Glasgow
G3 7LW
Scotland
Director Name | Elspeth Eadie McLay |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(4 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 3 Crossburn Avenue Milngavie Glasgow Lanarkshire G62 6DS Scotland |
Director Name | John Eadie Milne |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | The Murrell Aberdour Burntisland Fife KY3 0RN Scotland |
Director Name | Edna May Milne Simpson |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 93 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Secretary Name | Edwin John Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1989(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 41 Teviot Avenue Bishopbriggs Glasgow Lanarkshire G64 3ND Scotland |
Director Name | Ian James Galloway |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 March 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kame Lochwinnoch Renfrewshire |
Director Name | Margaret Jean Milne |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | The Murrel Aberdour Fife KY3 0RN Scotland |
Director Name | Edwin John Munro |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1998) |
Role | Accountant |
Correspondence Address | 41 Teviot Avenue Bishopbriggs Glasgow Lanarkshire G64 3ND Scotland |
Director Name | Mr James Anthony Willis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 03 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland |
Secretary Name | Andrew Douglas Bratten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 11 Courthill Bearsden Glasgow G61 3SN Scotland |
Director Name | Andrew Douglas Bratten |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Courthill Bearsden Glasgow G61 3SN Scotland |
Director Name | Mrs Fiona Elizabeth Louise Willis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland |
Secretary Name | Mrs Rosemary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 April 2017) |
Role | Chartered Accountant |
Correspondence Address | Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH Scotland |
Telephone | 0141 7622288 |
---|---|
Telephone region | Glasgow |
Registered Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
40k at £1 | Ailsa Exley 8.70% Ordinary |
---|---|
207.8k at £1 | James Anthony Willis 45.19% Ordinary |
192k at £1 | Fiona Willis 41.76% Ordinary |
20k at £1 | Shena Willis 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,503,829 |
Cash | £86,220 |
Current Liabilities | £496,124 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
10 May 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 6 April 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
10 May 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1980 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1965 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1965 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1972 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1978 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1968 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1971 | Delivered 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 1974 | Delivered 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 1979 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1966 | Delivered 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 1980 | Delivered 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 1974 | Delivered 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 1980 | Delivered 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 1971 | Delivered 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 1968 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1978 | Delivered 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 1980 | Delivered 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 1963 | Delivered 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 1972 | Delivered 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 1978 | Delivered 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 |
29 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
12 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 December 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 April 2018 | Previous accounting period shortened from 3 April 2018 to 31 December 2017 (1 page) |
3 January 2018 | Total exemption full accounts made up to 3 April 2017 (13 pages) |
1 November 2017 | Cessation of Fiona Elizabeth Louise Willis as a person with significant control on 3 April 2017 (1 page) |
1 November 2017 | Cessation of James Anthony Willis as a person with significant control on 3 April 2017 (1 page) |
1 November 2017 | Cessation of James Anthony Willis as a person with significant control on 3 April 2017 (1 page) |
1 November 2017 | Notification of Forty Eight Shelf (279) Ltd as a person with significant control on 3 April 2017 (1 page) |
1 November 2017 | Notification of Forty Eight Shelf (279) Ltd as a person with significant control on 3 April 2017 (1 page) |
1 November 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
1 November 2017 | Cessation of Fiona Elizabeth Louise Willis as a person with significant control on 3 April 2017 (1 page) |
4 September 2017 | Previous accounting period extended from 31 January 2017 to 3 April 2017 (1 page) |
4 September 2017 | Previous accounting period extended from 31 January 2017 to 3 April 2017 (1 page) |
3 May 2017 | Registration of charge SC0866610109, created on 14 April 2017 (13 pages) |
3 May 2017 | Registration of charge SC0866610109, created on 14 April 2017 (13 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
6 April 2017 | Satisfaction of charge 104 in full (1 page) |
6 April 2017 | Satisfaction of charge 103 in full (1 page) |
6 April 2017 | Satisfaction of charge 98 in full (1 page) |
6 April 2017 | Registration of charge SC0866610108, created on 29 March 2017 (16 pages) |
6 April 2017 | Satisfaction of charge 100 in full (1 page) |
6 April 2017 | Satisfaction of charge 104 in full (1 page) |
6 April 2017 | Satisfaction of charge 97 in full (1 page) |
6 April 2017 | Satisfaction of charge 106 in full (1 page) |
6 April 2017 | Satisfaction of charge 103 in full (1 page) |
6 April 2017 | Satisfaction of charge 101 in full (1 page) |
6 April 2017 | Satisfaction of charge 107 in full (1 page) |
6 April 2017 | Satisfaction of charge 99 in full (1 page) |
6 April 2017 | Satisfaction of charge 106 in full (1 page) |
6 April 2017 | Satisfaction of charge 107 in full (1 page) |
6 April 2017 | Satisfaction of charge 101 in full (1 page) |
6 April 2017 | Satisfaction of charge 97 in full (1 page) |
6 April 2017 | Registration of charge SC0866610108, created on 29 March 2017 (16 pages) |
6 April 2017 | Satisfaction of charge 105 in full (1 page) |
6 April 2017 | Satisfaction of charge 98 in full (1 page) |
6 April 2017 | Satisfaction of charge 100 in full (1 page) |
6 April 2017 | Satisfaction of charge 105 in full (1 page) |
6 April 2017 | Satisfaction of charge 99 in full (1 page) |
5 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
4 April 2017 | Termination of appointment of Fiona Elizabeth Louise Willis as a director on 3 April 2017 (1 page) |
4 April 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of James Anthony Willis as a director on 3 April 2017 (1 page) |
4 April 2017 | Appointment of Ms Diane Collins as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of James Anthony Willis as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Rosemary Davidson as a secretary on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Rosemary Davidson as a secretary on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of James Anthony Willis as a director on 3 April 2017 (1 page) |
4 April 2017 | Appointment of Ms Diane Collins as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of James Anthony Willis as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Fiona Elizabeth Louise Willis as a director on 3 April 2017 (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
15 March 2016 | Satisfaction of charge 102 in full (4 pages) |
15 March 2016 | Satisfaction of charge 102 in full (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 June 2014 | Director's details changed for James Anthony Willis on 1 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Mrs Fiona Elizabeth Louise Willis on 1 May 2014 (2 pages) |
25 June 2014 | Director's details changed for James Anthony Willis on 1 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Mrs Fiona Elizabeth Louise Willis on 1 May 2014 (2 pages) |
25 June 2014 | Director's details changed for James Anthony Willis on 1 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Mrs Fiona Elizabeth Louise Willis on 1 May 2014 (2 pages) |
28 April 2014 | Auditor's resignation (1 page) |
28 April 2014 | Auditor's resignation (1 page) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for James Anthony Willis on 4 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mrs Fiona Elizabeth Louise Willis on 4 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mrs Fiona Elizabeth Louise Willis on 4 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Secretary's details changed for Mrs Rosemary Davidson on 1 September 2013 (1 page) |
8 October 2013 | Director's details changed for Mrs Fiona Elizabeth Louise Willis on 4 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mrs Rosemary Davidson on 1 September 2013 (1 page) |
8 October 2013 | Secretary's details changed for Mrs Rosemary Davidson on 1 September 2013 (1 page) |
8 October 2013 | Director's details changed for James Anthony Willis on 4 October 2013 (2 pages) |
8 October 2013 | Director's details changed for James Anthony Willis on 4 October 2013 (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 27 January 2013 (8 pages) |
4 September 2013 | Total exemption small company accounts made up to 27 January 2013 (8 pages) |
3 December 2012 | Accounts for a small company made up to 29 January 2012 (10 pages) |
3 December 2012 | Accounts for a small company made up to 29 January 2012 (10 pages) |
19 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 96 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 96 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 95 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 95 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 92 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 92 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 94 (3 pages) |
18 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 82 (3 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 105 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 101 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 104 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 107 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 106 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 106 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 105 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 100 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 107 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 101 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 99 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 104 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 100 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 103 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 99 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 103 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 102 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 102 (6 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 98 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 98 (7 pages) |
1 December 2011 | Accounts for a small company made up to 30 January 2011 (8 pages) |
1 December 2011 | Accounts for a small company made up to 30 January 2011 (8 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
1 December 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
1 December 2009 | Group of companies' accounts made up to 31 January 2009 (24 pages) |
1 December 2009 | Group of companies' accounts made up to 31 January 2009 (24 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (24 pages) |
1 December 2008 | Group of companies' accounts made up to 31 January 2008 (24 pages) |
24 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 96 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 96 (4 pages) |
1 July 2008 | Appointment terminated secretary andrew bratten (1 page) |
1 July 2008 | Appointment terminated secretary andrew bratten (1 page) |
1 July 2008 | Director appointed mrs fiona elizabeth louise willis (1 page) |
1 July 2008 | Secretary appointed mrs rosemary davidson (1 page) |
1 July 2008 | Director appointed mrs fiona elizabeth louise willis (1 page) |
1 July 2008 | Appointment terminated director andrew bratten (1 page) |
1 July 2008 | Secretary appointed mrs rosemary davidson (1 page) |
1 July 2008 | Appointment terminated director andrew bratten (1 page) |
5 December 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
5 December 2007 | Group of companies' accounts made up to 31 January 2007 (24 pages) |
20 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
18 August 2007 | Dec mort/charge * (2 pages) |
18 August 2007 | Dec mort/charge * (2 pages) |
17 August 2007 | Dec mort/charge release * (3 pages) |
17 August 2007 | Dec mort/charge release * (3 pages) |
17 August 2007 | Dec mort/charge release * (3 pages) |
17 August 2007 | Dec mort/charge release * (3 pages) |
17 August 2007 | Dec mort/charge release * (3 pages) |
17 August 2007 | Dec mort/charge release * (3 pages) |
17 August 2007 | Dec mort/charge release * (3 pages) |
17 August 2007 | Dec mort/charge release * (3 pages) |
15 August 2007 | Dec mort/charge * (2 pages) |
15 August 2007 | Dec mort/charge * (2 pages) |
21 February 2007 | Partic of mort/charge * (3 pages) |
21 February 2007 | Partic of mort/charge * (3 pages) |
21 February 2007 | Partic of mort/charge * (3 pages) |
21 February 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Accounting reference date extended from 27/01/07 to 31/01/07 (1 page) |
19 January 2007 | Accounting reference date extended from 27/01/07 to 31/01/07 (1 page) |
1 December 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
1 December 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
12 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
12 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
31 March 2006 | Dec mort/charge * (2 pages) |
31 March 2006 | Dec mort/charge * (2 pages) |
30 March 2006 | Dec mort/charge * (2 pages) |
30 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
24 November 2005 | Group of companies' accounts made up to 31 January 2005 (24 pages) |
24 November 2005 | Group of companies' accounts made up to 31 January 2005 (24 pages) |
4 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
11 February 2005 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
11 February 2005 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
6 November 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
6 November 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
21 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
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 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
1 November 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
10 December 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
10 December 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
22 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
22 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
7 February 2001 | Partic of mort/charge * (6 pages) |
7 February 2001 | Partic of mort/charge * (6 pages) |
6 February 2001 | Dec mort/charge * (4 pages) |
6 February 2001 | Dec mort/charge * (4 pages) |
27 November 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
27 November 2000 | Full group accounts made up to 31 January 2000 (22 pages) |
10 October 2000 | Return made up to 18/09/00; full list of members
|
10 October 2000 | Return made up to 18/09/00; full list of members
|
3 August 2000 | Company name changed R.W. cairns LIMITED\certificate issued on 04/08/00 (2 pages) |
3 August 2000 | Company name changed R.W. cairns LIMITED\certificate issued on 04/08/00 (2 pages) |
13 June 2000 | Dec mort/charge * (2 pages) |
13 June 2000 | Dec mort/charge * (2 pages) |
13 June 2000 | Dec mort/charge * (2 pages) |
13 June 2000 | Dec mort/charge * (8 pages) |
13 June 2000 | Dec mort/charge * (8 pages) |
13 June 2000 | Dec mort/charge * (2 pages) |
9 February 2000 | Return made up to 18/09/99; no change of members; amend
|
9 February 2000 | Return made up to 18/09/99; no change of members; amend
|
14 January 2000 | Full group accounts made up to 31 January 1999 (21 pages) |
14 January 2000 | Full group accounts made up to 31 January 1999 (21 pages) |
14 October 1999 | Return made up to 18/09/99; no change of members
|
14 October 1999 | Return made up to 18/09/99; no change of members
|
26 March 1999 | Dec mort/charge * (4 pages) |
26 March 1999 | Dec mort/charge * (4 pages) |
12 March 1999 | Partic of mort/charge * (5 pages) |
12 March 1999 | Partic of mort/charge * (5 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (5 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (5 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
2 March 1999 | Dec mort/charge * (4 pages) |
25 February 1999 | Dec mort/charge * (5 pages) |
25 February 1999 | Dec mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
8 February 1999 | Partic of mort/charge * (5 pages) |
8 February 1999 | Partic of mort/charge * (5 pages) |
20 November 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
20 November 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
4 November 1998 | Return made up to 18/09/98; full list of members
|
4 November 1998 | Return made up to 18/09/98; full list of members
|
15 October 1998 | Partic of mort/charge * (5 pages) |
15 October 1998 | Partic of mort/charge * (5 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
30 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
30 October 1997 | Full group accounts made up to 2 February 1997 (20 pages) |
30 October 1997 | Return made up to 18/09/97; no change of members (6 pages) |
30 October 1997 | Full group accounts made up to 2 February 1997 (20 pages) |
30 October 1997 | Full group accounts made up to 2 February 1997 (20 pages) |
19 August 1997 | Alterations to a floating charge (8 pages) |
19 August 1997 | Alterations to a floating charge (8 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
9 May 1997 | Partic of mort/charge * (5 pages) |
9 May 1997 | Partic of mort/charge * (5 pages) |
19 March 1997 | Partic of mort/charge * (5 pages) |
19 March 1997 | Partic of mort/charge * (5 pages) |
16 January 1997 | Partic of mort/charge * (5 pages) |
16 January 1997 | Partic of mort/charge * (5 pages) |
8 November 1996 | Return made up to 18/09/96; no change of members (6 pages) |
8 November 1996 | Full group accounts made up to 28 January 1996 (20 pages) |
8 November 1996 | Full group accounts made up to 28 January 1996 (20 pages) |
8 November 1996 | Return made up to 18/09/96; no change of members (6 pages) |
24 September 1996 | Alterations to a floating charge (8 pages) |
24 September 1996 | Alterations to a floating charge (8 pages) |
29 August 1996 | Partic of mort/charge * (5 pages) |
29 August 1996 | Partic of mort/charge * (5 pages) |
22 August 1996 | Partic of mort/charge * (5 pages) |
22 August 1996 | Partic of mort/charge * (5 pages) |
3 October 1995 | Full group accounts made up to 29 January 1995 (19 pages) |
3 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
3 October 1995 | Full group accounts made up to 29 January 1995 (19 pages) |
3 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
29 August 1995 | Dec mort/charge * (4 pages) |
29 August 1995 | Dec mort/charge * (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (267 pages) |
15 November 1994 | Director resigned (2 pages) |
15 November 1994 | Director resigned (2 pages) |
11 October 1994 | Full group accounts made up to 30 January 1994 (20 pages) |
11 October 1994 | Full group accounts made up to 30 January 1994 (20 pages) |
27 September 1993 | Full group accounts made up to 31 January 1993 (19 pages) |
27 September 1993 | Full group accounts made up to 31 January 1993 (19 pages) |
24 September 1992 | Full accounts made up to 2 February 1992 (19 pages) |
24 September 1992 | Full accounts made up to 2 February 1992 (19 pages) |
24 September 1992 | Full accounts made up to 2 February 1992 (19 pages) |
15 October 1986 | Full accounts made up to 2 February 1986 (16 pages) |
15 October 1986 | Full accounts made up to 2 February 1986 (16 pages) |
15 October 1986 | Full accounts made up to 2 February 1986 (16 pages) |
15 April 1986 | Accounts made up to 3 February 1985 (15 pages) |
15 April 1986 | Accounts made up to 3 February 1985 (15 pages) |
15 April 1986 | Accounts made up to 3 February 1985 (15 pages) |
14 May 1984 | Company name changed\certificate issued on 14/05/84 (2 pages) |
14 May 1984 | Company name changed\certificate issued on 14/05/84 (2 pages) |
25 April 1984 | Memorandum of association (12 pages) |
25 April 1984 | Memorandum of association (12 pages) |
23 April 1984 | Articles of association (18 pages) |
23 April 1984 | Articles of association (18 pages) |
13 February 1984 | Certificate of incorporation (1 page) |
13 February 1984 | Certificate of incorporation (1 page) |