Company NameGrange Estates (Newbattle) Limited
Company StatusActive
Company NumberSC082225
CategoryPrivate Limited Company
Incorporation Date14 March 1983(41 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Bruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2004(21 years, 1 month after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Craig Anderson Walker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2008(25 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMrs Fiona Margaret Young
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(31 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMs Emilyjane Waddell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(35 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Property Manager
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 June 2021(38 years, 3 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameDavid Bridges
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(6 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 August 2003)
RoleChartered Surveyor
Correspondence AddressHouse Of Narrowgates
St Boswells
TD6 0AX
Scotland
Director NameThe Marquess Of Lothian Peter Francis Walter Kerr
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(6 years after company formation)
Appointment Duration15 years, 6 months (resigned 11 October 2004)
RoleLandowner
Correspondence AddressFerniehirst Castle
Jedburgh
TD8 6NX
Scotland
Director NameEdward Michael Walker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(6 years after company formation)
Appointment Duration25 years, 1 month (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameAlexander Duncan Wardrop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1989(6 years after company formation)
Appointment Duration15 years, 1 month (resigned 27 April 2004)
RoleAccountant
Correspondence Address7 Park Avenue
Stirling
Stirlingshire
FK8 2LY
Scotland
Director NameLord Ralph William Francis Joseph Kerr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(7 years, 3 months after company formation)
Appointment Duration23 years (resigned 08 July 2013)
RoleRep Of Fine Art Auctioneers
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr David Gunderson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(35 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed28 March 1989(6 years after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2005)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2004(21 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 02 March 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2016(32 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2016)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAberdein Considine & Company (Corporation)
StatusResigned
Appointed15 December 2016(33 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2021)
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Telephone0131 6605311
Telephone regionEdinburgh

Location

Registered Address18 Waterloo Street
Glasgow
G2 6DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

122 at £1Bruce Edward Walker
33.33%
Ordinary
122 at £1Craig Anderson Walker
33.33%
Ordinary
122 at £1Fiona Margaret Young
33.33%
Ordinary

Financials

Year2014
Turnover£8,351,547
Gross Profit£3,053,472
Net Worth£17,590,149
Cash£12,221,472
Current Liabilities£1,268,583

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

28 August 1991Delivered on: 11 September 1991
Satisfied on: 19 January 1999
Persons entitled: The Most Honourable Peter Francis Walter Kerr Twelfth Marquess of Lothian Kcvo

Classification: Standard security
Secured details: £1,069,000.
Particulars: 297 dwelling houses at newtongrange as per list attached.
Fully Satisfied
28 August 1991Delivered on: 11 September 1991
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former estates office at 21 murderdean road, newtongrange.
Fully Satisfied
28 August 1991Delivered on: 11 September 1991
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: £1,250,000.
Particulars: 297 dwelling houses at newtongrange see list attached to doc 10353.
Fully Satisfied
11 February 1991Delivered on: 13 February 1991
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3812 sq. M of ground at lingerwood newtongrange.
Fully Satisfied
24 November 2005Delivered on: 10 December 2005
Satisfied on: 9 October 2008
Persons entitled: Taylor Woodrow Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground at cockpen road, bonnyrigg extending to 1.75 acres or thereby.
Fully Satisfied
9 September 1998Delivered on: 25 September 1998
Satisfied on: 23 December 2000
Persons entitled: The Most Honourable Peter Francis Walter Kerr Twelfth Marquis of Lothian and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lingerwood farm,dalkeith,midlothian.
Fully Satisfied
21 March 1995Delivered on: 24 March 1995
Satisfied on: 20 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.396 acres at hardengreen, eskbank.
Fully Satisfied
12 January 1988Delivered on: 2 February 1988
Satisfied on: 2 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Grants totalling £221,850.
Fully Satisfied
23 July 1993Delivered on: 9 August 1993
Satisfied on: 19 January 1999
Persons entitled: Craig Developments Limited

Classification: Standard security
Secured details: All sums due or to become due and all obligations ad factum praestandum contained in personal bond dated 21ST may 1992.
Particulars: Three areas of ground at bonnyrigg extending to 26.979 acres, 6.984 acres and 11.78 acres as relative to disposition by the most honourable peter francis walter kerr, 12TH marquiss of lothian, K.C.V.O. and the chargee ifo the company recorded grs midlothian 23RD july 1993.
Fully Satisfied
23 July 1993Delivered on: 30 July 1993
Satisfied on: 28 January 1999
Persons entitled: The Most Honourable Peter Francis Walter Kerr, 12TH Marquess of Lothian Kcvo

Classification: Standard security
Secured details: All sums due or to become due and all obligations ad factum praestandum by craig developments limited.
Particulars: Ground at dalhousie mains, bonnyrigg...... See ch microfiche.
Fully Satisfied
23 July 1993Delivered on: 30 July 1993
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at dalhousie mains, bonnyrigg...... See ch microfiche.
Fully Satisfied
2 June 1993Delivered on: 4 June 1993
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hardengreen, eskbank extending to 3.94 acres.
Fully Satisfied
2 June 1993Delivered on: 4 June 1993
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at victoria park, newtongrange extending to approximately 12.24 acres.
Fully Satisfied
1 June 1992Delivered on: 11 June 1992
Satisfied on: 19 January 1999
Persons entitled: Craig Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 12.229 acres at dalhousie mains, bonnyrigg relative to disposition by the most honourable peter f w kerr recorded grs 01/06/92.
Fully Satisfied
13 February 1992Delivered on: 13 February 1992
Satisfied on: 19 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.222 acres at lingerwood,newtongrange.
Fully Satisfied
23 March 1987Delivered on: 2 April 1987
Satisfied on: 24 September 1991
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16.47 acres lying between lingerwood rd & stobhill rd newtongrange, midlothian.
Fully Satisfied
8 February 2019Delivered on: 13 February 2019
Persons entitled: Walker Holdings (Scotland) Limited

Classification: A registered charge
Particulars: Dalhousie south. MID202319 and MID205979.
Outstanding
21 November 2013Delivered on: 28 November 2013
Persons entitled:
Alister Mcdonald Sutherland
Osman Aziz
The Most Honourable Michael Andrew Foster Jude Kerr
Lord Ralph William Francis Joseph Kerr

Classification: A registered charge
Particulars: Dalhousie south bonnyrigg partly registered under MID14391.
Outstanding
23 December 2008Delivered on: 6 January 2009
Persons entitled: Lord Ralph William Francis Joseph Kerr

Classification: Floating charge standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to the southwest of the A7, eskbank MID98961.
Outstanding
9 September 1998Delivered on: 23 September 1998
Persons entitled: Lord Ralph William Francis Joseph Kerr

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lingerwood farm,dalkeith,midlothian.
Outstanding
18 August 1997Delivered on: 1 September 1997
Persons entitled: The Most Honourable Antonella Marchioness of Lothian and Others as Trustees

Classification: Standard security
Secured details: Our whole obligations in terms of condition 4.3 of the offer dated 1 july 1997.
Particulars: 1) 3.80 acres at king lines,newbattle (and access area) and 2) 10.356 acres next to sherwood industrial estate,bonnyrigg.
Outstanding
18 August 1997Delivered on: 1 September 1997
Persons entitled: The Most Honourable Antonella Marchioness of Lothian and Others as Trustees

Classification: Standard security
Secured details: Our whole obligations in terms of condition 4.3 of the offer dated 1 july 1997.
Particulars: 1) 42 acres at talbot park, newbattle. 2) 12.82 acres part of gowkshill farm,newtongrange("newton loan") and triangular area adjacent htereto. 3) 25.63 acres part of lingerwood farm,newtongrange("mayfield industrial") and 4) 14.72 acres at eskbank.
Outstanding
25 June 1996Delivered on: 4 July 1996
Persons entitled: Walker Homes (Scotland) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of ground presently forming parts of open fields lying in the county of midlothian extending to 15.55 hectares.
Outstanding
25 June 1996Delivered on: 1 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15.55 hectares at dalhousie mains,bonnyrigg,midlothian.
Outstanding
31 May 1993Delivered on: 16 June 1993
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.
Outstanding

Filing History

11 March 2021Change of share class name or designation (2 pages)
10 March 2021Resolutions
  • RES13 ‐ Sub-division approved 24/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 March 2021Particulars of variation of rights attached to shares (3 pages)
10 March 2021Memorandum and Articles of Association (24 pages)
15 February 2021Satisfaction of charge SC0822250033 in full (1 page)
10 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
21 April 2020Satisfaction of charge SC0822250032 in full (1 page)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
1 March 2019Appointment of Mr David Gunderson as a director on 1 March 2019 (2 pages)
1 March 2019Appointment of Miss Emilyjane Waddell as a director on 1 March 2019 (2 pages)
13 February 2019Registration of charge SC0822250033, created on 8 February 2019 (6 pages)
28 November 2018Accounts for a small company made up to 31 March 2018 (18 pages)
5 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 March 2018Second filing of Confirmation Statement dated 15/03/2017 (7 pages)
28 March 2018Second filing of Confirmation Statement dated 15/03/2017 (7 pages)
17 October 2017Second filing of Confirmation Statement dated 15/03/2017 (7 pages)
17 October 2017Second filing of Confirmation Statement dated 15/03/2017 (7 pages)
11 October 2017Change of details for Mrs Flora Margaret Young as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Change of details for Mrs Flora Margaret Young as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Satisfaction of charge 21 in full (1 page)
30 August 2017Satisfaction of charge 21 in full (1 page)
25 August 2017Accounts for a small company made up to 31 March 2017 (17 pages)
25 August 2017Accounts for a small company made up to 31 March 2017 (17 pages)
1 June 2017Director's details changed for Fiona Margaret Young on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Fiona Margaret Young on 1 June 2017 (2 pages)
16 May 2017Auditor's resignation (1 page)
16 May 2017Auditor's resignation (1 page)
5 April 2017Confirmation statement made on 15 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 17/10/2017
(7 pages)
5 April 2017Confirmation statement made on 15 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 17/10/2017
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 28/03/2018
  • ANNOTATION Second Filing The information on the form CS01, Part 5 has been replaced by a second filing using form PSC01 on 28/03/2018
(7 pages)
27 March 2017Satisfaction of charge 14 in full (1 page)
27 March 2017Satisfaction of charge 14 in full (1 page)
10 January 2017Termination of appointment of as Company Services Limited as a secretary on 15 December 2016 (1 page)
10 January 2017Termination of appointment of as Company Services Limited as a secretary on 15 December 2016 (1 page)
10 January 2017Appointment of Aberdein Considine & Company as a secretary on 15 December 2016 (2 pages)
10 January 2017Appointment of Aberdein Considine & Company as a secretary on 15 December 2016 (2 pages)
20 December 2016Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016 (1 page)
31 October 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
31 October 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 October 2016Full accounts made up to 30 April 2016 (17 pages)
21 October 2016Full accounts made up to 30 April 2016 (17 pages)
11 August 2016Satisfaction of charge 27 in part (4 pages)
11 August 2016Satisfaction of charge 27 in part (4 pages)
8 April 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (1 page)
8 April 2016Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 1 Rutland Court Edinburgh EH3 8EY on 8 April 2016 (1 page)
8 April 2016Appointment of As Company Services Limited as a secretary on 2 March 2016 (2 pages)
8 April 2016Appointment of As Company Services Limited as a secretary on 2 March 2016 (2 pages)
8 April 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (1 page)
8 April 2016Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 1 Rutland Court Edinburgh EH3 8EY on 8 April 2016 (1 page)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 423
(6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 423
(6 pages)
25 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 423.00
(4 pages)
25 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 423.00
(4 pages)
25 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed agreement of purchase approved 09/02/2016
(2 pages)
25 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed agreement of purchase approved 09/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2015Full accounts made up to 30 April 2015 (17 pages)
29 November 2015Full accounts made up to 30 April 2015 (17 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 366
(6 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 366
(6 pages)
18 March 2015Director's details changed for Bruce Edward Walker on 27 April 2004 (1 page)
18 March 2015Director's details changed for Bruce Edward Walker on 27 April 2004 (1 page)
13 October 2014Full accounts made up to 30 April 2014 (17 pages)
13 October 2014Full accounts made up to 30 April 2014 (17 pages)
9 June 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 366
(4 pages)
9 June 2014Purchase of own shares. (3 pages)
9 June 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 366
(4 pages)
9 June 2014Purchase of own shares. (3 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders (7 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders (7 pages)
14 May 2014Appointment of Fiona Margaret Young as a director (2 pages)
14 May 2014Appointment of Fiona Margaret Young as a director (2 pages)
9 May 2014Termination of appointment of Edward Walker as a director (2 pages)
9 May 2014Termination of appointment of Edward Walker as a director (2 pages)
21 February 2014Termination of appointment of Ralph Kerr as a director (1 page)
21 February 2014Termination of appointment of Ralph Kerr as a director (1 page)
28 November 2013Registration of charge 0822250032 (10 pages)
28 November 2013Registration of charge 0822250032 (10 pages)
2 October 2013Full accounts made up to 30 April 2013 (17 pages)
2 October 2013Full accounts made up to 30 April 2013 (17 pages)
14 August 2013Purchase of own shares. (3 pages)
14 August 2013Cancellation of shares. Statement of capital on 14 August 2013
  • GBP 490
(4 pages)
14 August 2013Purchase of own shares. (3 pages)
14 August 2013Cancellation of shares. Statement of capital on 14 August 2013
  • GBP 490
(4 pages)
28 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
14 December 2012Full accounts made up to 30 April 2012 (16 pages)
14 December 2012Full accounts made up to 30 April 2012 (16 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (8 pages)
6 February 2012Full accounts made up to 30 April 2011 (16 pages)
6 February 2012Full accounts made up to 30 April 2011 (16 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
16 March 2011Director's details changed for Edward Michael Walker on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Lord Ralph William Francis Joseph Kerr on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Edward Michael Walker on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Bruce Edward Walker on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Lord Ralph William Francis Joseph Kerr on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Lord Ralph William Francis Joseph Kerr on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Bruce Edward Walker on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Craig Anderson Walker on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Craig Anderson Walker on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Bruce Edward Walker on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Edward Michael Walker on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Craig Anderson Walker on 1 March 2011 (2 pages)
28 January 2011Cancellation of shares. Statement of capital on 28 January 2011
  • GBP 500,000
(4 pages)
28 January 2011Purchase of own shares. (3 pages)
28 January 2011Purchase of own shares. (3 pages)
28 January 2011Cancellation of shares. Statement of capital on 28 January 2011
  • GBP 500,000
(4 pages)
25 November 2010Full accounts made up to 30 April 2010 (17 pages)
25 November 2010Full accounts made up to 30 April 2010 (17 pages)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
18 January 2010Full accounts made up to 30 April 2009 (16 pages)
18 January 2010Full accounts made up to 30 April 2009 (16 pages)
22 May 2009Return made up to 15/03/09; full list of members (5 pages)
22 May 2009Return made up to 15/03/09; full list of members (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
19 December 2008Director appointed craig anderson walker (2 pages)
19 December 2008Director appointed craig anderson walker (2 pages)
5 December 2008Full accounts made up to 30 April 2008 (18 pages)
5 December 2008Full accounts made up to 30 April 2008 (18 pages)
27 October 2008Gbp ic 612/582\14/10/08\gbp sr 30@1=30\ (2 pages)
27 October 2008Gbp ic 612/582\14/10/08\gbp sr 30@1=30\ (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
6 October 2008Resolutions
  • RES13 ‐ Share purchase 18/09/2008
(1 page)
6 October 2008Resolutions
  • RES13 ‐ Share purchase 18/09/2008
(1 page)
23 April 2008Director's change of particulars / bruce walker / 10/04/2008 (1 page)
23 April 2008Director's change of particulars / bruce walker / 10/04/2008 (1 page)
23 April 2008Director's change of particulars / ralph kerr / 10/04/2008 (1 page)
23 April 2008Director's change of particulars / ralph kerr / 10/04/2008 (1 page)
15 April 2008Return made up to 15/03/08; full list of members (5 pages)
15 April 2008Return made up to 15/03/08; full list of members (5 pages)
10 December 2007Full accounts made up to 30 April 2007 (18 pages)
10 December 2007Full accounts made up to 30 April 2007 (18 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
18 April 2007Return made up to 15/03/07; full list of members (8 pages)
18 April 2007Return made up to 15/03/07; full list of members (8 pages)
15 January 2007Full accounts made up to 30 April 2006 (16 pages)
15 January 2007Full accounts made up to 30 April 2006 (16 pages)
5 April 2006Return made up to 15/03/06; full list of members (4 pages)
5 April 2006Return made up to 15/03/06; full list of members (4 pages)
28 February 2006Full accounts made up to 30 April 2005 (16 pages)
28 February 2006Full accounts made up to 30 April 2005 (16 pages)
15 December 2005£ ic 640/612 25/11/05 £ sr 28@1=28 (2 pages)
15 December 2005£ ic 640/612 25/11/05 £ sr 28@1=28 (2 pages)
10 December 2005Partic of mort/charge * (3 pages)
10 December 2005Partic of mort/charge * (3 pages)
30 November 2005Resolutions
  • RES13 ‐ Appr. Share purchase 25/11/05
(7 pages)
30 November 2005Resolutions
  • RES13 ‐ Appr. Share purchase 25/11/05
(7 pages)
14 April 2005Return made up to 15/03/05; full list of members (9 pages)
14 April 2005Return made up to 15/03/05; full list of members (9 pages)
13 December 2004Full accounts made up to 30 April 2004 (16 pages)
13 December 2004Full accounts made up to 30 April 2004 (16 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
6 August 2004New secretary appointed (3 pages)
6 August 2004New secretary appointed (3 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
17 April 2004Return made up to 15/03/04; full list of members (7 pages)
17 April 2004Return made up to 15/03/04; full list of members (7 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
1 December 2003Full accounts made up to 30 April 2003 (16 pages)
1 December 2003Full accounts made up to 30 April 2003 (16 pages)
18 March 2003Return made up to 15/03/03; full list of members (10 pages)
18 March 2003Return made up to 15/03/03; full list of members (10 pages)
23 December 2002Full accounts made up to 30 April 2002 (19 pages)
23 December 2002Full accounts made up to 30 April 2002 (19 pages)
27 March 2002Return made up to 15/03/02; full list of members (9 pages)
27 March 2002Return made up to 15/03/02; full list of members (9 pages)
30 November 2001Full accounts made up to 30 April 2001 (18 pages)
30 November 2001Full accounts made up to 30 April 2001 (18 pages)
2 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2001Full accounts made up to 30 April 2000 (18 pages)
12 January 2001Full accounts made up to 30 April 2000 (18 pages)
23 December 2000Dec mort/charge * (4 pages)
23 December 2000Dec mort/charge * (4 pages)
15 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2000Full accounts made up to 30 April 1999 (16 pages)
23 February 2000Full accounts made up to 30 April 1999 (16 pages)
17 March 1999Return made up to 15/03/99; full list of members (10 pages)
17 March 1999Return made up to 15/03/99; full list of members (10 pages)
25 February 1999Full accounts made up to 30 April 1998 (15 pages)
25 February 1999Full accounts made up to 30 April 1998 (15 pages)
28 January 1999Dec mort/charge * (4 pages)
28 January 1999Dec mort/charge * (4 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (22 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (3 pages)
19 January 1999Dec mort/charge * (3 pages)
19 January 1999Dec mort/charge * (22 pages)
19 January 1999Dec mort/charge * (3 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (3 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
20 November 1998Dec mort/charge * (4 pages)
20 November 1998Dec mort/charge * (4 pages)
25 September 1998Partic of mort/charge * (5 pages)
25 September 1998Partic of mort/charge * (5 pages)
23 September 1998Partic of mort/charge * (7 pages)
23 September 1998Partic of mort/charge * (7 pages)
3 April 1998Return made up to 15/03/98; full list of members (10 pages)
3 April 1998Return made up to 15/03/98; full list of members (10 pages)
24 February 1998Full accounts made up to 30 April 1997 (16 pages)
24 February 1998Full accounts made up to 30 April 1997 (16 pages)
1 September 1997Partic of mort/charge * (9 pages)
1 September 1997Partic of mort/charge * (9 pages)
1 September 1997Partic of mort/charge * (6 pages)
1 September 1997Partic of mort/charge * (6 pages)
17 July 1997Memorandum and Articles of Association (10 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 July 1997£ ic 1000/640 30/06/97 £ sr 360@1=360 (1 page)
17 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 July 1997Memorandum and Articles of Association (10 pages)
17 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 July 1997£ ic 1000/640 30/06/97 £ sr 360@1=360 (1 page)
17 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 April 1997Return made up to 15/03/97; full list of members (10 pages)
22 April 1997Return made up to 15/03/97; full list of members (10 pages)
21 February 1997Full accounts made up to 30 April 1996 (15 pages)
21 February 1997Full accounts made up to 30 April 1996 (15 pages)
25 July 1996Dec mort/charge release * (2 pages)
25 July 1996Dec mort/charge release * (2 pages)
5 July 1996Alterations to a floating charge (8 pages)
5 July 1996Alterations to a floating charge (8 pages)
4 July 1996Partic of mort/charge * (5 pages)
4 July 1996Partic of mort/charge * (5 pages)
1 July 1996Partic of mort/charge * (5 pages)
1 July 1996Partic of mort/charge * (5 pages)
27 March 1996Return made up to 15/03/96; full list of members (10 pages)
27 March 1996Return made up to 15/03/96; full list of members (10 pages)
29 February 1996Full accounts made up to 30 April 1995 (15 pages)
29 February 1996Full accounts made up to 30 April 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (72 pages)
6 July 1990New director appointed (2 pages)
6 July 1990New director appointed (2 pages)
25 May 1983Company name changed\certificate issued on 25/05/83 (2 pages)
25 May 1983Company name changed\certificate issued on 25/05/83 (2 pages)
14 March 1983Incorporation (22 pages)
14 March 1983Incorporation (22 pages)