Company NameEdzell Heritable Investment Company Limited
Company StatusActive
Company NumberSC084235
CategoryPrivate Limited Company
Incorporation Date10 August 1983(40 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Cynthia Lovat
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland
Director NameOliver Leonard Lovat
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(17 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland
Director NameMr Timothy Edward Lovat
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2001(17 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackwood Avenue
Newton Mearns
Glasgow
G77 5BA
Scotland
Secretary NameMr Timothy Edward Lovat
NationalityBritish
StatusCurrent
Appointed15 May 2001(17 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillcrest Drive
Newton Mearns
Glasgow
G77 5HH
Scotland
Director NameMr Orry Isaac Lovat
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland
Director NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
G77 5JF
Scotland
Director NameMr Orry Isaac Lovat
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 4 months after company formation)
Appointment Duration9 years (resigned 03 January 2001)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland
Secretary NameMrs Cynthia Lovat
NationalityBritish
StatusResigned
Appointed18 December 1991(8 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland

Contact

Websiteedzellgroup.com
Telephone0141 6320202
Telephone regionGlasgow

Location

Registered Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

626 at £1Cynthia Lovat
50.00%
Ordinary
626 at £1Orry Isaac Lovat
50.00%
Ordinary

Financials

Year2014
Net Worth£1,359,401
Cash£16,904
Current Liabilities£195,660

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

3 March 1986Delivered on: 19 March 1986
Satisfied on: 3 November 1988
Persons entitled: Allied Irish Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Main door flat, 10 walmer crescent glasgow.
Fully Satisfied
21 October 1992Delivered on: 6 November 1992
Satisfied on: 10 July 2014
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
27 September 1988Delivered on: 12 October 1988
Satisfied on: 14 February 1995
Persons entitled: Hill Samuel & Co LTD

Classification: Debenture and 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
9 February 1984Delivered on: 22 February 1984
Satisfied on: 3 November 1988
Persons entitled: Allied Irish Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 regent park square glasgow.
Fully Satisfied
25 March 1987Delivered on: 31 March 1987
Satisfied on: 3 November 1988
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Main door flat 39 broomhill drive glasgow.
Fully Satisfied
25 March 1987Delivered on: 30 March 1987
Satisfied on: 3 November 1988
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 up right, 31 broom hill drive glasgow.
Fully Satisfied
25 March 1987Delivered on: 30 March 1987
Satisfied on: 3 November 1988
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 up right, 243 great western road glasgow.
Fully Satisfied
24 November 1986Delivered on: 1 December 1986
Satisfied on: 3 November 1988
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1 northmost 3 nithsdale place glasgow.
Fully Satisfied
24 November 1986Delivered on: 27 November 1986
Satisfied on: 3 November 1988
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2 right 6 broomhill ave glasgow.
Fully Satisfied
3 November 1986Delivered on: 13 November 1986
Satisfied on: 3 November 1988
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1 up left at 12 broomhill avenue broomhill, glasgow.
Fully Satisfied
14 October 1986Delivered on: 21 October 1986
Satisfied on: 3 November 1988
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Main door flat at 71 ingleby drive glasgow.
Fully Satisfied
13 January 1986Delivered on: 20 January 1986
Persons entitled: Allied Irish Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 queen square glasgow.
Outstanding
26 February 2021Delivered on: 3 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as flat 111, 28 drumover drive, glasgow, G31 5RP being the. Eastmost flat above the ground floor being the subjects registered in the land register of scotland. Under title number GLA182347.
Outstanding
6 January 2017Delivered on: 11 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Westmost house on the second floor at 100 bowman street, glasgow. GLA202398.
Outstanding
30 April 2015Delivered on: 14 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1/r (being right habnd house first floor), 85 bowman street, glasgow GLA137657.
Outstanding
7 October 2013Delivered on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1008 pollokshaws road glasgow GLA49695. Notification of addition to or amendment of charge.
Outstanding
7 January 1985Delivered on: 11 January 1985
Persons entitled: Allied Irish Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 319 holmlea road glasgow.
Outstanding
7 October 2013Delivered on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flata northmost second floor 80 niddrie road glasgow GLA11822. Notification of addition to or amendment of charge.
Outstanding
7 October 2013Delivered on: 22 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 3/3 628 scotland street glasgow. Notification of addition to or amendment of charge.
Outstanding
8 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 67 bowman street, glasgow GLA205922.
Outstanding
27 September 2010Delivered on: 9 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/1 37 whitehill court glasgow GLA184395.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/3, 26 calder street, glasgow GLA205876.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/1, 37 whitehill court, glasgow GLA184095.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 73 bowman street, glasgow GLA205875.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3, 26 calder street, glasgow GLA205879.
Outstanding
29 January 2008Delivered on: 15 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6/4, 101 maxwell street, glasgow GLA174418.
Outstanding
31 January 2008Delivered on: 15 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 11/3, 101 maxwell street, glasgow GLA174421.
Outstanding
6 February 1985Delivered on: 21 February 1985
Persons entitled: Allied Irish Banks LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 hector rd shawlands glasgow.
Outstanding
8 March 2007Delivered on: 17 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost or left hand house on ground floor of tenement 5 kerr street, barrhead REN13805.
Outstanding
12 January 2007Delivered on: 17 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2 12 langside place glasgow GLA184604.
Outstanding
27 February 2006Delivered on: 4 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the righthand house on the third floor above the ground floor of the tenement 528 victoria road, glasgow.
Outstanding
27 February 2006Delivered on: 3 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand house on second floor, 528 victoria road, glasgow.
Outstanding
9 February 2006Delivered on: 22 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That right hand flatted dwellinghouse situated on the first floor above the ground floor and entering by the common close number 43 roselea drive, dennistoun, glasgow (otherwise flat 1/r, 43 roselea drive).
Outstanding
25 September 1992Delivered on: 12 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3 at 628 scotland street ibrox glasgow.
Outstanding
25 September 1992Delivered on: 6 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 millbrae crescent, langside, glasgow.
Outstanding
25 September 1992Delivered on: 6 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 queen square, strathbungo, glasgow.
Outstanding
25 September 1992Delivered on: 6 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/R 3 nithsdale place, pollokshields, glasgow.
Outstanding
12 November 1984Delivered on: 19 November 1984
Persons entitled: Allied Irish Banks LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 queen square glasgow.
Outstanding
25 September 1992Delivered on: 6 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/l 12 broomhill avenue, broomhill, glasgow.
Outstanding
25 September 1992Delivered on: 6 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 ingleby drive, dennistoun, glasgow.
Outstanding
25 September 1992Delivered on: 6 October 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 walmer crescent, ibrox.
Outstanding
4 July 1989Delivered on: 13 July 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse 1 up left 1577 great western road, glasgow.
Outstanding
4 July 1989Delivered on: 13 July 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Maindoor flatted dwellinghouse 5 apsley street, patrick, glasgow.
Outstanding
4 July 1989Delivered on: 13 July 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse ground southmost at 273 kenmure street, pollokshields.
Outstanding
4 July 1989Delivered on: 13 July 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 up right at 22 melville st, pollockshields glasgow.
Outstanding
1 March 1989Delivered on: 6 March 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 millbrae crescent, langside, glasgow.
Outstanding
18 September 1984Delivered on: 28 September 1984
Persons entitled: Allied Irish Banks LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3-left at 21 thornwood ave glasgow.
Outstanding
19 October 1988Delivered on: 26 October 1988
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3 at 628 scotland street, glasgow.
Outstanding
17 October 1988Delivered on: 26 October 1988
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 regent park square, glasgow.
Outstanding
11 October 1988Delivered on: 17 October 1988
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse 31 broomhill drive, broomhill.
Outstanding
19 June 1984Delivered on: 26 June 1984
Persons entitled: The Mardun Investment Company Limited

Classification: Standard security
Secured details: £12,000.
Particulars: Flat two up right at 20, rupert street, glasgow.
Outstanding
11 October 1988Delivered on: 17 October 1988
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Main door dwellinghouse 71 ingleby drive, dennistoun, glasgow.
Outstanding
11 October 1988Delivered on: 17 October 1988
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost or righthand dwellinghouse at 6 broomhill avenue, broomhill, glasgow.
Outstanding
11 October 1988Delivered on: 17 October 1988
Persons entitled: Hill Samuel & Co Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost or lefthand house on 1ST floor at 12 broomhill ave, broomhill, glasgow.
Outstanding
11 October 1988Delivered on: 17 October 1988
Persons entitled: Hill Samuel & Co Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse 3 up right 243 great western road, glasgow.
Outstanding
11 October 1988Delivered on: 17 October 1988
Persons entitled: Hill Samuel & Co Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 walmer crescent, ibrox, glasgow.
Outstanding
11 October 1988Delivered on: 17 October 1988
Persons entitled: Hill Samuel & Co Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 broomhill drive, broomhill, glasgow.
Outstanding
11 October 1988Delivered on: 17 October 1988
Persons entitled: Hill Samuel & Co Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 nithsdale place, pollockshields, glasgow.
Outstanding
5 June 1987Delivered on: 17 June 1987
Persons entitled: Hill Samuel & Co LTD

Classification: G r b & r of g standard security
Secured details: All sums due or to become due.
Particulars: 2 up/right flat 20 rupert street glasgow.
Outstanding
9 June 1987Delivered on: 12 June 1987
Persons entitled: Hill Sammuel & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 queen st glasgow.
Outstanding
25 March 1987Delivered on: 31 March 1987
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: Flat 2 up right 425 shields road glasgow.
Outstanding
30 October 1986Delivered on: 10 November 1986
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse top left at 92 queen's drive glasgow.
Outstanding
22 October 1986Delivered on: 29 October 1986
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/r 98 old dumbarton road glasgow.
Outstanding
24 November 1983Delivered on: 2 December 1983
Persons entitled: Allied Irish Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwelling house at 98 old dumbarton road, glasgow.
Outstanding

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
28 November 2023Satisfaction of charge SC0842350073 in full (1 page)
28 September 2023Unaudited abridged accounts made up to 29 December 2022 (9 pages)
27 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
4 April 2021Satisfaction of charge SC0842350072 in full (1 page)
4 March 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
3 March 2021Registration of charge SC0842350073, created on 26 February 2021 (7 pages)
20 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 December 2020Secretary's details changed for Mr Timothy Edward Lovat on 5 December 2020 (1 page)
21 February 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 February 2020Satisfaction of charge SC0842350071 in full (1 page)
31 December 2019Satisfaction of charge SC0842350069 in full (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 April 2019Satisfaction of charge 65 in full (1 page)
8 April 2019Satisfaction of charge 62 in full (1 page)
29 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
23 February 2018Satisfaction of charge 66 in full (1 page)
21 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 October 2017Satisfaction of charge 64 in full (1 page)
18 October 2017Satisfaction of charge 64 in full (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
17 January 2017Satisfaction of charge 67 in full (1 page)
17 January 2017Satisfaction of charge 67 in full (1 page)
11 January 2017Registration of charge SC0842350072, created on 6 January 2017 (7 pages)
11 January 2017Registration of charge SC0842350072, created on 6 January 2017 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,252
(8 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,252
(8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Registration of charge SC0842350071, created on 30 April 2015 (7 pages)
14 May 2015Registration of charge SC0842350071, created on 30 April 2015 (7 pages)
11 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,252
(8 pages)
11 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,252
(8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Satisfaction of charge 54 in full (3 pages)
10 July 2014Satisfaction of charge 54 in full (3 pages)
18 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,252
(8 pages)
18 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,252
(8 pages)
22 October 2013Registration of charge 0842350068 (8 pages)
22 October 2013Registration of charge 0842350070 (8 pages)
22 October 2013Registration of charge 0842350070 (8 pages)
22 October 2013Registration of charge 0842350069 (8 pages)
22 October 2013Registration of charge 0842350069 (8 pages)
22 October 2013Registration of charge 0842350068 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 63 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 63 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Director's details changed for Cynthia Lovat on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Oliver Leonard Lovat on 10 January 2010 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Oliver Leonard Lovat on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Cynthia Lovat on 10 January 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2008Return made up to 18/12/08; full list of members (5 pages)
18 December 2008Return made up to 18/12/08; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 March 2007Partic of mort/charge * (3 pages)
17 March 2007Partic of mort/charge * (3 pages)
31 January 2007Return made up to 18/12/06; full list of members (3 pages)
31 January 2007Return made up to 18/12/06; full list of members (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 May 2006New director appointed (4 pages)
26 May 2006New director appointed (4 pages)
26 May 2006New director appointed (4 pages)
26 May 2006New director appointed (4 pages)
4 March 2006Partic of mort/charge * (4 pages)
4 March 2006Partic of mort/charge * (4 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (5 pages)
22 February 2006Partic of mort/charge * (5 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Return made up to 18/12/05; full list of members (3 pages)
16 January 2006Return made up to 18/12/05; full list of members (3 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
30 December 2003Return made up to 18/12/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
21 December 2000Return made up to 18/12/00; full list of members (7 pages)
21 December 2000Return made up to 18/12/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
23 December 1999Return made up to 18/12/99; full list of members (6 pages)
23 December 1999Return made up to 18/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 December 1998Return made up to 18/12/98; full list of members (7 pages)
21 December 1998Return made up to 18/12/98; full list of members (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 December 1997Return made up to 18/12/97; no change of members (5 pages)
22 December 1997Return made up to 18/12/97; no change of members (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 December 1996Return made up to 18/12/96; no change of members (5 pages)
30 December 1996Return made up to 18/12/96; no change of members (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1996Stat dec & corrective 882R (3 pages)
24 April 1996Stat dec & corrective 882R (3 pages)
21 December 1995Return made up to 18/12/95; full list of members (7 pages)
21 December 1995Return made up to 18/12/95; full list of members (7 pages)
24 November 1995Ad 14/11/95--------- £ si 250@1=250 £ ic 1002/1252 (2 pages)
24 November 1995Ad 14/11/95--------- £ si 250@1=250 £ ic 1002/1252 (2 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (159 pages)
17 June 1987Partic of mort/charge 5574 (3 pages)
17 June 1987Partic of mort/charge 5574 (3 pages)
10 August 1983Certificate of incorporation (1 page)
10 August 1983Certificate of incorporation (1 page)