Company NameAmbion Homes Limited
Company StatusActive - Proposal to Strike off
Company NumberSC100104
CategoryPrivate Limited Company
Incorporation Date17 July 1986(37 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(11 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalhebity House
Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameMr Stuart Alastair Macgregor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(28 years, 9 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Director NameMr Robert Fraser Pearson Park
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(32 years, 9 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park
Aberdeenshire
AB32 6TQ
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Secretary NameRobert Fraser Pearson Park
StatusCurrent
Appointed03 September 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park
Aberdeenshire
AB32 6TQ
Scotland
Director NamePaul David Wiltshire
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1991)
RoleChairman
Correspondence Address4 Lawrence Grove
Prestwood
Buckinghamshire
HP16 0SN
Director NamePeter Clifford Bailey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NameSteven Harry Tolson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1991)
RoleCompany Director
Correspondence Address8 Princes Street
Rutherglen
Glasgow
Lanarkshire
G73 1LG
Scotland
Director NameJohn Bernard Brockes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 1991)
RoleCompany Director
Correspondence Address3 Dobbins Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6BU
Director NameWilliam Clark Ferguson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1989(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 March 1990)
RoleDirector/Company Secretary
Correspondence Address1-33 Turnberry Road
Glasgow
Lanarkshire
G11 5AL
Scotland
Secretary NameWilliam Clark Ferguson
NationalityBritish
StatusResigned
Appointed08 February 1989(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 March 1990)
RoleCompany Director
Correspondence Address1-33 Turnberry Road
Glasgow
Lanarkshire
G11 5AL
Scotland
Director NameJames Dunsmore
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1989(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 October 1991)
RoleCompany Director
Correspondence Address6 Glebe Avenue
Kilmarnock
Ayrshire
KA1 3DX
Scotland
Secretary NamePeter Clifford Bailey
NationalityBritish
StatusResigned
Appointed02 March 1990(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NameJames Crawford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 3 months after company formation)
Appointment Duration28 years, 9 months (resigned 31 July 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address30 Davieland Road
Giffnock
Glasgow
Lanarkshire
G46 7LL
Scotland
Director NameGavin Cameron Loudon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Craigmillar Avenue
Milngavie
Glasgow
Strathclyde
G62 8AX
Scotland
Director NameMarlyn Louise Boal
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressStrathmar Craigmillar Avenue
Milngavie
Glasgow
G62 8AX
Scotland
Secretary NameJames Crawford
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Davieland Road
Giffnock
Glasgow
Lanarkshire
G46 7LL
Scotland
Director NameMr William Henry Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Ellon
Aberdeenshire
AB41 8LH
Scotland
Director NameAlistair Mackintosh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1993)
RoleInvestment Manager
Correspondence Address58 Blairderry Road
London
SW2 4SB
Director NameKenneth Hobson Tierney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleInvestment Manager
Correspondence Address15 Speirs Avenue
Beith
Ayrshire
KA15 1JD
Scotland
Secretary NameMr Glenn Fraser Whyte Allison
NationalityBritish
StatusResigned
Appointed29 March 1996(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameMr Gordon Cochrane
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeaconhill Den
Milltimber
Aberdeen
AB13 0HT
Scotland
Director NameMr Hugh James Mackay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Abergeldie Road
Ballater
Aberdeenshire
AB35 5RR
Scotland
Director NameMr Hamish Milne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlt Na Braigh
265 North Deeside Road
Milltimber,Aberdeen
AB13 0HD
Scotland
Secretary NamePaul Watt Mitchell
NationalityBritish
StatusResigned
Appointed02 December 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address2 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Secretary NameLesley Anderson
NationalityBritish
StatusResigned
Appointed15 November 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address70 Woodend Crescent
Aberdeen
AB15 6YQ
Scotland
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(18 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed16 July 2007(21 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address146 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Secretary NameMr Stuart Charles Oag
NationalityBritish
StatusResigned
Appointed06 June 2008(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Secretary NameScott Craig Martin
StatusResigned
Appointed28 May 2013(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park Westhill
Aberdeen
AB32 6JQ
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(32 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park
Aberdeenshire
AB32 6TQ
Scotland

Location

Registered AddressPeregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.1m at £1Stewart Milne Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

21 October 1991Delivered on: 30 October 1991
Satisfied on: 8 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by ambion homes limited.
Particulars: Blairafron estate kilwinning.
Fully Satisfied
9 April 1998Delivered on: 23 April 1998
Satisfied on: 3 February 2000
Persons entitled: The Secretary of State for Scotland

Classification: Standard security
Secured details: The whole obligations undertaken in terms of the minute of agreement.
Particulars: Ground forming part of mearnskirk hospital,newton mearns,glasgow.
Fully Satisfied
21 October 1991Delivered on: 30 October 1991
Satisfied on: 8 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by ambion homes LTD.
Particulars: Redclyffe estate helensburgh.
Fully Satisfied
10 November 1995Delivered on: 17 November 1995
Satisfied on: 26 June 1997
Persons entitled: Birmingham Midshires Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 131, st andrews rise, 1 burncrooks avenue, bearsden, dumbartonshire.
Fully Satisfied
10 November 1995Delivered on: 17 November 1995
Satisfied on: 25 July 1997
Persons entitled: Birmingham Midshires Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 132, st andrews rise, 3 burncrooks avenue, bearsden, dumbartonshire.
Fully Satisfied
10 November 1995Delivered on: 17 November 1995
Satisfied on: 5 January 1998
Persons entitled: Birmingham Midshires Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3, 2 westerlands place, westerlands, newton mearns, renfrewshire.
Fully Satisfied
10 November 1995Delivered on: 17 November 1995
Satisfied on: 30 October 1997
Persons entitled: Birmingham Midshires Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2, 3 westerlands place, westerlands, newton mearns, renfrewshire.
Fully Satisfied
18 August 1995Delivered on: 29 August 1995
Satisfied on: 17 December 1997
Persons entitled: Birmingham Midshires Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse known as 34 nasmyth avenue, bearsden, being plot no. 36 silverknowes gate, bearsden.
Fully Satisfied
18 August 1995Delivered on: 29 August 1995
Satisfied on: 15 April 1997
Persons entitled: Birmingham Midshires Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse known as 36 nasmyth avenue, bearsden, being plot no. 33 silverknowes gate, bearsden.
Fully Satisfied
23 August 1995Delivered on: 29 August 1995
Satisfied on: 7 November 1997
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due in respect of an advance of £73,500.
Particulars: Plot 99 phase 7 mains estate milngavie, registered under title number dmb 19507.
Fully Satisfied
20 March 1995Delivered on: 27 March 1995
Satisfied on: 13 February 1996
Persons entitled: The Most Reverend Thomas Joseph Cardinal Winning and Others as Trustees

Classification: Standard security
Secured details: £1,127,500.
Particulars: 6.5 acres on the south side of grampian way, bearsden, and on th west side of stockiemuir road, bearsden, registered under title number dmb 5821.
Fully Satisfied
21 October 1991Delivered on: 30 October 1991
Satisfied on: 4 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by ambion homes limited.
Particulars: Alderglen estate bearsden.
Fully Satisfied
20 February 1995Delivered on: 24 February 1995
Satisfied on: 13 February 1996
Persons entitled: S. L. Homes Limited

Classification: Standard security
Secured details: £1,000,000.
Particulars: 5.44 acres lying adjacent to barrhead road, newton mearns.
Fully Satisfied
2 November 1994Delivered on: 11 November 1994
Satisfied on: 5 June 1996
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due and that become due in respect of an advance of £58,800 and any re-advance or any further or other advance or payment or any other monies whatsoever which may become due.
Particulars: Area of ground forming part of the development known as moor park, prestwick.
Fully Satisfied
25 April 1994Delivered on: 28 April 1994
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £65,100 and all further sums due or to become due.
Particulars: Ground forming plot 4 mains estate, PHASE2B,milngavie - dmb 19507 together with dwelling house known as 4 drumbeg terrace,milngavie.
Fully Satisfied
26 April 1994Delivered on: 28 April 1994
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £62,300 and all further sums due or to become due.
Particulars: Ground forming plot 5 mains estate,phase 2B,milngavie - DMB19507 togetherwith dwelling house known as 5 drumbeg terrace,milngavie.
Fully Satisfied
10 March 1994Delivered on: 18 March 1994
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £70,000 and all further sums due or to become due.
Particulars: Plot 45 silverknowes wynd, bearsden registered under title number dmb 19508.
Fully Satisfied
10 March 1994Delivered on: 18 March 1994
Satisfied on: 20 September 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £91,000 and all further sums due or to become due.
Particulars: Plot 46 silverknowes wynd, bearsden registered under title number dmb 19508.
Fully Satisfied
7 January 1994Delivered on: 13 January 1994
Satisfied on: 22 January 1997
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £51,100 and all further sums due or to become due.
Particulars: 664.8 square yards at barony court, ardrossan, ayrshire as relative to feu disposition by ailsa homes LTD ifo william david gillespie dated 12TH july and recorded grs ayr 7TH aug 1967 (14 barony court, ardrossan).
Fully Satisfied
3 November 1993Delivered on: 12 November 1993
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 of the development at burlington gate, jordanhill, glasgow.
Fully Satisfied
3 November 1993Delivered on: 12 November 1993
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 of the development at burlington gate, jordanhill, glasgow title no gla 98370.
Fully Satisfied
21 October 1991Delivered on: 30 October 1991
Satisfied on: 8 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by ambion homes limited.
Particulars: Hayburgh estate kirkintilloch.
Fully Satisfied
27 July 1993Delivered on: 11 August 1993
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 626 of development at mains estate, milngavie forming 2 dalnair place, milngavie part of subjects registered in land register title number dmb 19507.
Fully Satisfied
27 July 1993Delivered on: 11 August 1993
Satisfied on: 20 September 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 625 of development at mains estate, milngavie with dwellinghouse 4 dalnair place, milngavie part and portion of subjects registered under title number dmb 19507.
Fully Satisfied
10 May 1993Delivered on: 21 May 1993
Satisfied on: 19 April 1996
Persons entitled: 3I PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 April 1993Delivered on: 18 May 1993
Satisfied on: 1 May 1996
Persons entitled: Gavin Loudon & Others

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 April 1993Delivered on: 19 April 1993
Satisfied on: 20 September 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 516 of the development at mains estate, milngavie, together with the dwellinghouse and other erections on the said plot known as and forming 30 craigbarnet road, milngavie.
Fully Satisfied
4 March 1993Delivered on: 12 March 1993
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £54,250 and all further sums due or to become due.
Particulars: All and whole that area of ground lying within the parish of new kilpatrick and county of dumbarton known as and forming plot 519 of the development at mains estate, milngavie being the subjects shown withiin the boundaries coloured red on the plan annexed and signed as relative to the standard security: together with the dwellinghouse and other erections on the said plot known as and forming 33 craigbarnet road, milngavie; which area of ground forms part and portion of the subjects registered in the land register of scotland under title no dmb 19507.
Fully Satisfied
9 February 1993Delivered on: 22 February 1993
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 curlinghall, largs.
Fully Satisfied
11 February 1993Delivered on: 19 February 1993
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 525 of the develpoment at mains estate, milngavie together with dwellinghouse known as 38B craigbarnet road, milngavie. Which form part of the subjects registered land register title number dmb 19507.
Fully Satisfied
12 January 1993Delivered on: 25 January 1993
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £54,250 and all further sums due or to become due.
Particulars: 36 craigbarnet road, milngavie title no dmb 19507.
Fully Satisfied
17 December 1992Delivered on: 5 January 1993
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £52,500 and all sums due or to become due.
Particulars: Plot 36 alderglen estate bearsden.
Fully Satisfied
22 December 1992Delivered on: 6 January 1993
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 521 of the development at mains estate, milngavie.
Fully Satisfied
30 November 1992Delivered on: 9 December 1992
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 curlinghall, largs.
Fully Satisfied
4 November 1992Delivered on: 18 November 1992
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse known as and forming 65 curlinghall, largs.
Fully Satisfied
27 October 1992Delivered on: 9 November 1992
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 craigbarnet road milngavie title number dmb 19507.
Fully Satisfied
23 October 1992Delivered on: 30 October 1992
Satisfied on: 20 September 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 207 of the development at mains estate milngavie phase 11 together with the dwellinghouse and other erections on the said plot known as and forming sixteen ballagan place milngavie title no dmb 19507.
Fully Satisfied
12 October 1992Delivered on: 23 October 1992
Satisfied on: 20 September 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 39 alderglen estate, bearsden.
Fully Satisfied
12 October 1992Delivered on: 23 October 1992
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 ballagan place, milngavie.
Fully Satisfied
25 September 1992Delivered on: 13 October 1992
Satisfied on: 20 September 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 46 of the marine and curlinghall estate largs together with the plot known as and forming 58 curlinghall largs area of ground lying to the north east of broomfield crescent largs.
Fully Satisfied
17 September 1992Delivered on: 1 October 1992
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 ballagan place, milngavie, title number dmb 19507.
Fully Satisfied
17 September 1992Delivered on: 1 October 1992
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 ballagan place, milngavie, title number dmb 19507.
Fully Satisfied
17 September 1992Delivered on: 1 October 1992
Satisfied on: 9 August 1995
Persons entitled: Dunfermline Building Soceity

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 46 of the marine and curlinghall estate, largs as relative to disposition by curlinghall hotel (1940) limited in favour of john lawrence (glasgow) limited.
Fully Satisfied
1 September 1992Delivered on: 18 September 1992
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 abercrombie drive, bearsden, title number dmb 19508.
Fully Satisfied
1 September 1992Delivered on: 18 September 1992
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 ballagan place, milngavie, title number dmb 19507.
Fully Satisfied
1 September 1992Delivered on: 18 September 1992
Satisfied on: 9 August 1995
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The flatted dwellinghouse known as 26 ballagan place, milngavie.
Fully Satisfied
1 September 1992Delivered on: 18 September 1992
Satisfied on: 3 November 1992
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 42 of the marine and curlinghall estate, largs, recorded grs 13/11/86.
Fully Satisfied
28 July 1992Delivered on: 14 August 1992
Satisfied on: 20 September 1995
Persons entitled: William Keith Lawrence and Another

Classification: Standard security
Secured details: The whole obligations in terms of missives dated 8 & 11 may and 22 23 july 1992.
Particulars: 26.317 acres at mains estate, milngavie dmb 19507.
Fully Satisfied
17 July 1992Delivered on: 29 July 1992
Satisfied on: 22 September 1992
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: Obligation of the missives dated 15/01/92.
Particulars: Plots 1 to 26 inclusive of phase 8 of the development by ambion homes limited att mains estate milngavie.
Fully Satisfied
21 October 1991Delivered on: 6 November 1991
Satisfied on: 12 June 1992
Persons entitled: Y L Lovell (Holdings) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots & ground at hayburgh estate, kirkintilloch registered under title no dmb 39967.
Fully Satisfied
21 October 1991Delivered on: 6 November 1991
Satisfied on: 12 June 1992
Persons entitled: Y L Lovell (Holdings) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots at marine & curlinghall estate largs.
Fully Satisfied
21 October 1991Delivered on: 6 November 1991
Satisfied on: 12 June 1992
Persons entitled: Y L Lovell (Holdings) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and plots at blairafton estate, kilwinning. Excepting plot 5 of said estate.
Fully Satisfied
21 October 1991Delivered on: 6 November 1991
Satisfied on: 12 June 1992
Persons entitled: Y L Lovell (Holdings) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and plots at alderglen, estate bearsden registered under title no dmb 19508.
Fully Satisfied
21 October 1991Delivered on: 6 November 1991
Satisfied on: 12 June 1992
Persons entitled: Y L Lovell (Holdings) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and plots at mains estate milngavie registered under title no dmb 19507.
Fully Satisfied
21 October 1991Delivered on: 6 November 1991
Satisfied on: 12 June 1992
Persons entitled: Y L Lovell (Holdings) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Redclyffe estate helensburgh. Land title no dmb 19509.
Fully Satisfied
21 October 1991Delivered on: 30 October 1991
Satisfied on: 8 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by ambion homes limited.
Particulars: The marine and curlinghall estate, largs.
Fully Satisfied
19 January 1987Delivered on: 27 January 1987
Satisfied on: 18 November 1991
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 julian ave, glasgow gla 3314.
Fully Satisfied
21 October 1991Delivered on: 30 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by ambion homes LTD.
Particulars: Mains estate milngavie.
Outstanding
9 February 1996Delivered on: 12 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at phase ii, westerlands, newton mearns, glasgow, registered under title number ren 82453.
Outstanding
9 February 1996Delivered on: 12 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at phase I, westerlands, newton mearns, glasgow, registered under title number ren 82425.
Outstanding
9 February 1996Delivered on: 12 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at trinity square, pollokshields, glasgow, registered under title number gla 85966.
Outstanding
9 February 1996Delivered on: 12 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at hungry hill, bearsden, registered under title number dmb 5821.
Outstanding
15 December 1995Delivered on: 5 January 1996
Persons entitled: The Secretary of State for Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mearnskirk hospital,newton mearns,glasgow.
Outstanding
20 December 1995Delivered on: 20 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at mearnskirk hospital, newton mearns, glasgow, registered under title number ren 85645.
Outstanding
10 November 1995Delivered on: 17 November 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1, 4 westerlands place, westerlands, newton mearns, renfrewshire.
Outstanding
23 August 1995Delivered on: 29 August 1995
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due in respect of an advance of £99,400.
Particulars: Plot 98 phase 7 mains estate, milngavie, registered under title number dmb 19507.
Outstanding
27 May 1994Delivered on: 2 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whole area of ground on the west side of east road,prestwick.
Outstanding
5 May 1993Delivered on: 24 May 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the west of crow road, glasgow and to the north of woodend drive registered in the land register of scotland under title number gla 98370.
Outstanding
27 April 1993Delivered on: 18 May 1993
Persons entitled: Gavin Loudon and Others

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 October 1991Delivered on: 24 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
13 September 1990Delivered on: 2 October 1990
Persons entitled: John Laurence (Glasgow) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.596 hectares plot 4 part of farm and lands of langfaulds new kilpatrick dumbarton.
Outstanding

Filing History

11 September 2020Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page)
31 July 2020Termination of appointment of James Crawford as a director on 31 July 2020 (1 page)
29 June 2020Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
10 July 2019Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages)
28 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
18 July 2018Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages)
17 July 2018Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page)
3 May 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
26 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,100,000
(6 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,100,000
(6 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,100,000
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5,100,000
(5 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,100,000
(6 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5,100,000
(6 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
5 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
5 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2009Return made up to 16/03/09; full list of members (6 pages)
1 April 2009Return made up to 16/03/09; full list of members (6 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
12 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
25 June 2008Secretary appointed stuart charles oag (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
2 May 2008Return made up to 16/03/08; full list of members (6 pages)
2 May 2008Return made up to 16/03/08; full list of members (6 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
16 April 2007Return made up to 16/03/07; full list of members (6 pages)
16 April 2007Return made up to 16/03/07; full list of members (6 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
14 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
22 March 2006Return made up to 16/03/06; full list of members (6 pages)
22 March 2006Return made up to 16/03/06; full list of members (6 pages)
26 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
17 March 2005Return made up to 16/03/05; full list of members (6 pages)
17 March 2005Return made up to 16/03/05; full list of members (6 pages)
27 January 2005New director appointed (4 pages)
27 January 2005New director appointed (4 pages)
25 January 2005Full accounts made up to 30 June 2004 (8 pages)
25 January 2005Full accounts made up to 30 June 2004 (8 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
19 May 2004Return made up to 16/03/04; full list of members (6 pages)
19 May 2004Return made up to 16/03/04; full list of members (6 pages)
3 December 2003Full accounts made up to 30 June 2003 (9 pages)
3 December 2003Full accounts made up to 30 June 2003 (9 pages)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
14 April 2003Return made up to 16/03/03; full list of members (6 pages)
14 April 2003Return made up to 16/03/03; full list of members (6 pages)
3 April 2003New secretary appointed (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (1 page)
3 April 2003Secretary resigned (1 page)
17 March 2003Full accounts made up to 30 June 2002 (9 pages)
17 March 2003Full accounts made up to 30 June 2002 (9 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
7 June 2002Auditor's resignation (2 pages)
7 June 2002Auditor's resignation (2 pages)
4 April 2002Return made up to 16/03/02; full list of members (6 pages)
4 April 2002Return made up to 16/03/02; full list of members (6 pages)
21 November 2001Full accounts made up to 30 June 2001 (9 pages)
21 November 2001Full accounts made up to 30 June 2001 (9 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
28 March 2001Return made up to 16/03/01; full list of members (7 pages)
28 March 2001Return made up to 16/03/01; full list of members (7 pages)
17 January 2001Full accounts made up to 30 June 2000 (9 pages)
17 January 2001Full accounts made up to 30 June 2000 (9 pages)
25 April 2000Full accounts made up to 30 June 1999 (9 pages)
25 April 2000Full accounts made up to 30 June 1999 (9 pages)
23 March 2000Return made up to 16/03/00; full list of members (13 pages)
23 March 2000Return made up to 16/03/00; full list of members (13 pages)
3 February 2000Dec mort/charge * (4 pages)
3 February 2000Dec mort/charge * (4 pages)
15 April 1999Return made up to 16/03/99; full list of members (12 pages)
15 April 1999Return made up to 16/03/99; full list of members (12 pages)
11 March 1999Full accounts made up to 30 June 1998 (12 pages)
11 March 1999Full accounts made up to 30 June 1998 (12 pages)
23 April 1998Partic of mort/charge * (5 pages)
23 April 1998Partic of mort/charge * (5 pages)
1 April 1998Return made up to 16/03/98; full list of members (8 pages)
1 April 1998Return made up to 16/03/98; full list of members (8 pages)
4 February 1998Dec mort/charge * (4 pages)
4 February 1998Dec mort/charge * (4 pages)
5 January 1998Dec mort/charge * (4 pages)
5 January 1998Dec mort/charge * (4 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
17 December 1997Dec mort/charge * (4 pages)
17 December 1997Dec mort/charge * (4 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
10 December 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
10 December 1997Full accounts made up to 30 June 1997 (15 pages)
10 December 1997Full accounts made up to 30 June 1997 (15 pages)
10 December 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
7 November 1997Dec mort/charge * (4 pages)
7 November 1997Dec mort/charge * (4 pages)
30 October 1997Dec mort/charge * (4 pages)
30 October 1997Dec mort/charge * (4 pages)
29 August 1997Full accounts made up to 31 October 1996 (15 pages)
29 August 1997Full accounts made up to 31 October 1996 (15 pages)
25 July 1997Dec mort/charge * (4 pages)
25 July 1997Dec mort/charge * (4 pages)
26 June 1997Dec mort/charge * (4 pages)
26 June 1997Dec mort/charge * (4 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Location of register of members (1 page)
1 May 1997Location of register of members (1 page)
1 May 1997Registered office changed on 01/05/97 from: claremont house 20 north claremont street glasgow G3 7LE (1 page)
1 May 1997Return made up to 16/03/97; full list of members (6 pages)
1 May 1997Return made up to 16/03/97; full list of members (6 pages)
1 May 1997Registered office changed on 01/05/97 from: claremont house 20 north claremont street glasgow G3 7LE (1 page)
1 May 1997Director resigned (1 page)
15 April 1997Dec mort/charge * (4 pages)
15 April 1997Dec mort/charge * (4 pages)
22 January 1997Dec mort/charge * (4 pages)
22 January 1997Dec mort/charge * (4 pages)
10 September 1996Secretary's particulars changed (1 page)
10 September 1996Secretary's particulars changed (1 page)
6 August 1996New secretary appointed (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996Secretary resigned (2 pages)
6 August 1996New secretary appointed (1 page)
5 June 1996Dec mort/charge * (4 pages)
5 June 1996Dec mort/charge * (4 pages)
4 June 1996Full accounts made up to 31 October 1995 (13 pages)
4 June 1996Full accounts made up to 31 October 1995 (13 pages)
19 April 1996Dec mort/charge * (5 pages)
19 April 1996Dec mort/charge * (5 pages)
3 April 1996Alterations to a floating charge (8 pages)
3 April 1996Alterations to a floating charge (8 pages)
29 March 1996Alterations to a floating charge (14 pages)
29 March 1996Alterations to a floating charge (17 pages)
29 March 1996Alterations to a floating charge (14 pages)
29 March 1996Alterations to a floating charge (17 pages)
28 March 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1996Dec mort/charge * (4 pages)
13 February 1996Dec mort/charge * (4 pages)
13 February 1996Dec mort/charge * (4 pages)
13 February 1996Dec mort/charge * (4 pages)
12 February 1996Alterations to a floating charge (14 pages)
12 February 1996Alterations to a floating charge (17 pages)
12 February 1996Alterations to a floating charge (8 pages)
12 February 1996Alterations to a floating charge (8 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Alterations to a floating charge (14 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Alterations to a floating charge (8 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Alterations to a floating charge (14 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Alterations to a floating charge (11 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Alterations to a floating charge (8 pages)
12 February 1996Alterations to a floating charge (11 pages)
12 February 1996Alterations to a floating charge (8 pages)
12 February 1996Alterations to a floating charge (14 pages)
12 February 1996Alterations to a floating charge (8 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Alterations to a floating charge (17 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Alterations to a floating charge (8 pages)
12 February 1996Alterations to a floating charge (8 pages)
8 February 1996Dec mort/charge * (4 pages)
8 February 1996Dec mort/charge * (4 pages)
8 February 1996Dec mort/charge * (4 pages)
8 February 1996Dec mort/charge * (4 pages)
8 February 1996Dec mort/charge * (4 pages)
8 February 1996Dec mort/charge * (4 pages)
8 February 1996Dec mort/charge * (4 pages)
8 February 1996Dec mort/charge * (4 pages)
5 January 1996Partic of mort/charge * (5 pages)
5 January 1996Partic of mort/charge * (5 pages)
20 December 1995Partic of mort/charge * (3 pages)
20 December 1995Partic of mort/charge * (3 pages)
17 November 1995Alterations to a floating charge (24 pages)
17 November 1995Partic of mort/charge * (15 pages)
17 November 1995Partic of mort/charge * (15 pages)
17 November 1995Alterations to a floating charge (24 pages)
14 November 1995Alterations to a floating charge (36 pages)
14 November 1995Alterations to a floating charge (36 pages)
14 November 1995Alterations to a floating charge (12 pages)
29 August 1995Partic of mort/charge * (12 pages)
29 August 1995Partic of mort/charge * (12 pages)
22 August 1995Alterations to a floating charge (20 pages)
22 August 1995Alterations to a floating charge (20 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
9 August 1995Dec mort/charge * (6 pages)
24 March 1995Alterations to a floating charge (10 pages)
24 March 1995Alterations to a floating charge (10 pages)
24 February 1995Alterations to a floating charge (8 pages)
24 February 1995Alterations to a floating charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
2 November 1994Alterations to a floating charge (9 pages)
2 November 1994Alterations to a floating charge (9 pages)
26 April 1994Alterations to a floating charge (10 pages)
26 April 1994Alterations to a floating charge (10 pages)
25 April 1994Alterations to a floating charge (10 pages)
25 April 1994Alterations to a floating charge (10 pages)
11 March 1994Alterations to a floating charge (20 pages)
11 March 1994Alterations to a floating charge (20 pages)
30 December 1993Alterations to a floating charge (5 pages)
30 December 1993Alterations to a floating charge (5 pages)
3 November 1993Alterations to a floating charge (20 pages)
3 November 1993Alterations to a floating charge (20 pages)
5 August 1993Alterations to a floating charge (10 pages)
5 August 1993Alterations to a floating charge (10 pages)
26 May 1993Alterations to a floating charge (12 pages)
26 May 1993Alterations to a floating charge (12 pages)
24 May 1993Partic of mort/charge * (3 pages)
24 May 1993Partic of mort/charge * (3 pages)
18 May 1993Partic of mort/charge * (3 pages)
18 May 1993Partic of mort/charge * (3 pages)
13 April 1993Alterations to a floating charge (5 pages)
13 April 1993Alterations to a floating charge (5 pages)
4 March 1993Alterations to a floating charge (5 pages)
4 March 1993Alterations to a floating charge (5 pages)
25 October 1991Alterations to a floating charge (9 pages)
25 October 1991Alterations to a floating charge (9 pages)
24 October 1991Partic of mort/charge 12729 (3 pages)
24 October 1991Partic of mort/charge 12729 (3 pages)
2 October 1990Partic of mort/charge 10883 (3 pages)
2 October 1990Partic of mort/charge 10883 (3 pages)
14 July 1986Certificate of Incorporation (1 page)
14 July 1986Certificate of Incorporation (1 page)