Company NameNoxota Limited
DirectorJames Anderson Stewart
Company StatusActive
Company NumberSC069603
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Anderson Stewart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1989(9 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressRosa Haus 1 Butlaw
South Queensferry
West Lothian
EH30 9SJ
Scotland
Secretary NameGeorge Scott Veitch
NationalityBritish
StatusCurrent
Appointed25 August 1993(13 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address16 Young Street
Edinburgh
Midlothian
EH2 4HY
Scotland
Director NameCatherine Noble Law Anderson
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1989(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 1993)
RoleCo Director
Correspondence Address242 Newhaven Road
Edinburgh
Midlothian
EH6 4LH
Scotland
Director NameIsabella Flucker Stewart
NationalityBritish
StatusResigned
Appointed15 January 1989(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 1991)
RoleHousewife
Correspondence Address243 Newhaven Road
Edinburgh
Midlothian
EH6 4LQ
Scotland
Secretary NameJames Anderson Stewart
NationalityBritish
StatusResigned
Appointed15 January 1989(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 1993)
RoleCompany Director
Correspondence Address11 Howe Street
Edinburgh
Midlothian
EH3 6TE
Scotland

Location

Registered AddressSouthfield House
75 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£162,762
Net Worth£1,470,696
Cash£16,743
Current Liabilities£5,240

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

10 July 1987Delivered 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 1987Delivered 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 1987Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 1987Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1986Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1986Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1986Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1985Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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 2013Delivered on: 15 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 (4F1) portland street edinburgh.
Outstanding
30 April 2013Delivered on: 4 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 259 newhaven road edinburgh.
Outstanding
14 March 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 January 2019Satisfaction of charge 74 in full (4 pages)
26 January 2019Satisfaction of charge 68 in full (4 pages)
26 January 2019Satisfaction of charge 71 in full (4 pages)
26 January 2019Satisfaction of charge 67 in full (4 pages)
4 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 April 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
26 April 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
2 February 2016Registered 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 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,000
(4 pages)
2 February 2016Registered 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 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,000
(4 pages)
27 January 2016Registered 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 2016Registered 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 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 May 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 30,000
(4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 30,000
(4 pages)
28 April 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 April 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 30,000
(4 pages)
27 January 2014Director's details changed for Mr James Anderson Stewart on 24 January 2014 (2 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 30,000
(4 pages)
27 January 2014Director's details changed for Mr James Anderson Stewart on 24 January 2014 (2 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 May 2013Satisfaction of charge 59 in full (4 pages)
30 May 2013Satisfaction of charge 60 in full (4 pages)
30 May 2013Satisfaction of charge 53 in full (4 pages)
30 May 2013Satisfaction of charge 55 in full (4 pages)
30 May 2013Satisfaction of charge 63 in full (4 pages)
30 May 2013Satisfaction of charge 55 in full (4 pages)
30 May 2013Satisfaction of charge 57 in full (4 pages)
30 May 2013Satisfaction of charge 60 in full (4 pages)
30 May 2013Satisfaction of charge 56 in full (4 pages)
30 May 2013Satisfaction of charge 59 in full (4 pages)
30 May 2013Satisfaction of charge 63 in full (4 pages)
30 May 2013Satisfaction of charge 53 in full (4 pages)
30 May 2013Satisfaction of charge 52 in full (4 pages)
30 May 2013Satisfaction of charge 52 in full (4 pages)
30 May 2013Satisfaction of charge 61 in full (4 pages)
30 May 2013Satisfaction of charge 61 in full (4 pages)
30 May 2013Satisfaction of charge 57 in full (4 pages)
30 May 2013Satisfaction of charge 54 in full (4 pages)
30 May 2013Satisfaction of charge 56 in full (4 pages)
30 May 2013Satisfaction of charge 54 in full (4 pages)
15 May 2013Registration of charge 0696030078 (10 pages)
15 May 2013Registration of charge 0696030078 (10 pages)
11 May 2013Satisfaction of charge 51 in full (4 pages)
11 May 2013Satisfaction of charge 50 in full (4 pages)
11 May 2013Satisfaction of charge 51 in full (4 pages)
11 May 2013Satisfaction of charge 58 in full (4 pages)
11 May 2013Satisfaction of charge 50 in full (4 pages)
11 May 2013Satisfaction of charge 58 in full (4 pages)
4 May 2013Registration of charge 0696030077 (8 pages)
4 May 2013Registration of charge 0696030077 (8 pages)
30 April 2013Satisfaction of charge 49 in full (4 pages)
30 April 2013Satisfaction of charge 49 in full (4 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 74 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 75 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 67 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 69 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 68 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 74 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 71 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 66 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 65 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 67 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 75 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 76 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 76 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 65 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 66 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 71 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 70 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 69 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 68 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 70 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 73 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 72 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 72 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 73 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 64 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 64 (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 39 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 26 (4 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 26 (4 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (4 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages)
10 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
5 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/o steven associates 6 chester street edinburgh midlothian (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/o steven associates 6 chester street edinburgh midlothian (1 page)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
14 February 2008Return made up to 27/01/08; full list of members (2 pages)
14 February 2008Return made up to 27/01/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 5 mains of craigmillar edinburgh EH16 4SE (1 page)
4 October 2007Registered office changed on 04/10/07 from: 5 mains of craigmillar edinburgh EH16 4SE (1 page)
4 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 March 2006Return made up to 27/01/06; full list of members (2 pages)
16 March 2006Return made up to 27/01/06; full list of members (2 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 January 2005Return made up to 27/01/05; full list of members (6 pages)
17 January 2005Return made up to 27/01/05; full list of members (6 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 January 2004Return made up to 27/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2004Return made up to 27/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
29 January 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2002Dec mort/charge * (4 pages)
21 November 2002Dec mort/charge * (4 pages)
13 November 2002Partic of mort/charge * (5 pages)
13 November 2002Partic of mort/charge * (5 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
11 October 2002Registered office changed on 11/10/02 from: c/o stevenson associates c a 6 wemyss place edinburgh EH3 6DH (1 page)
11 October 2002Registered office changed on 11/10/02 from: c/o stevenson associates c a 6 wemyss place edinburgh EH3 6DH (1 page)
30 January 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
30 January 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
(6 pages)
3 January 2002Partic of mort/charge * (5 pages)
3 January 2002Partic of mort/charge * (5 pages)
3 January 2002Partic of mort/charge * (5 pages)
3 January 2002Partic of mort/charge * (5 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
6 February 2001Return made up to 27/01/01; full list of members (6 pages)
6 February 2001Return made up to 27/01/01; full list of members (6 pages)
9 November 2000Accounts made up to 31 March 2000 (11 pages)
9 November 2000Accounts made up to 31 March 2000 (11 pages)
30 January 2000Return made up to 27/01/00; full list of members (6 pages)
30 January 2000Return made up to 27/01/00; full list of members (6 pages)
9 December 1999Accounts made up to 31 March 1999 (11 pages)
9 December 1999Accounts made up to 31 March 1999 (11 pages)
31 January 1999Return made up to 27/01/99; no change of members (4 pages)
31 January 1999Return made up to 27/01/99; no change of members (4 pages)
2 October 1998Registered office changed on 02/10/98 from: c/o stevenson associates ca 6 wemyss place edinburgh EH3 6DH (1 page)
2 October 1998Registered office changed on 02/10/98 from: c/o stevenson associates ca 6 wemyss place edinburgh EH3 6DH (1 page)
4 September 1998Accounts made up to 31 March 1998 (11 pages)
4 September 1998Accounts made up to 31 March 1998 (11 pages)
30 January 1998Return made up to 27/01/98; no change of members (4 pages)
30 January 1998Return made up to 27/01/98; no change of members (4 pages)
19 December 1997Dec mort/charge * (10 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (10 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
12 September 1997Accounts made up to 31 March 1997 (11 pages)
12 September 1997Accounts made up to 31 March 1997 (11 pages)
11 July 1997Partic of mort/charge * (11 pages)
11 July 1997Partic of mort/charge * (3 pages)
11 July 1997Partic of mort/charge * (3 pages)
11 July 1997Partic of mort/charge * (3 pages)
11 July 1997Partic of mort/charge * (3 pages)
11 July 1997Partic of mort/charge * (3 pages)
11 July 1997Partic of mort/charge * (11 pages)
11 July 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (29 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (29 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
17 February 1997Partic of mort/charge * (3 pages)
27 January 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/97
(6 pages)
27 January 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/97
(6 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (11 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (11 pages)
18 June 1996Registered office changed on 18/06/96 from: stevenson associates ,ca 6 wemyss place edinburgh EH3 6DH (1 page)
18 June 1996Registered office changed on 18/06/96 from: stevenson associates ,ca 6 wemyss place edinburgh EH3 6DH (1 page)
29 January 1996Return made up to 27/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 1996Return made up to 27/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)