Company NameDawn Homes Limited
Company StatusActive
Company NumberSC090866
CategoryPrivate Limited Company
Incorporation Date5 December 1984(39 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Ronald Egan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(15 years, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Innes Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMichelle Hunter Motion
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleManagement Accountant
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alexander William Adam
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed02 May 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Secretary NameAndrew Todd
StatusCurrent
Appointed02 May 2018(33 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence AddressAlexander Fleming House, 8 Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(4 years after company formation)
Appointment Duration29 years, 4 months (resigned 02 May 2018)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressDoonside High Maybole Road
Ayr
KA7 4EB
Scotland
Director NameJames Walker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(4 years after company formation)
Appointment Duration13 years, 10 months (resigned 16 October 2002)
RoleSurveyor
Correspondence Address7 Shanter Wynd
Ayr
KA7 4RS
Scotland
Secretary NameAlan Gillies MacDonald
NationalityBritish
StatusResigned
Appointed12 December 1988(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 1990)
RoleCompany Director
Correspondence Address19 Greenfield Avenue
Ayr
Ayrshire
KA7 4NP
Scotland
Director NameJames Gallagher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1992)
RoleManaging Director
Correspondence AddressCraigleith 5 McGavin Way
Kilwinning
Ayrshire
KA13 6JP
Scotland
Director NameAlex Mackie Kerr
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 May 1994)
RoleContracts Director
Correspondence Address23 Newark Crescent
Ayr
Ayrshire
KA7 4JD
Scotland
Director NameGordon Lamont Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 May 1994)
RoleSurveying Director
Correspondence Address14 Gearholm Road
Ayr
Ayrshire
KA7 4DR
Scotland
Director NameJames Thomson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(5 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 January 2004)
RoleFinancial Director
Correspondence Address13 Forehill Road
Ayr
KA7 3DU
Scotland
Secretary NameJames Thomson
NationalityBritish
StatusResigned
Appointed10 August 1990(5 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address13 Forehill Road
Ayr
KA7 3DU
Scotland
Director NameMr Andrew Richard Reid
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 1997)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Summerfield Road
Cumbernauld
Glasgow
Lanarkshire
G67 4PA
Scotland
Director NameIan Edward Mahon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1997(12 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Mount Harriet Drive
Stepps
Glasgow
G33 6DQ
Scotland
Director NameHarry Gaughan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 February 2001)
RoleContracts Director
Correspondence Address43 Double Hedges Road
Neilston
Glasgow
G78 3JQ
Scotland
Director NameMr Stewart Harley Rough
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(18 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Secretary NameMr Stewart Harley Rough
NationalityBritish
StatusResigned
Appointed30 January 2004(19 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G2 2PG
Scotland
Director NameMr Steven Dorward Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(23 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Gailes Road
Troon
Ayrshire
KA10 6TA
Scotland
Director NameMr William Graham Campbell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(23 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Netherhouse Avenue
Lenzie, Kirkintilloch
Glasgow
G66 5NG
Scotland

Contact

Websitedawn-homes.co.uk
Telephone0141 2856700
Telephone regionGlasgow

Location

Registered AddressAlexander Fleming House, 8
Southfield Drive
Elgin
Morayshire
IV30 6GR
Scotland
ConstituencyMoray
WardElgin City South
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1Dhomes 2014 Holdings LTD
97.22%
Ordinary
42.9k at £1Dhomes 2014 Holdings LTD
2.78%
Ordinary E

Financials

Year2014
Turnover£21,856,905
Gross Profit£4,784,939
Net Worth£6,966,769
Cash£404,980
Current Liabilities£21,841,170

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

11 July 1997Delivered on: 23 July 1997
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.33 hectares now known as lochside view,irvine.
Fully Satisfied
9 May 1997Delivered on: 21 May 1997
Satisfied on: 24 October 2002
Persons entitled: British Railways Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.630 hectares east of gartocher road,shettleston,glasgow.
Fully Satisfied
28 February 1995Delivered on: 7 March 1995
Satisfied on: 22 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) the laurels, broomhill drive, glasgow, registered under title number gla 106319 (except flat 4, 36 broomhill drive) 2) 1.25 acres at cragburn, albert road, gourock, registered under title number ren 78663.
Fully Satisfied
24 May 1994Delivered on: 27 May 1994
Satisfied on: 16 August 1996
Persons entitled: The Church of Scotland General Trustees

Classification: Standard security
Secured details: £10,000 and all further sums due or to become due.
Particulars: 0.944 acre lying within the parish of govan, glasgow as relative to the feu disposition by the corporation of the city of glasgow dated 16TH jan and recorded grs glasgow 3RD march both 1969.
Fully Satisfied
3 July 1992Delivered on: 10 July 1992
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2384 square yards and 3 square feet lying to the south south-east of north woodside road, glasgow gla 88092.
Fully Satisfied
2 August 2013Delivered on: 20 August 2013
Satisfied on: 18 February 2014
Persons entitled: Top Coat Scotland Limited

Classification: A registered charge
Particulars: Midtonfield bleachworks midton road howwood johnston REN122897 and ren 80344.
Fully Satisfied
15 July 1991Delivered on: 29 July 1991
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13.015 acres at shawfarm road, & 6.1 acres at shawfarm road, prestwick.
Fully Satisfied
10 May 2007Delivered on: 18 May 2007
Satisfied on: 14 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at stoneyflatt road and whiteford avenue, dumbarton.
Fully Satisfied
14 November 2006Delivered on: 25 November 2006
Satisfied on: 14 February 2014
Persons entitled: The Rt. Hon. the Earl of Glasgow

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the north of main road, fairlie AYR74544.
Fully Satisfied
15 July 1991Delivered on: 29 July 1991
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 south harbour street, ayr.
Fully Satisfied
14 November 2006Delivered on: 22 November 2006
Satisfied on: 14 February 2014
Persons entitled: Robertryan Timber Engineering Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground to north of main road, fairlie.
Fully Satisfied
27 July 2006Delivered on: 10 August 2006
Satisfied on: 14 February 2014
Persons entitled: Annette (Or Jeanette) Clark Brown and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 49 ardlochan, maidens.
Fully Satisfied
18 July 2003Delivered on: 7 August 2003
Satisfied on: 14 February 2014
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at thornwood avenue/crathie drive, glasgow.
Fully Satisfied
19 September 2002Delivered on: 27 September 2002
Satisfied on: 16 November 2007
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due in respect of an obligation to share in excess profits.
Particulars: Former broomhouse nursery, 383 hamilton road, broomhouse, glasgow.
Fully Satisfied
19 September 2002Delivered on: 25 September 2002
Satisfied on: 16 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated at 383 hamilton road, broomhouse, glasgow.
Fully Satisfied
19 August 2002Delivered on: 27 August 2002
Satisfied on: 16 November 2007
Persons entitled: Eastlake Developments Limited

Classification: Standard security
Secured details: All sums due in terms of missives.
Particulars: Subjects known as area a, carfin village, carfin extending to 22,220.435 square metres.
Fully Satisfied
19 August 2002Delivered on: 23 August 2002
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the south of carfin street, motherwell (title number LAN2825).
Fully Satisfied
9 August 2002Delivered on: 21 August 2002
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at balmalloch, kilsyth forming part of the meadows development access to which is taken from south dumbreck road, balmalloch, kilsyth (title number STG37657).
Fully Satisfied
6 August 2002Delivered on: 16 August 2002
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying generally to the west of carnbroe road, coatbridge--title number LAN152046.
Fully Satisfied
15 July 1991Delivered on: 29 July 1991
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.466 acres on the south side of catrine road, mauchline.
Fully Satisfied
27 March 2002Delivered on: 10 April 2002
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending ti 1.22 hectares or thereby (3.015 acres or thereby) part of the area k hallside, cambuslang.
Fully Satisfied
8 August 2001Delivered on: 17 August 2001
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas H13 and H14 of the southern development area, east kilbride, situated on the southeast side of netherton road, east kilbride and the northeas side of jackton road, east kilbride.
Fully Satisfied
26 January 2001Delivered on: 5 February 2001
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 120, 121/125 whittinghame drive, glasgow.
Fully Satisfied
19 June 2000Delivered on: 30 June 2000
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 3.59 acres lying to the west of carnbroe road, carnbroe, coatbridge.
Fully Satisfied
11 February 1999Delivered on: 1 March 1999
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects north of dundonald road,troon.
Fully Satisfied
25 August 1998Delivered on: 2 September 1998
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.76 hectares within broomhouse village,hamilton road,glasgow.
Fully Satisfied
12 February 1998Delivered on: 17 February 1998
Satisfied on: 18 May 1999
Persons entitled: James Frew Limited

Classification: Standard security
Secured details: £125,324.
Particulars: Subjects at dundonald road,troon.
Fully Satisfied
26 November 1997Delivered on: 11 December 1997
Satisfied on: 18 May 1999
Persons entitled: British Railways Board

Classification: Standard security
Secured details: The implementation of the missives and the payment of the sum of £227,800.
Particulars: Dundonald road,troon.
Fully Satisfied
31 July 1997Delivered on: 14 August 1997
Satisfied on: 24 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground with warehouses,office and other buildings and erections thereon at 65 kelburn street,barrhead,renfrewshire and piece of ground lying on the west side of kirkton avenue,barrhead,renfrew extending to 0.33 acres or hereby.
Fully Satisfied
22 April 1991Delivered on: 3 May 1991
Satisfied on: 23 October 2002
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
29 March 2022Delivered on: 5 April 2022
Persons entitled: Robert Letham & Sons Limited

Classification: A registered charge
Particulars: All and whole those areas of ground shown hatched in blue and hatched in green on the plan annexed to the standard security forming the subject of this application, which subjects are known as east hallside farm, hallside road, cambuslang, glasgow and which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number LAN137375.
Outstanding
4 March 2021Delivered on: 8 March 2021
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Four residential plots on the north side of denny road, larbert at the junction of quintinshill drive and denny road, larbert.
Outstanding
23 March 2020Delivered on: 27 March 2020
Persons entitled: Pinwhinnie Property Company Limited

Classification: A registered charge
Particulars: All and whole (one) the subjects lying to the north west of raebog road, airdrie being the subjects delineated in red on the plan marked 'plan 1' annexed and signed as relative to the charge which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number LAN92617 and (two) the subjects to the rear of balmoral avenue, glenmavis. For more details, please refer to the instrument.
Outstanding
13 October 2017Delivered on: 18 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at west carlston, torrance currently under going registration in the land register of scotland under title number STG77065.
Outstanding
4 August 2017Delivered on: 10 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Midtonfield bleach works, midton road, howwood, johnstone and registered in the land register of scotland under title number REN122897.
Outstanding
4 August 2017Delivered on: 10 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Barbush farm, johnstone as registered in the land register of scotland under title number REN122285.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at perceton, being the subjects shown edged and hatched in red on the plan annexed to the instrument, which forms part of the subjects undergoing registration under title number AYR99476.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at croftfoot, being the subjects registered in the land register of scotland under title number LAN146807.
Outstanding
28 July 2017Delivered on: 1 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 July 2015Delivered on: 4 August 2015
Persons entitled: Mclagan Investments Limited

Classification: A registered charge
Particulars: Ground on south east side of kirkintilloch road, bishopbriggs GLA87953 GLA4920.
Outstanding
30 September 2014Delivered on: 6 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1ST phase of 11.6HA to north-west of perceton mains farm, irvine.
Outstanding
30 June 2014Delivered on: 15 July 2014
Persons entitled:
The Firm of William Mc. Cuthberston
William Daniel Cuthbertson
Margaret Howie Morrison Wright or Cuthbertson
William Mckerrow Cuthbertson as Trustee Od the Form of William Mc Cuthbertson & Co

Classification: A registered charge
Particulars: Subjects on northwest of perceton mains farm, irvine.
Outstanding
26 May 2014Delivered on: 29 May 2014
Persons entitled: Prestwick Airport Infrastructure Limited

Classification: A registered charge
Particulars: Area of ground being the former manse at 8 main street monkton and associated ground AYR86019.
Outstanding
19 February 2014Delivered on: 25 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects tinted mauve on title plan relative to AYR74544 and subjects at main road, fairlie, largs AYR74544. Notification of addition to or amendment of charge.
Outstanding
19 February 2014Delivered on: 25 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects tinted pink and yellow on title plan relative to LAN74544. Notification of addition to or amendment of charge.
Outstanding
19 February 2014Delivered on: 25 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on south side of stirling road, kilsyth STG30236. Notification of addition to or amendment of charge.
Outstanding
13 February 2014Delivered on: 18 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 10 April 2013
Persons entitled: Thorn Developments

Classification: Standard security
Secured details: £1,350,000.
Particulars: Fordbank house, beith road johnstone REN85103.
Outstanding
4 December 2012Delivered on: 5 December 2012
Persons entitled: Hallam Land Management Limited

Classification: Standard security
Secured details: Performance of certain obligations in terms of the contract.
Particulars: 282 kirkintilloch road bishopbriggs glasgow gla 133037.
Outstanding
4 November 2011Delivered on: 24 November 2011
Persons entitled: Rt. Hon. Patrick Robin Archibald Boyle

Classification: Standard security
Secured details: In terms of the missives.
Particulars: All and whole the subjects registered in land register ayr 74544.
Outstanding
4 November 2011Delivered on: 24 November 2011
Persons entitled: Robertryan Timber Engineering Limited

Classification: Standard security
Secured details: In terms of the missives.
Particulars: All and whole the subjects registered in the land register AYR74544.
Outstanding
9 February 2009Delivered on: 16 February 2009
Persons entitled: Rhi Refractories UK Limited

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 1.33 hectares at stanford street, clydebank DMB82395.
Outstanding
6 October 2008Delivered on: 9 October 2008
Persons entitled: Rhi Refractories Limited

Classification: Standard security
Secured details: Obligations in terms of clause 1.1.1(ii) of missives dated 23/02/06.
Particulars: 1.33 hectares at stanford street, clydebank, glasgow DMB82395.
Outstanding
5 December 2007Delivered on: 17 December 2007
Persons entitled: Mowlem Scotland Limited

Classification: Standard security
Secured details: All obligations and all sums due.
Particulars: That rectangular plot or area of ground extending to four thousand and thirty square yards or thereby lying on the north side of the public road from kilsyth to falkirk and that area or piece of ground extending to six thousand seven hundred and twenty six ten thousandth parts of an hectare or thereby lying on the north side of the public road.
Outstanding
16 May 2007Delivered on: 23 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at main road/castlepark gardens, fairlie (phases 1 & 2).
Outstanding
10 May 2007Delivered on: 18 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site main road fairlie (phase 3).
Outstanding
10 May 2007Delivered on: 18 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Barrwood quarry stirling road kilsyth.
Outstanding
5 February 2007Delivered on: 17 February 2007
Persons entitled: John Craig and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Barbush farm and cottage, johnstone.
Outstanding
16 October 2002Delivered on: 22 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

8 March 2021Registration of charge SC0908660059, created on 4 March 2021 (6 pages)
11 December 2020Full accounts made up to 31 May 2020 (28 pages)
13 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
27 March 2020Registration of charge SC0908660058, created on 23 March 2020 (7 pages)
27 February 2020Full accounts made up to 31 May 2019 (26 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 August 2019Alterations to floating charge SC0908660052 (16 pages)
5 August 2019Alterations to floating charge 26 (16 pages)
5 August 2019Alterations to floating charge SC0908660044 (16 pages)
9 May 2019Alterations to floating charge SC0908660052 (16 pages)
9 May 2019Alterations to floating charge SC0908660044 (16 pages)
9 May 2019Alterations to floating charge 26 (16 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 January 2018 (22 pages)
10 May 2018Current accounting period extended from 31 January 2019 to 31 May 2019 (3 pages)
10 May 2018Appointment of Andrew Todd as a secretary on 2 May 2018 (2 pages)
10 May 2018Registered office address changed from 220 West George Street Glasgow G2 2PG to Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on 10 May 2018 (3 pages)
10 May 2018Director's details changed for Mr William Alexander Adam on 2 May 2018 (2 pages)
4 May 2018Termination of appointment of Steven Dorward Brown as a director on 2 May 2018 (1 page)
4 May 2018Appointment of Mr William Alexander Adam as a director on 2 May 2018 (2 pages)
4 May 2018Termination of appointment of William Graham Campbell as a director on 2 May 2018 (1 page)
4 May 2018Termination of appointment of Stewart Harley Rough as a secretary on 2 May 2018 (1 page)
4 May 2018Termination of appointment of Alan Gillies Macdonald as a director on 2 May 2018 (1 page)
4 May 2018Appointment of Michelle Hunter Motion as a director on 2 May 2018 (2 pages)
4 May 2018Appointment of Mr Innes Smith as a director on 2 May 2018 (2 pages)
4 May 2018Termination of appointment of Stewart Harley Rough as a director on 2 May 2018 (1 page)
27 April 2018Satisfaction of charge 41 in full (4 pages)
27 April 2018Satisfaction of charge SC0908660051 in full (4 pages)
27 April 2018Satisfaction of charge 37 in full (4 pages)
27 April 2018Satisfaction of charge SC0908660048 in full (4 pages)
27 April 2018Satisfaction of charge 42 in full (4 pages)
27 April 2018Satisfaction of charge 38 in full (4 pages)
27 April 2018Satisfaction of charge 36 in full (5 pages)
29 November 2017Alterations to floating charge SC0908660044 (15 pages)
29 November 2017Alterations to floating charge SC0908660052 (15 pages)
29 November 2017Alterations to floating charge SC0908660044 (15 pages)
29 November 2017Alterations to floating charge 26 (15 pages)
29 November 2017Alterations to floating charge SC0908660052 (15 pages)
29 November 2017Alterations to floating charge 26 (15 pages)
16 November 2017Alterations to floating charge SC0908660052 (14 pages)
16 November 2017Alterations to floating charge SC0908660044 (15 pages)
16 November 2017Alterations to floating charge 26 (15 pages)
9 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 October 2017Full accounts made up to 31 January 2017 (21 pages)
31 October 2017Full accounts made up to 31 January 2017 (21 pages)
18 October 2017Registration of charge SC0908660057, created on 13 October 2017 (7 pages)
18 October 2017Registration of charge SC0908660057, created on 13 October 2017 (7 pages)
10 August 2017Registration of charge SC0908660054, created on 7 August 2017 (8 pages)
10 August 2017Registration of charge SC0908660056, created on 4 August 2017 (7 pages)
10 August 2017Registration of charge SC0908660053, created on 7 August 2017 (6 pages)
10 August 2017Registration of charge SC0908660053, created on 7 August 2017 (6 pages)
10 August 2017Registration of charge SC0908660056, created on 4 August 2017 (7 pages)
10 August 2017Registration of charge SC0908660054, created on 7 August 2017 (8 pages)
10 August 2017Registration of charge SC0908660055, created on 4 August 2017 (6 pages)
10 August 2017Registration of charge SC0908660055, created on 4 August 2017 (6 pages)
1 August 2017Registration of charge SC0908660052, created on 28 July 2017 (16 pages)
1 August 2017Registration of charge SC0908660052, created on 28 July 2017 (16 pages)
14 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
3 November 2016Full accounts made up to 31 January 2016 (20 pages)
3 November 2016Full accounts made up to 31 January 2016 (20 pages)
17 December 2015Director's details changed for Martin Ronald Egan on 1 November 2015 (2 pages)
17 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,542,858
(8 pages)
17 December 2015Director's details changed for Martin Ronald Egan on 1 November 2015 (2 pages)
17 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,542,858
(8 pages)
9 November 2015Full accounts made up to 31 January 2015 (16 pages)
9 November 2015Full accounts made up to 31 January 2015 (16 pages)
4 August 2015Registration of charge SC0908660051, created on 30 July 2015 (9 pages)
4 August 2015Registration of charge SC0908660051, created on 30 July 2015 (9 pages)
29 July 2015Alterations to floating charge SC0908660044 (13 pages)
29 July 2015Alterations to floating charge 26 (13 pages)
29 July 2015Alterations to floating charge SC0908660044 (13 pages)
29 July 2015Alterations to floating charge 26 (13 pages)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,542,858
(8 pages)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,542,858
(8 pages)
3 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,542,858
(8 pages)
30 October 2014Full accounts made up to 31 January 2014 (15 pages)
30 October 2014Full accounts made up to 31 January 2014 (15 pages)
6 October 2014Alterations to a floating charge (16 pages)
6 October 2014Alterations to a floating charge (16 pages)
6 October 2014Registration of charge SC0908660050, created on 30 September 2014 (10 pages)
6 October 2014Alterations to floating charge 26 (15 pages)
6 October 2014Registration of charge SC0908660050, created on 30 September 2014 (10 pages)
6 October 2014Alterations to floating charge 26 (15 pages)
15 July 2014Registration of charge SC0908660049, created on 30 June 2014 (10 pages)
15 July 2014Registration of charge SC0908660049, created on 30 June 2014 (10 pages)
29 May 2014Registration of charge 0908660048
  • 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.
(8 pages)
29 May 2014Registration of charge 0908660048
  • 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.
(8 pages)
15 May 2014Alterations to floating charge 26 (10 pages)
15 May 2014Alterations to a floating charge (11 pages)
15 May 2014Alterations to floating charge 26 (10 pages)
15 May 2014Alterations to a floating charge (11 pages)
15 May 2014Alterations to a floating charge (10 pages)
15 May 2014Alterations to floating charge 26 (11 pages)
15 May 2014Alterations to floating charge 26 (11 pages)
15 May 2014Alterations to a floating charge (10 pages)
19 March 2014Alterations to a floating charge (22 pages)
19 March 2014Alterations to a floating charge (22 pages)
19 March 2014Alterations to floating charge 26 (22 pages)
19 March 2014Alterations to floating charge 26 (22 pages)
25 February 2014Registration of charge 0908660047 (9 pages)
25 February 2014Registration of charge 0908660047 (9 pages)
25 February 2014Registration of charge 0908660045 (9 pages)
25 February 2014Registration of charge 0908660045 (9 pages)
25 February 2014Registration of charge 0908660046 (9 pages)
25 February 2014Registration of charge 0908660046 (9 pages)
21 February 2014Alterations to a floating charge (10 pages)
21 February 2014Alterations to floating charge 26 (10 pages)
21 February 2014Alterations to a floating charge (10 pages)
21 February 2014Alterations to floating charge 26 (10 pages)
18 February 2014Satisfaction of charge 0908660043 in full (4 pages)
18 February 2014Registration of charge 0908660044 (17 pages)
18 February 2014Registration of charge 0908660044 (17 pages)
18 February 2014Satisfaction of charge 0908660043 in full (4 pages)
14 February 2014Satisfaction of charge 28 in full (4 pages)
14 February 2014Satisfaction of charge 28 in full (4 pages)
14 February 2014Satisfaction of charge 29 in full (4 pages)
14 February 2014Satisfaction of charge 30 in full (4 pages)
14 February 2014Satisfaction of charge 27 in full (4 pages)
14 February 2014Satisfaction of charge 34 in full (4 pages)
14 February 2014Satisfaction of charge 34 in full (4 pages)
14 February 2014Satisfaction of charge 30 in full (4 pages)
14 February 2014Satisfaction of charge 27 in full (4 pages)
14 February 2014Satisfaction of charge 29 in full (4 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,542,858
(8 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,542,858
(8 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,542,858
(8 pages)
1 November 2013Full accounts made up to 31 January 2013 (16 pages)
1 November 2013Full accounts made up to 31 January 2013 (16 pages)
20 August 2013Registration of charge 0908660043 (8 pages)
20 August 2013Registration of charge 0908660043 (8 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 42 (6 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 42 (6 pages)
5 December 2012Alterations to floating charge 26 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
5 December 2012Alterations to floating charge 26 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 41 (6 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
27 September 2012Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on 27 September 2012 (1 page)
24 August 2012Full accounts made up to 31 January 2012 (15 pages)
24 August 2012Full accounts made up to 31 January 2012 (15 pages)
19 April 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 April 2012Statement of capital on 23 February 2012
  • GBP 1,542,858
(5 pages)
19 April 2012Statement of capital on 23 February 2012
  • GBP 1,542,858
(5 pages)
19 April 2012Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2012Termination of appointment of Ian Mahon as a director (2 pages)
18 April 2012Termination of appointment of Ian Mahon as a director (2 pages)
15 December 2011Alterations to floating charge 26 (9 pages)
15 December 2011Alterations to floating charge 26 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 39 (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 39 (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
20 October 2011Full accounts made up to 31 January 2011 (16 pages)
20 October 2011Full accounts made up to 31 January 2011 (16 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 9 October 2010 with a full list of shareholders (9 pages)
10 November 2010Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
10 November 2010Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
10 November 2010Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
1 November 2010Full accounts made up to 31 January 2010 (15 pages)
1 November 2010Full accounts made up to 31 January 2010 (15 pages)
18 June 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 38 (3 pages)
18 June 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 37 (3 pages)
18 June 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 37 (3 pages)
18 June 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 36 (3 pages)
18 June 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 38 (3 pages)
18 June 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 36 (3 pages)
16 October 2009Full accounts made up to 31 January 2009 (15 pages)
16 October 2009Full accounts made up to 31 January 2009 (15 pages)
15 October 2009Director's details changed for Mr William Graham Campbell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Harley Rough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Martin Ronald Egan on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Harley Rough on 1 October 2009 (1 page)
15 October 2009Director's details changed for Ian Edward Mahon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Dorward Brown on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Martin Ronald Egan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Dorward Brown on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr William Graham Campbell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Gillies Macdonald on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Gillies Macdonald on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Dorward Brown on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Edward Mahon on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Harley Rough on 1 October 2009 (1 page)
15 October 2009Director's details changed for Stewart Harley Rough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stewart Harley Rough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alan Gillies Macdonald on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr William Graham Campbell on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Stewart Harley Rough on 1 October 2009 (1 page)
15 October 2009Director's details changed for Ian Edward Mahon on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Martin Ronald Egan on 1 October 2009 (2 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
23 December 2008Director appointed mr william graham campbell (1 page)
23 December 2008Director appointed mr steven dorward brown (1 page)
23 December 2008Director appointed mr william graham campbell (1 page)
23 December 2008Director appointed mr steven dorward brown (1 page)
23 December 2008Return made up to 09/10/08; full list of members (5 pages)
23 December 2008Return made up to 09/10/08; full list of members (5 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
4 September 2008Full accounts made up to 31 January 2008 (15 pages)
4 September 2008Full accounts made up to 31 January 2008 (15 pages)
7 January 2008Return made up to 09/10/07; full list of members (3 pages)
7 January 2008Return made up to 09/10/07; full list of members (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
16 November 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
28 August 2007Full accounts made up to 31 January 2007 (16 pages)
28 August 2007Full accounts made up to 31 January 2007 (16 pages)
23 May 2007Partic of mort/charge * (3 pages)
23 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
24 January 2007Ad 14/09/06-18/09/06 £ si 214287@1 (2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 January 2007Ad 14/09/06-18/09/06 £ si 214287@1 (2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 December 2006Return made up to 09/10/06; full list of members (3 pages)
4 December 2006Return made up to 09/10/06; full list of members (3 pages)
25 November 2006Partic of mort/charge * (3 pages)
25 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (4 pages)
22 November 2006Partic of mort/charge * (4 pages)
22 November 2006Alterations to a floating charge (5 pages)
22 November 2006Alterations to a floating charge (5 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
28 July 2006Alterations to a floating charge (6 pages)
28 July 2006Alterations to a floating charge (6 pages)
1 June 2006Full accounts made up to 31 January 2006 (16 pages)
1 June 2006Full accounts made up to 31 January 2006 (16 pages)
2 November 2005Return made up to 09/10/05; full list of members (2 pages)
2 November 2005Return made up to 09/10/05; full list of members (2 pages)
27 June 2005Full accounts made up to 31 January 2005 (14 pages)
27 June 2005Full accounts made up to 31 January 2005 (14 pages)
1 December 2004Full accounts made up to 31 January 2004 (14 pages)
1 December 2004Full accounts made up to 31 January 2004 (14 pages)
25 November 2004Return made up to 09/10/04; full list of members (8 pages)
25 November 2004Return made up to 09/10/04; full list of members (8 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004New secretary appointed (3 pages)
6 April 2004New secretary appointed (3 pages)
6 April 2004Secretary resigned;director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
13 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2003Full accounts made up to 31 January 2003 (13 pages)
2 October 2003Full accounts made up to 31 January 2003 (13 pages)
7 August 2003Partic of mort/charge * (5 pages)
7 August 2003Partic of mort/charge * (5 pages)
6 November 2002Declaration of assistance for shares acquisition (6 pages)
6 November 2002Declaration of assistance for shares acquisition (6 pages)
28 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (4 pages)
23 October 2002Director resigned (1 page)
23 October 2002Dec mort/charge * (5 pages)
23 October 2002Director resigned (1 page)
23 October 2002Dec mort/charge * (5 pages)
22 October 2002Partic of mort/charge * (5 pages)
22 October 2002Partic of mort/charge * (5 pages)
27 September 2002Partic of mort/charge * (5 pages)
27 September 2002Partic of mort/charge * (5 pages)
25 September 2002Partic of mort/charge * (5 pages)
25 September 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (5 pages)
16 August 2002Partic of mort/charge * (5 pages)
16 August 2002Partic of mort/charge * (5 pages)
5 August 2002Full accounts made up to 31 January 2002 (14 pages)
5 August 2002Full accounts made up to 31 January 2002 (14 pages)
2 August 2002Alterations to a floating charge (8 pages)
2 August 2002Alterations to a floating charge (8 pages)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Secretary's particulars changed (1 page)
10 April 2002Partic of mort/charge * (5 pages)
10 April 2002Partic of mort/charge * (5 pages)
8 November 2001Return made up to 06/11/01; full list of members (7 pages)
8 November 2001Return made up to 06/11/01; full list of members (7 pages)
30 August 2001Full accounts made up to 31 January 2001 (18 pages)
30 August 2001Full accounts made up to 31 January 2001 (18 pages)
17 August 2001Partic of mort/charge * (5 pages)
17 August 2001Partic of mort/charge * (5 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
5 February 2001Partic of mort/charge * (5 pages)
5 February 2001Partic of mort/charge * (5 pages)
24 November 2000Return made up to 20/11/00; full list of members (8 pages)
24 November 2000Return made up to 20/11/00; full list of members (8 pages)
23 August 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
23 August 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
30 June 2000Partic of mort/charge * (5 pages)
30 June 2000Partic of mort/charge * (5 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
26 January 2000Return made up to 26/11/99; full list of members (7 pages)
26 January 2000Return made up to 26/11/99; full list of members (7 pages)
13 July 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
13 July 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
18 May 1999Dec mort/charge * (4 pages)
18 May 1999Dec mort/charge * (4 pages)
18 May 1999Dec mort/charge * (4 pages)
18 May 1999Dec mort/charge * (4 pages)
1 March 1999Partic of mort/charge * (6 pages)
1 March 1999Partic of mort/charge * (6 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
12 November 1998Return made up to 26/11/98; full list of members (6 pages)
12 November 1998Return made up to 26/11/98; full list of members (6 pages)
2 September 1998Partic of mort/charge * (5 pages)
2 September 1998Partic of mort/charge * (5 pages)
18 August 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
18 August 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
17 February 1998Partic of mort/charge * (6 pages)
17 February 1998Partic of mort/charge * (6 pages)
10 February 1998Ad 30/01/98--------- £ si 1499900@1=1499900 £ ic 100/1500000 (2 pages)
10 February 1998Ad 30/01/98--------- £ si 1499900@1=1499900 £ ic 100/1500000 (2 pages)
10 February 1998£ nc 200/2000000 30/01/98 (1 page)
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1998£ nc 200/2000000 30/01/98 (1 page)
11 December 1997Partic of mort/charge * (5 pages)
11 December 1997Partic of mort/charge * (5 pages)
19 November 1997Return made up to 26/11/97; full list of members (7 pages)
19 November 1997Return made up to 26/11/97; full list of members (7 pages)
14 August 1997Partic of mort/charge * (5 pages)
14 August 1997Partic of mort/charge * (5 pages)
28 July 1997Accounts for a medium company made up to 31 January 1997 (19 pages)
28 July 1997Accounts for a medium company made up to 31 January 1997 (19 pages)
23 July 1997Partic of mort/charge * (5 pages)
23 July 1997Partic of mort/charge * (5 pages)
22 May 1997Dec mort/charge * (4 pages)
22 May 1997Dec mort/charge * (4 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Partic of mort/charge * (5 pages)
21 May 1997Partic of mort/charge * (5 pages)
21 May 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
28 November 1996Return made up to 26/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/96
(6 pages)
28 November 1996Return made up to 26/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/96
(6 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 August 1996Dec mort/charge * (4 pages)
16 August 1996Dec mort/charge * (4 pages)
1 December 1995Return made up to 26/11/95; no change of members (4 pages)
1 December 1995Return made up to 26/11/95; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
4 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
12 July 1995Memorandum and Articles of Association (16 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
12 July 1995Memorandum and Articles of Association (16 pages)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
12 December 1994Return made up to 26/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1994Return made up to 26/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1994Memorandum and Articles of Association (11 pages)
14 February 1994Memorandum and Articles of Association (11 pages)
4 January 1994Return made up to 26/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1994Return made up to 26/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1992Return made up to 26/11/92; full list of members (7 pages)
15 December 1992Return made up to 26/11/92; full list of members (7 pages)
12 December 1990Return made up to 26/11/90; no change of members (6 pages)
12 December 1990Return made up to 26/11/90; no change of members (6 pages)
9 March 1990Return made up to 20/12/89; full list of members (6 pages)
9 March 1990Return made up to 20/12/89; full list of members (6 pages)
14 December 1988Return made up to 12/12/88; full list of members (6 pages)
14 December 1988Return made up to 12/12/88; full list of members (6 pages)
23 March 1987Return made up to 31/12/86; full list of members (6 pages)
23 March 1987Return made up to 31/12/86; full list of members (6 pages)
5 December 1984Certificate of incorporation (1 page)
5 December 1984Certificate of incorporation (1 page)