Company NameThe Single End Pub Company Limited
DirectorDiane Collins
Company StatusActive
Company NumberSC086661
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months ago)
Previous NameEadie Cairns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Diane Collins
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(33 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameElspeth Eadie McLay
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1989(4 years, 11 months after company formation)
Appointment Duration16 years (resigned 28 January 2005)
RoleCompany Director
Correspondence Address3 Crossburn Avenue
Milngavie
Glasgow
Lanarkshire
G62 6DS
Scotland
Director NameJohn Eadie Milne
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1989(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressThe Murrell
Aberdour
Burntisland
Fife
KY3 0RN
Scotland
Director NameEdna May Milne Simpson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1989(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address93 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameEdwin John Munro
NationalityBritish
StatusResigned
Appointed29 January 1989(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address41 Teviot Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 3ND
Scotland
Director NameIan James Galloway
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKame
Lochwinnoch
Renfrewshire
Director NameMargaret Jean Milne
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressThe Murrel
Aberdour
Fife
KY3 0RN
Scotland
Director NameEdwin John Munro
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 1998)
RoleAccountant
Correspondence Address41 Teviot Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 3ND
Scotland
Director NameMr James Anthony Willis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(11 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEadie House
74 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2AH
Scotland
Secretary NameAndrew Douglas Bratten
NationalityBritish
StatusResigned
Appointed01 May 1998(14 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 June 2008)
RoleCompany Director
Correspondence Address11 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameAndrew Douglas Bratten
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(14 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 June 2008)
RoleChartered Accountant
Correspondence Address11 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameMrs Fiona Elizabeth Louise Willis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(24 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEadie House
74 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2AH
Scotland
Secretary NameMrs Rosemary Davidson
NationalityBritish
StatusResigned
Appointed23 June 2008(24 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 April 2017)
RoleChartered Accountant
Correspondence AddressEadie House
74 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2AH
Scotland

Contact

Telephone0141 7622288
Telephone regionGlasgow

Location

Registered Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40k at £1Ailsa Exley
8.70%
Ordinary
207.8k at £1James Anthony Willis
45.19%
Ordinary
192k at £1Fiona Willis
41.76%
Ordinary
20k at £1Shena Willis
4.35%
Ordinary

Financials

Year2014
Net Worth£4,503,829
Cash£86,220
Current Liabilities£496,124

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

10 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eadie house 74 kirkintilloch road bishopbriggs GLA10653.
Outstanding
24 April 2012Delivered on: 4 May 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
30 March 2010Delivered on: 10 April 2010
Persons entitled: The Trustees of the James Willis Ssas

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The toby jug 97 hope street glasgow.
Outstanding
14 April 2017Delivered on: 3 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the toby jug, 97 hope street, glasgow,. Being the subjects registered in the land register of scotland under title number GLA3180.
Outstanding
29 March 2017Delivered on: 6 April 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the west side of balornock road glasgow GLA38474.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 to 19 napier street linwood paisley REN37329.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 115 hope street glasgow being shop premises on the ground floor and the basement floor of the tenement comprising 3 to 13 (odd no's) bothwells street 91 to 115 (odd no's) hope street 6 to 14 (even no's)waterloo street and 4, 12 and 24 waterloo lane GLA192261.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 597 to 599 nitshill road glasgow GLA194502.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 and 97 hope street, 113 hope street glasgow, 6 waterloo street glasgow, 8 and 10 waterloo street glasgow and 14 waterloo street glasgow GLA3180 excepting the subjects known as the toby jug 97 hope street glasgow.
Outstanding
11 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 wellhall road hamilton LAN19489.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107 hope street glasgow GLA202689.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 hillhead road kirkintilloch DMB49679.
Outstanding
8 September 2008Delivered on: 12 September 2008
Satisfied on: 16 June 2012
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74 kirkintilloch road, bishopbriggs, glasgow GLA10653.
Fully Satisfied
15 February 2007Delivered on: 21 February 2007
Satisfied on: 16 June 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: 5 hillhead road kirkintilloch DMB49679.
Fully Satisfied
15 February 2007Delivered on: 21 February 2007
Satisfied on: 16 June 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: 115 hope street glasgow GLA192261 and GLA3180.
Fully Satisfied
2 February 2001Delivered on: 7 February 2001
Satisfied on: 31 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
24 February 1999Delivered on: 12 March 1999
Satisfied on: 16 June 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: 26 townfoot, dreghorn, KA11 4EG.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 30 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The manor bar, 137 quarry street, hamilton.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The silver larch, 2 blackwoods crescent, moodiesburn, glasgow.
Fully Satisfied
23 May 1980Delivered on: 9 July 1984
Satisfied on: 10 February 1994
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: £232,000.
Particulars: The millwheel bridge of weir.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The broch, balmalloch road, kilsyth.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17-21 napier street, linwood.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whyteside inn, gilston crescent, polmont.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The avon bar, 107 wellhall road, hamilton.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stanely firs, amochrie road, paisley.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mill wheel, main street, bridge of weir.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The square rigg public house, 205/207 crossloan road, glasgow.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 16 June 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: 91, 97 & 113 hope street, glasgow and 6, 8 & 10 waterloo street, glasgo w.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cairn, balornock road, glasgow.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 15 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 townfoot, dreghorn, KA11 4EG.
Fully Satisfied
19 May 1965Delivered on: 9 July 1984
Satisfied on: 4 January 1995
Persons entitled: Commercial Union Assurance Company LTD

Classification: Bond & disposition
Secured details: £171,600.
Particulars: Parts of 416-422 sauchiehall street glasgow.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pines, nethermains road, denny.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 25 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Redbrae, redbrae road, kirkintilloch.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nia roo, 597-599 nitshill road, glasgow.
Fully Satisfied
11 February 1999Delivered on: 18 February 1999
Satisfied on: 4 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Briggs bar public house, kirkintilloch road, bishopbriggs, glasgow and eadie house, 74 kirkintilloch road, bishopbriggs, glasgow.
Fully Satisfied
19 January 1999Delivered on: 8 February 1999
Satisfied on: 18 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
1 October 1998Delivered on: 15 October 1998
Satisfied on: 13 June 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Coudberry,orchil road,auchterarder,perthshire.
Fully Satisfied
9 May 1997Delivered on: 20 May 1997
Satisfied on: 2 March 1999
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The square rigg,205/207 crossloan road,glasgow.
Fully Satisfied
7 May 1997Delivered on: 20 May 1997
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All sums due in respect of loan of £200,000 by tennent caledonian breweries.
Fully Satisfied
18 April 1997Delivered on: 9 May 1997
Satisfied on: 2 March 1999
Persons entitled: Bass Brewers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 March 1997Delivered on: 19 March 1997
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The manor bar,137 to 141 quarry street,hamilton.
Fully Satisfied
19 May 1965Delivered on: 9 July 1984
Satisfied on: 4 January 1995
Persons entitled: Commercial Union Assurance Company LTD

Classification: Ex facie absolute disposition
Secured details: £171,600.
Particulars: Parts of 416-422 sauchiehall street glasgow.
Fully Satisfied
8 January 1997Delivered on: 16 January 1997
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pines,nethermains road,denny.
Fully Satisfied
21 August 1996Delivered on: 29 August 1996
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whyteside inn,polmont.
Fully Satisfied
15 August 1996Delivered on: 22 August 1996
Satisfied on: 2 March 1999
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whyteside hotel,polmont.
Fully Satisfied
21 February 1994Delivered on: 28 February 1994
Satisfied on: 13 June 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North side of east kilbride road, and on south side of carmunnock road, busby - lan 26585.
Fully Satisfied
18 February 1994Delivered on: 25 February 1994
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 242O square yards on south-southwest highway leading from nitshill to thornliebank/disposition in favour of grier's(nitshill)limited dated 23 august and 12 september both in 1962.
Fully Satisfied
5 August 1993Delivered on: 25 August 1993
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed premises "the broch", balmalloch road, kilsyth.
Fully Satisfied
6 August 1993Delivered on: 25 August 1993
Satisfied on: 13 June 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed premises "bird in the hand" hotel, beith road, johnstone.
Fully Satisfied
5 August 1993Delivered on: 25 August 1993
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed premises "the avon bar", 107 wellhall road, hamilton.
Fully Satisfied
10 August 1993Delivered on: 19 August 1993
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed premises "the cairn", balornock road, glasgow.
Fully Satisfied
5 August 1993Delivered on: 19 August 1993
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed premises "the redbrae", redbrae road, kirkintilloch.
Fully Satisfied
2 November 1972Delivered on: 9 July 1984
Satisfied on: 4 January 1995
Persons entitled: Commercial Union Assurance Company LTD

Classification: Standard security
Secured details: £171,600.
Particulars: Parts of 416-422 sauchiehall street glasgow.
Fully Satisfied
5 August 1993Delivered on: 18 August 1993
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1) licensed premises "the briggs", kirkintilloch road, bishopbriggs, glasgow, and (2) office premises no.74 Kirkintilloch road, glasgow.
Fully Satisfied
5 August 1993Delivered on: 18 August 1993
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Licensed premises " the silver larch public house", 2 blackwoods crescent, moodiesburn, glasgow.
Fully Satisfied
5 August 1993Delivered on: 10 August 1993
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mill wheel, main street, bridge of weir.
Fully Satisfied
5 August 1993Delivered on: 10 August 1993
Satisfied on: 2 March 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Staneley firs, amochrie road, paisley.
Fully Satisfied
26 July 1993Delivered on: 3 August 1993
Satisfied on: 25 February 1999
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
18 March 1993Delivered on: 26 March 1993
Satisfied on: 17 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The cairn", balornock road, glasgow.
Fully Satisfied
13 November 1978Delivered on: 9 July 1984
Satisfied on: 7 June 1994
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: £921,322.20.
Particulars: The railway inn busby.
Fully Satisfied
16 June 1992Delivered on: 2 July 1992
Satisfied on: 30 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Briggs bar public house kirkintilloch road bishopbriggs and eadie house 74 kirkintilloch road bishopbriggs title number gla 10653.
Fully Satisfied
16 March 1987Delivered on: 3 April 1987
Satisfied on: 10 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cairn, balornock road, glasgow.
Fully Satisfied
24 June 1986Delivered on: 2 July 1986
Satisfied on: 12 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The stanely firs amochrie road paisley.
Fully Satisfied
24 June 1986Delivered on: 2 July 1986
Satisfied on: 17 August 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The redbrae, kirkintilloch.
Fully Satisfied
24 June 1986Delivered on: 30 June 1986
Satisfied on: 8 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.125 acres in kilsyth, stirling.
Fully Satisfied
6 March 1986Delivered on: 20 March 1986
Satisfied on: 30 November 1993
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: £250,000 and all further sums due or to become due.
Particulars: "The avon bar" 107 wellhall road hamilton.
Fully Satisfied
23 December 1968Delivered on: 9 July 1984
Satisfied on: 4 January 1995
Persons entitled: Standard Property Investment Co LTD

Classification: Bond & disposition
Secured details: £4,750.
Particulars: 2ND floor flat & 3RD floor flat at 80 dockhead street saltcoats.
Fully Satisfied
6 March 1986Delivered on: 20 March 1986
Satisfied on: 12 August 1993
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: £250,000 and all further sums due or to become due.
Particulars: "The millwheel" bridge of weir.
Fully Satisfied
12 February 1986Delivered on: 24 February 1986
Satisfied on: 7 November 1986
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: £250,000.
Particulars: Lease over crown inn main street, dreghorn, ayr.
Fully Satisfied
10 February 1986Delivered on: 18 February 1986
Satisfied on: 8 November 1993
Persons entitled: Standard Property Investment PLC

Classification: Standard security
Secured details: £160,000 and all further sums due or to become due by the company and another.
Particulars: The bird in hand hotel beith road, johnstone renfrewshire.
Fully Satisfied
19 December 1985Delivered on: 31 December 1985
Satisfied on: 26 March 1999
Persons entitled: Commercial Union Assurance Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 & 113 hope st glasgow.
Fully Satisfied
19 December 1985Delivered on: 31 December 1985
Satisfied on: 6 February 2001
Persons entitled: Commercial Union Assurance Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 422 sauchiehall st glasgow.
Fully Satisfied
19 December 1985Delivered on: 30 December 1985
Satisfied on: 29 August 1995
Persons entitled: Commercial Union Assurance Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97 hope st 6/8 waterloo st glasgow.
Fully Satisfied
18 June 1984Delivered on: 20 June 1984
Satisfied on: 30 November 1993
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
22 May 1974Delivered on: 9 July 1984
Satisfied on: 27 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: £3,682,304.
Particulars: The auchentoshan distillery old kilpatrick.
Fully Satisfied
1 April 1974Delivered on: 9 July 1984
Satisfied on: 10 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: £3,682,304.
Particulars: The staneley firs, amochrie road, paisley.
Fully Satisfied
12 April 1971Delivered on: 9 July 1984
Satisfied on: 7 April 1994
Persons entitled: Standard Property Investment Co LTD

Classification: Standard security
Secured details: £8,000.
Particulars: The redbrae, kirkintilloch.
Fully Satisfied
1 April 1974Delivered on: 9 July 1984
Satisfied on: 10 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: £3,682,304.
Particulars: The briggs bishopbriggs.
Fully Satisfied
17 January 1979Delivered on: 9 July 1984
Satisfied on: 10 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: £3,682,304.
Particulars: The redbrae, kirkintilloch.
Fully Satisfied
1 April 1974Delivered on: 9 July 1984
Satisfied on: 27 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: £3,682,304.
Particulars: The warehouse and yard, dundonald road neilston.
Fully Satisfied
1 April 1974Delivered on: 9 July 1984
Satisfied on: 10 February 1994
Persons entitled: British Linen Bank LTD

Classification: Standard security
Secured details: £76,362.
Particulars: The briggs bishopbriggs.
Fully Satisfied
29 May 1974Delivered on: 9 July 1984
Satisfied on: 27 October 1994
Persons entitled: British Linen Bank LTD

Classification: Standard security
Secured details: £76,362.
Particulars: The auchentoshan distillery, old kilpatrick.
Fully Satisfied
1 April 1974Delivered on: 9 July 1984
Satisfied on: 27 October 1994
Persons entitled: British Linen Bank LTD

Classification: Standard security
Secured details: £76,362.
Particulars: The warehouse and yard, dundonald rd, neilston.
Fully Satisfied
1 April 1974Delivered on: 9 July 1984
Satisfied on: 10 February 1994
Persons entitled: British Linen Bank LTD

Classification: Standard security
Secured details: £76,362.
Particulars: The stanley firs, amochrie road, paisley.
Fully Satisfied
22 March 1966Delivered on: 9 July 1984
Satisfied on: 7 June 1994
Persons entitled: Phoenix Assurance Co LTD

Classification: Bond & disposition
Particulars: The railway inn busby.
Fully Satisfied
23 May 1980Delivered on: 9 July 1984
Satisfied on: 27 October 1994
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: £232,000.
Particulars: The crown inn dreghorn.
Fully Satisfied
13 June 1974Delivered on: 9 July 1984
Satisfied on: 8 November 1993
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: £232,000.
Particulars: The avon bar & upper flatted dwellinghouse 107 wellhall road, hamilton.
Fully Satisfied
29 July 1980Delivered on: 9 July 1984
Satisfied on: 4 January 1995
Persons entitled: Standard Property Investment Co LTD

Classification: Standard security
Secured details: £57,500.
Particulars: The murrel aberdour, fife.
Fully Satisfied
3 May 1971Delivered on: 9 July 1984
Satisfied on: 27 October 1994
Persons entitled: Standard Property Investment Co LTD

Classification: Standard security
Secured details: £1,450.
Particulars: 113 hope street, glasgow.
Fully Satisfied
31 December 1968Delivered on: 9 July 1984
Satisfied on: 27 October 1994
Persons entitled: Standard Property Investment Co LTD

Classification: Standard security
Secured details: £6,250.
Particulars: The tavern, linwood.
Fully Satisfied
12 April 1971Delivered on: 9 July 1984
Satisfied on: 7 April 1994
Persons entitled: Standard Property Investment Co LTD

Classification: Standard security
Secured details: £6,800.
Particulars: The broch balmalloch road, kilsyth.
Fully Satisfied
3 May 1971Delivered on: 9 July 1984
Satisfied on: 27 October 1994
Persons entitled: Standard Property Investment Co LTD

Classification: Standard security
Secured details: £2,500.
Particulars: 10 waterloo street, glasgow.
Fully Satisfied
28 January 1970Delivered on: 9 July 1984
Satisfied on: 7 April 1994
Persons entitled: Standard Property Investment Company LTD

Classification: Bond & assignation in security
Secured details: £2,200.
Particulars: The briggs bishopbriggs.
Fully Satisfied
23 March 1970Delivered on: 9 July 1984
Satisfied on: 4 January 1995
Persons entitled: Standard Property Investment Company LTD

Classification: Bond & disposition
Secured details: £800.
Particulars: The ludovic bar, 20/22 mcdowall street, johnstone.
Fully Satisfied
13 November 1978Delivered on: 9 July 1984
Satisfied on: 16 March 1994
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: £921,322.20.
Particulars: The cairn, balomock road, glasgow.
Fully Satisfied
4 April 1980Delivered on: 9 July 1984
Satisfied on: 16 March 1994
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: £921,322.20.
Particulars: The broch, balmalloch road, kilsyth.
Fully Satisfied
27 September 1963Delivered on: 9 July 1984
Satisfied on: 4 January 1995
Persons entitled: Commercial Union Assurance Company LTD

Classification: Bond & disposition
Secured details: £171,600.
Particulars: Parts of central chambers, glasgow.
Fully Satisfied
2 November 1972Delivered on: 9 July 1984
Satisfied on: 4 January 1995
Persons entitled: Commercial Union Assurance Co LTD

Classification: Standard security
Secured details: £171,600.
Particulars: Parts of central chambers, glasgow.
Fully Satisfied
13 November 1978Delivered on: 9 July 1984
Satisfied on: 4 January 1995
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: £921,322.20.
Particulars: Ten flats above abercorn bar gauze st paisley.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
10 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
12 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 December 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 April 2018Previous accounting period shortened from 3 April 2018 to 31 December 2017 (1 page)
3 January 2018Total exemption full accounts made up to 3 April 2017 (13 pages)
1 November 2017Cessation of Fiona Elizabeth Louise Willis as a person with significant control on 3 April 2017 (1 page)
1 November 2017Cessation of James Anthony Willis as a person with significant control on 3 April 2017 (1 page)
1 November 2017Cessation of James Anthony Willis as a person with significant control on 3 April 2017 (1 page)
1 November 2017Notification of Forty Eight Shelf (279) Ltd as a person with significant control on 3 April 2017 (1 page)
1 November 2017Notification of Forty Eight Shelf (279) Ltd as a person with significant control on 3 April 2017 (1 page)
1 November 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
1 November 2017Cessation of Fiona Elizabeth Louise Willis as a person with significant control on 3 April 2017 (1 page)
4 September 2017Previous accounting period extended from 31 January 2017 to 3 April 2017 (1 page)
4 September 2017Previous accounting period extended from 31 January 2017 to 3 April 2017 (1 page)
3 May 2017Registration of charge SC0866610109, created on 14 April 2017 (13 pages)
3 May 2017Registration of charge SC0866610109, created on 14 April 2017 (13 pages)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2017Satisfaction of charge 104 in full (1 page)
6 April 2017Satisfaction of charge 103 in full (1 page)
6 April 2017Satisfaction of charge 98 in full (1 page)
6 April 2017Registration of charge SC0866610108, created on 29 March 2017 (16 pages)
6 April 2017Satisfaction of charge 100 in full (1 page)
6 April 2017Satisfaction of charge 104 in full (1 page)
6 April 2017Satisfaction of charge 97 in full (1 page)
6 April 2017Satisfaction of charge 106 in full (1 page)
6 April 2017Satisfaction of charge 103 in full (1 page)
6 April 2017Satisfaction of charge 101 in full (1 page)
6 April 2017Satisfaction of charge 107 in full (1 page)
6 April 2017Satisfaction of charge 99 in full (1 page)
6 April 2017Satisfaction of charge 106 in full (1 page)
6 April 2017Satisfaction of charge 107 in full (1 page)
6 April 2017Satisfaction of charge 101 in full (1 page)
6 April 2017Satisfaction of charge 97 in full (1 page)
6 April 2017Registration of charge SC0866610108, created on 29 March 2017 (16 pages)
6 April 2017Satisfaction of charge 105 in full (1 page)
6 April 2017Satisfaction of charge 98 in full (1 page)
6 April 2017Satisfaction of charge 100 in full (1 page)
6 April 2017Satisfaction of charge 105 in full (1 page)
6 April 2017Satisfaction of charge 99 in full (1 page)
5 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 2,350,448
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 2,350,448
(3 pages)
4 April 2017Termination of appointment of Fiona Elizabeth Louise Willis as a director on 3 April 2017 (1 page)
4 April 2017Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH to 22 Herbert Street Glasgow G20 6NB on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH to 22 Herbert Street Glasgow G20 6NB on 4 April 2017 (1 page)
4 April 2017Termination of appointment of James Anthony Willis as a director on 3 April 2017 (1 page)
4 April 2017Appointment of Ms Diane Collins as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of James Anthony Willis as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Rosemary Davidson as a secretary on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Rosemary Davidson as a secretary on 3 April 2017 (1 page)
4 April 2017Termination of appointment of James Anthony Willis as a director on 3 April 2017 (1 page)
4 April 2017Appointment of Ms Diane Collins as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of James Anthony Willis as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Fiona Elizabeth Louise Willis as a director on 3 April 2017 (1 page)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
15 March 2016Satisfaction of charge 102 in full (4 pages)
15 March 2016Satisfaction of charge 102 in full (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 459,750
(4 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 459,750
(4 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 459,750
(4 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 459,750
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 June 2014Director's details changed for James Anthony Willis on 1 May 2014 (2 pages)
25 June 2014Director's details changed for Mrs Fiona Elizabeth Louise Willis on 1 May 2014 (2 pages)
25 June 2014Director's details changed for James Anthony Willis on 1 May 2014 (2 pages)
25 June 2014Director's details changed for Mrs Fiona Elizabeth Louise Willis on 1 May 2014 (2 pages)
25 June 2014Director's details changed for James Anthony Willis on 1 May 2014 (2 pages)
25 June 2014Director's details changed for Mrs Fiona Elizabeth Louise Willis on 1 May 2014 (2 pages)
28 April 2014Auditor's resignation (1 page)
28 April 2014Auditor's resignation (1 page)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 459,750
(5 pages)
8 October 2013Director's details changed for James Anthony Willis on 4 October 2013 (2 pages)
8 October 2013Director's details changed for Mrs Fiona Elizabeth Louise Willis on 4 October 2013 (2 pages)
8 October 2013Director's details changed for Mrs Fiona Elizabeth Louise Willis on 4 October 2013 (2 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 459,750
(5 pages)
8 October 2013Secretary's details changed for Mrs Rosemary Davidson on 1 September 2013 (1 page)
8 October 2013Director's details changed for Mrs Fiona Elizabeth Louise Willis on 4 October 2013 (2 pages)
8 October 2013Secretary's details changed for Mrs Rosemary Davidson on 1 September 2013 (1 page)
8 October 2013Secretary's details changed for Mrs Rosemary Davidson on 1 September 2013 (1 page)
8 October 2013Director's details changed for James Anthony Willis on 4 October 2013 (2 pages)
8 October 2013Director's details changed for James Anthony Willis on 4 October 2013 (2 pages)
4 September 2013Total exemption small company accounts made up to 27 January 2013 (8 pages)
4 September 2013Total exemption small company accounts made up to 27 January 2013 (8 pages)
3 December 2012Accounts for a small company made up to 29 January 2012 (10 pages)
3 December 2012Accounts for a small company made up to 29 January 2012 (10 pages)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 96 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 96 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 95 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 95 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 92 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 92 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages)
18 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 105 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 101 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 104 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 107 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 106 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 106 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 105 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 100 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 107 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 101 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 99 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 104 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 100 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 103 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 99 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 103 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 102 (6 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 102 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 98 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 98 (7 pages)
1 December 2011Accounts for a small company made up to 30 January 2011 (8 pages)
1 December 2011Accounts for a small company made up to 30 January 2011 (8 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
1 December 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
1 December 2010Group of companies' accounts made up to 31 January 2010 (25 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
1 December 2009Group of companies' accounts made up to 31 January 2009 (24 pages)
1 December 2009Group of companies' accounts made up to 31 January 2009 (24 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (24 pages)
1 December 2008Group of companies' accounts made up to 31 January 2008 (24 pages)
24 October 2008Return made up to 18/09/08; full list of members (4 pages)
24 October 2008Return made up to 18/09/08; full list of members (4 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 96 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 96 (4 pages)
1 July 2008Appointment terminated secretary andrew bratten (1 page)
1 July 2008Appointment terminated secretary andrew bratten (1 page)
1 July 2008Director appointed mrs fiona elizabeth louise willis (1 page)
1 July 2008Secretary appointed mrs rosemary davidson (1 page)
1 July 2008Director appointed mrs fiona elizabeth louise willis (1 page)
1 July 2008Appointment terminated director andrew bratten (1 page)
1 July 2008Secretary appointed mrs rosemary davidson (1 page)
1 July 2008Appointment terminated director andrew bratten (1 page)
5 December 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
5 December 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
20 September 2007Return made up to 18/09/07; full list of members (3 pages)
20 September 2007Return made up to 18/09/07; full list of members (3 pages)
18 August 2007Dec mort/charge * (2 pages)
18 August 2007Dec mort/charge * (2 pages)
17 August 2007Dec mort/charge release * (3 pages)
17 August 2007Dec mort/charge release * (3 pages)
17 August 2007Dec mort/charge release * (3 pages)
17 August 2007Dec mort/charge release * (3 pages)
17 August 2007Dec mort/charge release * (3 pages)
17 August 2007Dec mort/charge release * (3 pages)
17 August 2007Dec mort/charge release * (3 pages)
17 August 2007Dec mort/charge release * (3 pages)
15 August 2007Dec mort/charge * (2 pages)
15 August 2007Dec mort/charge * (2 pages)
21 February 2007Partic of mort/charge * (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
21 February 2007Partic of mort/charge * (3 pages)
19 January 2007Accounting reference date extended from 27/01/07 to 31/01/07 (1 page)
19 January 2007Accounting reference date extended from 27/01/07 to 31/01/07 (1 page)
1 December 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
1 December 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
12 October 2006Return made up to 18/09/06; full list of members (3 pages)
12 October 2006Return made up to 18/09/06; full list of members (3 pages)
31 March 2006Dec mort/charge * (2 pages)
31 March 2006Dec mort/charge * (2 pages)
30 March 2006Dec mort/charge * (2 pages)
30 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
25 March 2006Dec mort/charge * (2 pages)
24 November 2005Group of companies' accounts made up to 31 January 2005 (24 pages)
24 November 2005Group of companies' accounts made up to 31 January 2005 (24 pages)
4 October 2005Return made up to 18/09/05; full list of members (3 pages)
4 October 2005Return made up to 18/09/05; full list of members (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
11 February 2005Group of companies' accounts made up to 31 January 2004 (23 pages)
11 February 2005Group of companies' accounts made up to 31 January 2004 (23 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
23 September 2004Return made up to 18/09/04; full list of members (7 pages)
6 November 2003Group of companies' accounts made up to 31 January 2003 (22 pages)
6 November 2003Group of companies' accounts made up to 31 January 2003 (22 pages)
21 October 2003Return made up to 18/09/03; full list of members (7 pages)
21 October 2003Return made up to 18/09/03; full list of members (7 pages)
24 July 2003Resolutions
  • RES13 ‐ Agreement approved 31/01/03
(5 pages)
24 July 2003Resolutions
  • RES13 ‐ Agreement approved 31/01/03
(5 pages)
21 July 2003£ ic 680000/459750 30/01/03 £ sr 220250@1=220250 (1 page)
21 July 2003£ ic 680000/459750 30/01/03 £ sr 220250@1=220250 (1 page)
1 November 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
1 November 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
24 September 2002Return made up to 18/09/02; full list of members (7 pages)
24 September 2002Return made up to 18/09/02; full list of members (7 pages)
10 December 2001Group of companies' accounts made up to 31 January 2001 (21 pages)
10 December 2001Group of companies' accounts made up to 31 January 2001 (21 pages)
22 October 2001Return made up to 18/09/01; full list of members (7 pages)
22 October 2001Return made up to 18/09/01; full list of members (7 pages)
7 February 2001Partic of mort/charge * (6 pages)
7 February 2001Partic of mort/charge * (6 pages)
6 February 2001Dec mort/charge * (4 pages)
6 February 2001Dec mort/charge * (4 pages)
27 November 2000Full group accounts made up to 31 January 2000 (22 pages)
27 November 2000Full group accounts made up to 31 January 2000 (22 pages)
10 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Company name changed R.W. cairns LIMITED\certificate issued on 04/08/00 (2 pages)
3 August 2000Company name changed R.W. cairns LIMITED\certificate issued on 04/08/00 (2 pages)
13 June 2000Dec mort/charge * (2 pages)
13 June 2000Dec mort/charge * (2 pages)
13 June 2000Dec mort/charge * (2 pages)
13 June 2000Dec mort/charge * (8 pages)
13 June 2000Dec mort/charge * (8 pages)
13 June 2000Dec mort/charge * (2 pages)
9 February 2000Return made up to 18/09/99; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2000Return made up to 18/09/99; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Full group accounts made up to 31 January 1999 (21 pages)
14 January 2000Full group accounts made up to 31 January 1999 (21 pages)
14 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
12 March 1999Partic of mort/charge * (5 pages)
12 March 1999Partic of mort/charge * (5 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (5 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (5 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
2 March 1999Dec mort/charge * (4 pages)
25 February 1999Dec mort/charge * (5 pages)
25 February 1999Dec mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
8 February 1999Partic of mort/charge * (5 pages)
8 February 1999Partic of mort/charge * (5 pages)
20 November 1998Full group accounts made up to 31 January 1998 (21 pages)
20 November 1998Full group accounts made up to 31 January 1998 (21 pages)
4 November 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 November 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 October 1998Partic of mort/charge * (5 pages)
15 October 1998Partic of mort/charge * (5 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
30 October 1997Return made up to 18/09/97; no change of members (6 pages)
30 October 1997Full group accounts made up to 2 February 1997 (20 pages)
30 October 1997Return made up to 18/09/97; no change of members (6 pages)
30 October 1997Full group accounts made up to 2 February 1997 (20 pages)
30 October 1997Full group accounts made up to 2 February 1997 (20 pages)
19 August 1997Alterations to a floating charge (8 pages)
19 August 1997Alterations to a floating charge (8 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
9 May 1997Partic of mort/charge * (5 pages)
9 May 1997Partic of mort/charge * (5 pages)
19 March 1997Partic of mort/charge * (5 pages)
19 March 1997Partic of mort/charge * (5 pages)
16 January 1997Partic of mort/charge * (5 pages)
16 January 1997Partic of mort/charge * (5 pages)
8 November 1996Return made up to 18/09/96; no change of members (6 pages)
8 November 1996Full group accounts made up to 28 January 1996 (20 pages)
8 November 1996Full group accounts made up to 28 January 1996 (20 pages)
8 November 1996Return made up to 18/09/96; no change of members (6 pages)
24 September 1996Alterations to a floating charge (8 pages)
24 September 1996Alterations to a floating charge (8 pages)
29 August 1996Partic of mort/charge * (5 pages)
29 August 1996Partic of mort/charge * (5 pages)
22 August 1996Partic of mort/charge * (5 pages)
22 August 1996Partic of mort/charge * (5 pages)
3 October 1995Full group accounts made up to 29 January 1995 (19 pages)
3 October 1995Return made up to 18/09/95; full list of members (6 pages)
3 October 1995Full group accounts made up to 29 January 1995 (19 pages)
3 October 1995Return made up to 18/09/95; full list of members (6 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
29 August 1995Dec mort/charge * (4 pages)
29 August 1995Dec mort/charge * (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (267 pages)
15 November 1994Director resigned (2 pages)
15 November 1994Director resigned (2 pages)
11 October 1994Full group accounts made up to 30 January 1994 (20 pages)
11 October 1994Full group accounts made up to 30 January 1994 (20 pages)
27 September 1993Full group accounts made up to 31 January 1993 (19 pages)
27 September 1993Full group accounts made up to 31 January 1993 (19 pages)
24 September 1992Full accounts made up to 2 February 1992 (19 pages)
24 September 1992Full accounts made up to 2 February 1992 (19 pages)
24 September 1992Full accounts made up to 2 February 1992 (19 pages)
15 October 1986Full accounts made up to 2 February 1986 (16 pages)
15 October 1986Full accounts made up to 2 February 1986 (16 pages)
15 October 1986Full accounts made up to 2 February 1986 (16 pages)
15 April 1986Accounts made up to 3 February 1985 (15 pages)
15 April 1986Accounts made up to 3 February 1985 (15 pages)
15 April 1986Accounts made up to 3 February 1985 (15 pages)
14 May 1984Company name changed\certificate issued on 14/05/84 (2 pages)
14 May 1984Company name changed\certificate issued on 14/05/84 (2 pages)
25 April 1984Memorandum of association (12 pages)
25 April 1984Memorandum of association (12 pages)
23 April 1984Articles of association (18 pages)
23 April 1984Articles of association (18 pages)
13 February 1984Certificate of incorporation (1 page)
13 February 1984Certificate of incorporation (1 page)