Company NameKingdom Homes Limited
DirectorsAndrew Christian Cowley and David John Yaldron
Company StatusActive
Company NumberSC071936
CategoryPrivate Limited Company
Incorporation Date20 June 1980(43 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Christian Cowley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(43 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr David John Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(43 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed28 June 2023(43 years after company formation)
Appointment Duration10 months
Correspondence AddressThe Scapel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMrs Margaret Craigie Smart
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed16 December 1988(8 years, 6 months after company formation)
Appointment Duration33 years (resigned 23 December 2021)
RoleOfficer In Charge
Country of ResidenceScotland
Correspondence AddressUnit 5 Mitchelston Drive Mitchelston Industrial Es
Kirkcaldy
Fife
KY1 3NF
Scotland
Director NameMr Colin Methven Smart
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1989(8 years, 10 months after company formation)
Appointment Duration32 years, 8 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Mitchelston Drive Mitchelston Industrial Es
Kirkcaldy
Fife
KY1 3NF
Scotland
Secretary NameRobert Methven Smart
NationalityBritish
StatusResigned
Appointed15 April 1989(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 February 1992)
RoleCompany Director
Correspondence Address22 Wilson Avenue
Kirkcaldy
Fife
KY2 5EG
Scotland
Secretary NameMr Colin Methven Smart
NationalityBritish
StatusResigned
Appointed17 February 1992(11 years, 8 months after company formation)
Appointment Duration29 years, 10 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Mitchelston Drive Mitchelston Industrial Es
Kirkcaldy
Fife
KY1 3NF
Scotland
Director NameJulie Elaine Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(24 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2020)
RoleSenior Manager
Correspondence Address20 Marjorys Avenue
Kirkcaldy
Fife
KY2 6ZJ
Scotland
Director NameMrs Shirley Diane Crouch
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(24 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2020)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address4 Seafield Gardens
Kirkcaldy
Fife
KY1 1PJ
Scotland
Director NameMr Kevin Booth
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(36 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 5 Mitchelston Drive Mitchelston Industrial Es
Kirkcaldy
Fife
KY1 3NF
Scotland
Director NameMrs Indumati Lakhani
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 St. Marys Lane
Upminster
Essex
RM14 3DH
Director NameMs Sharifa Lakhani
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 St. Marys Lane
Upminster
Essex
RM14 3DH
Director NameMr Shiraz Lakhani
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 St. Marys Lane
Upminster
Essex
RM14 3DH
Secretary NameIndumati Lakhani
StatusResigned
Appointed23 December 2021(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2023)
RoleCompany Director
Correspondence Address228 St. Marys Lane
Upminster
Essex
RM14 3DH

Contact

Websitekingdomkiddiesnursery.com

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £0.01Colin Methven Smart
45.00%
Ordinary
10k at £0.01Margaret Craigie Smart
45.00%
Ordinary
2.2k at £0.01Royal Bank Of Scotland PLC
10.00%
Ordinary Preferred

Financials

Year2014
Turnover£8,712,907
Gross Profit£8,398,778
Net Worth£1,808,072
Cash£368,088
Current Liabilities£14,912,529

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End28 June

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

20 December 1988Delivered on: 29 December 1988
Satisfied on: 10 October 1996
Persons entitled: Yorkshire Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the north side of sang road kirkcaldy in the parish of kirkcaldy.
Fully Satisfied
19 September 1985Delivered on: 30 September 1985
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground situated in the village of east wemyss, parish of wemyss, and county of fife.
Fully Satisfied
21 September 1984Delivered on: 9 October 1984
Satisfied on: 10 October 1996
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £21,500 and all sums due or to become due.
Particulars: 12 sang rd kirkcaldy.
Fully Satisfied
21 September 1984Delivered on: 28 September 1984
Satisfied on: 10 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 sang rd kirkcaldy.
Fully Satisfied
15 June 1984Delivered on: 22 June 1984
Satisfied on: 10 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garages and offices bound on the east by sang place, kirkcaldy, in the parish of kirkcaldy.
Fully Satisfied
21 June 2010Delivered on: 3 July 2010
Satisfied on: 23 March 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edward house nursing home falkland.
Fully Satisfied
21 June 2010Delivered on: 3 July 2010
Satisfied on: 25 January 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Methven house bennochy road kirkcaldy fife.
Fully Satisfied
21 June 2010Delivered on: 3 July 2010
Satisfied on: 25 January 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigie house home and alexander house home main street crossgates fife.
Fully Satisfied
21 June 2010Delivered on: 3 July 2010
Satisfied on: 25 January 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Camilla house care home main street, auchtertool.
Fully Satisfied
8 February 1982Delivered on: 17 February 1982
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41A-53 dunnikier road kirkcaldy, fife.
Fully Satisfied
21 June 2010Delivered on: 3 July 2010
Satisfied on: 23 March 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Barrogil house cluny fife.
Fully Satisfied
21 June 2010Delivered on: 3 July 2010
Satisfied on: 25 January 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fernlea house (otherwise sunnybrae) 19 wallsgreen road cardenden.
Fully Satisfied
17 June 2008Delivered on: 21 June 2008
Satisfied on: 25 January 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former preston centre, alburne park, glenrothes FFE82123.
Fully Satisfied
14 May 2007Delivered on: 17 May 2007
Satisfied on: 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kingdom kids nursery, 12 sang road, kirkcaldy, fife.
Fully Satisfied
8 May 2007Delivered on: 17 May 2007
Satisfied on: 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Norwood house (otherwise craigie house) and alexander house main street crossgates fife.
Fully Satisfied
8 May 2007Delivered on: 15 May 2007
Satisfied on: 23 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Barrogil house (office etc), cluny, by kirkcaldy, fife.
Fully Satisfied
7 May 2007Delivered on: 15 May 2007
Satisfied on: 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fernlea house(otherwise sunnybrae), 19 wallsgreen road, cardenden, fife.
Fully Satisfied
7 May 2007Delivered on: 15 May 2007
Satisfied on: 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Camilla nursing home, main street, auchertool, fife.
Fully Satisfied
8 May 2007Delivered on: 12 May 2007
Satisfied on: 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Methven house, bennochy road, kirkcaldy, fife.
Fully Satisfied
19 March 2007Delivered on: 24 March 2007
Satisfied on: 23 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Edward nursing home, falkland.
Fully Satisfied
20 July 1981Delivered on: 24 July 1981
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41A-53 dunnikier road, kirkcaldy, fife.
Fully Satisfied
13 March 2007Delivered on: 15 March 2007
Satisfied on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 January 2006Delivered on: 17 January 2006
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Camilla nursing home main street auchtertool fife ffe 57368.
Fully Satisfied
17 September 2004Delivered on: 28 September 2004
Satisfied on: 11 October 2008
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 at benochy road, kirkcaldy (title number FFE70423).
Fully Satisfied
14 March 2002Delivered on: 20 March 2002
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sunnybrae residential care home, 19 wallsgreen road, cardenden, fife.
Fully Satisfied
7 April 1998Delivered on: 15 April 1998
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Residential home known as norwood house, main street, crossgates, fife.
Fully Satisfied
7 January 1994Delivered on: 18 January 1994
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Methven house, 12 sang road, kirkcaldy.
Fully Satisfied
10 November 1993Delivered on: 24 November 1993
Satisfied on: 12 May 2007
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 August 1991Delivered on: 27 August 1991
Satisfied on: 11 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 and 8 bennochy road, kirkcaldy, fife.
Fully Satisfied
13 August 1980Delivered on: 20 August 1980
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
4 January 2023Delivered on: 12 January 2023
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole that area of ground situated to the. East of bennochy road, kirkcaldy (also known as. Methven house, bennochy road, kirkcaldy), being. The subjects registered in the land register of. Scotland under title number FFE70423.
Outstanding
4 January 2023Delivered on: 12 January 2023
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole cadastral unit FFE110864, roselea. House, 175 stenhouse street, cowdenbeath, KY4. 9DX.
Outstanding
4 January 2023Delivered on: 12 January 2023
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects forming preston. House, alburne park, glenrothes, KY7 5RB being the. Subjects registered in the land register of scotland. Under title number FFE82123.
Outstanding
7 January 2022Delivered on: 26 January 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE110864.
Outstanding
7 January 2022Delivered on: 26 January 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged the property with registered title numbers: FFE97683, FFE24943.
Outstanding
7 January 2022Delivered on: 26 January 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE70423.
Outstanding
7 January 2022Delivered on: 26 January 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE82123.
Outstanding
7 January 2022Delivered on: 26 January 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE14624.
Outstanding
7 January 2022Delivered on: 26 January 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE38336.
Outstanding
7 January 2022Delivered on: 26 January 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE110864.
Outstanding
7 January 2022Delivered on: 26 January 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE123567.
Outstanding
7 January 2022Delivered on: 26 January 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE24835.
Outstanding
7 January 2022Delivered on: 26 January 2022
Persons entitled: Impact Property 6 Limited

Classification: A registered charge
Particulars: Pursuant to the charge, the company charged the property with registered title number: FFE57368.
Outstanding
15 March 2021Delivered on: 23 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects comprising an area of ground situated to the east of bennochy road, kirkcaldy, being the whole subjects registered in the land register of scotland under title number FFE70423.
Outstanding
15 March 2021Delivered on: 23 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming finavon court care home, blair avenue, pitteuchar, glenrothes, KY7 4UG, being the whole subjects registered in the land register of scotland under title number FFE123567.
Outstanding
15 March 2021Delivered on: 23 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 5, mitchelston drive, mitchelston industrial estate, kirkcaldy KY1 3NF, being the subjects registered in the land register of scotland under title number FFE116702.
Outstanding
15 March 2021Delivered on: 23 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming preston house, alburne park, glenrothes, KY7 5RB, being the whole subjects registered in the land register of scotland under title number FFE82123.
Outstanding
15 March 2021Delivered on: 23 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: (In the first place) all and whole the subjects known as and forming walton house, victoria road, leven KY8 4EU, being the whole subjects registered in the land register of scotland under title number FFE97683; and (in the second place) all and whole subjects on the west side of waggon road, leven and on the south side of victoria road, leven being the whole subjects registered in the land register of scotland under title number FFE24943.
Outstanding
15 March 2021Delivered on: 23 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming roselea house, 175 stenhouse street, cowdenbeath, KY4 9DX, registered in the land register of scotland under title number FFE110864.
Outstanding
15 March 2021Delivered on: 23 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects formerly known as sunnybrae and now known as and forming fernlea house, 19 wallsgreen road, cardenden, lochgelly, KY5 0JF, being the whole subjects registered in the land register of scotland under title number FFE14624.
Outstanding
15 March 2021Delivered on: 23 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming camilla house care home, main street, auchtertool, kirkcaldy, KY2 5XW, being the whole subjects registered in the land register of scotland under title number FFE57368.
Outstanding
15 March 2021Delivered on: 23 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects formerly known as norwood house residential home and now known as and forming alexander house and craigie house, main street, crossgates, cowdenbeath, KY4 8DF, being the whole subjects registered in the land register of scotland under title number FFE24835.
Outstanding
28 January 2021Delivered on: 1 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
6 June 2018Delivered on: 12 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Finavon court care home, blair avenue, pitteuchar, glenrothes.
Outstanding
13 July 2017Delivered on: 18 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 5, mitchelston drive, mitchelston industrial estate, kirkcaldy, FFE116702.
Outstanding
17 March 2017Delivered on: 24 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Walton house, victoria road, leven, KY8 4EU, FFE97683; subjects on the west side of waggon road, leven and on the south side of victoria road, FFE24943.
Outstanding
20 January 2016Delivered on: 29 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Alburne park, glenrothes. FFE82123.
Outstanding
20 January 2016Delivered on: 29 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Ground to the east of bennochy road, kirkcaldy. FFE70423.
Outstanding
20 January 2016Delivered on: 29 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 0.126 acres situated on the north side of sang road, kirkcaldy in the parish of kirkcaldy and dysart and county fife.
Outstanding
20 January 2016Delivered on: 29 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Sunnybrae and now known as and forming fernlea house, 19 wallsgreen road, cardenden, lochgelly. FFE14624.
Outstanding
20 January 2016Delivered on: 29 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Camilla house care home, main street, auchtertool, kirkcaldy. FFE57368.
Outstanding
20 January 2016Delivered on: 29 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Norwood house residential home forming alexander house adn craigie house, main street, crossgates, cowdenbeath. FFE24835.
Outstanding
27 January 2016Delivered on: 29 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Roselea house, 175 stenhouse street, vowdenbeauth.
Outstanding
14 January 2016Delivered on: 18 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 August 2023Satisfaction of charge SC0719360064 in full (1 page)
25 August 2023Satisfaction of charge SC0719360058 in full (1 page)
25 August 2023Satisfaction of charge SC0719360059 in full (1 page)
25 August 2023Satisfaction of charge SC0719360062 in full (1 page)
25 August 2023Satisfaction of charge SC0719360060 in full (1 page)
25 August 2023Satisfaction of charge SC0719360055 in full (1 page)
25 August 2023Satisfaction of charge SC0719360057 in full (1 page)
25 August 2023Satisfaction of charge SC0719360063 in full (1 page)
25 August 2023Satisfaction of charge SC0719360056 in full (1 page)
25 August 2023Satisfaction of charge SC0719360061 in full (1 page)
18 August 2023Satisfaction of charge SC0719360034 in full (1 page)
18 August 2023Satisfaction of charge SC0719360045 in full (1 page)
27 July 2023Full accounts made up to 31 May 2022 (33 pages)
3 July 2023Termination of appointment of Shiraz Lakhani as a director on 28 June 2023 (1 page)
3 July 2023Previous accounting period shortened from 31 May 2024 to 28 June 2023 (1 page)
3 July 2023Termination of appointment of Sharifa Lakhani as a director on 28 June 2023 (1 page)
3 July 2023Termination of appointment of Indumati Lakhani as a secretary on 28 June 2023 (1 page)
3 July 2023Appointment of Mr David John Yaldron as a director on 28 June 2023 (2 pages)
3 July 2023Termination of appointment of Indumati Lakhani as a director on 28 June 2023 (1 page)
3 July 2023Appointment of Mr Andrew Christian Cowley as a director on 28 June 2023 (2 pages)
9 May 2023Alterations to floating charge SC0719360034 (43 pages)
9 May 2023Alterations to floating charge SC0719360045 (43 pages)
4 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
12 January 2023Registration of charge SC0719360067, created on 4 January 2023 (15 pages)
12 January 2023Registration of charge SC0719360065, created on 4 January 2023 (15 pages)
12 January 2023Registration of charge SC0719360066, created on 4 January 2023 (15 pages)
9 November 2022Satisfaction of charge SC0719360054 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360037 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360044 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360049 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360051 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360053 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360038 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360042 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360047 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360040 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360048 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360050 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360046 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360035 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360036 in full (4 pages)
9 November 2022Satisfaction of charge SC0719360041 in full (4 pages)
9 May 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
20 April 2022Satisfaction of charge SC0719360043 in full (4 pages)
26 January 2022Registration of charge SC0719360055, created on 7 January 2022 (5 pages)
26 January 2022Registration of charge SC0719360059, created on 7 January 2022 (5 pages)
26 January 2022Registration of charge SC0719360062, created on 7 January 2022 (5 pages)
26 January 2022Registration of charge SC0719360061, created on 7 January 2022 (5 pages)
26 January 2022Registration of charge SC0719360058, created on 7 January 2022 (5 pages)
26 January 2022Registration of charge SC0719360063, created on 7 January 2022 (5 pages)
26 January 2022Registration of charge SC0719360064, created on 7 January 2022 (5 pages)
26 January 2022Registration of charge SC0719360060, created on 7 January 2022 (5 pages)
26 January 2022Registration of charge SC0719360056, created on 7 January 2022 (5 pages)
26 January 2022Registration of charge SC0719360057, created on 7 January 2022 (5 pages)
13 January 2022Satisfaction of charge SC0719360039 in full (4 pages)
13 January 2022Satisfaction of charge SC0719360052 in full (4 pages)
23 December 2021Appointment of Mr Shiraz Lakhani as a director on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of Colin Methven Smart as a secretary on 23 December 2021 (1 page)
23 December 2021Cessation of Margaret Craigie Smart as a person with significant control on 23 December 2021 (1 page)
23 December 2021Appointment of Mrs Indumati Lakhani as a director on 23 December 2021 (2 pages)
23 December 2021Notification of Kingdom Finco 1 Ltd as a person with significant control on 23 December 2021 (2 pages)
23 December 2021Appointment of Indumati Lakhani as a secretary on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of Shirley Diane Crouch as a director on 23 December 2021 (1 page)
23 December 2021Termination of appointment of Margaret Craigie Smart as a director on 23 December 2021 (1 page)
23 December 2021Cessation of Colin Methven Smart as a person with significant control on 23 December 2021 (1 page)
23 December 2021Appointment of Ms Sharifa Lakhani as a director on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of Colin Methven Smart as a director on 23 December 2021 (1 page)
21 December 2021Group of companies' accounts made up to 31 May 2021 (38 pages)
17 December 2021Purchase of own shares. (3 pages)
17 December 2021Cancellation of shares. Statement of capital on 23 December 2012
  • GBP 222.23
(6 pages)
13 May 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
23 March 2021Registration of charge SC0719360053, created on 15 March 2021 (6 pages)
23 March 2021Registration of charge SC0719360054, created on 15 March 2021 (6 pages)
23 March 2021Registration of charge SC0719360051, created on 15 March 2021 (6 pages)
23 March 2021Registration of charge SC0719360046, created on 15 March 2021 (7 pages)
23 March 2021Registration of charge SC0719360049, created on 15 March 2021 (6 pages)
23 March 2021Registration of charge SC0719360048, created on 15 March 2021 (6 pages)
23 March 2021Registration of charge SC0719360052, created on 15 March 2021 (6 pages)
23 March 2021Registration of charge SC0719360050, created on 15 March 2021 (7 pages)
23 March 2021Registration of charge SC0719360047, created on 15 March 2021 (6 pages)
9 March 2021Termination of appointment of Kevin Booth as a director on 9 March 2021 (1 page)
9 March 2021Appointment of Mrs Shirley Diane Crouch as a director on 9 March 2021 (2 pages)
23 February 2021Group of companies' accounts made up to 31 May 2020 (34 pages)
1 February 2021Registration of charge SC0719360045, created on 28 January 2021 (17 pages)
6 November 2020Termination of appointment of Julie Elaine Anderson as a director on 1 November 2020 (1 page)
6 November 2020Termination of appointment of Shirley Diane Crouch as a director on 1 November 2020 (1 page)
9 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
25 March 2020Director's details changed for Mrs Margaret Craigie Smart on 2 May 2019 (2 pages)
25 March 2020Change of details for Mr Colin Methven Smart as a person with significant control on 2 May 2019 (2 pages)
25 March 2020Director's details changed for Mr Colin Methven Smart on 2 May 2019 (2 pages)
25 March 2020Change of details for Mrs Margaret Craigie Smart as a person with significant control on 2 May 2019 (2 pages)
13 January 2020Group of companies' accounts made up to 31 May 2019 (31 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
7 March 2019Secretary's details changed for Mr Colin Methven Smart on 24 August 2017 (1 page)
7 March 2019Director's details changed for Mr Kevin Booth on 7 August 2017 (2 pages)
7 March 2019Change of details for Mr Colin Methven Smart as a person with significant control on 24 August 2017 (2 pages)
7 March 2019Director's details changed for Mr Colin Methven Smart on 24 August 2017 (2 pages)
7 March 2019Change of details for Mrs Margaret Craigie Smart as a person with significant control on 7 August 2017 (2 pages)
7 March 2019Director's details changed for Mrs Margaret Craigie Smart on 7 August 2017 (2 pages)
12 February 2019Group of companies' accounts made up to 31 May 2018 (28 pages)
12 June 2018Registration of charge SC0719360044, created on 6 June 2018 (7 pages)
18 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
25 January 2018Group of companies' accounts made up to 31 May 2017 (32 pages)
8 August 2017Director's details changed for Mr Colin Methven Smart on 7 August 2017 (2 pages)
8 August 2017Change of details for Mr Colin Methven Smart as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Colin Methven Smart on 7 August 2017 (2 pages)
8 August 2017Change of details for Mrs Margaret Craigie Smart as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Director's details changed for Mrs Margaret Craigie Smart on 7 August 2017 (2 pages)
8 August 2017Change of details for Mrs Margaret Craigie Smart as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Change of details for Mr Colin Methven Smart as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Director's details changed for Mrs Margaret Craigie Smart on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from Albion House 1 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LZ to Unit 5 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF on 7 August 2017 (1 page)
7 August 2017Director's details changed for Julie Elaine Smith on 7 August 2017 (2 pages)
7 August 2017Director's details changed for Julie Elaine Smith on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from Albion House 1 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LZ to Unit 5 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF on 7 August 2017 (1 page)
18 July 2017Registration of charge SC0719360043, created on 13 July 2017 (10 pages)
18 July 2017Registration of charge SC0719360043, created on 13 July 2017 (10 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
24 March 2017Registration of charge SC0719360042, created on 17 March 2017 (8 pages)
24 March 2017Registration of charge SC0719360042, created on 17 March 2017 (8 pages)
10 March 2017Director's details changed for Julie Elaine Wallace on 24 April 2012 (2 pages)
10 March 2017Director's details changed for Julie Elaine Wallace on 24 April 2012 (2 pages)
29 December 2016Group of companies' accounts made up to 31 May 2016 (31 pages)
29 December 2016Group of companies' accounts made up to 31 May 2016 (31 pages)
14 October 2016Appointment of Mr Kevin Booth as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr Kevin Booth as a director on 14 October 2016 (2 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(7 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(7 pages)
29 January 2016Registration of charge SC0719360036, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360037, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360035, created on 27 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360038, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360036, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360038, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360040, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360039, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360039, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360041, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360041, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360037, created on 20 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360035, created on 27 January 2016 (8 pages)
29 January 2016Registration of charge SC0719360040, created on 20 January 2016 (8 pages)
25 January 2016Satisfaction of charge 21 in full (1 page)
25 January 2016Satisfaction of charge 27 in full (1 page)
25 January 2016Satisfaction of charge 21 in full (1 page)
25 January 2016Satisfaction of charge 31 in full (1 page)
25 January 2016Satisfaction of charge 30 in full (1 page)
25 January 2016Satisfaction of charge 32 in full (1 page)
25 January 2016Satisfaction of charge 28 in full (1 page)
25 January 2016Satisfaction of charge 23 in full (1 page)
25 January 2016Satisfaction of charge 32 in full (1 page)
25 January 2016Satisfaction of charge 27 in full (1 page)
25 January 2016Satisfaction of charge 25 in full (1 page)
25 January 2016Satisfaction of charge 23 in full (1 page)
25 January 2016Satisfaction of charge 22 in full (1 page)
25 January 2016Satisfaction of charge 30 in full (1 page)
25 January 2016Satisfaction of charge 22 in full (1 page)
25 January 2016Satisfaction of charge 28 in full (1 page)
25 January 2016Satisfaction of charge 25 in full (1 page)
25 January 2016Satisfaction of charge 31 in full (1 page)
25 January 2016Satisfaction of charge 26 in full (1 page)
25 January 2016Satisfaction of charge 26 in full (1 page)
18 January 2016Satisfaction of charge 19 in full (1 page)
18 January 2016Registration of charge SC0719360034, created on 14 January 2016 (20 pages)
18 January 2016Registration of charge SC0719360034, created on 14 January 2016 (20 pages)
18 January 2016Satisfaction of charge 19 in full (1 page)
17 December 2015Accounts for a medium company made up to 31 May 2015 (19 pages)
17 December 2015Accounts for a medium company made up to 31 May 2015 (19 pages)
24 September 2015Purchase of own shares. (3 pages)
24 September 2015Purchase of own shares. (3 pages)
9 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 200
(4 pages)
9 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 200
(4 pages)
9 September 2015Cancellation of shares. Statement of capital on 1 September 2015
  • GBP 200
(4 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 222.23
(8 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 222.23
(8 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 222.23
(8 pages)
2 December 2014Accounts for a medium company made up to 31 May 2014 (19 pages)
2 December 2014Accounts for a medium company made up to 31 May 2014 (19 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 222.23
(8 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 222.23
(8 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 222.23
(8 pages)
16 January 2014Accounts for a medium company made up to 31 May 2013 (22 pages)
16 January 2014Accounts for a medium company made up to 31 May 2013 (22 pages)
4 December 2013Registered office address changed from Sauchendene 52 Bennochy Road, Kirkcaldy Fife KY2 5RB on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from Sauchendene 52 Bennochy Road, Kirkcaldy Fife KY2 5RB on 4 December 2013 (2 pages)
4 December 2013Registered office address changed from Sauchendene 52 Bennochy Road, Kirkcaldy Fife KY2 5RB on 4 December 2013 (2 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
28 January 2013Accounts for a medium company made up to 31 May 2012 (21 pages)
28 January 2013Accounts for a medium company made up to 31 May 2012 (21 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
11 April 2012Cancellation of shares. Statement of capital on 11 April 2012
  • GBP 223.53
(6 pages)
11 April 2012Cancellation of shares. Statement of capital on 11 April 2012
  • GBP 223.53
(6 pages)
5 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 19 (4 pages)
5 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 19 (4 pages)
30 March 2012Purchase of own shares. (3 pages)
30 March 2012Purchase of own shares. (3 pages)
23 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
23 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
23 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
23 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
23 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
23 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
23 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
23 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
29 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of agreement 23/12/2011
(2 pages)
29 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of agreement 23/12/2011
(2 pages)
12 December 2011Accounts for a medium company made up to 31 May 2011 (19 pages)
12 December 2011Accounts for a medium company made up to 31 May 2011 (19 pages)
6 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (8 pages)
15 November 2010Accounts for a medium company made up to 31 May 2010 (20 pages)
15 November 2010Accounts for a medium company made up to 31 May 2010 (20 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
18 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 235.30
(8 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 11/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
18 June 2010Sub-division of shares on 11 June 2010 (7 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 11/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
18 June 2010Sub-division of shares on 11 June 2010 (7 pages)
18 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 235.30
(8 pages)
28 May 2010Group of companies' accounts made up to 31 May 2009 (25 pages)
28 May 2010Group of companies' accounts made up to 31 May 2009 (25 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
22 May 2009Return made up to 07/04/09; full list of members (6 pages)
22 May 2009Return made up to 07/04/09; full list of members (6 pages)
1 April 2009Accounts for a medium company made up to 31 May 2008 (20 pages)
1 April 2009Accounts for a medium company made up to 31 May 2008 (20 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
16 May 2008Return made up to 07/04/08; no change of members (8 pages)
16 May 2008Return made up to 07/04/08; no change of members (8 pages)
28 March 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
28 March 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
19 September 2007Return made up to 07/04/07; full list of members (8 pages)
19 September 2007Return made up to 07/04/07; full list of members (8 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
12 May 2007Dec mort/charge * (2 pages)
12 May 2007Partic of mort/charge * (3 pages)
12 May 2007Dec mort/charge * (2 pages)
12 May 2007Partic of mort/charge * (3 pages)
28 March 2007Full accounts made up to 31 May 2006 (21 pages)
28 March 2007Full accounts made up to 31 May 2006 (21 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
15 March 2007Partic of mort/charge * (3 pages)
15 March 2007Partic of mort/charge * (3 pages)
23 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
17 January 2006Particulars of contract relating to shares (3 pages)
17 January 2006Particulars of contract relating to shares (3 pages)
17 January 2006Ad 31/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 January 2006Ad 31/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
2 August 2005Nc inc already adjusted 01/02/05 (1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005Nc inc already adjusted 01/02/05 (1 page)
23 May 2005Return made up to 07/04/05; full list of members (7 pages)
23 May 2005Return made up to 07/04/05; full list of members (7 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
28 September 2004Partic of mort/charge * (5 pages)
28 September 2004Partic of mort/charge * (5 pages)
12 May 2004Return made up to 07/04/04; full list of members (7 pages)
12 May 2004Return made up to 07/04/04; full list of members (7 pages)
27 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
27 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 May 2003Registered office changed on 30/05/03 from: 12 sang road kirkaldy KY1 1EZ (1 page)
30 May 2003Registered office changed on 30/05/03 from: 12 sang road kirkaldy KY1 1EZ (1 page)
9 April 2003Return made up to 07/04/03; full list of members (7 pages)
9 April 2003Return made up to 07/04/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 April 2002Return made up to 15/04/02; full list of members (6 pages)
30 April 2002Return made up to 15/04/02; full list of members (6 pages)
30 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
30 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
20 March 2002Partic of mort/charge * (5 pages)
20 March 2002Partic of mort/charge * (5 pages)
7 August 2001Return made up to 15/04/01; full list of members (6 pages)
7 August 2001Return made up to 15/04/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
13 July 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
19 July 2000Return made up to 15/04/00; full list of members (6 pages)
19 July 2000Return made up to 15/04/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 May 1999 (10 pages)
26 April 2000Full accounts made up to 31 May 1999 (10 pages)
2 July 1999Dec mort/charge * (2 pages)
2 July 1999Dec mort/charge * (2 pages)
3 June 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1999Full accounts made up to 31 May 1998 (10 pages)
2 June 1999Full accounts made up to 31 May 1998 (10 pages)
6 August 1998Return made up to 15/04/98; full list of members (6 pages)
6 August 1998Return made up to 15/04/98; full list of members (6 pages)
19 May 1998Dec mort/charge release * (4 pages)
19 May 1998Dec mort/charge release * (4 pages)
15 April 1998Partic of mort/charge * (5 pages)
15 April 1998Partic of mort/charge * (5 pages)
30 March 1998Full accounts made up to 31 May 1997 (10 pages)
30 March 1998Full accounts made up to 31 May 1997 (10 pages)
1 July 1997Full accounts made up to 31 May 1996 (10 pages)
1 July 1997Full accounts made up to 31 May 1996 (10 pages)
1 July 1997Return made up to 15/04/97; no change of members (4 pages)
1 July 1997Return made up to 15/04/97; no change of members (4 pages)
10 October 1996Dec mort/charge * (2 pages)
10 October 1996Dec mort/charge * (10 pages)
10 October 1996Dec mort/charge * (2 pages)
10 October 1996Dec mort/charge * (10 pages)
10 October 1996Dec mort/charge * (2 pages)
10 October 1996Dec mort/charge * (2 pages)
10 October 1996Dec mort/charge * (2 pages)
10 October 1996Dec mort/charge * (2 pages)
8 October 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Accounts for a small company made up to 31 May 1995 (4 pages)
20 June 1996Accounts for a small company made up to 31 May 1995 (4 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
5 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
2 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
29 March 1994Accounts for a small company made up to 31 May 1993 (4 pages)
29 March 1994Accounts for a small company made up to 31 May 1993 (4 pages)
17 March 1993Accounts for a small company made up to 31 May 1992 (4 pages)
17 March 1993Accounts for a small company made up to 31 May 1992 (4 pages)
12 May 1992Accounts for a small company made up to 31 May 1991 (4 pages)
12 May 1992Accounts for a small company made up to 31 May 1991 (4 pages)
12 March 1992Memorandum and Articles of Association (6 pages)
12 March 1992Memorandum and Articles of Association (6 pages)
12 July 1991Full accounts made up to 31 May 1990 (9 pages)
12 July 1991Full accounts made up to 31 May 1990 (9 pages)
23 May 1990Full accounts made up to 31 May 1989 (10 pages)
23 May 1990Full accounts made up to 31 May 1989 (10 pages)
29 June 1989Full accounts made up to 20 May 1988 (11 pages)
29 June 1989Full accounts made up to 20 May 1988 (11 pages)
28 December 1988Full accounts made up to 20 May 1987 (10 pages)
28 December 1988Full accounts made up to 20 May 1987 (10 pages)
21 July 1987Full accounts made up to 20 May 1986 (10 pages)
21 July 1987Full accounts made up to 20 May 1986 (10 pages)
25 November 1986Full accounts made up to 20 May 1985 (10 pages)
25 November 1986Full accounts made up to 20 May 1985 (10 pages)
29 November 1985Accounts made up to 20 May 1984 (8 pages)
29 November 1985Accounts made up to 20 May 1984 (8 pages)
12 June 1984Accounts made up to 20 May 1983 (8 pages)
12 June 1984Accounts made up to 20 May 1983 (8 pages)
8 June 1984Accounts made up to 20 May 1982 (7 pages)
8 June 1984Accounts made up to 20 May 1982 (7 pages)
8 April 1982Accounts made up to 20 May 1981 (6 pages)
8 April 1982Accounts made up to 20 May 1981 (6 pages)
20 June 1980Certificate of incorporation (1 page)
20 June 1980Certificate of incorporation (1 page)