Company NameCastlecroft Securities Limited
Company StatusActive
Company NumberSC088688
CategoryPrivate Limited Company
Incorporation Date2 July 1984(39 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John McLeod Black
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1988(4 years, 4 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Secretary NameMr John McLeod Black
NationalityBritish
StatusCurrent
Appointed31 March 2000(15 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameGeorge Godsman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2013(28 years, 10 months after company formation)
Appointment Duration10 years, 12 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMrs Sheena Jane Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(33 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMr Jordan John Black
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(35 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKing James Vi Business Centre Riverview Business P
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
Director NameMrs Sheena Jane Black
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(4 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Croft
Forgandenny
Perth
Perthshire
PH2 9HS
Scotland
Director NameMr Alexander Marshall Wishart
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(4 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkview House
Hillside,Dundee Road
Perth
Tayside
PH2 7BA
Scotland
Secretary NameMrs Sheena Jane Black
NationalityBritish
StatusResigned
Appointed14 November 1988(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Croft
Forgandenny
Perth
Perthshire
PH2 9HS
Scotland
Director NameKevin Baird Black
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address35h St Catherines Road
Perth
PH1 5SA
Scotland
Director NameMrs Anne Margaret Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(22 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressOrdie House
Stanley
Perth
Perthshire
PH1 4PR
Scotland

Contact

Websitewww.castlecroft.com/
Telephone01738 472000
Telephone regionPerth

Location

Registered AddressKing James Vi Business Centre Riverview Business Park
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Shareholders

12k at £1Alexander Marshall Wishart
40.00%
Ordinary
12k at £1John Mcleod Black
40.00%
Ordinary
6k at £1Sheena Jane Black
20.00%
Ordinary

Financials

Year2014
Net Worth£2,106,869
Cash£107,365
Current Liabilities£1,657,086

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

17 November 1989Delivered on: 30 November 1989
Satisfied on: 23 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.585 acres forming part of the woodside industry area, glenrothes.
Fully Satisfied
30 March 1989Delivered on: 11 April 1989
Satisfied on: 23 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground behind 214, 216 and 218 high street, perth.
Fully Satisfied
28 December 1988Delivered on: 17 January 1989
Satisfied on: 23 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land on south west side of sea road, buckhaven.
Fully Satisfied
24 November 1988Delivered on: 30 November 1988
Satisfied on: 1 February 2001
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
14 January 2022Delivered on: 26 January 2022
Satisfied on: 21 February 2022
Persons entitled: Donald Smith and Son (Metals) Limited, a Company Incorporated Under the Companies Acts (Registered Number SC044181) and Having Its Registered Office at Friarton Buildings, Friarton Road, Perth PH2 8BB

Classification: A registered charge
Particulars: Subjects comprising friarton buildings, friarton road, perth, together with the servitude rights and others pertaining thereto and being the whole subjects registered in the land register of scotland under title number PTH60797.
Fully Satisfied
8 September 2017Delivered on: 13 September 2017
Satisfied on: 27 September 2017
Persons entitled: Vaird LTD

Classification: A registered charge
Fully Satisfied
27 November 1985Delivered on: 5 December 1985
Satisfied on: 21 March 1990
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at friarton road, perth.
Fully Satisfied
3 March 2006Delivered on: 15 March 2006
Satisfied on: 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3920 square metres at rutherford road, dryburgh industrial estate, dundee.
Fully Satisfied
28 February 2006Delivered on: 4 March 2006
Satisfied on: 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 1707 square metres or thereby at friarton road, perth being known as unit 101, friarton industrial estate, perth.
Fully Satisfied
23 May 2003Delivered on: 2 June 2003
Satisfied on: 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former training centre, tom johnston road, west pitkerro, dundee.
Fully Satisfied
16 November 2000Delivered on: 27 November 2000
Satisfied on: 28 May 2004
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 poplar road, woodside, glenrothes.
Fully Satisfied
18 November 1985Delivered on: 28 November 1985
Satisfied on: 21 March 1990
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 sea road, methil fife.
Fully Satisfied
8 November 2000Delivered on: 20 November 2000
Satisfied on: 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial/office/warehouse premises, friarton road, perth.
Fully Satisfied
8 November 2000Delivered on: 20 November 2000
Satisfied on: 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial/office/warehouse premises, friarton road, perth.
Fully Satisfied
8 November 2000Delivered on: 20 November 2000
Satisfied on: 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial/office/warehouse premises, friarton road, perth.
Fully Satisfied
8 November 2000Delivered on: 20 November 2000
Satisfied on: 24 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial/office/warehouse premises, friarton road, perth.
Fully Satisfied
31 July 2000Delivered on: 9 August 2000
Satisfied on: 16 October 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
28 April 1997Delivered on: 8 May 1997
Satisfied on: 23 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground,part of lands of friarton at friarton road,perth.
Fully Satisfied
11 July 1996Delivered on: 17 July 1996
Satisfied on: 23 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.69 acres at friarton road,perth.
Fully Satisfied
26 February 1991Delivered on: 5 March 1991
Satisfied on: 23 January 2001
Persons entitled: First National Commercial Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.69 acres at friarton road perth.
Fully Satisfied
16 July 1990Delivered on: 3 August 1990
Satisfied on: 23 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at friarton in county of perth.
Fully Satisfied
20 July 1984Delivered on: 20 July 1984
Satisfied on: 20 April 1990
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects described in feu contract between sir R. D. mancrieffe and campbell & co LTD.
Fully Satisfied
16 February 2022Delivered on: 21 February 2022
Persons entitled: Donald Smith and Son (Metals) Limited, Incorporated Under the Companies Acts (Registered Number SC044181) and Having Its Registered Office at Friarton Buildings, Friarton Road, Perth PH2 8BB

Classification: A registered charge
Particulars: All and whole the subjects comprising friarton buildings, friarton road, perth.
Outstanding
14 January 2022Delivered on: 26 January 2022
Persons entitled: Donald Smith and Son (Metals) Limited, a Company Incorporated Under the Companies Acts (Registered Number SC044181) and Having Its Registered Office at Friarton Buildings, Friarton Road, Perth PH2 8BB

Classification: A registered charge
Particulars: Ground to the northwest of friarto road, perth now known as unit 7 gartshore buildings, friarton road, perth PH2 8BB being the subjects registered in the land register of scotland under title number PTH3752.
Outstanding
24 October 2019Delivered on: 30 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: All and whole that area of ground lying to the west of friarton road, perth registered in the land register of scotland under title number PTH46815.
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Santander UK PLC (Company Reg No 2294747)

Classification: A registered charge
Particulars: Riverview house and units 1-15C riverview business park, friarton road, perth PH2 8DF, the subjects registered in the land register of scotland under title number PTH51620.
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Santander UK PLC (Company Reg No 2294747)

Classification: A registered charge
Particulars: Keep safe storage and friarton house, riverview business park, friarton road, perth PH2 8BB, the subjects registered in the land register of scotland under title number PTH51622.
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Santander UK PLC (Company Reg No 2294747)

Classification: A registered charge
Particulars: The subjects lying on the south of tom johnston road, west pitkerro, dundee DD4 8XD being the subjects registered in the land register of scotland under title number ANG26479.
Outstanding
15 November 2017Delivered on: 21 November 2017
Persons entitled: Santander UK PLC (Company Reg No 2294747)

Classification: A registered charge
Particulars: Unit 101, riverview business park, friarton road, perth PH2 8DF being the subjects registered in the land register of scotland under the title number PTH27473.
Outstanding
26 October 2017Delivered on: 13 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 September 2016Delivered on: 27 September 2016
Persons entitled: Bwd Developements Limited

Classification: A registered charge
Outstanding
23 January 2008Delivered on: 26 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old post office, logierait, perthshire.
Outstanding
5 November 2007Delivered on: 17 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as logierait pine lodges, logierait, perthshire in the county of perth - see paper apart for further description.
Outstanding
5 October 2007Delivered on: 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 101 riverside house, friarton road, perth PTH27473.
Outstanding
3 October 2007Delivered on: 10 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to south of tom johnston road, west pitkerro, dundee ANG26479.
Outstanding
5 October 2007Delivered on: 10 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground being part of the lands ogf friarton, county of perth.
Outstanding
26 September 2007Delivered on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
4 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
4 July 2020Notification of Jordan John Black as a person with significant control on 12 June 2020 (2 pages)
4 July 2020Notification of Black Jane Black as a person with significant control on 12 June 2020 (2 pages)
4 July 2020Notification of John Macleod Black as a person with significant control on 12 June 2020 (2 pages)
15 June 2020Cessation of John Mcleod Black as a person with significant control on 12 June 2020 (1 page)
21 February 2020Director's details changed for Mr Jordan John Black on 12 February 2020 (2 pages)
13 February 2020Director's details changed for George Godsman on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Mr John Mcleod Black on 12 February 2020 (2 pages)
12 February 2020Appointment of Mr Jordan John Black as a director on 12 February 2020 (2 pages)
12 February 2020Secretary's details changed for Mr John Mcleod Black on 12 February 2020 (1 page)
3 February 2020Termination of appointment of Anne Margaret Smith as a director on 24 January 2020 (1 page)
3 February 2020Cessation of Anne Margaret Smith as a person with significant control on 24 January 2020 (1 page)
17 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
30 October 2019Registration of charge SC0886880037, created on 24 October 2019 (26 pages)
9 October 2019Satisfaction of charge 25 in full (1 page)
9 October 2019Satisfaction of charge 27 in full (1 page)
9 October 2019Satisfaction of charge 26 in full (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
22 December 2017Appointment of Mrs Sheena Jane Black as a director on 15 December 2017 (2 pages)
21 November 2017Registration of charge SC0886880033, created on 15 November 2017 (6 pages)
21 November 2017Registration of charge SC0886880035, created on 15 November 2017 (8 pages)
21 November 2017Registration of charge SC0886880034, created on 15 November 2017 (6 pages)
21 November 2017Registration of charge SC0886880035, created on 15 November 2017 (8 pages)
21 November 2017Registration of charge SC0886880034, created on 15 November 2017 (6 pages)
21 November 2017Registration of charge SC0886880036, created on 15 November 2017 (9 pages)
21 November 2017Registration of charge SC0886880036, created on 15 November 2017 (9 pages)
21 November 2017Registration of charge SC0886880033, created on 15 November 2017 (6 pages)
13 November 2017Registration of charge SC0886880032, created on 26 October 2017 (9 pages)
13 November 2017Satisfaction of charge 24 in full (1 page)
13 November 2017Satisfaction of charge 24 in full (1 page)
13 November 2017Registration of charge SC0886880032, created on 26 October 2017 (9 pages)
26 October 2017Satisfaction of charge 29 in full (1 page)
26 October 2017Satisfaction of charge 28 in full (1 page)
26 October 2017Satisfaction of charge 29 in full (1 page)
26 October 2017Satisfaction of charge SC0886880030 in full (1 page)
26 October 2017Satisfaction of charge 28 in full (1 page)
26 October 2017Satisfaction of charge SC0886880030 in full (1 page)
30 September 2017Alterations to floating charge SC0886880030 (19 pages)
30 September 2017Alterations to floating charge SC0886880030 (19 pages)
27 September 2017Satisfaction of charge SC0886880031 in full (4 pages)
27 September 2017Satisfaction of charge SC0886880031 in full (4 pages)
19 September 2017Alterations to floating charge 24 (16 pages)
19 September 2017Alterations to floating charge 24 (16 pages)
13 September 2017Registration of charge SC0886880031, created on 8 September 2017 (12 pages)
13 September 2017Registration of charge SC0886880031, created on 8 September 2017 (12 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
6 October 2016Alterations to floating charge SC0886880030 (19 pages)
6 October 2016Alterations to floating charge SC0886880030 (19 pages)
27 September 2016Alterations to floating charge 24 (18 pages)
27 September 2016Registration of charge SC0886880030, created on 21 September 2016 (13 pages)
27 September 2016Alterations to floating charge 24 (18 pages)
27 September 2016Registration of charge SC0886880030, created on 21 September 2016 (13 pages)
4 February 2016Accounts for a small company made up to 31 March 2015 (12 pages)
4 February 2016Accounts for a small company made up to 31 March 2015 (12 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 30,000
(6 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 30,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30,000
(6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (11 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (11 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 30,000
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 30,000
(6 pages)
14 November 2013Accounts for a small company made up to 31 March 2013 (11 pages)
14 November 2013Accounts for a small company made up to 31 March 2013 (11 pages)
27 August 2013Appointment of George Godsman as a director (3 pages)
27 August 2013Appointment of George Godsman as a director (3 pages)
28 February 2013Termination of appointment of Sheena Black as a director (2 pages)
28 February 2013Termination of appointment of Sheena Black as a director (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (11 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (11 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (12 pages)
9 December 2011Accounts for a small company made up to 31 March 2011 (12 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 September 2010Accounts for a small company made up to 31 March 2010 (14 pages)
6 September 2010Accounts for a small company made up to 31 March 2010 (14 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (11 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (11 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Sheena Jane Black on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Anne Margaret Smith on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Sheena Jane Black on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Anne Margaret Smith on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2009Appointment terminated director alexander wishart (1 page)
14 February 2009Appointment terminated director alexander wishart (1 page)
6 January 2009Director's change of particulars / alexander wishart / 01/01/2007 (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Registered office changed on 06/01/2009 from king james vi business centre riverview business park friarton road perth perthshire PH2 8DG (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Director's change of particulars / alexander wishart / 01/01/2007 (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from king james vi business centre riverview business park friarton road perth perthshire PH2 8DG (1 page)
18 November 2008Accounts for a small company made up to 31 March 2008 (10 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (10 pages)
22 August 2008Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG (1 page)
22 August 2008Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG (1 page)
4 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 November 2007Partic of mort/charge * (5 pages)
17 November 2007Partic of mort/charge * (5 pages)
16 October 2007Dec mort/charge * (2 pages)
16 October 2007Dec mort/charge * (2 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (7 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (7 pages)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
4 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
16 October 2003Full accounts made up to 31 March 2003 (18 pages)
16 October 2003Full accounts made up to 31 March 2003 (18 pages)
24 June 2003Full accounts made up to 31 March 2002 (18 pages)
24 June 2003Full accounts made up to 31 March 2002 (18 pages)
2 June 2003Partic of mort/charge * (5 pages)
2 June 2003Partic of mort/charge * (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(7 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(7 pages)
1 February 2001Dec mort/charge * (4 pages)
1 February 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
23 January 2001Dec mort/charge * (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Full accounts made up to 31 March 2000 (16 pages)
11 January 2001Full accounts made up to 31 March 2000 (16 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
20 November 2000Partic of mort/charge * (5 pages)
20 November 2000Partic of mort/charge * (5 pages)
20 November 2000Partic of mort/charge * (5 pages)
20 November 2000Partic of mort/charge * (5 pages)
20 November 2000Partic of mort/charge * (5 pages)
20 November 2000Partic of mort/charge * (5 pages)
20 November 2000Partic of mort/charge * (5 pages)
20 November 2000Partic of mort/charge * (5 pages)
9 August 2000Partic of mort/charge * (5 pages)
9 August 2000Partic of mort/charge * (5 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (16 pages)
26 January 2000Full accounts made up to 31 March 1999 (16 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Dec mort/charge release * (4 pages)
5 February 1998Dec mort/charge release * (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (18 pages)
11 December 1997Full accounts made up to 31 March 1997 (18 pages)
8 May 1997Partic of mort/charge * (5 pages)
8 May 1997Partic of mort/charge * (5 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 November 1996Memorandum and Articles of Association (16 pages)
1 November 1996Memorandum and Articles of Association (16 pages)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1996Full accounts made up to 31 March 1996 (17 pages)
4 October 1996Full accounts made up to 31 March 1996 (17 pages)
17 July 1996Partic of mort/charge * (6 pages)
17 July 1996Partic of mort/charge * (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Full accounts made up to 31 March 1995 (18 pages)
15 January 1996Full accounts made up to 31 March 1995 (18 pages)
19 May 1995Ad 30/03/95--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Ad 30/03/95--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages)
19 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 May 1995Particulars of contract relating to shares (4 pages)
19 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 May 1995£ nc 1000/30000 30/03/95 (1 page)
19 May 1995Particulars of contract relating to shares (4 pages)
19 May 1995£ nc 1000/30000 30/03/95 (1 page)