Company NameShanter Securities Limited
DirectorsJohn Gilchrist Martin and Stephen John Martin
Company StatusActive
Company NumberSC078503
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Gilchrist Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1988(6 years, 4 months after company formation)
Appointment Duration35 years, 7 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address43 Drumellan Road
Ayr
KA7 4XA
Scotland
Secretary NameJulie Ann Martin
NationalityBritish
StatusCurrent
Appointed17 September 1988(6 years, 4 months after company formation)
Appointment Duration35 years, 7 months
RoleCompany Director
Correspondence Address43 Drumellan Road
Ayr
Ayrshire
KA7 4XA
Scotland
Director NameMr Stephen John Martin
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Drumellan Road
Ayr
KA7 4XA
Scotland

Contact

Telephone01292 618586
Telephone regionAyr

Location

Registered Address20 Barns Street
Ayr
Ayrshire
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,431,058
Cash£136,991
Current Liabilities£527,126

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 main street uddingston LAN30393.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 336B duke street glasgo GLA21052.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61-63 west blackhall street and 4 argyle street greenock REN85502.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 129 high street kirkcaldy ffe 11775.
Outstanding
4 August 2021Delivered on: 12 August 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 39/41 high street, montrose, DD10 8LR, being the subjects registered in the land register of scotland under title number ANG70048.
Outstanding
4 August 2021Delivered on: 11 August 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 61-63 west blackhall street, greenock, PA15 1XE and 4 argyle street, greenock, PA15 1XA being the subjects registered in the land register of scotland under title number REN85502.
Outstanding
4 August 2021Delivered on: 11 August 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 81 montague street, rothesay, isle of bute PA20 0HW being the subjects registered in the land register of scotland under title number BUT1852.
Outstanding
4 August 2021Delivered on: 11 August 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 129 high street, kirkcaldy, KY1 1LR being the subjects registered in the land register of scotland under title number FFE11775.
Outstanding
12 January 2005Delivered on: 17 January 2005
Persons entitled: Somerfield Stores Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73-75 victoria street, newton stewart WGN4183.
Outstanding
4 August 2021Delivered on: 11 August 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects at main street and stewart street, milngavie, being the subjects registered in the land register of scotland under title number DMB90229.
Outstanding
4 August 2021Delivered on: 11 August 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 7 crighton place, leith walk, edinburgh, EH7 4NZ being the subjects registered in the land register of scotland under title number MID10221.
Outstanding
6 August 2021Delivered on: 11 August 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 6 crighton place, leith walk, edinburgh being the single shop premises of the tenement of which the subjects form part, which subjects are more particularly. Described in and disponed by the disposition by the commercial bank of scotland limited in favour of miss margaret knox dick dated 7 and recorded in the division of the general register of sasines applicable to the county of edinburgh (now midlothian) on 9, both dates in april 1975.
Outstanding
24 May 2021Delivered on: 24 May 2021
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
18 July 2016Delivered on: 19 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole that plot or area of ground lying on the east side of high street, montrose in the county of angus (formerly forfar) (for more details, please refer to the instrument).
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as the ground floor shop 61-63 west blackhall street, greenock and the shop at 4 argyll street, greenock, which subjects are registered in the land register of scotland under title number REN85502.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 64 busby road, glasgow being the subjects registered in the land register of scotland under title number REN69147.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects being the shop premises known as 22 main street, milngavie, glasgow G62 6BL and forming unit 5, which is part of the building known as 18, 20 and 22 main street, milngavie, glasgow, 24, 26 and 28 main street, milngavie, glasgow and 2-24 (even numbers inclusive) stewart street, milngavie, glasgow being the subjects registered in the land register of scotland under title number DMB10742.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 129 high street, kirkcaldy KY1 1LR being the ground floor shop and first floor flat registered in the land register of scotland under title number FFE11775.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects 81 montague street, rothesay, isle of bute PA20 0HW, being the subjects registered in the land register of scotland under title number BUT1852.
Outstanding
12 January 2005Delivered on: 17 January 2005
Persons entitled: Somerfield Stores Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 montague street, rothesay, isle of bute BUT152.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 24/26 busby road, clarkston, glasgow being the subjects registered in the land register of scotland under title number REN7472, which subjects exclude, for the avoidance of all doubt, the subjects known as and forming 30 busby road, clarkston, glasgow (for more details please refer to the instrument).
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole those subjects known as 7 crighton place, leith walk, edinburgh EH7 4NZ being the double shop premises of the tenement of which the subjects form part, with the cellar underneath pertaining thereto and registered in the land register of scotland under title number MID10221.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects 27-29 high street, thurso, being the whole subjects registered in the land register of scotland under title number CTH2004.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects 84 and 86 (otherwise known as 82-86) high street, wick KW1 4LY being the whole subjects registered in the land register of scotland under title number CTH2005.
Outstanding
12 July 2016Delivered on: 13 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole those subjects known as 88 north street, bo'ness EH51 9NF and 53 south street, bo'ness EH51 9HA being those subjects registered in the land register of scotland under title number WLN37084.
Outstanding
11 July 2016Delivered on: 12 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the ground floor and basement premises forming the shop number thirty one jarnac court, dalkeith.
Outstanding
11 July 2016Delivered on: 12 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the shop premises comprising front shop, back shops and cellar underneath the same, situated on the south side of high street, peebles in the burgh and county of peebles and known as and forming number 11 high street, peebles forming part of the tenement constituting number 11 of said street.
Outstanding
11 July 2016Delivered on: 12 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole those ground floor shop premises known as and numbered 5 george place in the burgh of bathgate and county of west lothian (for more details, please refer to the instrument).
Outstanding
28 June 2016Delivered on: 5 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All the undertaking, property and assets of the chargor whatsoever and wheresoever both present and future (for more details, please refer to the instrument).
Outstanding
28 June 2016Delivered on: 5 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The rents, rent deposit, insurance premia, service charges and other monies payable from time to time (for more details, please refer to the instrument).
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground lying on the east side of roxburgh street (formerly high street) kelso please see form.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground lying on the east side of high street montrose please see form.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 george place bathgate west lothian please see form.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 high street peebles please see form.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 crighton place edinburgh.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 22 main street milngavie glasgow forming unit 5 which is part of the building 18 to 22 main street milngavie glasgow and 2 to 24 stewart street milngavie glasgow DMB10742 DMB68445 and DMB81900.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 b bath street portobello edinburgh please see form.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 great junction street leith edinburgh.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 jarnac court dalkeith please see form.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 main street davidson mains edinburgh.
Outstanding
2 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98% pro-indiviso share of all and whole subjects the third flat above the ground or street flat known as 2/3 marchmont road edinburgh MID117605.
Outstanding
30 March 2012Delivered on: 16 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Hedging security agreement
Secured details: All sums due or to become due.
Particulars: All of the chargors rights to receive payments in respect of each hedging agreement.
Outstanding
27 March 2012Delivered on: 10 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 montague street rothesay isle of bute BUT1852.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two ground floor shop units known as and forming 24-30 busby road clarkston REN7472.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 busby road clarkston REN69147.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 crighton place leith walk edinburgh MID10221.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84-86 high street wick cth 2005.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88 north street bo'ness and 53 south street bo'ness wln 3708.
Outstanding
2 April 2012Delivered on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27-29 high street thurso CTH2004.
Outstanding
18 March 1987Delivered on: 2 April 1987
Satisfied on: 3 April 2012
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
19 November 1984Delivered on: 22 November 1984
Satisfied on: 21 March 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 109 west blackhall st greenock.
Fully Satisfied
19 November 1984Delivered on: 22 November 1984
Satisfied on: 3 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 6 crighton place, 75 great junction st 68 main street, davidson's mains in edinburgh.
Fully Satisfied

Filing History

22 February 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
4 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
31 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
6 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
12 August 2021Registration of charge SC0785030053, created on 4 August 2021 (18 pages)
11 August 2021Registration of charge SC0785030051, created on 4 August 2021 (18 pages)
11 August 2021Registration of charge SC0785030052, created on 4 August 2021 (18 pages)
11 August 2021Registration of charge SC0785030049, created on 4 August 2021 (18 pages)
11 August 2021Registration of charge SC0785030048, created on 4 August 2021 (18 pages)
11 August 2021Registration of charge SC0785030050, created on 4 August 2021 (18 pages)
11 August 2021Registration of charge SC0785030047, created on 6 August 2021 (18 pages)
5 August 2021Satisfaction of charge SC0785030038 in full (1 page)
5 August 2021Satisfaction of charge SC0785030037 in full (1 page)
5 August 2021Satisfaction of charge SC0785030030 in full (1 page)
5 August 2021Satisfaction of charge SC0785030033 in full (1 page)
5 August 2021Satisfaction of charge SC0785030043 in full (1 page)
5 August 2021Satisfaction of charge SC0785030039 in full (1 page)
5 August 2021Satisfaction of charge SC0785030040 in full (1 page)
5 August 2021Satisfaction of charge SC0785030044 in full (1 page)
5 August 2021Satisfaction of charge SC0785030042 in full (1 page)
5 August 2021Satisfaction of charge SC0785030041 in full (1 page)
5 August 2021Satisfaction of charge SC0785030032 in full (1 page)
5 August 2021Satisfaction of charge SC0785030045 in full (1 page)
5 August 2021Satisfaction of charge SC0785030031 in full (1 page)
24 May 2021Registration of charge SC0785030046, created on 24 May 2021 (16 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Stephen John Martin as a director on 14 December 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Part of the property or undertaking has been released from charge SC0785030030 (1 page)
23 November 2017Part of the property or undertaking has been released from charge SC0785030030 (1 page)
11 October 2017Satisfaction of charge SC0785030036 in full (1 page)
11 October 2017Satisfaction of charge SC0785030036 in full (1 page)
12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 August 2017Satisfaction of charge 18 in full (1 page)
8 August 2017Satisfaction of charge 18 in full (1 page)
22 March 2017Satisfaction of charge SC0785030034 in full (1 page)
22 March 2017Satisfaction of charge SC0785030034 in full (1 page)
22 March 2017Satisfaction of charge 17 in full (1 page)
22 March 2017Satisfaction of charge 17 in full (1 page)
17 January 2017Satisfaction of charge SC0785030035 in full (1 page)
17 January 2017Satisfaction of charge SC0785030035 in full (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
2 September 2016Satisfaction of charge 27 in full (4 pages)
2 September 2016Satisfaction of charge 16 in full (4 pages)
2 September 2016Satisfaction of charge 6 in full (4 pages)
2 September 2016Satisfaction of charge 7 in full (4 pages)
2 September 2016Satisfaction of charge 10 in full (4 pages)
2 September 2016Satisfaction of charge 21 in full (4 pages)
2 September 2016Satisfaction of charge 28 in full (4 pages)
2 September 2016Satisfaction of charge 21 in full (4 pages)
2 September 2016Satisfaction of charge 14 in full (4 pages)
2 September 2016Satisfaction of charge 9 in full (4 pages)
2 September 2016Satisfaction of charge 27 in full (4 pages)
2 September 2016Satisfaction of charge 15 in full (4 pages)
2 September 2016Satisfaction of charge 23 in full (4 pages)
2 September 2016Satisfaction of charge 24 in full (4 pages)
2 September 2016Satisfaction of charge 26 in full (4 pages)
2 September 2016Satisfaction of charge 6 in full (4 pages)
2 September 2016Satisfaction of charge 8 in full (4 pages)
2 September 2016Satisfaction of charge 14 in full (4 pages)
2 September 2016Satisfaction of charge 26 in full (4 pages)
2 September 2016Satisfaction of charge 16 in full (4 pages)
2 September 2016Satisfaction of charge 11 in full (4 pages)
2 September 2016Satisfaction of charge 8 in full (4 pages)
2 September 2016Satisfaction of charge 23 in full (4 pages)
2 September 2016Satisfaction of charge 12 in full (4 pages)
2 September 2016Satisfaction of charge 7 in full (4 pages)
2 September 2016Satisfaction of charge 24 in full (4 pages)
2 September 2016Satisfaction of charge 25 in full (4 pages)
2 September 2016Satisfaction of charge 13 in full (4 pages)
2 September 2016Satisfaction of charge 22 in full (4 pages)
2 September 2016Satisfaction of charge 12 in full (4 pages)
2 September 2016Satisfaction of charge 10 in full (4 pages)
2 September 2016Satisfaction of charge 22 in full (4 pages)
2 September 2016Satisfaction of charge 13 in full (4 pages)
2 September 2016Satisfaction of charge 15 in full (4 pages)
2 September 2016Satisfaction of charge 11 in full (4 pages)
2 September 2016Satisfaction of charge 9 in full (4 pages)
2 September 2016Satisfaction of charge 25 in full (4 pages)
2 September 2016Satisfaction of charge 28 in full (4 pages)
19 July 2016Registration of charge SC0785030045, created on 18 July 2016 (16 pages)
19 July 2016Registration of charge SC0785030045, created on 18 July 2016 (16 pages)
13 July 2016Registration of charge SC0785030038, created on 12 July 2016 (16 pages)
13 July 2016Registration of charge SC0785030040, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030037, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030036, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030040, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030038, created on 12 July 2016 (16 pages)
13 July 2016Registration of charge SC0785030041, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030037, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030039, created on 12 July 2016 (16 pages)
13 July 2016Registration of charge SC0785030043, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030035, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030042, created on 12 July 2016 (16 pages)
13 July 2016Registration of charge SC0785030044, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030044, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030043, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030039, created on 12 July 2016 (16 pages)
13 July 2016Registration of charge SC0785030041, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030036, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030035, created on 12 July 2016 (15 pages)
13 July 2016Registration of charge SC0785030042, created on 12 July 2016 (16 pages)
12 July 2016Registration of charge SC0785030034, created on 11 July 2016 (16 pages)
12 July 2016Registration of charge SC0785030032, created on 11 July 2016 (17 pages)
12 July 2016Registration of charge SC0785030033, created on 11 July 2016 (17 pages)
12 July 2016Registration of charge SC0785030034, created on 11 July 2016 (16 pages)
12 July 2016Registration of charge SC0785030033, created on 11 July 2016 (17 pages)
12 July 2016Registration of charge SC0785030032, created on 11 July 2016 (17 pages)
5 July 2016Registration of charge SC0785030030, created on 28 June 2016 (13 pages)
5 July 2016Registration of charge SC0785030031, created on 28 June 2016 (22 pages)
5 July 2016Registration of charge SC0785030030, created on 28 June 2016 (13 pages)
5 July 2016Registration of charge SC0785030031, created on 28 June 2016 (22 pages)
17 June 2016Satisfaction of charge 29 in full (4 pages)
17 June 2016Satisfaction of charge 19 in full (4 pages)
17 June 2016Satisfaction of charge 29 in full (4 pages)
17 June 2016Satisfaction of charge 20 in full (4 pages)
17 June 2016Satisfaction of charge 20 in full (4 pages)
17 June 2016Satisfaction of charge 19 in full (4 pages)
9 May 2016Part of the property or undertaking has been released from charge 15 (5 pages)
9 May 2016Part of the property or undertaking has been released from charge 15 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120,000
(5 pages)
28 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120,000
(5 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 120,000
(5 pages)
8 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 120,000
(5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
27 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from 23 Barns Street Ayr KA7 1XB United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 23 Barns Street Ayr KA7 1XB United Kingdom on 11 September 2012 (1 page)
18 April 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
16 April 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (5 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 November 2010Director's details changed for John Gilchrist Martin on 28 August 2010 (2 pages)
5 November 2010Director's details changed for John Gilchrist Martin on 28 August 2010 (2 pages)
5 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
2 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 October 2008Location of debenture register (1 page)
13 October 2008Return made up to 28/08/08; full list of members (4 pages)
13 October 2008Location of debenture register (1 page)
13 October 2008Registered office changed on 13/10/2008 from 23 barns street ayr KA7 1XB (1 page)
13 October 2008Return made up to 28/08/08; full list of members (4 pages)
13 October 2008Location of register of members (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Registered office changed on 13/10/2008 from 23 barns street ayr KA7 1XB (1 page)
1 August 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 August 2008Accounts for a small company made up to 31 March 2007 (8 pages)
6 June 2008Return made up to 28/08/07; full list of members (4 pages)
6 June 2008Return made up to 28/08/07; full list of members (4 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Return made up to 28/08/06; full list of members (3 pages)
26 September 2006Return made up to 28/08/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Return made up to 28/08/05; full list of members (3 pages)
4 October 2005Return made up to 28/08/05; full list of members (3 pages)
8 March 2005Return made up to 28/08/04; full list of members (6 pages)
8 March 2005Return made up to 28/08/04; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Partic of mort/charge * (3 pages)
17 January 2005Partic of mort/charge * (3 pages)
17 January 2005Partic of mort/charge * (3 pages)
17 January 2005Partic of mort/charge * (3 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 28/08/03; full list of members (6 pages)
2 September 2003Return made up to 28/08/03; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2002Return made up to 01/09/02; full list of members (6 pages)
15 November 2002Return made up to 01/09/02; full list of members (6 pages)
10 May 2002Return made up to 01/09/01; full list of members (6 pages)
10 May 2002Return made up to 01/09/01; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Return made up to 01/09/00; full list of members (6 pages)
4 September 2000Return made up to 01/09/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 1999Return made up to 01/09/99; no change of members (4 pages)
13 September 1999Return made up to 01/09/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Return made up to 11/09/98; no change of members (4 pages)
21 October 1998Return made up to 11/09/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 September 1997Return made up to 11/09/97; full list of members (6 pages)
17 September 1997Return made up to 11/09/97; full list of members (6 pages)
20 May 1997£ nc 1000/500000 03/03/97 (1 page)
20 May 1997Ad 28/03/97--------- £ si [email protected]=70000 £ ic 1000/71000 (2 pages)
20 May 1997£ nc 1000/500000 03/03/97 (1 page)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997Ad 04/03/97--------- £ si [email protected]=49000 £ ic 71000/120000 (2 pages)
20 May 1997Ad 04/03/97--------- £ si [email protected]=49000 £ ic 71000/120000 (2 pages)
20 May 1997Ad 28/03/97--------- £ si [email protected]=70000 £ ic 1000/71000 (2 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 September 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Return made up to 11/09/95; no change of members
  • 363(287) ‐ Registered office changed on 20/09/95
(4 pages)
20 September 1995Return made up to 11/09/95; no change of members
  • 363(287) ‐ Registered office changed on 20/09/95
(4 pages)
28 May 1995Auditor's resignation (2 pages)
28 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 April 1987Particulars of mortgage/charge (4 pages)
2 April 1987Particulars of mortgage/charge (4 pages)
19 November 1984Particulars of mortgage/charge (8 pages)
19 November 1984Particulars of mortgage/charge (8 pages)
29 April 1982Incorporation (19 pages)
29 April 1982Incorporation (19 pages)