Company NameKirkwood Homes Limited
Company StatusActive
Company NumberSC090034
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ian Stewart Dunbar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1988(3 years, 7 months after company formation)
Appointment Duration35 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Colin Crombie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(25 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Allan James Rae
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(25 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Scott Craig Martin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(33 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr John Andrew James Florence
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(33 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Aaron Macaskill
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 2006(21 years, 5 months after company formation)
Appointment Duration18 years
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameValerie Stevenson Dunbar
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1988(3 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 12 July 2006)
RoleCompany Director
Correspondence AddressBrae Lodge
Ordhead
Sauchen
Aberdeenshire
Director NameWilliam Kenneth Lippe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address4 St James Place
Inverurie
Aberdeenshire
AB51 3UB
Scotland
Director NameMr Brian Pirie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2006)
RoleTechnical Manager
Country of ResidenceScotland
Correspondence AddressBenview
Bridge Of Alford
Alford
Aberdeenshire
AB33 8PB
Scotland
Director NameMr Gordon William Pirie Cusiter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 2007)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address14 Seafield Drive West
Aberdeen
Aberdeenshire
AB15 7XA
Scotland
Director NameRobert John Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(21 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Deemount Road
Ferryhill
Aberdeen
Aberdeenshire
AB11 7TJ
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(22 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBilboa
Daviot
Inverurie
Aberdeenshire
AB51 0JA
Scotland
Director NameMrs Angela Elizabeth Reid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(25 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Croft Castle Fraser
Inverurie
Aberdeenshire
AB51 7JX
Scotland
Director NameMr Scott Robert Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(29 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 August 2014)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Parbroath Road
Glenrothes
Fife
KY7 4TH
Scotland
Director NameMrs Maureen Barrie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2020)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed14 May 1988(3 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitekirkwoodhomes.co.uk
Telephone01330 833595
Telephone regionBanchory

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

210.3k at £1Khl Holding Limited
100.00%
Ordinary

Financials

Year2014
Turnover£42,672,888
Gross Profit£9,678,060
Net Worth£21,154,019
Cash£1,534,950
Current Liabilities£14,276,616

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

26 February 2004Delivered on: 9 March 2004
Satisfied on: 3 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.38 hectares at piperdam woods, lundie, angus and 0.98 hectares at piperdam development, fowlis, dundee.
Fully Satisfied
4 February 2002Delivered on: 18 February 2002
Satisfied on: 28 March 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at piperdam, fowlis, dundee lying partly in the county of angus and partly in the county of perth extending in total to 5.06 hectares.
Fully Satisfied
4 March 1993Delivered on: 12 March 1993
Satisfied on: 3 December 1993
Persons entitled: The Macaulay Land Use Research Institute

Classification: Standard security
Secured details: £60,000.
Particulars: The area of ground lying to the north of craigie buckler house in the city and county of aberdeen extending to 8.11 acres or thereby.
Fully Satisfied
4 March 1993Delivered on: 11 March 1993
Satisfied on: 8 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.11 acres at craigiebuckler, aberdeen together with all buildings and other erections thereon and the whole rights, common, mutual or exclusive of property, access, servitude rights or otherwise pertaining thereto being the whole subjects more particularly described in, disponed by and shown outlined in red on plan "a" and shaded in yellow on plan "b" annexed and executed as relative to the feu disposition by the macaulay land use research institute in favour of kirkwood homes limited recorded G.R.S. (aberdeen) 4TH march 1993.
Fully Satisfied
18 June 1990Delivered on: 5 July 1990
Satisfied on: 8 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in skene, aberdeen.
Fully Satisfied
27 December 1989Delivered on: 12 January 1990
Satisfied on: 17 September 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground in aberdeen, newhills.
Fully Satisfied
5 September 1989Delivered on: 25 September 1989
Satisfied on: 17 September 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at gight farm sauchen, aberdeenshire.
Fully Satisfied
19 May 1989Delivered on: 26 May 1989
Satisfied on: 3 December 2013
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
2 July 2013Delivered on: 6 July 2013
Satisfied on: 3 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Two areas of ground at berryhill, skene, westhill, aberdeenshire ABN113999. Notification of addition to or amendment of charge.
Fully Satisfied
24 December 2012Delivered on: 5 January 2013
Satisfied on: 3 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 1.0767 hectares or thereby at shcoolhill portlethen aberdeenshire knc 14898.
Fully Satisfied
8 August 2012Delivered on: 16 August 2012
Satisfied on: 3 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 0.9547 hectares or thereby metric measure at schoolhill portlethen knc 22361 and KN14898.
Fully Satisfied
20 October 2011Delivered on: 22 October 2011
Satisfied on: 3 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site extending to 1.8297 hectares at echt aberdeenshire.
Fully Satisfied
5 September 2011Delivered on: 8 September 2011
Satisfied on: 8 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 areas of ground with total area of 10,780 square metres at broadshade, skene, westhill ABN30404.
Fully Satisfied
30 August 2011Delivered on: 6 September 2011
Satisfied on: 3 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
31 January 2005Delivered on: 18 February 2005
Satisfied on: 11 November 2013
Persons entitled: Mrs Julie Margaret Armstrong and Others

Classification: Standard security
Secured details: £165,000.
Particulars: 0.2 hectares and 0.038 hectares forming part of the lands of glasgoego farm, blackburn, aberdeen.
Fully Satisfied
12 February 1986Delivered on: 18 February 1986
Satisfied on: 17 September 1992
Persons entitled: David Kelly Parkinson

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: Two acres of ground lying immediately to the west of "four mile house" kingswells, aberdeenshire.
Fully Satisfied
10 July 2023Delivered on: 13 July 2023
Persons entitled: Bank of Scotland PLC SC327000

Classification: A registered charge
Particulars: The subjects known as phase 6, linlathen, broughty ferry, dundee which are currently undergoing registration in the land register of scotland under title number ANG85469.
Outstanding
4 April 2023Delivered on: 11 April 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying to the north of hareburn terrace, blackdog, aberdeenshire forming part of those subjects known as and forming wester hatton farm and blackdog farm, balmedie, aberdeenshire registered in the land register of scotland under title number ABN40141.
Outstanding
19 December 2022Delivered on: 21 December 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying on or towards the north of hareburn terrace, blackdog, aberdeenshire which secured subjects forms part and portion of all and whole those subjects and others known as and forming wester hatton farm and blackdog farm, balmedie, aberdeenshire registered in the land register of scotland under title number ABN40141.
Outstanding
1 July 2022Delivered on: 11 July 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying on or towards the north of hareburn terrace, blackdog, aberdeenshire which forms part and portion of (first) all and whole those subjects and others known as and forming wester hatton farm and blackdog farm, balmedie, aberdeenshire registered in the land register of scotland under title number ABN40141 and (second) all and whole those subjects registered in the land register of scotland under title number ABN152374, as more particularly described in the instrument.
Outstanding
1 July 2022Delivered on: 4 July 2022
Persons entitled: Goodgrun LTD. (SC506067)

Classification: A registered charge
Particulars: All and whole that area of ground shown delineated in red on the plan annexed and executed as relative to the standard security by kirkwood homes limited in favour of goodgrun LTD. Dated 26 may 2022, being part of the subjects registered in the land register of scotland under title number ABN40141.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying on or towards the north of hareburn terrace, blackdog, aberdeenshire which forms part and portion of (first) all and whole those subjects and others known as and forming wester hatton farm and blackdog farm, balmedie, aberdeenshire registered in the land register of scotland under title number ABN40141 and (second) all and whole those subjects registered in the land register of scotland under title number ABN152374, as more particularly described in the instrument.
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: Goodgrun LTD. (SC506067)

Classification: A registered charge
Particulars: All and whole that area of ground shown delineated in red on the plan annexed and executed as relative to the standard security by kirkwood homes limited in favour of goodgrun LTD. Dated 26 may 2022, being part of the subjects registered in the land register of scotland under title number ABN40141.
Outstanding
24 March 2022Delivered on: 4 April 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those 9 areas of ground lying on or towards the north of hareburn terrace, blackdog, aberdeenshire as more particularly described in the instrument.
Outstanding
3 February 2022Delivered on: 11 February 2022
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: All and whole those two areas of ground at morendy, drumoig forming part of subjects at craigie farm, leuchars, st andrews KY16 0DT delineated in red and respectively labelled site a and site b on the plan annexed and executed as relative to the standard security which subjects form part of all and whole those subjects at craigie farm, leuchars, st andrews KY16 0DT registered in the land register of scotland under title number FFE4.
Outstanding
29 December 2021Delivered on: 12 January 2022
Persons entitled: Bank of Scotland PLC (SC327000) (the "Chargee")

Classification: A registered charge
Particulars: All and whole those subjects known as and forming tranche 4, ury estate, ury, stonehaven, aberdeenshire being the subjects shown coloured in green on the plan annexed and signed as relative to the standard security; which subjects form part of all and whole those subjects known as ury estate and glithno farm stonehaven being the subjects registered in the land register of scotland under title number KNC11588.
Outstanding
21 December 2021Delivered on: 31 December 2021
Persons entitled: Bank of Scotland PLC (SC327000) (the "Chargee")

Classification: A registered charge
Particulars: All and whole those subjects known as and forming phase one, east mains, glassel road, lnchmarlo as shown delineated in blue on. The plan annexed and signed as relative to the standard security; which subjects forms part and portion of all and whole those subjects currently undergoing registration in the land register of. Scotland under title number KNC30603.
Outstanding
21 December 2021Delivered on: 22 December 2021
Persons entitled: Inchmarlo Farms Limited

Classification: A registered charge
Particulars: All and whole that area of ground at east mains, glassel road, inchmarlo, banchory.
Outstanding
1 December 2021Delivered on: 3 December 2021
Persons entitled: Bank of Scotland PLC (SC327000) (the "Chargee")

Classification: A registered charge
Particulars: All and whole those subjects known as and forming wellheads farm, alford being the subjects registered in the land register of scotland under title number ABN89645 under exception of (I) the. Subjects shown delineated in red on plan 1 annexed to the standard security this application relates to and (ii) the subjects shown delineated in red and coloured in pink on plan 2 annexed to the standard security this application relates to.
Outstanding
24 November 2021Delivered on: 2 December 2021
Persons entitled: Bank of Scotland PLC (SC327000) (the "Chargee")

Classification: A registered charge
Particulars: All and whole those subjects known as and forming phase 5, linlathen, broughty ferry, dundee being the subjects shown delineated in red on the plan annexed to the standard security this application relates to, which subjects are currently registered or undergoing registration in the land register of scotland under title number ANG88873.
Outstanding
9 November 2021Delivered on: 18 November 2021
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: All and whole that area of ground lying to the east of main street sauchen, aberdeenshire, being the subjects registered in the land register of scotland under title number ABN131223.
Outstanding
3 November 2021Delivered on: 12 November 2021
Persons entitled: Linlathen Developments (Tayside) Limited

Classification: A registered charge
Particulars: Those subjects known as and forming phase 5 and phase 6, linlathen, broughty ferry, dundee being the subjects shown delineated in red on the plan annexed and executed as relative hereto, and being the subjects registered in the land register of scotland under title number ANG85469. For more details, please refer to the instrument.
Outstanding
8 November 2021Delivered on: 12 November 2021
Persons entitled:
Kathleen Elizabeth Burr
Alison Burr or Harper
Brian Burr

Classification: A registered charge
Particulars: All and whole that area of groundar sauchen inverurie undergoing registration in the land register of scotland under title number ABN148265.
Outstanding
9 November 2021Delivered on: 11 November 2021
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: All and whole that area of ground at sauchen, aberdeenshire shown coloured purple on the plan annexed to the standard security this application relates to, which subjects form part and portion of the subjects registered in the land register of scotland under title number ABN131223.
Outstanding
8 October 2021Delivered on: 14 October 2021
Persons entitled: Bank of Scotland PLC (SC327000) (the "Chargee")

Classification: A registered charge
Particulars: All and whole those subjects known as and forming tranche 3, ury estate, ury, stonehaven, aberdeenshire.. For more details please refer to part 1 of the schedule to the standard security.
Outstanding
8 July 2021Delivered on: 9 July 2021
Persons entitled: Bank of Scotland PLC (Company Number SC327000)

Classification: A registered charge
Particulars: All and whole those subjects known as and forming phase 3, linlathen, broughty ferry, dundee being the subjects registered in the land register of scotland under title number ANG69696.
Outstanding
31 March 2021Delivered on: 15 April 2021
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: All and whole those subjects known as and forming tranches 1 & 2, ury estate, ury, stonehaven being the subjects shown coloured in orange and coloured in purple on the plan annexed and signed as relative to the standard security relative to this application; which subjects form part of all and whole those subjects known as ury estate & glithno farm stonehaven being the subjects registered in the land register under title number KNC11588.
Outstanding
8 March 2021Delivered on: 10 March 2021
Persons entitled: Bank of Scotland PLC (Company Number SC327000)

Classification: A registered charge
Particulars: All and whole those subjects known as and forming tranches 1 & 2, ury estate, ury, stonehaven being the subjects shown coloured in orange and coloured in purple on the plan annexed and signed as relative to the standard security relative to this application; which subjects form part of all and whole those subjects known as ury estate & glithno farm stonehaven being the subjects registered in the land register under title number KNC11588.
Outstanding
4 March 2021Delivered on: 10 March 2021
Persons entitled: Bank of Scotland PLC (Company Number SC327000)

Classification: A registered charge
Particulars: All and whole the area of ground extending to 1.741 hectares or thereby at downfield golf club, dundee, in the county of angus being the subjects respectively shown outlined in blue on the plan annexed and signed as relative to the standard security relative to this application, as more particularly described in part 1 of the schedule relative to the standard security relative to this application.
Outstanding
4 December 2020Delivered on: 10 December 2020
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: All and whole those subjects known as and forming phase 2C, linlathen, broughty ferry, dundee being the subjects shown delineated and tinted in orange on the plan annexed to the standard security submitted with this application; which subjects form part and portion of all and whole those subjects registered in the land register of scotland under title number ANG83242.
Outstanding
10 September 2020Delivered on: 17 September 2020
Persons entitled: Bank of Scotland PLC (Company Number SC327000)

Classification: A registered charge
Particulars: All and whole those two areas of ground at downfield golf course, dundee as shown outlined in red on the plan annexed and signed as relative to the standard security submitted with this application which subjects are undergoing registration in the land register of scotland under title number ANG85680.
Outstanding
7 September 2020Delivered on: 8 September 2020
Persons entitled: Bank of Scotland PLC (Company Number SC327000)

Classification: A registered charge
Particulars: Phase 2B linlathen, broughty ferry, dundee being the land tinted green on the plan annexed to the standard security submitted with this application which land forms part and portion of all and whole those subjects registered in the land register of scotland under title number ANG83242.
Outstanding
7 August 2020Delivered on: 13 August 2020
Persons entitled: Bank of Scotland PLC (Company Number SC327000)

Classification: A registered charge
Particulars: Phase 2A, linlathen, broughty ferry, dundee, being the land tinted purple on the plan annexed to the standard security submitted with this application which land forms part and portion of all and whole those subjects registered in the land register of scotland under title number ANG69696.
Outstanding
7 August 2020Delivered on: 13 August 2020
Persons entitled: Linlathen Developments (Tayside) Limited - SC422719

Classification: A registered charge
Particulars: All and whole those subjects known as and forming phase 2B and phase 2C, linlathen, broughty ferry, dundee being formerly part of the subjects registered in the land register of sotland under title number ANG69696.
Outstanding
16 December 2019Delivered on: 17 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground lying to the east of main street, sauchen, aberdeenshire, being the subjects outlined in red on the plan and signed as relative to the standard security, which area of ground forms part and portion of all and whole the subjects extending to 6.01 hectares lying to the east of main street, sauchen, aberdeenshire and registered in the land register of scotland under title number ABN131223.
Outstanding
15 July 2019Delivered on: 18 July 2019
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: All and whole those subjects known as and forming phase 1, linlathen, broughty ferry, dundee being the subjects shown delineated in red on the plan annexed and signed as relative to the standard security to which this application relates, which subjects form part and portion of all and whole those subjects registered in the land register of scotland under title number ANG69696.
Outstanding
12 June 2019Delivered on: 25 June 2019
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: All and whole that area of ground extending to 2.03 hectares at tillybrig west, dunecht, aberdeenshire being the subjects outlined in red on the plan annexed and signed as relative to the standard security to which this MR01 relates, which subjects form part and portion of the subjects described in the notice of title in favour of the dickinson trust limited as executor of the late viscount cowdray recorded in grs for aberdeen on 20 march 2014.
Outstanding
13 June 2019Delivered on: 18 June 2019
Persons entitled: The Dickinson Trust Limited

Classification: A registered charge
Particulars: Plot 23 cowdray meadows, dunecht, aberdeenshire.
Outstanding
16 April 2019Delivered on: 18 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects at kirkwood business park, sauchen, inverurie, aberdeenshire comprising (first) all and whole those subjects registered in the land register of scotland under title number ABN87832 and (second) all and whole (a) that area of ground extending to 1.4 acres or thereby formerly part of gight farm, sauchen in the county of aberdeen described in, disponed by and shown delineated in red on the plan annexed and signed as relative to the feu disposition granted by the national trust for scotland in favour of ian stewart dunbar recorded in the division of the general register of sasines applicable to the county of aberdeen on 2 august both months in 1985 and (b) all and whole that area of ground extending to 1.52 acres or thereby formerly forming part of the farm and lands of shaggart in the county of aberdeen described in, disponed by and shown delineated in red on the plan annexed and signed as relative to the disposition granted by william george troup and others as trustees thereinmentioned in favour of kirkwood homes limited recorded in the said division of the general register of sasines on 9 october 1991; and which subjects (second) hereinbefore described are also in the course of registration in the land register of scotland under title number ABN137010.
Outstanding
24 December 2018Delivered on: 3 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security by kirkwood homes limited in favour of bank of scotland PLC. Property over phase 2, site C2, countesswells, aberdeen being the subjects shown coloured blue on the plan. Annexed and subscribed as relative to the standard security which subjects form part and portion all and whole the subjects registered in the land register of scotland under title numbers. ABN111003 and ABN111006.
Outstanding
2 October 2018Delivered on: 10 October 2018
Persons entitled: Dornoch Developments Limited

Classification: A registered charge
Particulars: Plot 14 royal golf apartments dornoch together with the car parking space pertaining thereto being part of the subjects registered in the land register under title number STH4610.
Outstanding
29 August 2018Delivered on: 11 September 2018
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: All and whole that area of ground extending to 2.404 hectares at viewhill farm, viewhill, culloden, inverness being the subjects (I) outlined in red and (ii) coloured yellow and hatched in black on the plan annexed and executed to the standard security - for more details please refer to the instrument.
Outstanding
22 March 2018Delivered on: 27 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the area of ground lying to the south east of south drive, liff, dundee, registered in the land register of scotland under title number ANG55133.
Outstanding
3 February 2018Delivered on: 9 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property generally known as and forming phase 1, site C2, countesswells, aberdeen being the subjects shown edged red on the plan annexed to the standard security which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title numbers ABN31097, abn 111003, abn 111006 and abn 110997.
Outstanding
21 November 2017Delivered on: 22 November 2017
Persons entitled: Bank of Scotland PLC Incorporated Under the Companies Act (Registered Number SC327000)

Classification: A registered charge
Particulars: All and whole the subjects forming part of the royal golf hotel, dornoch shown outlined in blue and partly shown shaded blue and partly shown shaded grey on the plan attached to the instrument.
Outstanding
11 October 2017Delivered on: 18 October 2017
Persons entitled: Bank of Scotland PLC (Registered Company Number SC327000)

Classification: A registered charge
Particulars: All and whole that area of ground extending to 4,423 decimal or ten thousandths parts of a hectare (0.4423 ha) lying on or towards the north east of bellfield street, dundee, for further details please refer to the instrument of charge (standard security), which subjects forms part and portion of those subject registered in the land register of scotland under title number ANG57723.
Outstanding
3 July 2017Delivered on: 5 July 2017
Persons entitled: Bank of Scotland PLC (Registered Company Number SC327000)

Classification: A registered charge
Particulars: All and whole that area or piece of ground extending to 0.721 hectares lying to the east of charleston road, cove aberdeen, as more fully described in the instrument of charge (standard security), which subjects form part and portion of the subjects registered in the land register of scotland under title number KNC23694.
Outstanding
23 June 2017Delivered on: 30 June 2017
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: All and whole the subjects forming part of the royal golf hotel, dornoch forming part and portion of the subjects registered in the land register of scotland under title number STH632.
Outstanding
23 June 2017Delivered on: 26 June 2017
Persons entitled: Dornoch Developments Limited

Classification: A registered charge
Particulars: All and whole the subjects at royal dornoch hotel, dornoch shown shaded orange on the plan annexed and executed as relative to the standard security and forming part and portion of the subjects registered in the land register under title number STH632.
Outstanding
28 March 2017Delivered on: 31 March 2017
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Particulars: Standard security over all and whole those 2 areas of ground lying towards the north of hareburn terrace, blackdog, aberdeenshire.
Outstanding
5 January 2017Delivered on: 9 January 2017
Persons entitled: Bank of Scotland PLC (SC327000) the Mound, Edinburgh, EH1 1YZ

Classification: A registered charge
Particulars: All and whole that plot or area of ground extending to 1.42 hectares at essich road, drumdevan, inverness.
Outstanding
28 November 2016Delivered on: 1 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground extending to 3.39HA at slackbuie, inverness as more fully described in the standard security.
Outstanding
29 June 2016Delivered on: 2 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area or piece of ground extending to 0.9056 hectare to the east of charleston road, cove, aberdeen KNC23694.
Outstanding
9 June 2016Delivered on: 14 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 areas of ground extending in total to 0.854 hectare lying on or towards the north of hareburn terrace, blackdog, aberdeenshire. ABN40141.
Outstanding
1 April 2016Delivered on: 6 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground in the county of kincardine lying on or toward the north of the A90 trunk road at stonehaven, aberdeenshire. Area of ground at ury estate and glithno farm. KNC11588.
Outstanding
8 December 2015Delivered on: 12 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground in county of kincardine towards the north of A90 trunk road at stonehaven, aberdeenshire KNC11588.
Outstanding
14 October 2015Delivered on: 16 October 2015
Persons entitled: Trustees of the Dunottar Trust

Classification: A registered charge
Particulars: Plot 11, cowdray ii. For more details please refer to instrument.
Outstanding
27 August 2015Delivered on: 3 September 2015
Persons entitled: The Dickinson Trust Limited

Classification: A registered charge
Particulars: 515.4 square metres known as plot 8, echt, aberdeenshire. ABN119006.
Outstanding
4 August 2015Delivered on: 18 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Two areas of ground at silver birches, alford extending to 1.6084 hectares or therby. Title number ABN123928.
Outstanding
9 July 2015Delivered on: 15 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3.11 hectares of woodlands of durris, aberdeenshire.
Outstanding
9 July 2015Delivered on: 14 July 2015
Persons entitled: The Honourable Mrs Benedicte Ingrid Christence Pearson

Classification: A registered charge
Particulars: Land at woodlands of durris, kincardine. Please see instrument for further details.
Outstanding
13 May 2015Delivered on: 15 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground forming phase 2 of development lying to north of A90 public road at stonehaven, aberdeenshire KNC11588.
Outstanding
3 November 2014Delivered on: 13 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground on or towards the north of road known as gourdie park, potterton, aberdeenshire ABN103609 ABN120254 ABN15311.
Outstanding
2 October 2014Delivered on: 14 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground on north side of A90 trunk road, at stonehaven forming ury estate and glintho farm - KNC11588.
Outstanding
2 July 2014Delivered on: 11 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area or piece of ground extending to nine hundred and eighty three decimal lying to the east of wellington road cove aberdeen KNC24193.
Outstanding
23 June 2014Delivered on: 2 July 2014
Persons entitled: The Dickinson Trust Limited

Classification: A registered charge
Particulars: Two areas of ground extending to 338 square metres and 360 square metres to the north of forbes park, echt, aberdeenshire.
Outstanding
23 June 2014Delivered on: 27 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Two areas of ground lying on or towards the north of B9119 public road to echt.
Outstanding
8 April 2014Delivered on: 12 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site to north of st andrews, monymusk, aberdeenshire.
Outstanding
16 January 2014Delivered on: 30 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site at trinity gardens alford abn 89645. notification of addition to or amendment of charge.
Outstanding
3 January 2014Delivered on: 15 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site at schoolhill portlethen KNC23686. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site at cairn grove, fettercairn, aberdeenshire.
Outstanding
5 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site at st andrew's, monymusk, aberdeenshire.
Outstanding
4 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site at schoolhill, portlethen.
Outstanding
5 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site at davah wood, inverurie.
Outstanding
5 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site at berryhill, westhill.
Outstanding
5 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site at cowdray fields, echt, aberdeenshire.
Outstanding
4 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site at st leonards, bath street, stonehaven.
Outstanding
5 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Residential development site at main street, sauchen.
Outstanding
27 November 2013Delivered on: 30 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 July 2023Satisfaction of charge SC0900340074 in full (1 page)
13 July 2023Registration of charge SC0900340089, created on 10 July 2023 (6 pages)
11 April 2023Registration of charge SC0900340088, created on 4 April 2023 (7 pages)
5 April 2023Full accounts made up to 30 June 2022 (31 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
23 February 2023Director's details changed for Mr Colin Crombie on 23 February 2023 (2 pages)
21 December 2022Registration of charge SC0900340087, created on 19 December 2022 (7 pages)
12 July 2022Alterations to floating charge SC0900340017 (24 pages)
11 July 2022Registration of charge SC0900340086, created on 1 July 2022 (8 pages)
4 July 2022Registration of charge SC0900340085, created on 1 July 2022 (6 pages)
9 June 2022Alterations to floating charge SC0900340017 (24 pages)
6 June 2022Appointment of Mr Aaron Macaskill as a director on 1 June 2022 (2 pages)
1 June 2022Registration of charge SC0900340084, created on 31 May 2022 (8 pages)
1 June 2022Registration of charge SC0900340083, created on 31 May 2022 (6 pages)
4 April 2022Registration of charge SC0900340082, created on 24 March 2022 (7 pages)
3 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
11 February 2022Registration of charge SC0900340081, created on 3 February 2022 (8 pages)
9 February 2022Full accounts made up to 30 June 2021 (32 pages)
12 January 2022Registration of charge SC0900340080, created on 29 December 2021 (8 pages)
31 December 2021Registration of charge SC0900340079, created on 21 December 2021 (7 pages)
30 December 2021Alterations to floating charge SC0900340017 (63 pages)
22 December 2021Registration of charge SC0900340078, created on 21 December 2021 (6 pages)
3 December 2021Registration of charge SC0900340077, created on 1 December 2021 (9 pages)
2 December 2021Registration of charge SC0900340076, created on 24 November 2021 (7 pages)
18 November 2021Registration of charge SC0900340075, created on 9 November 2021 (7 pages)
13 November 2021Alterations to floating charge SC0900340017 (6 pages)
12 November 2021Registration of charge SC0900340074, created on 3 November 2021 (6 pages)
12 November 2021Registration of charge SC0900340073, created on 8 November 2021 (8 pages)
11 November 2021Registration of charge SC0900340072, created on 9 November 2021 (7 pages)
10 November 2021Alterations to floating charge SC0900340017 (27 pages)
14 October 2021Registration of charge SC0900340071, created on 8 October 2021 (7 pages)
9 July 2021Registration of charge SC0900340070, created on 8 July 2021 (6 pages)
25 June 2021Full accounts made up to 30 June 2020 (30 pages)
15 April 2021Satisfaction of charge SC0900340068 in full (1 page)
15 April 2021Registration of charge SC0900340069, created on 31 March 2021 (8 pages)
10 March 2021Registration of charge SC0900340068, created on 8 March 2021 (8 pages)
10 March 2021Registration of charge SC0900340067, created on 4 March 2021 (8 pages)
2 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
10 December 2020Registration of charge SC0900340066, created on 4 December 2020 (8 pages)
18 November 2020Termination of appointment of Maureen Barrie as a director on 31 October 2020 (1 page)
17 September 2020Registration of charge SC0900340065, created on 10 September 2020 (8 pages)
8 September 2020Registration of charge SC0900340064, created on 7 September 2020 (7 pages)
29 August 2020Alterations to floating charge SC0900340017 (6 pages)
13 August 2020Registration of charge SC0900340062, created on 7 August 2020 (7 pages)
13 August 2020Registration of charge SC0900340063, created on 7 August 2020 (7 pages)
28 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
17 December 2019Registration of charge SC0900340061, created on 16 December 2019 (7 pages)
9 December 2019Full accounts made up to 30 June 2019 (27 pages)
18 July 2019Registration of charge SC0900340060, created on 15 July 2019 (8 pages)
25 June 2019Registration of charge SC0900340059, created on 12 June 2019 (8 pages)
18 June 2019Registration of charge SC0900340058, created on 13 June 2019 (8 pages)
18 June 2019Alterations to floating charge SC0900340017 (23 pages)
1 May 2019Director's details changed for Mr Allan James Rae on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mrs Maureen Barrie on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Allan James Rae on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Scott Craig Martin on 1 May 2019 (2 pages)
18 April 2019Registration of charge SC0900340057, created on 16 April 2019 (9 pages)
1 April 2019Full accounts made up to 30 June 2018 (29 pages)
7 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
3 January 2019Registration of charge SC0900340056, created on 24 December 2018 (9 pages)
4 December 2018Satisfaction of charge SC0900340030 in full (4 pages)
4 December 2018Satisfaction of charge SC0900340038 in full (4 pages)
4 December 2018Satisfaction of charge SC0900340039 in full (4 pages)
4 December 2018Satisfaction of charge SC0900340035 in full (4 pages)
10 October 2018Registration of charge SC0900340055, created on 2 October 2018 (6 pages)
11 September 2018Registration of charge SC0900340054, created on 29 August 2018 (8 pages)
6 August 2018Appointment of Mr Scott Craig Martin as a director on 1 August 2018 (2 pages)
6 August 2018Appointment of Mr John Andrew James Florence as a director on 1 August 2018 (2 pages)
27 March 2018Registration of charge SC0900340053, created on 22 March 2018 (6 pages)
12 March 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
2 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
9 February 2018Registration of charge SC0900340052, created on 3 February 2018 (8 pages)
9 January 2018Appointment of Mrs Maureen Barrie as a director on 1 January 2018 (2 pages)
13 December 2017Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Ian Stewart Dunbar on 1 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages)
12 December 2017Director's details changed for Mr Ian Stewart Dunbar on 30 November 2017 (2 pages)
8 December 2017Full accounts made up to 31 March 2017 (26 pages)
8 December 2017Full accounts made up to 31 March 2017 (26 pages)
22 November 2017Registration of charge SC0900340051, created on 21 November 2017 (7 pages)
22 November 2017Registration of charge SC0900340051, created on 21 November 2017 (7 pages)
18 October 2017Registration of charge SC0900340050, created on 11 October 2017 (8 pages)
18 October 2017Registration of charge SC0900340050, created on 11 October 2017 (8 pages)
26 September 2017Termination of appointment of Angela Elizabeth Reid as a director on 15 September 2017 (1 page)
26 September 2017Termination of appointment of Angela Elizabeth Reid as a director on 15 September 2017 (1 page)
5 July 2017Registration of charge SC0900340049, created on 3 July 2017 (8 pages)
5 July 2017Registration of charge SC0900340049, created on 3 July 2017 (8 pages)
3 July 2017Alterations to floating charge SC0900340017 (45 pages)
3 July 2017Alterations to floating charge SC0900340017 (45 pages)
30 June 2017Registration of charge SC0900340048, created on 23 June 2017 (7 pages)
30 June 2017Registration of charge SC0900340048, created on 23 June 2017 (7 pages)
26 June 2017Registration of charge SC0900340047, created on 23 June 2017 (6 pages)
26 June 2017Registration of charge SC0900340047, created on 23 June 2017 (6 pages)
31 March 2017Registration of charge SC0900340046, created on 28 March 2017 (7 pages)
31 March 2017Registration of charge SC0900340046, created on 28 March 2017 (7 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
9 January 2017Registration of charge SC0900340045, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge SC0900340045, created on 5 January 2017 (7 pages)
3 January 2017Full accounts made up to 31 March 2016 (26 pages)
3 January 2017Full accounts made up to 31 March 2016 (26 pages)
1 December 2016Registration of charge SC0900340044, created on 28 November 2016 (7 pages)
1 December 2016Registration of charge SC0900340044, created on 28 November 2016 (7 pages)
2 July 2016Registration of charge SC0900340043, created on 29 June 2016 (10 pages)
2 July 2016Registration of charge SC0900340043, created on 29 June 2016 (10 pages)
14 June 2016Registration of charge SC0900340042, created on 9 June 2016 (10 pages)
14 June 2016Registration of charge SC0900340042, created on 9 June 2016 (10 pages)
6 April 2016Registration of charge SC0900340041, created on 1 April 2016 (10 pages)
6 April 2016Registration of charge SC0900340041, created on 1 April 2016 (10 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 210,332
(7 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 210,332
(7 pages)
12 December 2015Registration of charge SC0900340040, created on 8 December 2015 (9 pages)
12 December 2015Registration of charge SC0900340040, created on 8 December 2015 (9 pages)
12 December 2015Registration of charge SC0900340040, created on 8 December 2015 (9 pages)
9 December 2015Full accounts made up to 31 March 2015 (28 pages)
9 December 2015Full accounts made up to 31 March 2015 (28 pages)
16 October 2015Registration of charge SC0900340039, created on 14 October 2015 (8 pages)
16 October 2015Registration of charge SC0900340039, created on 14 October 2015 (8 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Colin Crombie on 1 September 2015 (2 pages)
3 September 2015Registration of charge SC0900340038, created on 27 August 2015 (9 pages)
3 September 2015Registration of charge SC0900340038, created on 27 August 2015 (9 pages)
18 August 2015Registration of charge SC0900340037, created on 4 August 2015 (9 pages)
18 August 2015Registration of charge SC0900340037, created on 4 August 2015 (9 pages)
18 August 2015Registration of charge SC0900340037, created on 4 August 2015 (9 pages)
1 August 2015Alteration to charge SC0900340036, created on 9 July 2015 (16 pages)
1 August 2015Alteration to charge SC0900340036, created on 9 July 2015 (16 pages)
1 August 2015Alteration to charge SC0900340036, created on 9 July 2015 (16 pages)
15 July 2015Registration of charge SC0900340036, created on 9 July 2015 (9 pages)
15 July 2015Registration of charge SC0900340036, created on 9 July 2015 (9 pages)
15 July 2015Registration of charge SC0900340036, created on 9 July 2015 (9 pages)
14 July 2015Registration of charge SC0900340035, created on 9 July 2015 (8 pages)
14 July 2015Registration of charge SC0900340035, created on 9 July 2015 (8 pages)
14 July 2015Registration of charge SC0900340035, created on 9 July 2015 (8 pages)
15 May 2015Registration of charge SC0900340034, created on 13 May 2015 (9 pages)
15 May 2015Registration of charge SC0900340034, created on 13 May 2015 (9 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 210,332
(7 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 210,332
(7 pages)
19 January 2015Director's details changed for Mr Allan James Rae on 14 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Allan James Rae on 14 January 2015 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (26 pages)
16 December 2014Full accounts made up to 31 March 2014 (26 pages)
13 November 2014Registration of charge SC0900340033, created on 3 November 2014 (9 pages)
13 November 2014Registration of charge SC0900340033, created on 3 November 2014 (9 pages)
13 November 2014Registration of charge SC0900340033, created on 3 November 2014 (9 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 210,332
(7 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 210,332
(7 pages)
14 October 2014Registration of charge SC0900340032, created on 2 October 2014 (9 pages)
14 October 2014Registration of charge SC0900340032, created on 2 October 2014 (9 pages)
14 October 2014Registration of charge SC0900340032, created on 2 October 2014 (9 pages)
15 August 2014Termination of appointment of Scott Robert Brown as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Scott Robert Brown as a director on 15 August 2014 (1 page)
11 July 2014Registration of charge SC0900340031, created on 2 July 2014 (9 pages)
11 July 2014Registration of charge SC0900340031, created on 2 July 2014 (9 pages)
11 July 2014Registration of charge SC0900340031, created on 2 July 2014 (9 pages)
2 July 2014Registration of charge 0900340030 (9 pages)
2 July 2014Registration of charge 0900340030 (9 pages)
27 June 2014Registration of charge 0900340029 (9 pages)
27 June 2014Alteration to charge 0900340029 (16 pages)
27 June 2014Alteration to charge 0900340029 (16 pages)
27 June 2014Registration of charge 0900340029 (9 pages)
30 May 2014Appointment of Mr Scott Robert Brown as a director (2 pages)
30 May 2014Appointment of Mr Scott Robert Brown as a director (2 pages)
12 April 2014Registration of charge 0900340028 (9 pages)
12 April 2014Registration of charge 0900340028 (9 pages)
4 April 2014Termination of appointment of Patrick Machray as a director (1 page)
4 April 2014Termination of appointment of Patrick Machray as a director (1 page)
30 January 2014Registration of charge 0900340027 (10 pages)
30 January 2014Registration of charge 0900340027 (10 pages)
15 January 2014Registration of charge 0900340026 (10 pages)
15 January 2014Registration of charge 0900340026 (10 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (33 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (33 pages)
24 December 2013Registration of charge 0900340024 (9 pages)
24 December 2013Registration of charge 0900340020 (9 pages)
24 December 2013Registration of charge 0900340021 (9 pages)
24 December 2013Registration of charge 0900340023 (9 pages)
24 December 2013Registration of charge 0900340019 (9 pages)
24 December 2013Registration of charge 0900340022 (9 pages)
24 December 2013Registration of charge 0900340025 (9 pages)
24 December 2013Registration of charge 0900340022 (9 pages)
24 December 2013Registration of charge 0900340025 (9 pages)
24 December 2013Registration of charge 0900340018 (9 pages)
24 December 2013Registration of charge 0900340021 (9 pages)
24 December 2013Registration of charge 0900340019 (9 pages)
24 December 2013Registration of charge 0900340018 (9 pages)
24 December 2013Registration of charge 0900340024 (9 pages)
24 December 2013Registration of charge 0900340023 (9 pages)
24 December 2013Registration of charge 0900340020 (9 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
10 December 2013Change of share class name or designation (2 pages)
3 December 2013Satisfaction of charge 14 in full (1 page)
3 December 2013Satisfaction of charge 9 in full (1 page)
3 December 2013Satisfaction of charge 9 in full (1 page)
3 December 2013Satisfaction of charge 15 in full (1 page)
3 December 2013Satisfaction of charge 11 in full (1 page)
3 December 2013Satisfaction of charge 0900340016 in full (1 page)
3 December 2013Satisfaction of charge 11 in full (1 page)
3 December 2013Satisfaction of charge 2 in full (1 page)
3 December 2013Satisfaction of charge 0900340016 in full (1 page)
3 December 2013Satisfaction of charge 2 in full (1 page)
3 December 2013Satisfaction of charge 13 in full (1 page)
3 December 2013Satisfaction of charge 15 in full (1 page)
3 December 2013Satisfaction of charge 14 in full (1 page)
3 December 2013Satisfaction of charge 13 in full (1 page)
30 November 2013Registration of charge 0900340017 (18 pages)
30 November 2013Registration of charge 0900340017 (18 pages)
11 November 2013Satisfaction of charge 10 in full (1 page)
11 November 2013Satisfaction of charge 10 in full (1 page)
8 November 2013Satisfaction of charge 5 in full (1 page)
8 November 2013Satisfaction of charge 12 in full (1 page)
8 November 2013Satisfaction of charge 5 in full (1 page)
8 November 2013Satisfaction of charge 6 in full (2 pages)
8 November 2013Satisfaction of charge 6 in full (2 pages)
8 November 2013Satisfaction of charge 12 in full (1 page)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 210,332
(10 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 210,332
(10 pages)
11 July 2013Change of share class name or designation (2 pages)
11 July 2013Resolutions
  • RES13 ‐ £1.00 ordinary share in capital of the company held by ian dunbar pr retirement trust be and is hereby redseignated as a £1.00 b ordinary share 24/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 July 2013Resolutions
  • RES13 ‐ £1.00 ordinary share in capital of the company held by ian dunbar pr retirement trust be and is hereby redseignated as a £1.00 b ordinary share 24/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 July 2013Change of share class name or designation (2 pages)
6 July 2013Registration of charge 0900340016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
6 July 2013Registration of charge 0900340016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(18 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 15 (6 pages)
20 December 2012Change of share class name or designation (2 pages)
20 December 2012Change of share class name or designation (2 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2012Memorandum and Articles of Association (16 pages)
19 December 2012Memorandum and Articles of Association (16 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2012Full accounts made up to 31 March 2012 (22 pages)
10 December 2012Full accounts made up to 31 March 2012 (22 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (10 pages)
17 October 2012Director's details changed for Mr Colin Crombie on 26 July 2012 (2 pages)
17 October 2012Director's details changed for Mr Colin Crombie on 26 July 2012 (2 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
14 June 2012Statement of company's objects (2 pages)
14 June 2012Statement of capital following an allotment of shares on 4 June 2012
  • GBP 210,332
(7 pages)
14 June 2012Change of share class name or designation (2 pages)
14 June 2012Statement of capital following an allotment of shares on 4 June 2012
  • GBP 210,332
(7 pages)
14 June 2012Change of share class name or designation (2 pages)
14 June 2012Statement of company's objects (2 pages)
14 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 June 2012Statement of capital following an allotment of shares on 4 June 2012
  • GBP 210,332
(7 pages)
1 May 2012Second filing of AR01 previously delivered to Companies House made up to 12 October 2011 (21 pages)
1 May 2012Second filing of AR01 previously delivered to Companies House made up to 12 October 2011 (21 pages)
28 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
28 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
25 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2012
(10 pages)
25 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2012
(10 pages)
9 November 2011Change of share class name or designation (2 pages)
9 November 2011Change of share class name or designation (2 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
5 April 2011Director's details changed for Angela Elizabeth Reid on 1 June 2010 (2 pages)
5 April 2011Director's details changed for Angela Elizabeth Reid on 1 June 2010 (2 pages)
5 April 2011Director's details changed for Angela Elizabeth Reid on 1 June 2010 (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (22 pages)
23 December 2010Full accounts made up to 31 March 2010 (22 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
6 September 2010Appointment of Angela Elizabeth Reid as a director (3 pages)
6 September 2010Appointment of Allan James Rae as a director (3 pages)
6 September 2010Appointment of Allan James Rae as a director (3 pages)
6 September 2010Appointment of Angela Elizabeth Reid as a director (3 pages)
24 March 2010Termination of appointment of Robert Green as a director (2 pages)
24 March 2010Termination of appointment of Robert Green as a director (2 pages)
6 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
6 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
15 December 2009Appointment of Mr Colin Crombie as a director (2 pages)
15 December 2009Appointment of Mr Colin Crombie as a director (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
24 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
24 December 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
23 October 2008Return made up to 12/10/08; full list of members (4 pages)
23 October 2008Return made up to 12/10/08; full list of members (4 pages)
7 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
7 January 2008Accounts for a medium company made up to 31 March 2007 (17 pages)
10 December 2007Ad 29/11/07--------- £ si 10516@1=10516 £ ic 199815/210331 (2 pages)
10 December 2007Ad 29/11/07--------- £ si 10516@1=10516 £ ic 199815/210331 (2 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
31 August 2007£ ic 266420/199815 09/08/07 £ sr 66605@1=66605 (1 page)
31 August 2007£ ic 266420/199815 09/08/07 £ sr 66605@1=66605 (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
4 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
4 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
24 October 2006Return made up to 12/10/06; full list of members (3 pages)
24 October 2006Return made up to 12/10/06; full list of members (3 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
4 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 August 2006£ ic 333026/266420 12/07/06 £ sr 66606@1=66606 (1 page)
4 August 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 August 2006£ ic 333026/266420 12/07/06 £ sr 66606@1=66606 (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
29 December 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
29 December 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
17 October 2005Return made up to 12/10/05; full list of members (4 pages)
17 October 2005Return made up to 12/10/05; full list of members (4 pages)
18 February 2005Partic of mort/charge * (4 pages)
18 February 2005Partic of mort/charge * (4 pages)
5 January 2005Full accounts made up to 31 March 2004 (17 pages)
5 January 2005Full accounts made up to 31 March 2004 (17 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
26 October 2004Return made up to 12/10/04; full list of members (7 pages)
9 March 2004Partic of mort/charge * (5 pages)
9 March 2004Partic of mort/charge * (5 pages)
22 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 October 2003Return made up to 12/10/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 March 2003 (15 pages)
21 August 2003Full accounts made up to 31 March 2003 (15 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
18 October 2002Return made up to 12/10/02; full list of members (5 pages)
18 October 2002Return made up to 12/10/02; full list of members (5 pages)
3 October 2002Full accounts made up to 31 March 2002 (17 pages)
3 October 2002Full accounts made up to 31 March 2002 (17 pages)
18 February 2002Partic of mort/charge * (5 pages)
18 February 2002Partic of mort/charge * (5 pages)
2 January 2002Full accounts made up to 31 March 2001 (16 pages)
2 January 2002Full accounts made up to 31 March 2001 (16 pages)
18 October 2001Return made up to 12/10/01; full list of members (5 pages)
18 October 2001Return made up to 12/10/01; full list of members (5 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 18 golden square aberdeen AB1 1RH (1 page)
1 June 2001Registered office changed on 01/06/01 from: 18 golden square aberdeen AB1 1RH (1 page)
1 June 2001Secretary's particulars changed (1 page)
16 November 2000Return made up to 12/10/00; full list of members (5 pages)
16 November 2000Return made up to 12/10/00; full list of members (5 pages)
15 September 2000Full accounts made up to 31 March 2000 (17 pages)
15 September 2000Full accounts made up to 31 March 2000 (17 pages)
21 December 1999Full accounts made up to 31 March 1999 (15 pages)
21 December 1999Full accounts made up to 31 March 1999 (15 pages)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Return made up to 12/10/99; full list of members (5 pages)
20 October 1999Return made up to 12/10/99; full list of members (5 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
30 December 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
30 December 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
31 December 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
31 December 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
20 October 1997Return made up to 12/10/97; full list of members (5 pages)
20 October 1997Return made up to 12/10/97; full list of members (5 pages)
27 December 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
27 December 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
18 October 1996Return made up to 12/10/96; full list of members (5 pages)
18 October 1996Return made up to 12/10/96; full list of members (5 pages)
19 December 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
19 December 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
2 November 1995Return made up to 12/10/95; full list of members (10 pages)
2 November 1995Return made up to 12/10/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
3 December 1993Dec mort/charge * (2 pages)
3 December 1993Dec mort/charge * (2 pages)
19 March 1993Alterations to a floating charge (5 pages)
19 March 1993Alterations to a floating charge (5 pages)
12 March 1993Partic of mort/charge * (3 pages)
12 March 1993Partic of mort/charge * (3 pages)
25 September 1989Partic of mort/charge 10948 (3 pages)
25 September 1989Partic of mort/charge 10948 (3 pages)
12 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1985Incorporation (2 pages)
7 January 1985Incorporation (2 pages)
15 October 1984Incorporation (17 pages)
15 October 1984Incorporation (17 pages)