Elgin
Morayshire
IV30 6GR
Scotland
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Michelle Hunter Motion |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Alexander William Adam |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 May 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Secretary Name | Andrew Todd |
---|---|
Status | Current |
Appointed | 02 May 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(4 years after company formation) |
Appointment Duration | 29 years, 4 months (resigned 02 May 2018) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Doonside High Maybole Road Ayr KA7 4EB Scotland |
Director Name | James Walker |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(4 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 October 2002) |
Role | Surveyor |
Correspondence Address | 7 Shanter Wynd Ayr KA7 4RS Scotland |
Secretary Name | Alan Gillies MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 1990) |
Role | Company Director |
Correspondence Address | 19 Greenfield Avenue Ayr Ayrshire KA7 4NP Scotland |
Director Name | James Gallagher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1992) |
Role | Managing Director |
Correspondence Address | Craigleith 5 McGavin Way Kilwinning Ayrshire KA13 6JP Scotland |
Director Name | Alex Mackie Kerr |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 1994) |
Role | Contracts Director |
Correspondence Address | 23 Newark Crescent Ayr Ayrshire KA7 4JD Scotland |
Director Name | Gordon Lamont Thomson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 1994) |
Role | Surveying Director |
Correspondence Address | 14 Gearholm Road Ayr Ayrshire KA7 4DR Scotland |
Director Name | James Thomson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 January 2004) |
Role | Financial Director |
Correspondence Address | 13 Forehill Road Ayr KA7 3DU Scotland |
Secretary Name | James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 13 Forehill Road Ayr KA7 3DU Scotland |
Director Name | Mr Andrew Richard Reid |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 1997) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Summerfield Road Cumbernauld Glasgow Lanarkshire G67 4PA Scotland |
Director Name | Ian Edward Mahon |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Mount Harriet Drive Stepps Glasgow G33 6DQ Scotland |
Director Name | Harry Gaughan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2001) |
Role | Contracts Director |
Correspondence Address | 43 Double Hedges Road Neilston Glasgow G78 3JQ Scotland |
Director Name | Mr Stewart Harley Rough |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Secretary Name | Mr Stewart Harley Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street Glasgow G2 2PG Scotland |
Director Name | Mr Steven Dorward Brown |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gailes Road Troon Ayrshire KA10 6TA Scotland |
Director Name | Mr William Graham Campbell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Netherhouse Avenue Lenzie, Kirkintilloch Glasgow G66 5NG Scotland |
Website | dawn-homes.co.uk |
---|---|
Telephone | 0141 2856700 |
Telephone region | Glasgow |
Registered Address | Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | 2 other UK companies use this postal address |
1.5m at £1 | Dhomes 2014 Holdings LTD 97.22% Ordinary |
---|---|
42.9k at £1 | Dhomes 2014 Holdings LTD 2.78% Ordinary E |
Year | 2014 |
---|---|
Turnover | £21,856,905 |
Gross Profit | £4,784,939 |
Net Worth | £6,966,769 |
Cash | £404,980 |
Current Liabilities | £21,841,170 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
11 July 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 2013 | Delivered 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 1991 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1991 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 1 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
30 July 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 |
8 March 2021 | Registration of charge SC0908660059, created on 4 March 2021 (6 pages) |
---|---|
11 December 2020 | Full accounts made up to 31 May 2020 (28 pages) |
13 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
27 March 2020 | Registration of charge SC0908660058, created on 23 March 2020 (7 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (26 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
5 August 2019 | Alterations to floating charge SC0908660052 (16 pages) |
5 August 2019 | Alterations to floating charge 26 (16 pages) |
5 August 2019 | Alterations to floating charge SC0908660044 (16 pages) |
9 May 2019 | Alterations to floating charge SC0908660052 (16 pages) |
9 May 2019 | Alterations to floating charge SC0908660044 (16 pages) |
9 May 2019 | Alterations to floating charge 26 (16 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 January 2018 (22 pages) |
10 May 2018 | Current accounting period extended from 31 January 2019 to 31 May 2019 (3 pages) |
10 May 2018 | Appointment of Andrew Todd as a secretary on 2 May 2018 (2 pages) |
10 May 2018 | Registered 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 2018 | Director's details changed for Mr William Alexander Adam on 2 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Steven Dorward Brown as a director on 2 May 2018 (1 page) |
4 May 2018 | Appointment of Mr William Alexander Adam as a director on 2 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of William Graham Campbell as a director on 2 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Stewart Harley Rough as a secretary on 2 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Alan Gillies Macdonald as a director on 2 May 2018 (1 page) |
4 May 2018 | Appointment of Michelle Hunter Motion as a director on 2 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr Innes Smith as a director on 2 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Stewart Harley Rough as a director on 2 May 2018 (1 page) |
27 April 2018 | Satisfaction of charge 41 in full (4 pages) |
27 April 2018 | Satisfaction of charge SC0908660051 in full (4 pages) |
27 April 2018 | Satisfaction of charge 37 in full (4 pages) |
27 April 2018 | Satisfaction of charge SC0908660048 in full (4 pages) |
27 April 2018 | Satisfaction of charge 42 in full (4 pages) |
27 April 2018 | Satisfaction of charge 38 in full (4 pages) |
27 April 2018 | Satisfaction of charge 36 in full (5 pages) |
29 November 2017 | Alterations to floating charge SC0908660044 (15 pages) |
29 November 2017 | Alterations to floating charge SC0908660052 (15 pages) |
29 November 2017 | Alterations to floating charge SC0908660044 (15 pages) |
29 November 2017 | Alterations to floating charge 26 (15 pages) |
29 November 2017 | Alterations to floating charge SC0908660052 (15 pages) |
29 November 2017 | Alterations to floating charge 26 (15 pages) |
16 November 2017 | Alterations to floating charge SC0908660052 (14 pages) |
16 November 2017 | Alterations to floating charge SC0908660044 (15 pages) |
16 November 2017 | Alterations to floating charge 26 (15 pages) |
9 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (21 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (21 pages) |
18 October 2017 | Registration of charge SC0908660057, created on 13 October 2017 (7 pages) |
18 October 2017 | Registration of charge SC0908660057, created on 13 October 2017 (7 pages) |
10 August 2017 | Registration of charge SC0908660054, created on 7 August 2017 (8 pages) |
10 August 2017 | Registration of charge SC0908660056, created on 4 August 2017 (7 pages) |
10 August 2017 | Registration of charge SC0908660053, created on 7 August 2017 (6 pages) |
10 August 2017 | Registration of charge SC0908660053, created on 7 August 2017 (6 pages) |
10 August 2017 | Registration of charge SC0908660056, created on 4 August 2017 (7 pages) |
10 August 2017 | Registration of charge SC0908660054, created on 7 August 2017 (8 pages) |
10 August 2017 | Registration of charge SC0908660055, created on 4 August 2017 (6 pages) |
10 August 2017 | Registration of charge SC0908660055, created on 4 August 2017 (6 pages) |
1 August 2017 | Registration of charge SC0908660052, created on 28 July 2017 (16 pages) |
1 August 2017 | Registration of charge SC0908660052, created on 28 July 2017 (16 pages) |
14 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
17 December 2015 | Director's details changed for Martin Ronald Egan on 1 November 2015 (2 pages) |
17 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Martin Ronald Egan on 1 November 2015 (2 pages) |
17 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
4 August 2015 | Registration of charge SC0908660051, created on 30 July 2015 (9 pages) |
4 August 2015 | Registration of charge SC0908660051, created on 30 July 2015 (9 pages) |
29 July 2015 | Alterations to floating charge SC0908660044 (13 pages) |
29 July 2015 | Alterations to floating charge 26 (13 pages) |
29 July 2015 | Alterations to floating charge SC0908660044 (13 pages) |
29 July 2015 | Alterations to floating charge 26 (13 pages) |
3 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 October 2014 | Full accounts made up to 31 January 2014 (15 pages) |
30 October 2014 | Full accounts made up to 31 January 2014 (15 pages) |
6 October 2014 | Alterations to a floating charge (16 pages) |
6 October 2014 | Alterations to a floating charge (16 pages) |
6 October 2014 | Registration of charge SC0908660050, created on 30 September 2014 (10 pages) |
6 October 2014 | Alterations to floating charge 26 (15 pages) |
6 October 2014 | Registration of charge SC0908660050, created on 30 September 2014 (10 pages) |
6 October 2014 | Alterations to floating charge 26 (15 pages) |
15 July 2014 | Registration of charge SC0908660049, created on 30 June 2014 (10 pages) |
15 July 2014 | Registration of charge SC0908660049, created on 30 June 2014 (10 pages) |
29 May 2014 | Registration of charge 0908660048
|
29 May 2014 | Registration of charge 0908660048
|
15 May 2014 | Alterations to floating charge 26 (10 pages) |
15 May 2014 | Alterations to a floating charge (11 pages) |
15 May 2014 | Alterations to floating charge 26 (10 pages) |
15 May 2014 | Alterations to a floating charge (11 pages) |
15 May 2014 | Alterations to a floating charge (10 pages) |
15 May 2014 | Alterations to floating charge 26 (11 pages) |
15 May 2014 | Alterations to floating charge 26 (11 pages) |
15 May 2014 | Alterations to a floating charge (10 pages) |
19 March 2014 | Alterations to a floating charge (22 pages) |
19 March 2014 | Alterations to a floating charge (22 pages) |
19 March 2014 | Alterations to floating charge 26 (22 pages) |
19 March 2014 | Alterations to floating charge 26 (22 pages) |
25 February 2014 | Registration of charge 0908660047 (9 pages) |
25 February 2014 | Registration of charge 0908660047 (9 pages) |
25 February 2014 | Registration of charge 0908660045 (9 pages) |
25 February 2014 | Registration of charge 0908660045 (9 pages) |
25 February 2014 | Registration of charge 0908660046 (9 pages) |
25 February 2014 | Registration of charge 0908660046 (9 pages) |
21 February 2014 | Alterations to a floating charge (10 pages) |
21 February 2014 | Alterations to floating charge 26 (10 pages) |
21 February 2014 | Alterations to a floating charge (10 pages) |
21 February 2014 | Alterations to floating charge 26 (10 pages) |
18 February 2014 | Satisfaction of charge 0908660043 in full (4 pages) |
18 February 2014 | Registration of charge 0908660044 (17 pages) |
18 February 2014 | Registration of charge 0908660044 (17 pages) |
18 February 2014 | Satisfaction of charge 0908660043 in full (4 pages) |
14 February 2014 | Satisfaction of charge 28 in full (4 pages) |
14 February 2014 | Satisfaction of charge 28 in full (4 pages) |
14 February 2014 | Satisfaction of charge 29 in full (4 pages) |
14 February 2014 | Satisfaction of charge 30 in full (4 pages) |
14 February 2014 | Satisfaction of charge 27 in full (4 pages) |
14 February 2014 | Satisfaction of charge 34 in full (4 pages) |
14 February 2014 | Satisfaction of charge 34 in full (4 pages) |
14 February 2014 | Satisfaction of charge 30 in full (4 pages) |
14 February 2014 | Satisfaction of charge 27 in full (4 pages) |
14 February 2014 | Satisfaction of charge 29 in full (4 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 November 2013 | Full accounts made up to 31 January 2013 (16 pages) |
1 November 2013 | Full accounts made up to 31 January 2013 (16 pages) |
20 August 2013 | Registration of charge 0908660043 (8 pages) |
20 August 2013 | Registration of charge 0908660043 (8 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
5 December 2012 | Alterations to floating charge 26 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
5 December 2012 | Alterations to floating charge 26 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Eldo House Monkton Road Prestwick KA9 2PB on 27 September 2012 (1 page) |
24 August 2012 | Full accounts made up to 31 January 2012 (15 pages) |
24 August 2012 | Full accounts made up to 31 January 2012 (15 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Statement of capital on 23 February 2012
|
19 April 2012 | Statement of capital on 23 February 2012
|
19 April 2012 | Resolutions
|
18 April 2012 | Termination of appointment of Ian Mahon as a director (2 pages) |
18 April 2012 | Termination of appointment of Ian Mahon as a director (2 pages) |
15 December 2011 | Alterations to floating charge 26 (9 pages) |
15 December 2011 | Alterations to floating charge 26 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
20 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
20 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
10 November 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
10 November 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (15 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (15 pages) |
18 June 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2010 | Application 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 2009 | Full accounts made up to 31 January 2009 (15 pages) |
16 October 2009 | Full accounts made up to 31 January 2009 (15 pages) |
15 October 2009 | Director's details changed for Mr William Graham Campbell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Harley Rough on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin Ronald Egan on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Harley Rough on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Ian Edward Mahon on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Dorward Brown on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin Ronald Egan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Dorward Brown on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr William Graham Campbell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Gillies Macdonald on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Gillies Macdonald on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Steven Dorward Brown on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Edward Mahon on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Harley Rough on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stewart Harley Rough on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Harley Rough on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alan Gillies Macdonald on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stewart Harley Rough on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr William Graham Campbell on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Harley Rough on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Ian Edward Mahon on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin Ronald Egan on 1 October 2009 (2 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
16 February 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
23 December 2008 | Director appointed mr william graham campbell (1 page) |
23 December 2008 | Director appointed mr steven dorward brown (1 page) |
23 December 2008 | Director appointed mr william graham campbell (1 page) |
23 December 2008 | Director appointed mr steven dorward brown (1 page) |
23 December 2008 | Return made up to 09/10/08; full list of members (5 pages) |
23 December 2008 | Return made up to 09/10/08; full list of members (5 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
4 September 2008 | Full accounts made up to 31 January 2008 (15 pages) |
4 September 2008 | Full accounts made up to 31 January 2008 (15 pages) |
7 January 2008 | Return made up to 09/10/07; full list of members (3 pages) |
7 January 2008 | Return made up to 09/10/07; full list of members (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
28 August 2007 | Full accounts made up to 31 January 2007 (16 pages) |
28 August 2007 | Full accounts made up to 31 January 2007 (16 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | Ad 14/09/06-18/09/06 £ si 214287@1 (2 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Ad 14/09/06-18/09/06 £ si 214287@1 (2 pages) |
24 January 2007 | Resolutions
|
4 December 2006 | Return made up to 09/10/06; full list of members (3 pages) |
4 December 2006 | Return made up to 09/10/06; full list of members (3 pages) |
25 November 2006 | Partic of mort/charge * (3 pages) |
25 November 2006 | Partic of mort/charge * (3 pages) |
22 November 2006 | Partic of mort/charge * (4 pages) |
22 November 2006 | Partic of mort/charge * (4 pages) |
22 November 2006 | Alterations to a floating charge (5 pages) |
22 November 2006 | Alterations to a floating charge (5 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Alterations to a floating charge (6 pages) |
28 July 2006 | Alterations to a floating charge (6 pages) |
1 June 2006 | Full accounts made up to 31 January 2006 (16 pages) |
1 June 2006 | Full accounts made up to 31 January 2006 (16 pages) |
2 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
27 June 2005 | Full accounts made up to 31 January 2005 (14 pages) |
27 June 2005 | Full accounts made up to 31 January 2005 (14 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
25 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
25 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
6 April 2004 | New secretary appointed (3 pages) |
6 April 2004 | New secretary appointed (3 pages) |
6 April 2004 | Secretary resigned;director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members
|
13 October 2003 | Return made up to 09/10/03; full list of members
|
2 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
2 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
7 August 2003 | Partic of mort/charge * (5 pages) |
7 August 2003 | Partic of mort/charge * (5 pages) |
6 November 2002 | Declaration of assistance for shares acquisition (6 pages) |
6 November 2002 | Declaration of assistance for shares acquisition (6 pages) |
28 October 2002 | Return made up to 24/10/02; full list of members
|
28 October 2002 | Return made up to 24/10/02; full list of members
|
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Dec mort/charge * (5 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Dec mort/charge * (5 pages) |
22 October 2002 | Partic of mort/charge * (5 pages) |
22 October 2002 | Partic of mort/charge * (5 pages) |
27 September 2002 | Partic of mort/charge * (5 pages) |
27 September 2002 | Partic of mort/charge * (5 pages) |
25 September 2002 | Partic of mort/charge * (5 pages) |
25 September 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
16 August 2002 | Partic of mort/charge * (5 pages) |
16 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Full accounts made up to 31 January 2002 (14 pages) |
5 August 2002 | Full accounts made up to 31 January 2002 (14 pages) |
2 August 2002 | Alterations to a floating charge (8 pages) |
2 August 2002 | Alterations to a floating charge (8 pages) |
16 July 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Secretary's particulars changed (1 page) |
10 April 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | Partic of mort/charge * (5 pages) |
8 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
8 November 2001 | Return made up to 06/11/01; full list of members (7 pages) |
30 August 2001 | Full accounts made up to 31 January 2001 (18 pages) |
30 August 2001 | Full accounts made up to 31 January 2001 (18 pages) |
17 August 2001 | Partic of mort/charge * (5 pages) |
17 August 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
5 February 2001 | Partic of mort/charge * (5 pages) |
5 February 2001 | Partic of mort/charge * (5 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (8 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (8 pages) |
23 August 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
23 August 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
30 June 2000 | Partic of mort/charge * (5 pages) |
30 June 2000 | Partic of mort/charge * (5 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 26/11/99; full list of members (7 pages) |
26 January 2000 | Return made up to 26/11/99; full list of members (7 pages) |
13 July 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
13 July 1999 | Accounts for a medium company made up to 31 January 1999 (19 pages) |
18 May 1999 | Dec mort/charge * (4 pages) |
18 May 1999 | Dec mort/charge * (4 pages) |
18 May 1999 | Dec mort/charge * (4 pages) |
18 May 1999 | Dec mort/charge * (4 pages) |
1 March 1999 | Partic of mort/charge * (6 pages) |
1 March 1999 | Partic of mort/charge * (6 pages) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
12 November 1998 | Return made up to 26/11/98; full list of members (6 pages) |
12 November 1998 | Return made up to 26/11/98; full list of members (6 pages) |
2 September 1998 | Partic of mort/charge * (5 pages) |
2 September 1998 | Partic of mort/charge * (5 pages) |
18 August 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
18 August 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
17 February 1998 | Partic of mort/charge * (6 pages) |
17 February 1998 | Partic of mort/charge * (6 pages) |
10 February 1998 | Ad 30/01/98--------- £ si 1499900@1=1499900 £ ic 100/1500000 (2 pages) |
10 February 1998 | Ad 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 1998 | Resolutions
|
10 February 1998 | £ nc 200/2000000 30/01/98 (1 page) |
11 December 1997 | Partic of mort/charge * (5 pages) |
11 December 1997 | Partic of mort/charge * (5 pages) |
19 November 1997 | Return made up to 26/11/97; full list of members (7 pages) |
19 November 1997 | Return made up to 26/11/97; full list of members (7 pages) |
14 August 1997 | Partic of mort/charge * (5 pages) |
14 August 1997 | Partic of mort/charge * (5 pages) |
28 July 1997 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
28 July 1997 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
23 July 1997 | Partic of mort/charge * (5 pages) |
23 July 1997 | Partic of mort/charge * (5 pages) |
22 May 1997 | Dec mort/charge * (4 pages) |
22 May 1997 | Dec mort/charge * (4 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Partic of mort/charge * (5 pages) |
21 May 1997 | Partic of mort/charge * (5 pages) |
21 May 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
28 November 1996 | Return made up to 26/11/96; full list of members
|
28 November 1996 | Return made up to 26/11/96; full list of members
|
7 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 August 1996 | Dec mort/charge * (4 pages) |
16 August 1996 | Dec mort/charge * (4 pages) |
1 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
1 December 1995 | Return made up to 26/11/95; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
4 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Memorandum and Articles of Association (16 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 July 1995 | Memorandum and Articles of Association (16 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
12 December 1994 | Return made up to 26/11/94; full list of members
|
12 December 1994 | Return made up to 26/11/94; full list of members
|
14 February 1994 | Memorandum and Articles of Association (11 pages) |
14 February 1994 | Memorandum and Articles of Association (11 pages) |
4 January 1994 | Return made up to 26/11/93; no change of members
|
4 January 1994 | Return made up to 26/11/93; no change of members
|
15 December 1992 | Return made up to 26/11/92; full list of members (7 pages) |
15 December 1992 | Return made up to 26/11/92; full list of members (7 pages) |
12 December 1990 | Return made up to 26/11/90; no change of members (6 pages) |
12 December 1990 | Return made up to 26/11/90; no change of members (6 pages) |
9 March 1990 | Return made up to 20/12/89; full list of members (6 pages) |
9 March 1990 | Return made up to 20/12/89; full list of members (6 pages) |
14 December 1988 | Return made up to 12/12/88; full list of members (6 pages) |
14 December 1988 | Return made up to 12/12/88; full list of members (6 pages) |
23 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
23 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
5 December 1984 | Certificate of incorporation (1 page) |
5 December 1984 | Certificate of incorporation (1 page) |