 | Return made up to 05/04/88; full list of members (9 pages) |
7 June 1979 | Certificate of incorporation (2 pages) |
7 June 1979 | Certificate of incorporation (2 pages) |