Company NameMercat Homes Limited
DirectorThomas Davidson Sutherland
Company StatusActive
Company NumberSC107773
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Davidson Sutherland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Hamilton Place
Aberdeen
AB15 5BA
Scotland
Director NameDavid Flin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address4 Abbotshall Gardens
Cults
Aberdeen
Aberdeenshire
AB1 9LA
Scotland
Director NameMr William Stephen Urquhart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Kinmundy Avenue
Westhill Skene
Aberdeen
AB32 6TG
Scotland
Director NameWilliam Blane Blackwood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 March 2004)
RoleEstate Agent
Correspondence Address43 Earnsheugh Circle
Cove Bay
Aberdeen
Grampian
AB12 3PY
Scotland
Director NameLynda Sutherland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 April 2004)
RoleSecretary
Correspondence Address98 Hamilton Place
Aberdeen
AB15 5BA
Scotland
Director NameGraham Truscott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 1997)
RoleEstate Agent
Correspondence Address13 Binghill Drive
Milltimber
Aberdeenshire
AB13 0JE
Scotland
Secretary NameLynda Sutherland
NationalityBritish
StatusResigned
Appointed06 January 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1997)
RoleCompany Director
Correspondence Address98 Hamilton Place
Aberdeen
AB15 5BA
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 06 January 1995)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed24 February 1997(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1999)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 September 2007(19 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2017(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitebtconnect.com

Location

Registered AddressUnit 2 The Galleria
Langstane Place
Aberdeen
AB11 6FB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Shareholders

323 at £1Grampian Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,887,299
Cash£142,028
Current Liabilities£82,423

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

14 September 1989Delivered on: 22 September 1989
Satisfied on: 17 January 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: Congregational church skene street aberdeen.
Fully Satisfied
1 September 1989Delivered on: 12 September 1989
Satisfied on: 5 April 2000
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.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 1 July 1991
Persons entitled: Aberdeen Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 tenements of dwellinghouses 72 and 74 gt. Northern road aberdeen.
Fully Satisfied
21 December 1988Delivered on: 4 January 1989
Satisfied on: 10 April 1990
Persons entitled: Aberdeen Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement property known as 32 schoolhill aberdeen.
Fully Satisfied
26 February 2002Delivered on: 6 March 2002
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2A view terrace, aberdeen.
Fully Satisfied
6 April 2000Delivered on: 27 April 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 claremont street, aberdeen.
Fully Satisfied
6 April 2000Delivered on: 20 April 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost top floor flat, 65 whitehall place, aberdeen.
Fully Satisfied
6 April 2000Delivered on: 20 April 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat, 111 union grove, aberdeen.
Fully Satisfied
6 April 2000Delivered on: 20 April 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost ground floor flat, 636 holburn street, aberdeen.
Fully Satisfied
6 April 2000Delivered on: 19 April 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 & 5A-5I bank street, aberdeen.
Fully Satisfied
6 April 2000Delivered on: 19 April 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats at rennies court & martins lane, aberdeen.
Fully Satisfied
6 April 2000Delivered on: 18 April 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost top floor flat, 27 chestnut row, aberdeen.
Fully Satisfied
6 April 2000Delivered on: 18 April 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost lower ground floor flat, 6 esslemont avenue, aberdeen.
Fully Satisfied
6 April 2000Delivered on: 18 April 2000
Satisfied on: 14 May 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat, 14 howburn place, aberdeen.
Fully Satisfied
28 March 1988Delivered on: 6 April 1988
Satisfied on: 1 July 1991
Persons entitled: North of Scotland Finance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parts of the building forming numbers 135-167 george street aberdeen.
Fully Satisfied
6 April 2000Delivered on: 18 April 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeastmost first floor flat, 31 wallfield place, aberdeen.
Fully Satisfied
6 April 2000Delivered on: 18 April 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 12, 14-24 the galleria, bon accord street, aberdeen.
Fully Satisfied
8 March 2000Delivered on: 13 March 2000
Satisfied on: 28 April 2003
Persons entitled: Lloyds Tsb Scotland 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
3 September 1999Delivered on: 24 September 1999
Satisfied on: 27 October 2000
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 galleria, bon accord street, aberdeen.
Fully Satisfied
15 February 1995Delivered on: 21 February 1995
Satisfied on: 27 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blocks d & e at the green, aberdeen.
Fully Satisfied
1 February 1994Delivered on: 21 February 1994
Satisfied on: 23 November 2000
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement of shops and dwellinghouse known as 1 prospect terrace & 3,3A, 5,7,9,& 9A bank street aberdeen.
Fully Satisfied
10 February 1994Delivered on: 21 February 1994
Satisfied on: 27 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 prospect terrace and 3, 3A, 5, 7, 9 & 9A bank street, aberdeen with solum and ground attached.
Fully Satisfied
1 August 1991Delivered on: 19 August 1991
Satisfied on: 17 January 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: Eastmost ground floor flat at 256 union grove aberdeen.
Fully Satisfied
4 March 1988Delivered on: 10 March 1988
Satisfied on: 19 September 1989
Persons entitled: North of Scotland Finance Company LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 November 2021Delivered on: 30 November 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming west lodge, queens road, aberdeen being the subjects registered in the land register of scotland under title number ABN81675.
Outstanding
25 November 2021Delivered on: 30 November 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2A view terrace, aberdeen, AB25 2RR being the subjects registered in the land register of scotland under title number ABN55680.
Outstanding
13 July 2015Delivered on: 15 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The buildings known as 18 and 19 bon-accord crescent, aberdeen.
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Block d rennies court aberdeen and block e martins lane aberdeen. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects 12-24 the galleria aberdeen ABN34746. Notification of addition to or amendment of charge.
Outstanding
3 April 2003Delivered on: 23 April 2003
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
15 February 1995Delivered on: 7 March 1995
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two ares of ground comprising blocks d & e of the development constructed by stewart milne homes limited at the green, aberdeen, with sixteen car parking spaces and the bin store area pertaining thereto.
Outstanding

Filing History

23 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
5 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 February 2022Change of details for Grampian Property Group Limited as a person with significant control on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of Dentons Secretaries Limited as a secretary on 1 December 2021 (1 page)
23 December 2021Registered office address changed from 1 George Square Glasgow G2 1AL to Unit 2 the Galleria Langstane Place Aberdeen AB11 6FB on 23 December 2021 (1 page)
30 November 2021Registration of charge SC1077730035, created on 25 November 2021 (4 pages)
30 November 2021Registration of charge SC1077730034, created on 25 November 2021 (4 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
25 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page)
7 October 2017Satisfaction of charge 15 in full (4 pages)
7 October 2017Satisfaction of charge 15 in full (4 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 323
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 323
(4 pages)
15 July 2015Registration of charge SC1077730033, created on 13 July 2015 (13 pages)
15 July 2015Registration of charge SC1077730033, created on 13 July 2015 (13 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 323
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 323
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 323
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 323
(4 pages)
19 December 2013Registration of charge 1077730031 (8 pages)
19 December 2013Registration of charge 1077730031 (8 pages)
19 December 2013Registration of charge 1077730032 (8 pages)
19 December 2013Registration of charge 1077730032 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
31 January 2012Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
8 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
8 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
23 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
26 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
26 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
3 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 October 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 October 2005Accounts for a small company made up to 31 October 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 May 2003Dec mort/charge * (4 pages)
14 May 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
28 April 2003Dec mort/charge * (4 pages)
23 April 2003Partic of mort/charge * (5 pages)
23 April 2003Partic of mort/charge * (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
6 March 2002Partic of mort/charge * (5 pages)
6 March 2002Partic of mort/charge * (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
23 November 2000Dec mort/charge * (4 pages)
23 November 2000Dec mort/charge * (4 pages)
27 October 2000Dec mort/charge * (2 pages)
27 October 2000Dec mort/charge * (2 pages)
27 October 2000Dec mort/charge * (8 pages)
27 October 2000Dec mort/charge * (2 pages)
27 October 2000Dec mort/charge * (2 pages)
27 October 2000Dec mort/charge * (8 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 April 2000Partic of mort/charge * (5 pages)
27 April 2000Partic of mort/charge * (5 pages)
20 April 2000Partic of mort/charge * (5 pages)
20 April 2000Partic of mort/charge * (5 pages)
20 April 2000Partic of mort/charge * (5 pages)
20 April 2000Partic of mort/charge * (5 pages)
20 April 2000Partic of mort/charge * (5 pages)
20 April 2000Partic of mort/charge * (5 pages)
19 April 2000Partic of mort/charge * (5 pages)
19 April 2000Partic of mort/charge * (5 pages)
19 April 2000Partic of mort/charge * (5 pages)
19 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
5 April 2000Dec mort/charge * (5 pages)
5 April 2000Dec mort/charge * (5 pages)
13 March 2000Partic of mort/charge * (5 pages)
13 March 2000Partic of mort/charge * (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (12 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (12 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 October 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
15 October 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
24 September 1999Partic of mort/charge * (5 pages)
24 September 1999Partic of mort/charge * (5 pages)
23 April 1999Return made up to 31/12/98; full list of members (7 pages)
23 April 1999Return made up to 31/12/98; full list of members (7 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1999New secretary appointed (3 pages)
5 February 1999Registered office changed on 05/02/99 from: 15 golden square aberdeen AB9 1JF (1 page)
5 February 1999New secretary appointed (3 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 15 golden square aberdeen AB9 1JF (1 page)
5 February 1999Secretary resigned (1 page)
14 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1998£ ic 364/323 13/03/98 £ sr 41@1=41 (1 page)
24 March 1998£ ic 364/323 13/03/98 £ sr 41@1=41 (1 page)
7 January 1998Return made up to 31/12/97; full list of members (7 pages)
7 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
9 July 1997Ad 25/03/97--------- £ si 119@1=119 £ ic 245/364 (2 pages)
9 July 1997Ad 25/03/97--------- £ si 119@1=119 £ ic 245/364 (2 pages)
2 April 1997Memorandum and Articles of Association (13 pages)
2 April 1997Memorandum and Articles of Association (13 pages)
26 March 1997Director's particulars changed (1 page)
26 March 1997Director's particulars changed (1 page)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
13 February 1997Director's particulars changed (1 page)
13 February 1997Director's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
26 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
5 October 1995Ad 15/09/95--------- £ si 145@1=145 £ ic 100/245 (2 pages)
5 October 1995Ad 15/09/95--------- £ si 145@1=145 £ ic 100/245 (2 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 February 1994Company name changed poleforce LIMITED\certificate issued on 11/02/94 (2 pages)
10 February 1994Company name changed poleforce LIMITED\certificate issued on 11/02/94 (2 pages)
24 November 1987Certificate of incorporation (1 page)
24 November 1987Certificate of incorporation (1 page)