Elie
KY9 1AX
Scotland
Director Name | Mr Dennis Noel Multon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1989(7 years, 10 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Director-Property Company |
Country of Residence | Scotland |
Correspondence Address | Briglands Rumbling Bridge Kinross KY13 7PS Scotland |
Secretary Name | Mr Donald John Kendall Liddiard |
---|---|
Status | Current |
Appointed | 11 July 2017(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 29 Beaverhall Road Edinburgh EH7 4JE Scotland |
Director Name | Mrs Briony Jane Multon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(41 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Beaverhall Road Edinburgh EH7 4JE Scotland |
Secretary Name | Mr Fraser Jackson Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 11 July 2017) |
Role | Director-Property Companies |
Country of Residence | United Kingdom |
Correspondence Address | Amphion House Links Place Elie KY9 1AX Scotland |
Director Name | Mrs Elizabeth Lindsay Mills |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(41 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Beaverhall Road Edinburgh EH7 4JE Scotland |
Website | globalspirit.net |
---|
Registered Address | La Belle Esperance Shore Edinburgh EH6 6QW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Dennis Noel Multon 49.02% Cumulative Preference |
---|---|
500k at £1 | Fraser Jackson Mills 49.02% Cumulative Preference |
10k at £1 | Dennis Noel Multon 0.98% Ordinary |
10k at £1 | Fraser Jackson Mills 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,619,205 |
Cash | £7,254 |
Current Liabilities | £1,485,561 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
7 August 1987 | Delivered on: 24 August 1987 Persons entitled: Allied Irish Finance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 gayfield square edinburgh. Outstanding |
---|---|
6 January 2017 | Delivered on: 16 January 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 35, the shore, edinburgh and currently undergoing registration in the land register of scotland under title number MID178253. Outstanding |
6 January 2017 | Delivered on: 10 January 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 154/160 dundas street, edinburgh and currently undergoing registration in the land register of scotland under title number MID178239. Outstanding |
5 January 2017 | Delivered on: 6 January 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 17 east cromwell street, edinburgh and currently undergoing registration in the land register of scotland under title number MID178153. Outstanding |
30 December 2016 | Delivered on: 5 January 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 15 east cromwell street, edinburgh and currently undergoing registration in the land register of scotland under title number MID178067. Outstanding |
29 December 2016 | Delivered on: 4 January 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 30-36 bernard street, edinburgh and currently undergoing registeration in the land register of scotland under title number MID178039. Outstanding |
29 December 2016 | Delivered on: 4 January 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2 commercial street, edinburgh and currently undergoing registeration in the land register of scotland under title number MID178033. Outstanding |
29 December 2016 | Delivered on: 4 January 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 66 north bridge street (otherwise known as 6/2 mansefield street), bathgate, and currently undergoing registeration in the land register of scotland under title number WLN51430. Outstanding |
29 December 2016 | Delivered on: 4 January 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 50/51 coburg street, edinburgh, and currently undergoing registeration in the land register of scotland under title number MID178041. Outstanding |
10 October 2016 | Delivered on: 10 October 2016 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
4 August 2011 | Delivered on: 16 August 2011 Persons entitled: Nationwide Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 July 2005 | Delivered on: 20 July 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) 66 north bridge street and 2, 4 and 6 mansfield street, bathgate (2) 50 coburg street, edinburgh (3) 2 commercial street, leith, edinburgh (4) 26B dublin street, edinburgh (5) 30-36 bernard street, leith, edinburgh (6) 2, 4 and 6 hopetoun lane, bathgate (7) 160 dundas street, edinburgh (8) 28 north bridge, edinburgh (9) 35 the shore, leith, edinburgh (10) 154 dundas street, edinburgh. Outstanding |
11 October 2002 | Delivered on: 21 October 2002 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The dominium directum and dominium utile of 67 and 67A logie green road, edinburgh. Outstanding |
11 June 1999 | Delivered on: 24 June 1999 Persons entitled: Jbb (Greater Europe) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse at 42 elbe street, leith, edinburgh. Outstanding |
11 June 1999 | Delivered on: 22 June 1999 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: `Area of ground at elbe street, leith, edinburgh. Outstanding |
20 October 1986 | Delivered on: 27 October 1986 Satisfied on: 15 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8A abercromby place, edinburgh. Fully Satisfied |
6 June 1986 | Delivered on: 17 June 1986 Satisfied on: 18 August 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 gayfield square edinburgh. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 June 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 2,4 & 6 hopetoun lane, bathgate. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 June 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 154 dundas street, edinburgh. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 June 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 commercial street, leith, edinburgh. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 June 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 coburg street, edinburgh. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 June 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 26B dublin street, edinburgh. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 June 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 north bridge, edinburgh. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 June 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 160 dundas street, edinburgh. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 June 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 the shore, leith, edinburgh. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 June 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 66 north bridge street, bathgate & 2,4 & 6 mansfield street. Fully Satisfied |
27 November 1985 | Delivered on: 29 November 1985 Satisfied on: 15 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 24/25 st james square edinburgh. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 30 June 2005 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 30-36 bernard street, leith, edinburgh. Fully Satisfied |
18 January 2001 | Delivered on: 7 February 2001 Satisfied on: 5 October 2011 Persons entitled: Nationwide Building Society 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 |
11 August 1994 | Delivered on: 22 August 1994 Satisfied on: 2 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.596 acres at edina place, edinburgh described in disposition by trustees for the firm of W. & A.K. johnston ifo W. & A.K. johnston limited dated 11TH and recorded grs edinburgh (now midlothian) on 21ST both dates of march 1991, under exception. Fully Satisfied |
11 August 1994 | Delivered on: 22 August 1994 Satisfied on: 2 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 160 dundas street, edinburgh. Fully Satisfied |
11 August 1994 | Delivered on: 22 August 1994 Satisfied on: 2 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects formerly known as 8A abercromby place, edinburgh and now known as 26B dublin street, edinburgh as relative to disposition by the reverend stodart macdonald and another as trustees with consent ifo said reverend dated 6TH and subsequent dates and recorded grs midlothian on 24TH all days of january 1980 under exception. Fully Satisfied |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 2 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 commercial street, edinburgh. Fully Satisfied |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 2 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 154 dundas street, edinburgh. Fully Satisfied |
11 October 1985 | Delivered on: 17 October 1985 Satisfied on: 18 August 1987 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, 4 and 5TH floor levels of tenement block fronting north bridge st., And 1, 2, 3 and 4TH floor levels fronting fleshmarket close. Fully Satisfied |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 2 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Melrose house, coburg street, edinburgh. Fully Satisfied |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 2 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 the shore, leith, edinburgh. Fully Satisfied |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 2 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 30-36 bernard street, leith, edinburgh. Fully Satisfied |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 2 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 66 northbridge street/2-6 mansefield street, bathgate. Fully Satisfied |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 2 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2-6 hopetoun lane, bathgate. Fully Satisfied |
11 August 1994 | Delivered on: 18 August 1994 Satisfied on: 2 February 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 northbridge street, edinburgh. Fully Satisfied |
8 January 1992 | Delivered on: 15 January 1992 Satisfied on: 15 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) 44 east mian street, broxburn (2) 42 west main street, armadale (3) 2, 4 & 6 hopetoun lane, bathgate (4) 66 north bridge street, bathgate (5) 2,4 & 6 mansefield street, bathgate. Fully Satisfied |
30 January 1985 | Delivered on: 12 February 1985 Satisfied on: 15 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8, 9, 10A, 10B and 11 (otherwise 10C) london road, dalkeith. Fully Satisfied |
5 May 1994 | Delivered on: 13 May 1994 Satisfied on: 13 February 2001 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 |
13 January 1994 | Delivered on: 24 January 1994 Satisfied on: 30 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Former print works, edina place/bothwell street, edinburgh. Fully Satisfied |
20 June 1990 | Delivered on: 5 July 1990 Satisfied on: 15 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Melrose house coburg street edinburgh. Fully Satisfied |
18 May 1989 | Delivered on: 25 May 1989 Satisfied on: 15 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 north bridge street edinburgh. Fully Satisfied |
18 May 1989 | Delivered on: 25 May 1989 Satisfied on: 2 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 commercial street, leith, edinburgh. Fully Satisfied |
14 March 1989 | Delivered on: 22 March 1989 Satisfied on: 19 August 1994 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 |
27 January 1989 | Delivered on: 8 February 1989 Satisfied on: 8 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32-34 heriothill terrace, edinburgh. Fully Satisfied |
13 January 1989 | Delivered on: 19 January 1989 Satisfied on: 15 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10, 11, 12, 13 chapmans place, elie, fife. Fully Satisfied |
7 August 1987 | Delivered on: 27 August 1987 Satisfied on: 15 August 1994 Persons entitled: Allied Irish Finance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 north bridge street edinburgh. Fully Satisfied |
27 May 1982 | Delivered on: 2 June 1982 Satisfied on: 2 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by forth & tay company LTD. Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company. Fully Satisfied |
12 December 2023 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 March 2023 | Registered office address changed from 29 Beaverhall Road Edinburgh EH7 4JE to La Belle Esperance Shore Edinburgh EH6 6QW on 27 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
3 March 2023 | Satisfaction of charge 37 in full (1 page) |
3 March 2023 | Satisfaction of charge 50 in full (1 page) |
3 March 2023 | Satisfaction of charge 35 in full (1 page) |
3 March 2023 | Satisfaction of charge 9 in full (1 page) |
3 March 2023 | Satisfaction of charge 49 in full (1 page) |
28 February 2023 | Satisfaction of charge SC0742500056 in full (1 page) |
28 February 2023 | Satisfaction of charge SC0742500053 in full (1 page) |
28 February 2023 | Satisfaction of charge SC0742500058 in full (1 page) |
28 February 2023 | Satisfaction of charge SC0742500055 in full (1 page) |
28 February 2023 | Satisfaction of charge SC0742500057 in full (1 page) |
28 February 2023 | Satisfaction of charge SC0742500054 in full (1 page) |
28 February 2023 | Satisfaction of charge SC0742500060 in full (1 page) |
28 February 2023 | Satisfaction of charge SC0742500059 in full (1 page) |
9 February 2023 | Satisfaction of charge SC0742500052 in full (1 page) |
4 January 2023 | Amended total exemption full accounts made up to 31 December 2021 (9 pages) |
14 December 2022 | Termination of appointment of Elizabeth Lindsay Mills as a director on 1 August 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 April 2022 | Appointment of Mrs Elizabeth Lindsay Mills as a director on 27 April 2022 (2 pages) |
27 April 2022 | Appointment of Mrs Briony Jane Multon as a director on 27 April 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 February 2019 | Confirmation statement made on 12 January 2019 with updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 February 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 July 2017 | Appointment of Mr Donald John Kendall Liddiard as a secretary on 11 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Fraser Jackson Mills as a secretary on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Fraser Jackson Mills as a secretary on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Donald John Kendall Liddiard as a secretary on 11 July 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Registration of charge SC0742500060, created on 6 January 2017 (18 pages) |
16 January 2017 | Registration of charge SC0742500060, created on 6 January 2017 (18 pages) |
10 January 2017 | Registration of charge SC0742500059, created on 6 January 2017 (18 pages) |
10 January 2017 | Registration of charge SC0742500059, created on 6 January 2017 (18 pages) |
6 January 2017 | Registration of charge SC0742500058, created on 5 January 2017 (19 pages) |
6 January 2017 | Registration of charge SC0742500058, created on 5 January 2017 (19 pages) |
5 January 2017 | Registration of charge SC0742500057, created on 30 December 2016 (20 pages) |
5 January 2017 | Registration of charge SC0742500057, created on 30 December 2016 (20 pages) |
4 January 2017 | Registration of charge SC0742500056, created on 29 December 2016 (18 pages) |
4 January 2017 | Registration of charge SC0742500053, created on 29 December 2016 (20 pages) |
4 January 2017 | Registration of charge SC0742500054, created on 29 December 2016 (19 pages) |
4 January 2017 | Registration of charge SC0742500056, created on 29 December 2016 (18 pages) |
4 January 2017 | Registration of charge SC0742500055, created on 29 December 2016 (18 pages) |
4 January 2017 | Registration of charge SC0742500055, created on 29 December 2016 (18 pages) |
4 January 2017 | Registration of charge SC0742500054, created on 29 December 2016 (19 pages) |
4 January 2017 | Registration of charge SC0742500053, created on 29 December 2016 (20 pages) |
28 December 2016 | Satisfaction of charge 51 in full (1 page) |
28 December 2016 | Satisfaction of charge 51 in full (1 page) |
10 October 2016 | Registration of charge SC0742500052, created on 10 October 2016 (17 pages) |
10 October 2016 | Registration of charge SC0742500052, created on 10 October 2016 (17 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
25 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 March 2013 | Director's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Secretary's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Secretary's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 38 (3 pages) |
10 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 38 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
25 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
1 May 2008 | Director and secretary's change of particulars / fraser mills / 01/08/2007 (1 page) |
1 May 2008 | Director and secretary's change of particulars / fraser mills / 01/08/2007 (1 page) |
14 April 2008 | Director and secretary's change of particulars / fraser mills / 01/08/2007 (2 pages) |
14 April 2008 | Director and secretary's change of particulars / fraser mills / 01/08/2007 (2 pages) |
14 April 2008 | Director and secretary's change of particulars / fraser mills / 01/08/2007 (2 pages) |
14 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
14 April 2008 | Director and secretary's change of particulars / fraser mills / 01/08/2007 (2 pages) |
14 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
16 February 2007 | Return made up to 12/01/07; full list of members
|
16 February 2007 | Return made up to 12/01/07; full list of members
|
6 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
4 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
11 November 2005 | Ad 31/10/05--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages) |
11 November 2005 | Ad 31/10/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
11 November 2005 | Ad 31/10/05--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages) |
11 November 2005 | Ad 31/10/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
22 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 July 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Partic of mort/charge * (3 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
30 June 2005 | Dec mort/charge * (2 pages) |
21 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 February 2003 | Return made up to 12/01/03; full list of members
|
26 February 2003 | Return made up to 12/01/03; full list of members
|
24 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 October 2002 | Partic of mort/charge * (6 pages) |
21 October 2002 | Partic of mort/charge * (6 pages) |
22 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
28 February 2001 | Partic of mort/charge * (5 pages) |
13 February 2001 | Dec mort/charge * (4 pages) |
13 February 2001 | Dec mort/charge * (4 pages) |
7 February 2001 | Partic of mort/charge * (5 pages) |
7 February 2001 | Partic of mort/charge * (5 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
24 June 1999 | Partic of mort/charge * (5 pages) |
22 June 1999 | Partic of mort/charge * (5 pages) |
22 June 1999 | Partic of mort/charge * (5 pages) |
9 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
9 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 February 1998 | Return made up to 12/01/98; full list of members
|
4 February 1998 | Return made up to 12/01/98; full list of members
|
7 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 January 1996 | Return made up to 12/01/96; no change of members (6 pages) |
8 January 1996 | Return made up to 12/01/96; no change of members (6 pages) |
30 November 1995 | Group accounts for a small company made up to 31 December 1994 (8 pages) |
30 November 1995 | Group accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Dec mort/charge * (3 pages) |
2 November 1995 | Dec mort/charge * (3 pages) |
1 January 1995 | Statement of affairs (108 pages) |
1 January 1995 | Statement of affairs (108 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (108 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 August 1987 | Partic of mort/charge 7890 (3 pages) |
27 August 1987 | Partic of mort/charge 7890 (3 pages) |
24 August 1987 | Partic of mort/charge 7789 (3 pages) |
24 August 1987 | Partic of mort/charge 7789 (3 pages) |
20 March 1981 | Incorporation (10 pages) |
20 March 1981 | Incorporation (10 pages) |