Company NameChesser Properties Limited
DirectorsGillian Bain and Naomi Foale
Company StatusActive
Company NumberSC111863
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Gillian Bain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(35 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Northumberland Street
Edinburgh
Midlothian
EH3 6JJ
Scotland
Director NameNaomi Foale
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(35 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Northumberland Street
Edinburgh
Midlothian
EH3 6JJ
Scotland
Director NameMr David Boland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1989(1 year, 5 months after company formation)
Appointment Duration33 years, 10 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PA
Scotland
Director NameSir David Edward Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1989(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameJames MacDonald
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1989(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 March 1998)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address175 Whitehouse Road
Barnton
Edinburgh
EH4 6DD
Scotland
Secretary NameIan Barclay Tudhope
NationalityBritish
StatusResigned
Appointed15 December 1989(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 1993)
RoleCompany Director
Correspondence Address11a Grange Road
Edinburgh
Midlothian
EH9 1UQ
Scotland
Director NameRoy Thomas Johnstone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1990(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 1994)
RoleSolicitor
Correspondence Address20 Cramond Terrace
Edinburgh
Midlothian
EH4 6PN
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 February 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed04 March 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 1998)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NamePeter David Aiken
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 1998)
RoleSolicitor
Correspondence AddressWestwood Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Secretary NameJohn Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 September 1995(7 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 February 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(7 years, 8 months after company formation)
Appointment Duration1 month (resigned 03 April 1996)
RoleBanker
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2001)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2003)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed20 October 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 August 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Secretary NameMr Mark Leslie
NationalityBritish
StatusResigned
Appointed06 August 2003(15 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Director NameMr Mark Leslie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Northumberland Street
Edinburgh
Midlothian
EH3 6JJ
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed24 June 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed24 June 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address49 Northumberland Street
Edinburgh
Midlothian
EH3 6JJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Mr David Boland
100.00%
Ordinary

Financials

Year2014
Turnover£33,005
Gross Profit£27,099
Net Worth£2,628,806
Cash£869,431
Current Liabilities£224,016

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

2 February 2017Delivered on: 9 February 2017
Persons entitled: Gillian Elizabeth Bain

Classification: A registered charge
Particulars: 2/3RDS pro indiviso share of the subjects known as and forming 13 learmonth avenue, edinburgh. MID138549.
Outstanding
11 November 1994Delivered on: 16 November 1994
Satisfied on: 6 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Chesser house west, 502 gorgie road, edinburgh.
Fully Satisfied
20 October 1994Delivered on: 27 October 1994
Satisfied on: 6 March 2014
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
31 July 1992Delivered on: 13 August 1992
Satisfied on: 6 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.42 acres or thereby at gorgie road edinburgh (under exception) situated on the north or north west side of gorgie road along which it extends 193' 4" or thereby and comprising the former bp petrol filling station adjacent to chesser house gorgie road edinburgh.
Fully Satisfied
16 January 1989Delivered on: 23 January 1989
Satisfied on: 6 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.565 acres (known as chesser house, 500 gorgie road, edinburgh).
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
31 August 2020Appointment of Mr Mark Leslie as a director on 31 August 2020 (2 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
9 February 2017Registration of charge SC1118630006, created on 2 February 2017 (13 pages)
9 February 2017Registration of charge SC1118630006, created on 2 February 2017 (13 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
31 August 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
31 August 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
8 September 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
8 September 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 September 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
18 September 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
6 March 2014Satisfaction of charge 3 in full (1 page)
6 March 2014Satisfaction of charge 5 in full (1 page)
6 March 2014Satisfaction of charge 1 in full (1 page)
6 March 2014Satisfaction of charge 5 in full (1 page)
6 March 2014Satisfaction of charge 4 in full (1 page)
6 March 2014Satisfaction of charge 4 in full (1 page)
6 March 2014Satisfaction of charge 3 in full (1 page)
6 March 2014Satisfaction of charge 1 in full (1 page)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
13 September 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
13 September 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
1 October 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
28 September 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
21 September 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 September 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
18 September 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
4 September 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
4 September 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
20 December 2007Return made up to 17/12/07; full list of members (2 pages)
20 December 2007Return made up to 17/12/07; full list of members (2 pages)
24 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
24 August 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
4 January 2007Return made up to 17/12/06; full list of members (6 pages)
4 January 2007Return made up to 17/12/06; full list of members (6 pages)
14 September 2006Full accounts made up to 28 February 2006 (13 pages)
14 September 2006Full accounts made up to 28 February 2006 (13 pages)
14 February 2006Return made up to 17/12/05; full list of members (6 pages)
14 February 2006Return made up to 17/12/05; full list of members (6 pages)
20 September 2005Full accounts made up to 28 February 2005 (16 pages)
20 September 2005Full accounts made up to 28 February 2005 (16 pages)
24 December 2004Return made up to 17/12/04; full list of members (6 pages)
24 December 2004Return made up to 17/12/04; full list of members (6 pages)
29 September 2004Group of companies' accounts made up to 29 February 2004 (17 pages)
29 September 2004Group of companies' accounts made up to 29 February 2004 (17 pages)
31 December 2003Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2003Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 August 2003Group of companies' accounts made up to 28 February 2003 (17 pages)
28 August 2003Group of companies' accounts made up to 28 February 2003 (17 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed (2 pages)
9 August 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
5 September 2002Group of companies' accounts made up to 28 February 2002 (17 pages)
5 September 2002Group of companies' accounts made up to 28 February 2002 (17 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
23 December 2001Return made up to 19/12/01; full list of members (6 pages)
23 December 2001Return made up to 19/12/01; full list of members (6 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
21 September 2001Full accounts made up to 28 February 2001 (13 pages)
21 September 2001Full accounts made up to 28 February 2001 (13 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 November 2000Full accounts made up to 29 February 2000 (14 pages)
7 November 2000Full accounts made up to 29 February 2000 (14 pages)
30 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New director appointed (3 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
7 May 1999Full accounts made up to 28 February 1999 (16 pages)
7 May 1999Full accounts made up to 28 February 1999 (16 pages)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
30 April 1999Auditor's resignation (1 page)
30 April 1999Auditor's resignation (1 page)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 December 1998£ nc 11500100/100 16/10/98 (1 page)
11 December 1998£ nc 11500100/100 16/10/98 (1 page)
30 April 1998Full accounts made up to 28 February 1998 (17 pages)
30 April 1998Full accounts made up to 28 February 1998 (17 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; no change of members (12 pages)
8 January 1998Return made up to 31/12/97; no change of members (12 pages)
20 November 1997£ ic 11500100/100 14/11/97 £ sr 11500000@1=11500000 (1 page)
20 November 1997£ ic 11500100/100 14/11/97 £ sr 11500000@1=11500000 (1 page)
13 October 1997Declaration of shares redemption:auditor's report (3 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
13 October 1997Memorandum and Articles of Association (25 pages)
13 October 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
13 October 1997Memorandum and Articles of Association (25 pages)
13 October 1997Declaration of shares redemption:auditor's report (3 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Memorandum and Articles of Association (25 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Memorandum and Articles of Association (25 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Full accounts made up to 28 February 1997 (16 pages)
13 May 1997Full accounts made up to 28 February 1997 (16 pages)
24 April 1997Memorandum and Articles of Association (25 pages)
24 April 1997Memorandum and Articles of Association (25 pages)
10 April 1997Company name changed boland chesser properties limite d\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed boland chesser properties limite d\certificate issued on 11/04/97 (2 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
23 January 1997Return made up to 31/12/96; full list of members (15 pages)
23 January 1997Return made up to 31/12/96; full list of members (15 pages)
1 October 1996Full accounts made up to 29 February 1996 (15 pages)
1 October 1996Full accounts made up to 29 February 1996 (15 pages)
22 April 1996New director appointed (3 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (3 pages)
22 April 1996Director resigned (1 page)
15 March 1996Director resigned;new director appointed (3 pages)
15 March 1996Director resigned;new director appointed (3 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Return made up to 31/12/95; full list of members (10 pages)
12 January 1996Return made up to 31/12/95; full list of members (10 pages)
23 October 1995Full accounts made up to 28 February 1995 (15 pages)
23 October 1995Full accounts made up to 28 February 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
16 November 1994Partic of mort/charge * (3 pages)
16 November 1994Partic of mort/charge * (3 pages)
27 October 1994Partic of mort/charge * (3 pages)
27 October 1994Partic of mort/charge * (3 pages)
17 March 1993Company name changed\certificate issued on 17/03/93 (2 pages)
17 March 1993Company name changed\certificate issued on 17/03/93 (2 pages)
13 August 1992Partic of mort/charge * (3 pages)
13 August 1992Partic of mort/charge * (3 pages)
2 April 1991£ nc 100/11500100 20/01/91 (1 page)
23 January 1989Partic of mort/charge 729 (3 pages)
23 January 1989Partic of mort/charge 729 (3 pages)
14 October 1988Company name changed\certificate issued on 14/10/88 (2 pages)
14 October 1988Company name changed\certificate issued on 14/10/88 (2 pages)