South Queensferry
West Lothian
EH30 9SJ
Scotland
Secretary Name | George Scott Veitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1993(13 years, 10 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Young Street Edinburgh Midlothian EH2 4HY Scotland |
Director Name | Catherine Noble Law Anderson |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1989(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 1993) |
Role | Co Director |
Correspondence Address | 242 Newhaven Road Edinburgh Midlothian EH6 4LH Scotland |
Director Name | Isabella Flucker Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1989(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1991) |
Role | Housewife |
Correspondence Address | 243 Newhaven Road Edinburgh Midlothian EH6 4LQ Scotland |
Secretary Name | James Anderson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1989(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 11 Howe Street Edinburgh Midlothian EH3 6TE Scotland |
Registered Address | Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £162,762 |
Net Worth | £1,470,696 |
Cash | £16,743 |
Current Liabilities | £5,240 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
10 July 1987 | Delivered on: 17 July 1987 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 82 leith walk, edinburgh. Fully Satisfied |
---|---|
1 June 1987 | Delivered on: 5 June 1987 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost top flat 11 howe street edinburgh. Fully Satisfied |
25 March 1987 | Delivered on: 7 April 1987 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat 259 newhaven rd leith, edinburgh. Fully Satisfied |
15 October 2010 | Delivered on: 23 October 2010 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor premises 153 lower granton road edinburgh. Upper floor premises 152 lower granton road edinburgh. Fully Satisfied |
26 June 2008 | Delivered on: 8 July 2008 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 151C lower granton road, edinburgh. Fully Satisfied |
16 April 2008 | Delivered on: 7 May 2008 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26/12 northfield drive, edinburgh. Fully Satisfied |
26 January 1987 | Delivered on: 2 February 1987 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 boothacre cottages leith. Fully Satisfied |
6 November 2002 | Delivered on: 13 November 2002 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2F1, 7 portland street, leith, edinburgh. Fully Satisfied |
31 October 2002 | Delivered on: 8 November 2002 Satisfied on: 11 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground bounded on the north by foot pavement adjoining lower granton road, edinburgh...see microfiche for full description. Fully Satisfied |
31 October 2002 | Delivered on: 8 November 2002 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1F3, 7 portland street, leith, edinburgh. Fully Satisfied |
31 October 2002 | Delivered on: 8 November 2002 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2F3, 7 portland street, leith, edinburgh. Fully Satisfied |
31 October 2002 | Delivered on: 8 November 2002 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3F2, 7 portland street, edinburgh. Fully Satisfied |
31 October 2002 | Delivered on: 8 November 2002 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4F1, 7 portland street, edinburgh. Fully Satisfied |
31 October 2002 | Delivered on: 8 November 2002 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3F3, 7 portland street, edinburgh. Fully Satisfied |
31 October 2002 | Delivered on: 8 November 2002 Satisfied on: 30 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4F2, 7 portland street, leith, edinburgh. Fully Satisfied |
31 October 2002 | Delivered on: 8 November 2002 Satisfied on: 11 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises entering by the common stair 3 granton square, edinburgh. Fully Satisfied |
31 October 2002 | Delivered on: 8 November 2002 Satisfied on: 11 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat GF1, 7 portland street, leith, edinburgh. Fully Satisfied |
2 December 1986 | Delivered on: 12 December 1986 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A boothacre cottages leith, edinburgh. Fully Satisfied |
18 October 2002 | Delivered on: 31 October 2002 Satisfied on: 30 April 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 December 2001 | Delivered on: 3 January 2002 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 hays avenue, craigmillar, edinburgh. Fully Satisfied |
18 December 2001 | Delivered on: 3 January 2002 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 portland street, leith. Fully Satisfied |
7 July 1997 | Delivered on: 11 July 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost third flat,4 annfield street,newhaven,edinburgh. Fully Satisfied |
7 July 1997 | Delivered on: 11 July 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost fourth floor flat,3 bernard street,leith,edinburgh. Fully Satisfied |
7 July 1997 | Delivered on: 11 July 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground flat with basement,253 newhaven road,leith,edinburgh. Fully Satisfied |
7 July 1997 | Delivered on: 11 July 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost second flat,17 quayside street,leith,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 154 and 155 lower granton road,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse 243A newhaven road,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4F1, 7 portland street,edinburgh. Fully Satisfied |
30 September 1986 | Delivered on: 15 October 1986 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Third floor flat 12 wellington place leith edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4F3, 7 portland street,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3F3, 7 portland street,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4F2, 7 portland street,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The moray arms public house and backyard area,salamander street,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises 35 carlton mews,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 210B newhaven road,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage at 243 newhaven road edinburgh,garage at 241 and 241A newhaven road,edinburgh and four lock-up garages at 247 newhaven road,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: GF1,1F3,2F3,2F1,3F2 all at 7 portland street,edinburgh and 2F1 and 3F2 at 13 portland street.edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as that gargae at 243 newhaven road,leith,edinburgh. Fully Satisfied |
6 February 1997 | Delivered on: 17 February 1997 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Detached dwellinghouse with garage 243 newhaven road,edinburgh. Fully Satisfied |
3 October 1986 | Delivered on: 15 October 1986 Satisfied on: 14 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost second flat 7 north fort street leith edinburgh. Fully Satisfied |
29 April 1993 | Delivered on: 11 May 1993 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 carlton terrace mews, edinburgh. Fully Satisfied |
17 February 1993 | Delivered on: 26 February 1993 Satisfied on: 21 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 March 1991 | Delivered on: 26 March 1991 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost ground flat 6 rosevale terrace,edinburgh. Fully Satisfied |
20 July 1990 | Delivered on: 10 August 1990 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: North, top flat, 149 constitution street, edinburgh. Fully Satisfied |
2 June 1989 | Delivered on: 23 June 1989 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat, 149 constitution street, leith, edinburgh. Fully Satisfied |
5 April 1989 | Delivered on: 20 April 1989 Satisfied on: 12 January 2013 Persons entitled: Edinburgh Bond & Mortgage Corporation PLC Classification: Standard security Secured details: £60,000 and all other sums due or to become due. Particulars: 154-155 lower granton road, edinburgh eastmost ground flat 6 rosevale terrace, leith edinburgh. Fully Satisfied |
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 19 December 1997 Persons entitled: Halifax Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost ground & basement flat 253 newhaven road leith edinburgh. Fully Satisfied |
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 19 December 1997 Persons entitled: Halifax Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost third flat 4 annfield street edinburgh. Fully Satisfied |
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 12 January 2013 Persons entitled: Halifax Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat 82 leith walk leith edinburgh. Fully Satisfied |
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 19 December 1997 Persons entitled: Halifax Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost top flat 3 bernard street, leith edinburgh. Fully Satisfied |
17 September 1985 | Delivered on: 27 September 1985 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost third flat 4 annfield street edinburgh. Fully Satisfied |
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 19 December 1997 Persons entitled: Halifax Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost second flat 17 quayside street leith edinburgh. Fully Satisfied |
20 October 1988 | Delivered on: 27 October 1988 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost, 2ND floor flat, 17 quayside st, edinburgh. Fully Satisfied |
20 January 1988 | Delivered on: 1 February 1988 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Centre, north, 2ND flat 3 bernard street leith, edinburgh. Fully Satisfied |
20 January 1988 | Delivered on: 26 January 1988 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Main door flat, 1 cassel's lane, leith, edinburgh. Fully Satisfied |
12 January 1988 | Delivered on: 22 January 1988 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost 1ST floor flat, 3 granton sq edinburgh. Fully Satisfied |
5 November 1987 | Delivered on: 10 November 1987 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost 1ST floor flat, 3 granton sq edinburgh. Fully Satisfied |
2 November 1987 | Delivered on: 10 November 1987 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost 2ND floor flat 23 albert st, leith edinburgh. Fully Satisfied |
21 October 1987 | Delivered on: 26 October 1987 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Top flat, 27 portland st, edinburgh. Fully Satisfied |
11 August 1987 | Delivered on: 17 August 1987 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 bothacre cottage leith edinburgh. Fully Satisfied |
11 June 1982 | Delivered on: 24 June 1982 Satisfied on: 12 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost ground floor flat 259 newhaven road, edinburgh. Fully Satisfied |
30 April 2013 | Delivered on: 15 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7 (4F1) portland street edinburgh. Outstanding |
30 April 2013 | Delivered on: 4 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 259 newhaven road edinburgh. Outstanding |
14 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 1F2, 13 portland street, leith, edinburgh. Outstanding |
14 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 granton square, edinburgh. Outstanding |
14 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 154/155 lower granton road, edinburgh. Outstanding |
14 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 hay avenue, craigmillar, edinburgh. Outstanding |
14 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: GF1, 7 portland street, leith, edinburgh. Outstanding |
15 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 153 lower granton road, edinburgh. Outstanding |
15 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 26/12 northfield drive, edinburgh. Outstanding |
15 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 woolmet crescent, danderhall, dalkeith. Outstanding |
15 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 152 lower granton road, edinburgh. Outstanding |
15 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 151C lower granton road, edinburgh. Outstanding |
15 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 4E niddrie mill, edinburgh. Outstanding |
15 March 2013 | Delivered on: 4 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 15D moir avenue, musselburgh. Outstanding |
12 March 2013 | Delivered on: 28 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
26 January 2019 | Satisfaction of charge 74 in full (4 pages) |
26 January 2019 | Satisfaction of charge 68 in full (4 pages) |
26 January 2019 | Satisfaction of charge 71 in full (4 pages) |
26 January 2019 | Satisfaction of charge 67 in full (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
26 April 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 February 2016 | Registered office address changed from C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT Scotland to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT Scotland to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 January 2016 | Registered office address changed from 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 27 January 2016 (1 page) |
7 May 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
7 May 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 April 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 April 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr James Anderson Stewart on 24 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr James Anderson Stewart on 24 January 2014 (2 pages) |
6 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 May 2013 | Satisfaction of charge 59 in full (4 pages) |
30 May 2013 | Satisfaction of charge 60 in full (4 pages) |
30 May 2013 | Satisfaction of charge 53 in full (4 pages) |
30 May 2013 | Satisfaction of charge 55 in full (4 pages) |
30 May 2013 | Satisfaction of charge 63 in full (4 pages) |
30 May 2013 | Satisfaction of charge 55 in full (4 pages) |
30 May 2013 | Satisfaction of charge 57 in full (4 pages) |
30 May 2013 | Satisfaction of charge 60 in full (4 pages) |
30 May 2013 | Satisfaction of charge 56 in full (4 pages) |
30 May 2013 | Satisfaction of charge 59 in full (4 pages) |
30 May 2013 | Satisfaction of charge 63 in full (4 pages) |
30 May 2013 | Satisfaction of charge 53 in full (4 pages) |
30 May 2013 | Satisfaction of charge 52 in full (4 pages) |
30 May 2013 | Satisfaction of charge 52 in full (4 pages) |
30 May 2013 | Satisfaction of charge 61 in full (4 pages) |
30 May 2013 | Satisfaction of charge 61 in full (4 pages) |
30 May 2013 | Satisfaction of charge 57 in full (4 pages) |
30 May 2013 | Satisfaction of charge 54 in full (4 pages) |
30 May 2013 | Satisfaction of charge 56 in full (4 pages) |
30 May 2013 | Satisfaction of charge 54 in full (4 pages) |
15 May 2013 | Registration of charge 0696030078 (10 pages) |
15 May 2013 | Registration of charge 0696030078 (10 pages) |
11 May 2013 | Satisfaction of charge 51 in full (4 pages) |
11 May 2013 | Satisfaction of charge 50 in full (4 pages) |
11 May 2013 | Satisfaction of charge 51 in full (4 pages) |
11 May 2013 | Satisfaction of charge 58 in full (4 pages) |
11 May 2013 | Satisfaction of charge 50 in full (4 pages) |
11 May 2013 | Satisfaction of charge 58 in full (4 pages) |
4 May 2013 | Registration of charge 0696030077 (8 pages) |
4 May 2013 | Registration of charge 0696030077 (8 pages) |
30 April 2013 | Satisfaction of charge 49 in full (4 pages) |
30 April 2013 | Satisfaction of charge 49 in full (4 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 74 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 75 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 67 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 69 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 68 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 74 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 71 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 66 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 67 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 75 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 76 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 76 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 66 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 71 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 70 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 69 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 68 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 70 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 73 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 72 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 72 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 73 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 64 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 64 (6 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (4 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (4 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
10 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 May 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o steven associates 6 chester street edinburgh midlothian (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o steven associates 6 chester street edinburgh midlothian (1 page) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 5 mains of craigmillar edinburgh EH16 4SE (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 5 mains of craigmillar edinburgh EH16 4SE (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 January 2004 | Return made up to 27/01/04; full list of members
|
29 January 2004 | Return made up to 27/01/04; full list of members
|
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 January 2003 | Return made up to 27/01/03; full list of members
|
29 January 2003 | Return made up to 27/01/03; full list of members
|
21 November 2002 | Dec mort/charge * (4 pages) |
21 November 2002 | Dec mort/charge * (4 pages) |
13 November 2002 | Partic of mort/charge * (5 pages) |
13 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: c/o stevenson associates c a 6 wemyss place edinburgh EH3 6DH (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: c/o stevenson associates c a 6 wemyss place edinburgh EH3 6DH (1 page) |
30 January 2002 | Return made up to 27/01/02; full list of members
|
30 January 2002 | Return made up to 27/01/02; full list of members
|
3 January 2002 | Partic of mort/charge * (5 pages) |
3 January 2002 | Partic of mort/charge * (5 pages) |
3 January 2002 | Partic of mort/charge * (5 pages) |
3 January 2002 | Partic of mort/charge * (5 pages) |
8 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
9 November 2000 | Accounts made up to 31 March 2000 (11 pages) |
9 November 2000 | Accounts made up to 31 March 2000 (11 pages) |
30 January 2000 | Return made up to 27/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 27/01/00; full list of members (6 pages) |
9 December 1999 | Accounts made up to 31 March 1999 (11 pages) |
9 December 1999 | Accounts made up to 31 March 1999 (11 pages) |
31 January 1999 | Return made up to 27/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 27/01/99; no change of members (4 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: c/o stevenson associates ca 6 wemyss place edinburgh EH3 6DH (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: c/o stevenson associates ca 6 wemyss place edinburgh EH3 6DH (1 page) |
4 September 1998 | Accounts made up to 31 March 1998 (11 pages) |
4 September 1998 | Accounts made up to 31 March 1998 (11 pages) |
30 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
30 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
19 December 1997 | Dec mort/charge * (10 pages) |
19 December 1997 | Dec mort/charge * (2 pages) |
19 December 1997 | Dec mort/charge * (2 pages) |
19 December 1997 | Dec mort/charge * (10 pages) |
19 December 1997 | Dec mort/charge * (2 pages) |
19 December 1997 | Dec mort/charge * (2 pages) |
19 December 1997 | Dec mort/charge * (2 pages) |
19 December 1997 | Dec mort/charge * (2 pages) |
12 September 1997 | Accounts made up to 31 March 1997 (11 pages) |
12 September 1997 | Accounts made up to 31 March 1997 (11 pages) |
11 July 1997 | Partic of mort/charge * (11 pages) |
11 July 1997 | Partic of mort/charge * (3 pages) |
11 July 1997 | Partic of mort/charge * (3 pages) |
11 July 1997 | Partic of mort/charge * (3 pages) |
11 July 1997 | Partic of mort/charge * (3 pages) |
11 July 1997 | Partic of mort/charge * (3 pages) |
11 July 1997 | Partic of mort/charge * (11 pages) |
11 July 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (29 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (29 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
17 February 1997 | Partic of mort/charge * (3 pages) |
27 January 1997 | Return made up to 27/01/97; full list of members
|
27 January 1997 | Return made up to 27/01/97; full list of members
|
22 July 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: stevenson associates ,ca 6 wemyss place edinburgh EH3 6DH (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: stevenson associates ,ca 6 wemyss place edinburgh EH3 6DH (1 page) |
29 January 1996 | Return made up to 27/01/96; no change of members
|
29 January 1996 | Return made up to 27/01/96; no change of members
|
22 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |