Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director Name | Mr Stuart Alastair Macgregor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(28 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(32 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Aberdeenshire AB32 6TQ Scotland |
Director Name | Paul David Wiltshire |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 1991) |
Role | Chairman |
Correspondence Address | 4 Lawrence Grove Prestwood Buckinghamshire HP16 0SN |
Director Name | Peter Clifford Bailey |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodwinds Henley Road Marlow Buckingamshire SL7 2BZ |
Director Name | Steven Harry Tolson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 8 Princes Street Rutherglen Glasgow Lanarkshire G73 1LG Scotland |
Director Name | John Bernard Brockes |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 3 Dobbins Lane Wendover Aylesbury Buckinghamshire HP22 6BU |
Director Name | William Clark Ferguson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 1990) |
Role | Director/Company Secretary |
Correspondence Address | 1-33 Turnberry Road Glasgow Lanarkshire G11 5AL Scotland |
Secretary Name | William Clark Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1989(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 1990) |
Role | Company Director |
Correspondence Address | 1-33 Turnberry Road Glasgow Lanarkshire G11 5AL Scotland |
Director Name | James Dunsmore |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1989(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | 6 Glebe Avenue Kilmarnock Ayrshire KA1 3DX Scotland |
Secretary Name | Peter Clifford Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodwinds Henley Road Marlow Buckingamshire SL7 2BZ |
Director Name | James Crawford |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 31 July 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 30 Davieland Road Giffnock Glasgow Lanarkshire G46 7LL Scotland |
Director Name | Gavin Cameron Loudon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Craigmillar Avenue Milngavie Glasgow Strathclyde G62 8AX Scotland |
Director Name | Marlyn Louise Boal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Strathmar Craigmillar Avenue Milngavie Glasgow G62 8AX Scotland |
Secretary Name | James Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Davieland Road Giffnock Glasgow Lanarkshire G46 7LL Scotland |
Director Name | Mr William Henry Bruce |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Logie House Ellon Aberdeenshire AB41 8LH Scotland |
Director Name | Alistair Mackintosh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1993) |
Role | Investment Manager |
Correspondence Address | 58 Blairderry Road London SW2 4SB |
Director Name | Kenneth Hobson Tierney |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Investment Manager |
Correspondence Address | 15 Speirs Avenue Beith Ayrshire KA15 1JD Scotland |
Secretary Name | Mr Glenn Fraser Whyte Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Mr Gordon Cochrane |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beaconhill Den Milltimber Aberdeen AB13 0HT Scotland |
Director Name | Mr Hugh James Mackay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Abergeldie Road Ballater Aberdeenshire AB35 5RR Scotland |
Director Name | Mr Hamish Milne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alt Na Braigh 265 North Deeside Road Milltimber,Aberdeen AB13 0HD Scotland |
Secretary Name | Paul Watt Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 2 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Secretary Name | Lesley Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 70 Woodend Crescent Aberdeen AB15 6YQ Scotland |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(18 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(21 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 146 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(32 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Aberdeenshire AB32 6TQ Scotland |
Registered Address | Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
5.1m at £1 | Stewart Milne Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
21 October 1991 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1991 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
---|---|
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
31 July 2020 | Termination of appointment of James Crawford as a director on 31 July 2020 (1 page) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
3 May 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
5 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (6 pages) |
1 April 2009 | Return made up to 16/03/09; full list of members (6 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
2 May 2008 | Return made up to 16/03/08; full list of members (6 pages) |
2 May 2008 | Return made up to 16/03/08; full list of members (6 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
16 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
27 January 2005 | New director appointed (4 pages) |
27 January 2005 | New director appointed (4 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
19 May 2004 | Return made up to 16/03/04; full list of members (6 pages) |
19 May 2004 | Return made up to 16/03/04; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (9 pages) |
2 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
14 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
3 April 2003 | New secretary appointed (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (1 page) |
3 April 2003 | Secretary resigned (1 page) |
17 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
7 June 2002 | Auditor's resignation (2 pages) |
7 June 2002 | Auditor's resignation (2 pages) |
4 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
21 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
21 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
28 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
17 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 March 2000 | Return made up to 16/03/00; full list of members (13 pages) |
23 March 2000 | Return made up to 16/03/00; full list of members (13 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
15 April 1999 | Return made up to 16/03/99; full list of members (12 pages) |
15 April 1999 | Return made up to 16/03/99; full list of members (12 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 April 1998 | Partic of mort/charge * (5 pages) |
23 April 1998 | Partic of mort/charge * (5 pages) |
1 April 1998 | Return made up to 16/03/98; full list of members (8 pages) |
1 April 1998 | Return made up to 16/03/98; full list of members (8 pages) |
4 February 1998 | Dec mort/charge * (4 pages) |
4 February 1998 | Dec mort/charge * (4 pages) |
5 January 1998 | Dec mort/charge * (4 pages) |
5 January 1998 | Dec mort/charge * (4 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
17 December 1997 | Dec mort/charge * (4 pages) |
17 December 1997 | Dec mort/charge * (4 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
10 December 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
10 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
10 December 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
7 November 1997 | Dec mort/charge * (4 pages) |
7 November 1997 | Dec mort/charge * (4 pages) |
30 October 1997 | Dec mort/charge * (4 pages) |
30 October 1997 | Dec mort/charge * (4 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (15 pages) |
25 July 1997 | Dec mort/charge * (4 pages) |
25 July 1997 | Dec mort/charge * (4 pages) |
26 June 1997 | Dec mort/charge * (4 pages) |
26 June 1997 | Dec mort/charge * (4 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Location of register of members (1 page) |
1 May 1997 | Location of register of members (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: claremont house 20 north claremont street glasgow G3 7LE (1 page) |
1 May 1997 | Return made up to 16/03/97; full list of members (6 pages) |
1 May 1997 | Return made up to 16/03/97; full list of members (6 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: claremont house 20 north claremont street glasgow G3 7LE (1 page) |
1 May 1997 | Director resigned (1 page) |
15 April 1997 | Dec mort/charge * (4 pages) |
15 April 1997 | Dec mort/charge * (4 pages) |
22 January 1997 | Dec mort/charge * (4 pages) |
22 January 1997 | Dec mort/charge * (4 pages) |
10 September 1996 | Secretary's particulars changed (1 page) |
10 September 1996 | Secretary's particulars changed (1 page) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
5 June 1996 | Dec mort/charge * (4 pages) |
5 June 1996 | Dec mort/charge * (4 pages) |
4 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
4 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
19 April 1996 | Dec mort/charge * (5 pages) |
19 April 1996 | Dec mort/charge * (5 pages) |
3 April 1996 | Alterations to a floating charge (8 pages) |
3 April 1996 | Alterations to a floating charge (8 pages) |
29 March 1996 | Alterations to a floating charge (14 pages) |
29 March 1996 | Alterations to a floating charge (17 pages) |
29 March 1996 | Alterations to a floating charge (14 pages) |
29 March 1996 | Alterations to a floating charge (17 pages) |
28 March 1996 | Return made up to 16/03/96; no change of members
|
28 March 1996 | Return made up to 16/03/96; no change of members
|
13 February 1996 | Dec mort/charge * (4 pages) |
13 February 1996 | Dec mort/charge * (4 pages) |
13 February 1996 | Dec mort/charge * (4 pages) |
13 February 1996 | Dec mort/charge * (4 pages) |
12 February 1996 | Alterations to a floating charge (14 pages) |
12 February 1996 | Alterations to a floating charge (17 pages) |
12 February 1996 | Alterations to a floating charge (8 pages) |
12 February 1996 | Alterations to a floating charge (8 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Alterations to a floating charge (14 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Alterations to a floating charge (8 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Alterations to a floating charge (14 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Alterations to a floating charge (11 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Alterations to a floating charge (8 pages) |
12 February 1996 | Alterations to a floating charge (11 pages) |
12 February 1996 | Alterations to a floating charge (8 pages) |
12 February 1996 | Alterations to a floating charge (14 pages) |
12 February 1996 | Alterations to a floating charge (8 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Alterations to a floating charge (17 pages) |
12 February 1996 | Partic of mort/charge * (5 pages) |
12 February 1996 | Alterations to a floating charge (8 pages) |
12 February 1996 | Alterations to a floating charge (8 pages) |
8 February 1996 | Dec mort/charge * (4 pages) |
8 February 1996 | Dec mort/charge * (4 pages) |
8 February 1996 | Dec mort/charge * (4 pages) |
8 February 1996 | Dec mort/charge * (4 pages) |
8 February 1996 | Dec mort/charge * (4 pages) |
8 February 1996 | Dec mort/charge * (4 pages) |
8 February 1996 | Dec mort/charge * (4 pages) |
8 February 1996 | Dec mort/charge * (4 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
20 December 1995 | Partic of mort/charge * (3 pages) |
20 December 1995 | Partic of mort/charge * (3 pages) |
17 November 1995 | Alterations to a floating charge (24 pages) |
17 November 1995 | Partic of mort/charge * (15 pages) |
17 November 1995 | Partic of mort/charge * (15 pages) |
17 November 1995 | Alterations to a floating charge (24 pages) |
14 November 1995 | Alterations to a floating charge (36 pages) |
14 November 1995 | Alterations to a floating charge (36 pages) |
14 November 1995 | Alterations to a floating charge (12 pages) |
29 August 1995 | Partic of mort/charge * (12 pages) |
29 August 1995 | Partic of mort/charge * (12 pages) |
22 August 1995 | Alterations to a floating charge (20 pages) |
22 August 1995 | Alterations to a floating charge (20 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
9 August 1995 | Dec mort/charge * (6 pages) |
24 March 1995 | Alterations to a floating charge (10 pages) |
24 March 1995 | Alterations to a floating charge (10 pages) |
24 February 1995 | Alterations to a floating charge (8 pages) |
24 February 1995 | Alterations to a floating charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
2 November 1994 | Alterations to a floating charge (9 pages) |
2 November 1994 | Alterations to a floating charge (9 pages) |
26 April 1994 | Alterations to a floating charge (10 pages) |
26 April 1994 | Alterations to a floating charge (10 pages) |
25 April 1994 | Alterations to a floating charge (10 pages) |
25 April 1994 | Alterations to a floating charge (10 pages) |
11 March 1994 | Alterations to a floating charge (20 pages) |
11 March 1994 | Alterations to a floating charge (20 pages) |
30 December 1993 | Alterations to a floating charge (5 pages) |
30 December 1993 | Alterations to a floating charge (5 pages) |
3 November 1993 | Alterations to a floating charge (20 pages) |
3 November 1993 | Alterations to a floating charge (20 pages) |
5 August 1993 | Alterations to a floating charge (10 pages) |
5 August 1993 | Alterations to a floating charge (10 pages) |
26 May 1993 | Alterations to a floating charge (12 pages) |
26 May 1993 | Alterations to a floating charge (12 pages) |
24 May 1993 | Partic of mort/charge * (3 pages) |
24 May 1993 | Partic of mort/charge * (3 pages) |
18 May 1993 | Partic of mort/charge * (3 pages) |
18 May 1993 | Partic of mort/charge * (3 pages) |
13 April 1993 | Alterations to a floating charge (5 pages) |
13 April 1993 | Alterations to a floating charge (5 pages) |
4 March 1993 | Alterations to a floating charge (5 pages) |
4 March 1993 | Alterations to a floating charge (5 pages) |
25 October 1991 | Alterations to a floating charge (9 pages) |
25 October 1991 | Alterations to a floating charge (9 pages) |
24 October 1991 | Partic of mort/charge 12729 (3 pages) |
24 October 1991 | Partic of mort/charge 12729 (3 pages) |
2 October 1990 | Partic of mort/charge 10883 (3 pages) |
2 October 1990 | Partic of mort/charge 10883 (3 pages) |
14 July 1986 | Certificate of Incorporation (1 page) |
14 July 1986 | Certificate of Incorporation (1 page) |