Company NameStandard Life Investment Funds Limited
DirectorsKerry Elizabeth McDermott and Peter Trygve Tyson
Company StatusActive
Company NumberSC068442
CategoryPrivate Limited Company
Incorporation Date7 June 1979(44 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMs Kerry Elizabeth McDermott
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Peter Trygve Tyson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleLawyer
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 August 2018(39 years, 3 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameSir Lawrence Airey
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 1994)
RoleRetired Civil Servant
Correspondence AddressLions House
Berwick-Upon-Tweed
TD15 1JG
Scotland
Director NameAlexander Scott Bell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 March 2002)
RoleLife Assurance Official
Correspondence Address28 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AQ
Scotland
Director NameMr James Stretton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(9 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 December 2001)
RoleLife Assurance Official
Country of ResidenceBritain
Correspondence Address15 Letham Mains
Haddington
East Lothian
EH41 4NW
Scotland
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1989(9 years, 10 months after company formation)
Appointment Duration9 years (resigned 28 April 1998)
RoleChartered Accountant
Correspondence Address3 Albyn Place
Edinburgh
EH2 4NQ
Scotland
Secretary NameArchibald James Angus Macuish Gray
NationalityBritish
StatusResigned
Appointed11 April 1989(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressBoswall House 19 Boswall Road
Edinburgh
Midlothian
EH5 3RR
Scotland
Secretary NameDavid Drysdale Fotheringham
NationalityBritish
StatusResigned
Appointed15 November 1993(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address2 Southbank
Easter Park Drive
Edinburgh
Midlothian
EH4 6SG
Scotland
Director NameMr John Francis Henry Trott
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1998)
RoleInvestment Manager
Correspondence AddressOdstock
Castle Square
Bletchingley
Surrey
RH1 4LB
Secretary NamePeter Walter Somerville
NationalityBritish
StatusResigned
Appointed01 March 1996(16 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 New Street
Musselburgh
Midlothian
EH21 6JN
Scotland
Director NameIain Cobden Lumsden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(18 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 2004)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address30 Ravelston Dykes
Edinburgh
Midlothian
EH4 3EB
Scotland
Director NameMr John Francis Hylands
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2001(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 2005)
RoleLife Assurance Official
Country of ResidenceScotland
Correspondence Address6 Heugh Street
Falkirk
FK1 5QR
Scotland
Director NameMr David Cameron Bentley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2002(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2005)
RoleDeputy Group Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameSimon David George Douglas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(26 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 2006)
RoleCompany Director
Correspondence Address74 March Road
Edinburgh
Midlothian
EH4 3SY
Scotland
Director NameMr John Easton Gill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(26 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 September 2017)
RoleActuary
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Nathan Richard Parnaby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRannmhor
2 Barnton Loan
Edinburgh
Midlothian
EH4 6JQ
Scotland
Director NameTrevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2005(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2008)
RoleCompany Director
Correspondence Address2 Ettrick Road
Edinburgh
Midlothian
EH10 5BJ
Scotland
Director NameShaun Edward Doherty
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(26 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 August 2006)
RoleManaging Director, Customer Se
Correspondence Address13 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameMr Barry O'Dwyer
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(27 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2007)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressTynebank House
Tynebank Road
Haddington
East Lothian
EH41 4DW
Scotland
Director NameEvelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2006(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2008)
RoleActuary
Correspondence Address62 Belmont Park
London
SE13 5BN
Secretary NameGillian McGovern
NationalityBritish
StatusResigned
Appointed01 May 2007(27 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Peter Kamalakant Joshi
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(28 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ravelrig Wynd
Balerno
Midlothian
EH14 7FB
Scotland
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Paul Stephen Matthews
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(30 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(31 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed23 April 2015(35 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen Keith Percival
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(38 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(38 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Ciaran Francis McGuigan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2018(39 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2021)
RoleBusiness Service Finance Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland

Contact

Websitewww.standardlife.com
Telephone0845 6060075
Telephone regionUnknown

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

6 April 2007Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1998Delivered 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 2010Delivered 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 2009Delivered 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 2006Delivered 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

Filing History

4 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
21 September 2018Director's details changed for Mr Ciaran Francis Mcguigan on 31 August 2018 (2 pages)
21 September 2018Appointment of Mr Ciaran Francis Mcguigan as a director on 31 August 2018 (2 pages)
18 September 2018Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Steven Grant Murray as a director on 31 August 2018 (1 page)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 October 2017Satisfaction of charge 52 in full (4 pages)
19 October 2017Satisfaction of charge 89 in full (4 pages)
19 October 2017Satisfaction of charge 89 in full (4 pages)
19 October 2017Satisfaction of charge 52 in full (4 pages)
19 October 2017Satisfaction of charge 59 in full (4 pages)
19 October 2017Satisfaction of charge 50 in full (4 pages)
19 October 2017Satisfaction of charge 50 in full (4 pages)
19 October 2017Satisfaction of charge 87 in full (4 pages)
19 October 2017Satisfaction of charge 59 in full (4 pages)
19 October 2017Satisfaction of charge 87 in full (4 pages)
29 September 2017Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of John Easton Gill as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Steven Grant Murray as a director on 29 September 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
2 March 2017Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017 (1 page)
14 November 2016Satisfaction of charge 1 in full (4 pages)
14 November 2016Satisfaction of charge 1 in full (4 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 67,061,585
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 67,061,585
(7 pages)
27 August 2015Satisfaction of charge 41 in full (4 pages)
27 August 2015Satisfaction of charge 79 in full (4 pages)
27 August 2015Satisfaction of charge 85 in full (4 pages)
27 August 2015Satisfaction of charge 43 in full (4 pages)
27 August 2015Satisfaction of charge 60 in full (4 pages)
27 August 2015Satisfaction of charge 82 in full (4 pages)
27 August 2015Satisfaction of charge 43 in full (4 pages)
27 August 2015Satisfaction of charge 36 in full (4 pages)
27 August 2015Satisfaction of charge 78 in full (4 pages)
27 August 2015Satisfaction of charge 78 in full (4 pages)
27 August 2015Satisfaction of charge 13 in full (4 pages)
27 August 2015Satisfaction of charge 83 in full (4 pages)
27 August 2015Satisfaction of charge 77 in full (4 pages)
27 August 2015Satisfaction of charge 86 in full (4 pages)
27 August 2015Satisfaction of charge 39 in full (4 pages)
27 August 2015Satisfaction of charge 56 in full (4 pages)
27 August 2015Satisfaction of charge 38 in full (4 pages)
27 August 2015Satisfaction of charge 42 in full (4 pages)
27 August 2015Satisfaction of charge 6 in full (4 pages)
27 August 2015Satisfaction of charge 39 in full (4 pages)
27 August 2015Satisfaction of charge 88 in full (4 pages)
27 August 2015Satisfaction of charge 11 in full (4 pages)
27 August 2015Satisfaction of charge 42 in full (4 pages)
27 August 2015Satisfaction of charge 6 in full (4 pages)
27 August 2015Satisfaction of charge 35 in full (4 pages)
27 August 2015Satisfaction of charge 56 in full (4 pages)
27 August 2015Satisfaction of charge 88 in full (4 pages)
27 August 2015Satisfaction of charge 83 in full (4 pages)
27 August 2015Satisfaction of charge 85 in full (4 pages)
27 August 2015Satisfaction of charge 63 in full (4 pages)
27 August 2015Satisfaction of charge 63 in full (4 pages)
27 August 2015Satisfaction of charge 13 in full (4 pages)
27 August 2015Satisfaction of charge 79 in full (4 pages)
27 August 2015Satisfaction of charge 86 in full (4 pages)
27 August 2015Satisfaction of charge 64 in full (4 pages)
27 August 2015Satisfaction of charge 77 in full (4 pages)
27 August 2015Satisfaction of charge 60 in full (4 pages)
27 August 2015Satisfaction of charge 36 in full (4 pages)
27 August 2015Satisfaction of charge 82 in full (4 pages)
27 August 2015Satisfaction of charge 35 in full (4 pages)
27 August 2015Satisfaction of charge 11 in full (4 pages)
27 August 2015Satisfaction of charge 40 in full (4 pages)
27 August 2015Satisfaction of charge 40 in full (4 pages)
27 August 2015Satisfaction of charge 64 in full (4 pages)
27 August 2015Satisfaction of charge 41 in full (4 pages)
27 August 2015Satisfaction of charge 38 in full (4 pages)
10 August 2015Satisfaction of charge 33 in full (4 pages)
10 August 2015Satisfaction of charge 33 in full (4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 67,061,585
(7 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 67,061,585
(7 pages)
15 July 2015Satisfaction of charge 4 in full (4 pages)
15 July 2015Satisfaction of charge 17 in full (4 pages)
15 July 2015Satisfaction of charge 23 in full (4 pages)
15 July 2015Satisfaction of charge 10 in full (4 pages)
15 July 2015Satisfaction of charge 54 in full (4 pages)
15 July 2015Satisfaction of charge 14 in full (4 pages)
15 July 2015Satisfaction of charge 25 in full (4 pages)
15 July 2015Satisfaction of charge 15 in full (4 pages)
15 July 2015Satisfaction of charge 20 in full (4 pages)
15 July 2015Satisfaction of charge 4 in full (4 pages)
15 July 2015Satisfaction of charge 19 in full (4 pages)
15 July 2015Satisfaction of charge 31 in full (4 pages)
15 July 2015Satisfaction of charge 25 in full (4 pages)
15 July 2015Satisfaction of charge 61 in full (4 pages)
15 July 2015Satisfaction of charge 29 in full (4 pages)
15 July 2015Satisfaction of charge 58 in full (4 pages)
15 July 2015Satisfaction of charge 58 in full (4 pages)
15 July 2015Satisfaction of charge 16 in full (4 pages)
15 July 2015Satisfaction of charge 44 in full (4 pages)
15 July 2015Satisfaction of charge 32 in full (4 pages)
15 July 2015Satisfaction of charge 21 in full (4 pages)
15 July 2015Satisfaction of charge 34 in full (4 pages)
15 July 2015Satisfaction of charge 24 in full (4 pages)
15 July 2015Satisfaction of charge 26 in full (4 pages)
15 July 2015Satisfaction of charge 28 in full (4 pages)
15 July 2015Satisfaction of charge 7 in full (4 pages)
15 July 2015Satisfaction of charge 5 in full (4 pages)
15 July 2015Satisfaction of charge 27 in full (4 pages)
15 July 2015Satisfaction of charge 22 in full (4 pages)
15 July 2015Satisfaction of charge 31 in full (4 pages)
15 July 2015Satisfaction of charge 19 in full (4 pages)
15 July 2015Satisfaction of charge 22 in full (4 pages)
15 July 2015Satisfaction of charge 16 in full (4 pages)
15 July 2015Satisfaction of charge 14 in full (4 pages)
15 July 2015Satisfaction of charge 21 in full (4 pages)
15 July 2015Satisfaction of charge 49 in full (4 pages)
15 July 2015Satisfaction of charge 27 in full (4 pages)
15 July 2015Satisfaction of charge 15 in full (4 pages)
15 July 2015Satisfaction of charge 51 in full (4 pages)
15 July 2015Satisfaction of charge 51 in full (4 pages)
15 July 2015Satisfaction of charge 55 in full (4 pages)
15 July 2015Satisfaction of charge 18 in full (4 pages)
15 July 2015Satisfaction of charge 30 in full (4 pages)
15 July 2015Satisfaction of charge 61 in full (4 pages)
15 July 2015Satisfaction of charge 17 in full (4 pages)
15 July 2015Satisfaction of charge 54 in full (4 pages)
15 July 2015Satisfaction of charge 55 in full (4 pages)
15 July 2015Satisfaction of charge 7 in full (4 pages)
15 July 2015Satisfaction of charge 34 in full (4 pages)
15 July 2015Satisfaction of charge 9 in full (4 pages)
15 July 2015Satisfaction of charge 30 in full (4 pages)
15 July 2015Satisfaction of charge 49 in full (4 pages)
15 July 2015Satisfaction of charge 10 in full (4 pages)
15 July 2015Satisfaction of charge 5 in full (4 pages)
15 July 2015Satisfaction of charge 32 in full (4 pages)
15 July 2015Satisfaction of charge 44 in full (4 pages)
15 July 2015Satisfaction of charge 24 in full (4 pages)
15 July 2015Satisfaction of charge 29 in full (4 pages)
15 July 2015Satisfaction of charge 28 in full (4 pages)
15 July 2015Satisfaction of charge 53 in full (4 pages)
15 July 2015Satisfaction of charge 23 in full (4 pages)
15 July 2015Satisfaction of charge 18 in full (4 pages)
15 July 2015Satisfaction of charge 26 in full (4 pages)
15 July 2015Satisfaction of charge 9 in full (4 pages)
15 July 2015Satisfaction of charge 20 in full (4 pages)
15 July 2015Satisfaction of charge 53 in full (4 pages)
9 June 2015Satisfaction of charge 2 in full (7 pages)
9 June 2015Satisfaction of charge 2 in full (7 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
29 April 2015Termination of appointment of Gillian Mcgovern as a secretary on 23 April 2015 (1 page)
29 April 2015Appointment of Frances Margaret Horsburgh as a secretary on 23 April 2015 (2 pages)
29 April 2015Appointment of Frances Margaret Horsburgh as a secretary on 23 April 2015 (2 pages)
29 April 2015Termination of appointment of Gillian Mcgovern as a secretary on 23 April 2015 (1 page)
20 January 2015Satisfaction of charge 81 in full (4 pages)
20 January 2015Satisfaction of charge 8 in full (4 pages)
20 January 2015Satisfaction of charge 68 in full (4 pages)
20 January 2015Satisfaction of charge 37 in full (4 pages)
20 January 2015Satisfaction of charge 76 in full (4 pages)
20 January 2015Satisfaction of charge 65 in full (4 pages)
20 January 2015Satisfaction of charge 48 in full (4 pages)
20 January 2015Satisfaction of charge 69 in full (4 pages)
20 January 2015Satisfaction of charge 57 in full (4 pages)
20 January 2015Satisfaction of charge 76 in full (4 pages)
20 January 2015Satisfaction of charge 74 in full (4 pages)
20 January 2015Satisfaction of charge 81 in full (4 pages)
20 January 2015Satisfaction of charge 37 in full (4 pages)
20 January 2015Satisfaction of charge 71 in full (4 pages)
20 January 2015Satisfaction of charge 71 in full (4 pages)
20 January 2015Satisfaction of charge 84 in full (4 pages)
20 January 2015Satisfaction of charge 12 in full (4 pages)
20 January 2015Satisfaction of charge 47 in full (4 pages)
20 January 2015Satisfaction of charge 74 in full (4 pages)
20 January 2015Satisfaction of charge 72 in full (4 pages)
20 January 2015Satisfaction of charge 45 in full (4 pages)
20 January 2015Satisfaction of charge 75 in full (4 pages)
20 January 2015Satisfaction of charge 84 in full (4 pages)
20 January 2015Satisfaction of charge 48 in full (4 pages)
20 January 2015Satisfaction of charge 66 in full (4 pages)
20 January 2015Satisfaction of charge 46 in full (4 pages)
20 January 2015Satisfaction of charge 70 in full (4 pages)
20 January 2015Satisfaction of charge 69 in full (4 pages)
20 January 2015Satisfaction of charge 75 in full (4 pages)
20 January 2015Satisfaction of charge 80 in full (4 pages)
20 January 2015Satisfaction of charge 47 in full (4 pages)
20 January 2015Satisfaction of charge 8 in full (4 pages)
20 January 2015Satisfaction of charge 80 in full (4 pages)
20 January 2015Satisfaction of charge 73 in full (4 pages)
20 January 2015Satisfaction of charge 67 in full (4 pages)
20 January 2015Satisfaction of charge 12 in full (4 pages)
20 January 2015Satisfaction of charge 68 in full (4 pages)
20 January 2015Satisfaction of charge 46 in full (4 pages)
20 January 2015Satisfaction of charge 67 in full (4 pages)
20 January 2015Satisfaction of charge 72 in full (4 pages)
20 January 2015Satisfaction of charge 73 in full (4 pages)
20 January 2015Satisfaction of charge 70 in full (4 pages)
20 January 2015Satisfaction of charge 57 in full (4 pages)
20 January 2015Satisfaction of charge 66 in full (4 pages)
20 January 2015Satisfaction of charge 45 in full (4 pages)
20 January 2015Satisfaction of charge 65 in full (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 67,061,585
(7 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 67,061,585
(7 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
11 July 2013Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages)
11 July 2013Director's details changed for Mr Paul Stephen Matthews on 29 June 2013 (2 pages)
28 May 2013Full accounts made up to 31 December 2012 (30 pages)
28 May 2013Full accounts made up to 31 December 2012 (30 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
13 June 2012Full accounts made up to 31 December 2011 (54 pages)
13 June 2012Full accounts made up to 31 December 2011 (54 pages)
27 January 2012Transfer 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 2012Transfer 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 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 67,061,585
(5 pages)
12 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 67,061,585
(5 pages)
14 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 66,061,585
(5 pages)
14 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 66,061,585
(5 pages)
1 November 2011Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages)
1 November 2011Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (17 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (17 pages)
9 May 2011Full accounts made up to 31 December 2010 (57 pages)
9 May 2011Full accounts made up to 31 December 2010 (57 pages)
27 April 2011Annual return made up to 3 April 2011 (16 pages)
27 April 2011Appointment of Mr Mark Alexander Hesketh as a director (2 pages)
27 April 2011Annual return made up to 3 April 2011 (16 pages)
27 April 2011Annual return made up to 3 April 2011 (16 pages)
27 April 2011Appointment of Mr Mark Alexander Hesketh as a director (2 pages)
4 January 2011Termination of appointment of James Black as a director (1 page)
4 January 2011Termination of appointment of James Black as a director (1 page)
23 April 2010Annual return made up to 3 April 2010 (16 pages)
23 April 2010Full accounts made up to 31 December 2009 (58 pages)
23 April 2010Annual return made up to 3 April 2010 (16 pages)
23 April 2010Annual return made up to 3 April 2010 (16 pages)
23 April 2010Full accounts made up to 31 December 2009 (58 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 89 (6 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 89 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 87 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 87 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 88 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 86 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 86 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 88 (5 pages)
5 October 2009Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr James Masson Black on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages)
5 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
5 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
5 October 2009Director's details changed for John Easton Gill on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages)
5 October 2009Secretary's details changed for Gillian Mcgovern on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Paul Stephen Matthews on 1 October 2009 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 85 (4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 85 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 84 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 84 (4 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 83 (4 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 83 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 82 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 82 (4 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 81 (4 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 81 (4 pages)
29 July 2009Director appointed paul stephen matthews (3 pages)
29 July 2009Director appointed paul stephen matthews (3 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (4 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (4 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 80 (4 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 80 (4 pages)
16 April 2009Full accounts made up to 31 December 2008 (58 pages)
16 April 2009Full accounts made up to 31 December 2008 (58 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
13 April 2009Secretary's change of particulars / gilliam mcgovern / 13/04/2009 (1 page)
13 April 2009Secretary's change of particulars / gilliam mcgovern / 13/04/2009 (1 page)
19 March 2009Particulars of a mortgage or charge / charge no: 79 (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 78 (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 78 (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 79 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 77 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 77 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 71 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 71 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 68 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 70 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 70 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 75 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 72 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 66 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 67 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 69 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 73 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 65 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 75 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 74 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 67 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 68 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 69 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 65 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 73 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 76 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 76 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 74 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 72 (5 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 66 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 64 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 64 (5 pages)
5 January 2009Ad 23/12/08\gbp si 4000000@1=4000000\gbp ic 53000000/57000000\ (2 pages)
5 January 2009Ad 23/12/08\gbp si 4000000@1=4000000\gbp ic 53000000/57000000\ (2 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
17 November 2008Director appointed james masson black (2 pages)
17 November 2008Director appointed james masson black (2 pages)
12 November 2008Appointment terminated director evelyn bourke (1 page)
12 November 2008Appointment terminated director evelyn bourke (1 page)
4 November 2008Appointment terminated director peter joshi (1 page)
4 November 2008Appointment terminated director peter joshi (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 62 (7 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 62 (7 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
15 October 2008Ad 30/09/08\gbp si 4000000@1=4000000\gbp ic 49000000/53000000\ (2 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 02/10/2008
(1 page)
15 October 2008Ad 30/09/08\gbp si 4000000@1=4000000\gbp ic 49000000/53000000\ (2 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
27 August 2008Ad 20/08/08\gbp si 3000000@1=3000000\gbp ic 46000000/49000000\ (2 pages)
27 August 2008Ad 20/08/08\gbp si 3000000@1=3000000\gbp ic 46000000/49000000\ (2 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
25 July 2008Ad 15/07/08\gbp si 5000000@1=5000000\gbp ic 41000000/46000000\ (2 pages)
25 July 2008Ad 15/07/08\gbp si 5000000@1=5000000\gbp ic 41000000/46000000\ (2 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
15 April 2008Full accounts made up to 31 December 2007 (56 pages)
15 April 2008Return made up to 03/04/08; full list of members (6 pages)
15 April 2008Full accounts made up to 31 December 2007 (56 pages)
15 April 2008Return made up to 03/04/08; full list of members (6 pages)
5 March 2008Director appointed peter kamalakant joshi (4 pages)
5 March 2008Director appointed peter kamalakant joshi (4 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
26 January 2008Partic of mort/charge * (5 pages)
26 January 2008Partic of mort/charge * (5 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (7 pages)
22 December 2007Partic of mort/charge * (7 pages)
22 December 2007Partic of mort/charge * (7 pages)
22 December 2007Partic of mort/charge * (7 pages)
22 December 2007Partic of mort/charge * (7 pages)
22 December 2007Partic of mort/charge * (7 pages)
14 December 2007Partic of mort/charge * (3 pages)
14 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
4 December 2007Partic of mort/charge * (5 pages)
16 November 2007Partic of mort/charge * (5 pages)
16 November 2007Partic of mort/charge * (5 pages)
3 November 2007Partic of mort/charge * (3 pages)
3 November 2007Partic of mort/charge * (3 pages)
15 October 2007Partic of mort/charge * (3 pages)
15 October 2007Partic of mort/charge * (3 pages)
25 September 2007Ad 12/09/07--------- £ si 2000000@1=2000000 £ ic 39000000/41000000 (2 pages)
25 September 2007Ad 12/09/07--------- £ si 2000000@1=2000000 £ ic 39000000/41000000 (2 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
10 September 2007Partic of mort/charge * (3 pages)
10 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
6 August 2007Partic of mort/charge * (3 pages)
6 August 2007Partic of mort/charge * (3 pages)
16 July 2007Partic of mort/charge * (3 pages)
16 July 2007Partic of mort/charge * (3 pages)
16 July 2007Partic of mort/charge * (3 pages)
16 July 2007Partic of mort/charge * (3 pages)
9 July 2007Partic of mort/charge * (3 pages)
9 July 2007Partic of mort/charge * (3 pages)
9 July 2007Partic of mort/charge * (3 pages)
9 July 2007Partic of mort/charge * (3 pages)
2 July 2007Partic of mort/charge * (3 pages)
2 July 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
16 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
11 May 2007New secretary appointed (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
9 May 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2007Ad 27/04/07--------- £ si 8000000@1=8000000 £ ic 31000000/39000000 (2 pages)
4 May 2007Ad 27/04/07--------- £ si 8000000@1=8000000 £ ic 31000000/39000000 (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (54 pages)
23 April 2007Full accounts made up to 31 December 2006 (54 pages)
21 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
9 March 2007Partic of mort/charge * (7 pages)
9 March 2007Partic of mort/charge * (7 pages)
18 January 2007Partic of mort/charge * (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
27 December 2006Partic of mort/charge * (3 pages)
27 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (5 pages)
27 October 2006Partic of mort/charge * (6 pages)
27 October 2006Partic of mort/charge * (6 pages)
27 October 2006Partic of mort/charge * (5 pages)
8 September 2006Nc inc already adjusted 07/07/06 (2 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
8 September 2006Nc inc already adjusted 07/07/06 (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
25 July 2006Ad 10/07/06--------- £ si 19200000@1=19200000 £ ic 6000000/25200000 (2 pages)
25 July 2006Ad 10/07/06--------- £ si 5800000@1=5800000 £ ic 25200000/31000000 (2 pages)
25 July 2006Ad 10/07/06--------- £ si 19200000@1=19200000 £ ic 6000000/25200000 (2 pages)
25 July 2006Ad 10/07/06--------- £ si 5800000@1=5800000 £ ic 25200000/31000000 (2 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 July 2006Nc inc already adjusted 15/06/06 (2 pages)
5 July 2006Nc inc already adjusted 15/06/06 (2 pages)
3 July 2006Full accounts made up to 31 December 2005 (16 pages)
3 July 2006Full accounts made up to 31 December 2005 (16 pages)
30 June 2006Return made up to 10/04/06; full list of members (10 pages)
30 June 2006Return made up to 10/04/06; full list of members (10 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
19 December 2005New director appointed (3 pages)
19 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
9 December 2005New director appointed (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (3 pages)
9 December 2005New director appointed (3 pages)
9 December 2005New director appointed (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 September 2005Full accounts made up to 31 December 2004 (16 pages)
16 September 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Return made up to 10/04/05; full list of members (7 pages)
10 May 2005Return made up to 10/04/05; full list of members (7 pages)
14 September 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
14 September 2004Accounting reference date extended from 15/11/04 to 31/12/04 (1 page)
6 May 2004Full accounts made up to 15 November 2003 (16 pages)
6 May 2004Full accounts made up to 15 November 2003 (16 pages)
6 May 2004Return made up to 10/04/04; full list of members (7 pages)
6 May 2004Return made up to 10/04/04; full list of members (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
7 May 2003Full accounts made up to 15 November 2002 (17 pages)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
7 May 2003Full accounts made up to 15 November 2002 (17 pages)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
30 January 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
7 May 2002Full accounts made up to 15 November 2001 (13 pages)
7 May 2002Full accounts made up to 15 November 2001 (13 pages)
7 May 2002Return made up to 10/04/02; full list of members (7 pages)
7 May 2002Return made up to 10/04/02; full list of members (7 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001Director resigned (1 page)
8 May 2001Full accounts made up to 15 November 2000 (12 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
8 May 2001Full accounts made up to 15 November 2000 (12 pages)
8 May 2001Return made up to 10/04/01; full list of members (7 pages)
6 May 2000Full accounts made up to 15 November 1999 (13 pages)
6 May 2000Return made up to 10/04/00; full list of members (7 pages)
6 May 2000Full accounts made up to 15 November 1999 (13 pages)
6 May 2000Return made up to 10/04/00; full list of members (7 pages)
7 May 1999Return made up to 10/04/99; full list of members (9 pages)
7 May 1999Full accounts made up to 15 November 1998 (14 pages)
7 May 1999Return made up to 10/04/99; full list of members (9 pages)
7 May 1999Full accounts made up to 15 November 1998 (14 pages)
8 December 1998Partic of mort/charge * (9 pages)
8 December 1998Partic of mort/charge * (9 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (3 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (3 pages)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
8 May 1998Return made up to 10/04/98; full list of members (10 pages)
8 May 1998Full accounts made up to 15 November 1997 (14 pages)
8 May 1998Full accounts made up to 15 November 1997 (14 pages)
8 May 1997Full accounts made up to 15 November 1996 (15 pages)
8 May 1997Full accounts made up to 15 November 1996 (15 pages)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
6 December 1996Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page)
5 June 1996Full accounts made up to 15 November 1995 (16 pages)
5 June 1996Return made up to 10/04/96; full list of members (11 pages)
5 June 1996Full accounts made up to 15 November 1995 (16 pages)
5 June 1996Return made up to 10/04/96; full list of members (11 pages)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Statement under section 22(2) (30 pages)
8 June 1995Statement under section 22(2) (30 pages)
2 June 1995Return made up to 10/04/95; no change of members (14 pages)
2 June 1995Full accounts made up to 15 November 1994 (12 pages)
2 June 1995Return made up to 10/04/95; no change of members (14 pages)
2 June 1995Full accounts made up to 15 November 1994 (12 pages)
26 May 1989Return made up to 11/04/89; full list of members (8 pages)
26 May 1989Return made up to 11/04/89; full list of members (8 pages)
10 January 1989Memorandum and Articles of Association (26 pages)
10 January 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 January 1989Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 1989Memorandum and Articles of Association (26 pages)
10 January 1989123 by £5000000-£6000000 201088 (3 pages)
10 January 1989123 by £5000000-£6000000 201088 (3 pages)
1 July 1988Full accounts made up to 15 November 1987 (10 pages)
1 July 1988Return made up to 05/04/88; full list of members (9 pages)
1 July 1988Full accounts made up to 15 November 1987 (10 pages)
1 July 1988Return made up to 05/04/88; full list of members (9 pages)
7 June 1979Certificate of incorporation (2 pages)
7 June 1979Certificate of incorporation (2 pages)