Edinburgh
EH12 9DF
Scotland
Director Name | Mrs Margaret Josephine Randles |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mrs Clare Phizacklea |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Matthews Shaftesbury Drive Burntwood Staffordshire WS7 9QP |
Director Name | Mr Matthew Peter Muller |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mr Matthew Gordon Philip Davies |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Philip Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 25 Charlotte Square Edinburgh Midlothian EH2 4ET Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Alexander Bennett |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 40 Southerton Crescent Kirkcaldy Fife KY2 5ND Scotland |
Director Name | Isabel Blair Ridley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 June 2003) |
Role | Managing Director |
Correspondence Address | 3 Kinellan Gardens Murrayfield Road Edinburgh EH12 6HJ Scotland |
Director Name | Mr Douglas Charles Hunter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 4 months (resigned 01 November 1991) |
Role | Accountant/Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Skibo Avenue Glenrothes Fife KY7 4PX Scotland |
Secretary Name | Mr Douglas Charles Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 4 months (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Skibo Avenue Glenrothes Fife KY7 4PX Scotland |
Secretary Name | Isabel Blair Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 32 Buckingham Terrace Edinburgh EH4 3AF Scotland |
Director Name | John Andrew Edmiston |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 October 2000) |
Role | Business Consultant |
Correspondence Address | 20 Carnoustie Gardens Glenrothes Fife KY6 2QB Scotland |
Director Name | Mr William Richard Hodgins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2003) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview 3 Hazelwood Court Hawick Roxburghshire TD9 7QF Scotland |
Director Name | Dolores O'Donnell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2003) |
Role | Operations Director |
Correspondence Address | 75 Tantallon Gardens Bellsquarry Livingston West Lothian EH54 9AT Scotland |
Director Name | Marion Webster |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2003) |
Role | Resources Director |
Correspondence Address | 7h South Inch Court Perth Perthshire PH2 8BG Scotland |
Secretary Name | Mr William Richard Hodgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2003) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview 3 Hazelwood Court Hawick Roxburghshire TD9 7QF Scotland |
Director Name | David Crawford Wood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 26 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Director Name | Mr Michael Cathel Fallon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Church Road Sundridge Sevenoaks Kent TN14 6EA |
Director Name | Mr Alan Robert Cox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grasmere Road Chestfield Whitstable Kent CT5 3LX |
Secretary Name | Mr Alan Robert Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grasmere Road Chestfield Whitstable Kent CT5 3LX |
Director Name | Mr Jonathan Lionel Bell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Essex Street Newbury Berkshire RG14 6QR |
Secretary Name | Mrs Catherine Ann Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Pepingstraw Close Offham West Malling Kent ME19 5PB |
Director Name | Mr Neville Francis Doe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 240 Hempstead Road Hempstead Gillingham Kent ME7 3QG |
Director Name | Mr John Brian Woodward |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cringleford Lower Way Upper Longdon Rugeley Staffordshire WS15 1QG |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1989(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | busybeeschildcare.co.uk |
---|---|
Telephone | 07 567194705 |
Telephone region | Mobile |
Registered Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 9 other UK companies use this postal address |
297.2k at £1 | Careshare Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,568,000 |
Gross Profit | £3,110,000 |
Net Worth | £12,130,000 |
Cash | £1,203,000 |
Current Liabilities | £5,946,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
29 April 2019 | Delivered on: 3 May 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: Leasehold subjects at 1 lochside place, edinburgh. See instrument for full description together with attached plan. Outstanding |
---|---|
29 April 2019 | Delivered on: 3 May 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: All and whole that area of ground lying on or towards the west of alderstone road, livingston. See instrument for further details. Outstanding |
25 October 2018 | Delivered on: 5 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Outstanding |
31 October 2018 | Delivered on: 5 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: All and whole the subjects at lymekilns road, east kilbride, glasgow G74 4RR being the subjects registered in the land register of scotland under title number LAN91950. Outstanding |
25 October 2018 | Delivered on: 5 November 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Outstanding |
6 June 2017 | Delivered on: 16 June 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (And Its Sucessorrs in Title and Permitted Transferees) as Security Agent Classification: A registered charge Outstanding |
6 June 2017 | Delivered on: 13 June 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (And Its Successors in Title and Permitted Transferees) as Security Agent Classification: A registered charge Outstanding |
8 June 2017 | Delivered on: 12 June 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: All and whole the subjects at plot PC5 north pitreavie castle estate, dunfermline registered in the land register of scotland under title number FFE51853. Outstanding |
8 June 2017 | Delivered on: 12 June 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: All and whole the subjects on the northeast side of cos lane, glenrothes registered in the land register of scotland under title number FFE19796. Outstanding |
8 June 2017 | Delivered on: 12 June 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: All and whole the subjects at lymekilns road, east kilbride, glasgow, G74 4RR registered in the land register of scotland under title number LAN91950. Outstanding |
8 June 2017 | Delivered on: 12 June 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: All and whole the subjects known as 328 albert drive, glasgow, G41 5DZ registered in the land register of scotland under title number GLA100858. Outstanding |
19 May 2015 | Delivered on: 5 June 2015 Persons entitled: Ge Corporate Finance Bank Sca Classification: A registered charge Particulars: Subjects on the north east side of cos lane, glenrothes. Ffe 19796. Outstanding |
19 May 2015 | Delivered on: 5 June 2015 Persons entitled: Ge Corporate Finance Bank Sca Classification: A registered charge Particulars: 328 albert drive, glasgow. Gla 100858. Outstanding |
19 May 2015 | Delivered on: 5 June 2015 Persons entitled: Ge Corporate Finance Bank Sca Classification: A registered charge Particulars: Plot PC5 north pitreavie castle estate, dunfermline. FFE51853. Outstanding |
19 May 2015 | Delivered on: 28 May 2015 Persons entitled: Ge Corporate Finance Bank Sca Classification: A registered charge Particulars: Lymekilns road, east kilbride, glasgow. LAN91950. Outstanding |
19 May 2015 | Delivered on: 28 May 2015 Persons entitled: Ge Corporate Finance Ank Sca Classification: A registered charge Particulars: Area of ground extending to two acres and six thousand nine hundred and eighty two in the parish of inverness. Please refer to instrument for further details. Outstanding |
19 May 2015 | Delivered on: 28 May 2015 Persons entitled: Ge Corporate Finance Bank Sca Classification: A registered charge Particulars: Area of ground extending to four hundred adn eighteen decimal or one thousandth parts of a bectare. Lying to the west of alderstone road in the kirkton north area of the new town of livingston. Please refer to instrument for futher details. Outstanding |
19 May 2015 | Delivered on: 28 May 2015 Persons entitled: Ge Corporate Finance Band Sca Classification: A registered charge Particulars: 1 lochside place, edinburgh park, edinburgh. Please refer to instrument for further details. Outstanding |
7 May 2015 | Delivered on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sca Classification: A registered charge Outstanding |
14 May 2015 | Delivered on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sca, London Branch Classification: A registered charge Outstanding |
31 October 2019 | Delivered on: 4 November 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Lymekilns road, east kilbride, glasgow, G74 4RR (title number: LAN91950) see instrument for further details. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: 1 lochside place, edinburgh, EH12 9DF (title number: MID208227) see instrument for further details. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Busy bees nurseries, stratherrick road, inverness, IV2 4JY (title number: INV45886) see instrument for further details. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: 1 quarrywood court, livingston, EH54 6AZ (title number: WLN56360) see instrument for further details. Outstanding |
25 October 2019 | Delivered on: 4 November 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
25 October 2019 | Delivered on: 31 October 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 April 2019 | Delivered on: 3 May 2019 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Particulars: Subjects at claremont nursery, straterrick road, inverness IV2 4JY. See instrument for full description together with attached plan. Outstanding |
30 October 1997 | Delivered on: 5 November 1997 Satisfied on: 11 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Nursery at cos lane,glenrothes. Fully Satisfied |
21 May 2015 | Delivered on: 23 May 2015 Satisfied on: 5 June 2015 Persons entitled: Ge Corporate Finance Bank Sca, London Branch Classification: A registered charge Particulars: Subjects on northeast side of cos lane, glenrothes FFE19796. Fully Satisfied |
21 May 2015 | Delivered on: 23 May 2015 Satisfied on: 5 June 2015 Persons entitled: Ge Corporate Finance Bank Sca, London Branch Classification: A registered charge Particulars: Plot PC5 north pitreavie castle estate, dunfermline FFE51853. Fully Satisfied |
29 August 1997 | Delivered on: 8 September 1997 Satisfied on: 26 October 2000 Persons entitled: Northern Venture Managers Limited Classification: Floating charge Secured details: The £400,000 variable rate loan stock. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 May 2015 | Delivered on: 23 May 2015 Satisfied on: 5 June 2015 Persons entitled: Ge Corporate Finance Bank Sca, London Branch Classification: A registered charge Particulars: 328 albert drive, glasgow GLA100858. Fully Satisfied |
6 December 2013 | Delivered on: 17 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sas London Brance Classification: A registered charge Particulars: Ground lying on or towards the west of alderstone road in the kirkton north area of the new town of livingston. Notification of addition to or amendment of charge. Fully Satisfied |
5 December 2013 | Delivered on: 17 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sas London Branch Classification: A registered charge Particulars: Ground extending to two acres six thousand nine hundred and eighty two decimal or one-ten thousandth parts of an acre in the parish and county of inverness see form for further details. Notification of addition to or amendment of charge. Fully Satisfied |
5 December 2013 | Delivered on: 17 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sa London Branch Classification: A registered charge Particulars: Lease of edinburgh park nursery 1 lochside place edinburgh park edinburgh. Notification of addition to or amendment of charge. Fully Satisfied |
5 December 2013 | Delivered on: 17 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sas London Branch Classification: A registered charge Particulars: Lymekilns road east kilbride glsgow LAN91950. Notification of addition to or amendment of charge. Fully Satisfied |
5 December 2013 | Delivered on: 17 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sas London Brance Classification: A registered charge Particulars: 32B albert drive glasgow GLA100858. Notification of addition to or amendment of charge. Fully Satisfied |
5 December 2013 | Delivered on: 17 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sas London Branch Classification: A registered charge Particulars: Plot PC5 north pitreavie castle dunfermline FFE51853. Notification of addition to or amendment of charge. Fully Satisfied |
5 December 2013 | Delivered on: 17 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sas London Branch Classification: A registered charge Particulars: Subjects on the northeast side of cos lane glenrothes FFE19796. Notification of addition to or amendment of charge. Fully Satisfied |
27 November 2013 | Delivered on: 7 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sas London Branch as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 November 2013 | Delivered on: 4 December 2013 Satisfied on: 19 May 2015 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 September 2012 | Delivered on: 13 September 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Beeches nursery, borders general hospital, huntlyburn road, melrose ROX3694. Fully Satisfied |
12 September 2012 | Delivered on: 13 September 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Alba nursery, alba campus, livingston WLN28589. Fully Satisfied |
12 September 2012 | Delivered on: 13 September 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Port hamilton nursery, forming part of block e at level +1, 69 morrison street, edinburgh MID20816. Fully Satisfied |
12 September 2012 | Delivered on: 13 September 2012 Satisfied on: 29 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Acorns nursery, 51 little france crescent, edinburgh MID106832. Fully Satisfied |
12 September 2012 | Delivered on: 13 September 2012 Satisfied on: 10 December 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Lauder nursery, carnegie college, halbeath, dunfermline FFE89963. Fully Satisfied |
12 September 2012 | Delivered on: 13 September 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Kelvin nursery, block 9, kelvin campus west of scotland science park, maryhill road, glasgow GLA178415. Fully Satisfied |
31 August 2012 | Delivered on: 1 September 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Deed of accession Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 December 1995 | Delivered on: 27 December 1995 Satisfied on: 11 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.16 hectares forming part of park centre with the landlords development at edinburgh park, south gyle, edinburgh. Fully Satisfied |
27 August 2012 | Delivered on: 4 September 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of edinburgh park nursery 1 lochside place edinburgh park edinburgh. Fully Satisfied |
27 August 2012 | Delivered on: 4 September 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on or towards the west of alderstone road in the kirkton north area of the new town of livingston. Fully Satisfied |
27 August 2012 | Delivered on: 4 September 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at stratherrick road inverness please see form. Fully Satisfied |
27 August 2012 | Delivered on: 28 August 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on northeast side of cos lane, glenrothes FFE19796. Fully Satisfied |
27 August 2012 | Delivered on: 28 August 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lymekilns road, east kilbride, glasgow LAN91950. Fully Satisfied |
27 August 2012 | Delivered on: 28 August 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 328 albert drive, glasgow GLA100858. Fully Satisfied |
27 August 2012 | Delivered on: 28 August 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot PC5 north, pitreavie castle estate, dunfermline FFE51853. Fully Satisfied |
17 August 2012 | Delivered on: 24 August 2012 Satisfied on: 29 November 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 May 2008 | Delivered on: 14 May 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The leasehold interest in the subjects at lauder nursery, lauder college, halbeath, dunfermline, fife FFE89963. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Alba nursery, alba campus, livingston WLN28589. Fully Satisfied |
3 November 1992 | Delivered on: 6 November 1992 Satisfied on: 26 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 woodgate drive, glenrothes. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 27 November 2008 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Little rascals nursery, glebe mills, noble place, hawick ROX6472. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Beeches nursery, borders general hospital, huntlyburn road, melrose ROX3694. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritage nursery, 328 albert drive, pollockshaws, glasgow GLA100858. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Oaklands nursery school, limekilns road, east kilbride LAN91950. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Level 1, block e, port hamilton, 69 morrison street, edinburgh MID20816. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Carnegie nursery, plot PC5 north, pitreavie castle estate, dunfermline FFE51853. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Kelvin nursery, block 9, kelvin campus, west of scotland science park, glasgow GLA178415. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 11 May 2010 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Croftbank nursery, 30 station road, kinross KNR881. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Pinewood nursery, cos lane, glenrothes FFE19796. Fully Satisfied |
9 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Acorns nursery, little france, 51 little france crescent, edinburgh MID106832. Fully Satisfied |
15 May 1992 | Delivered on: 1 June 1992 Satisfied on: 11 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.418 hectacres towards the west of alderstone road in the kirkton north area, livingston. Fully Satisfied |
8 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Claremont nursery, statherrick road, inverness. Fully Satisfied |
8 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Sunnyside nursery, quarry wood court, livingston. Fully Satisfied |
8 April 2008 | Delivered on: 18 April 2008 Satisfied on: 29 August 2012 Persons entitled: Ares Capital Europe Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Edinburgh park nursery, 1 lochside place, edinburgh. Fully Satisfied |
4 April 2008 | Delivered on: 18 April 2008 Satisfied on: 18 September 2012 Persons entitled: Ares Capital Europe Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 January 2008 | Delivered on: 1 February 2008 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease between scottish widows services limited and careshare limited under title number MID20816. Fully Satisfied |
31 August 2007 | Delivered on: 12 September 2007 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in a lease of WLN28589. Fully Satisfied |
17 August 2007 | Delivered on: 4 September 2007 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in a lease of GLA178415. Fully Satisfied |
29 June 2007 | Delivered on: 17 July 2007 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects on the north east side of noble place, hawick--title number ROX6472. Fully Satisfied |
9 July 2007 | Delivered on: 17 July 2007 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease between borders general hospital national health service trust and careshare limited--title number ROX3694. Fully Satisfied |
7 April 2004 | Delivered on: 16 April 2004 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease registered in the land register under title number WLN28589. Fully Satisfied |
26 June 2003 | Delivered on: 11 July 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 station road, kinross title no.KNR881. Fully Satisfied |
26 June 2003 | Delivered on: 11 July 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects north east side of cos lane, glenrothes title no.ffe 19796. Fully Satisfied |
26 June 2003 | Delivered on: 11 July 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot PC5 (north) pitreavie castle estate, dunfermline title no.FFE51853. Fully Satisfied |
26 June 2003 | Delivered on: 11 July 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 328 albert drive, pollockshields, glasgow title no.GLA100858. Fully Satisfied |
26 June 2003 | Delivered on: 11 July 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over subjects at edinburgh park & south gyle, edinburgh. Fully Satisfied |
26 June 2003 | Delivered on: 11 July 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Oaklands nursery school, lymekilns raod, east kilbride title no.lan 91950. Fully Satisfied |
26 June 2003 | Delivered on: 11 July 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Claremont nursery, stratherrick road, inverness. Fully Satisfied |
26 June 2003 | Delivered on: 11 July 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Quarrywood court, kirkton north, livingston. Fully Satisfied |
6 June 2003 | Delivered on: 16 June 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC as Security Agent 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 |
26 March 2002 | Delivered on: 3 April 2002 Satisfied on: 11 June 2003 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 known as plot PC5 (north), pitreavie castle estate, dunfermline (title number FFE51853). Fully Satisfied |
23 December 1991 | Delivered on: 7 January 1992 Satisfied on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 March 2002 | Delivered on: 3 April 2002 Satisfied on: 11 June 2003 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 known as belle vue, stratherrick road, inverness. Fully Satisfied |
30 November 2001 | Delivered on: 4 December 2001 Satisfied on: 11 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 station road, kinross. Fully Satisfied |
6 December 2000 | Delivered on: 21 December 2000 Satisfied on: 4 July 2007 Persons entitled: South Lanarkshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Oaklands nursery school, lymekilns road, east kilbride. Fully Satisfied |
25 October 2000 | Delivered on: 27 October 2000 Satisfied on: 11 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 June 1998 | Delivered on: 19 June 1998 Satisfied on: 26 October 2000 Persons entitled: Northern Venture Managers Limited Classification: Standard security Secured details: The amount outstanding in respect of £400,000 variable rate loan stock 2003. Particulars: Ground west of alderstone road,kirkton north,livingston. Fully Satisfied |
18 June 1998 | Delivered on: 19 June 1998 Satisfied on: 26 October 2000 Persons entitled: Northern Venture Managers Limited Classification: Standard security Secured details: The amount outstanding in respect of £400,000 variable rate loan stock 2003. Particulars: Nursery premises at cos lane,glenrothes. Fully Satisfied |
18 June 1998 | Delivered on: 19 June 1998 Satisfied on: 26 October 2000 Persons entitled: Northern Venture Managers Limited Classification: Standard security Secured details: The amount outstanding in respect of £400,000 variable rate loan stock 2003. Particulars: Tenants interest in the lease over nursery premises at park centre,edinburgh park,south gyle,edinburgh. Fully Satisfied |
26 May 1998 | Delivered on: 3 June 1998 Satisfied on: 26 October 2000 Persons entitled: Northern Venture Managers Limited Classification: Standard security Secured details: The amount outstanding in respect of £400,000 variable rate loan stock 2003. Particulars: Oaklands nursery school,lymekilns road,east kilbride. Fully Satisfied |
1 May 1998 | Delivered on: 8 May 1998 Satisfied on: 11 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Oaklands nursery school,lymekilns road,east kilbride. Fully Satisfied |
6 April 1998 | Delivered on: 9 April 1998 Satisfied on: 11 June 2003 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 forming craigholme school now known as heritage house nursery school, 328 albert drive, pollokshields, glasgow. Fully Satisfied |
15 May 1991 | Delivered on: 23 May 1991 Satisfied on: 23 June 1992 Persons entitled: National Westminster Bank PLC Classification: & debenture 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 |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
---|---|
14 August 2023 | Full accounts made up to 31 December 2022 (37 pages) |
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
3 April 2023 | Satisfaction of charge SC1188180084 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180089 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180103 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180096 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180099 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180094 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180082 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180085 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180097 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180105 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180098 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180100 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180106 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180104 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180090 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180091 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180083 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180086 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180092 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180077 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180087 in full (4 pages) |
3 April 2023 | Satisfaction of charge SC1188180101 in full (4 pages) |
31 March 2023 | Satisfaction of charge SC1188180088 in full (4 pages) |
13 October 2022 | Termination of appointment of Simon Andrew Irons as a director on 12 October 2022 (1 page) |
13 October 2022 | Appointment of Mrs Cheryl Jayne Creaser as a director on 12 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Clare Phizacklea as a director on 12 October 2022 (1 page) |
13 October 2022 | Termination of appointment of Margaret Josephine Randles as a director on 12 October 2022 (1 page) |
9 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
26 November 2021 | Director's details changed for Mr Simon Andrew Irons on 26 November 2021 (2 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (41 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
25 March 2021 | Satisfaction of charge SC1188180093 in full (1 page) |
25 March 2021 | Satisfaction of charge SC1188180102 in full (1 page) |
25 March 2021 | Satisfaction of charge SC1188180095 in full (1 page) |
25 March 2021 | Satisfaction of charge SC1188180076 in full (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
7 October 2020 | Cessation of Sumitomo Mitsui Banking Corporation Europe Limited as a person with significant control on 7 October 2020 (1 page) |
7 October 2020 | Notification of Busy Bees Holdings Limited as a person with significant control on 7 October 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
4 November 2019 | Registration of charge SC1188180102, created on 25 October 2019 (20 pages) |
4 November 2019 | Registration of charge SC1188180103, created on 1 November 2019 (9 pages) |
4 November 2019 | Registration of charge SC1188180104, created on 1 November 2019 (10 pages) |
4 November 2019 | Registration of charge SC1188180105, created on 1 November 2019 (10 pages) |
4 November 2019 | Registration of charge SC1188180106, created on 31 October 2019 (8 pages) |
31 October 2019 | Registration of charge SC1188180101, created on 25 October 2019 (129 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
3 May 2019 | Registration of charge SC1188180098, created on 29 April 2019 (9 pages) |
3 May 2019 | Registration of charge SC1188180100, created on 29 April 2019 (10 pages) |
3 May 2019 | Registration of charge SC1188180099, created on 29 April 2019 (10 pages) |
14 December 2018 | Director's details changed for Mr Matthew Muller on 11 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Matthew Muller as a director on 11 December 2018 (2 pages) |
5 November 2018 | Registration of charge SC1188180095, created on 25 October 2018 (20 pages) |
5 November 2018 | Registration of charge SC1188180096, created on 31 October 2018 (8 pages) |
5 November 2018 | Registration of charge SC1188180097, created on 25 October 2018 (108 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of John Brian Woodward as a director on 31 December 2017 (1 page) |
11 October 2017 | Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
16 June 2017 | Registration of charge SC1188180094, created on 6 June 2017 (107 pages) |
16 June 2017 | Registration of charge SC1188180094, created on 6 June 2017 (107 pages) |
13 June 2017 | Registration of charge SC1188180093, created on 6 June 2017 (20 pages) |
12 June 2017 | Registration of charge SC1188180090, created on 8 June 2017 (9 pages) |
12 June 2017 | Registration of charge SC1188180091, created on 8 June 2017 (9 pages) |
12 June 2017 | Registration of charge SC1188180089, created on 8 June 2017 (9 pages) |
12 June 2017 | Registration of charge SC1188180092, created on 8 June 2017 (9 pages) |
12 June 2017 | Registration of charge SC1188180091, created on 8 June 2017 (9 pages) |
12 June 2017 | Registration of charge SC1188180092, created on 8 June 2017 (9 pages) |
12 June 2017 | Registration of charge SC1188180089, created on 8 June 2017 (9 pages) |
12 June 2017 | Registration of charge SC1188180090, created on 8 June 2017 (9 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 June 2015 | Registration of charge SC1188180088, created on 19 May 2015 (10 pages) |
5 June 2015 | Registration of charge SC1188180086, created on 19 May 2015 (10 pages) |
5 June 2015 | Satisfaction of charge SC1188180079 in full (4 pages) |
5 June 2015 | Registration of charge SC1188180087, created on 19 May 2015 (10 pages) |
5 June 2015 | Registration of charge SC1188180088, created on 19 May 2015 (10 pages) |
5 June 2015 | Satisfaction of charge SC1188180081 in full (4 pages) |
5 June 2015 | Satisfaction of charge SC1188180081 in full (4 pages) |
5 June 2015 | Satisfaction of charge SC1188180080 in full (4 pages) |
5 June 2015 | Registration of charge SC1188180086, created on 19 May 2015 (10 pages) |
5 June 2015 | Satisfaction of charge SC1188180079 in full (4 pages) |
5 June 2015 | Registration of charge SC1188180087, created on 19 May 2015 (10 pages) |
5 June 2015 | Satisfaction of charge SC1188180080 in full (4 pages) |
28 May 2015 | Registration of charge SC1188180083, created on 19 May 2015 (11 pages) |
28 May 2015 | Registration of charge SC1188180082, created on 19 May 2015 (11 pages) |
28 May 2015 | Registration of charge SC1188180085, created on 19 May 2015 (13 pages) |
28 May 2015 | Registration of charge SC1188180084, created on 19 May 2015 (11 pages) |
28 May 2015 | Registration of charge SC1188180083, created on 19 May 2015 (11 pages) |
28 May 2015 | Registration of charge SC1188180082, created on 19 May 2015 (11 pages) |
28 May 2015 | Registration of charge SC1188180085, created on 19 May 2015 (13 pages) |
28 May 2015 | Registration of charge SC1188180084, created on 19 May 2015 (11 pages) |
23 May 2015 | Registration of charge SC1188180081, created on 21 May 2015 (10 pages) |
23 May 2015 | Registration of charge SC1188180079, created on 21 May 2015 (10 pages) |
23 May 2015 | Registration of charge SC1188180080, created on 21 May 2015 (10 pages) |
23 May 2015 | Registration of charge SC1188180080, created on 21 May 2015 (10 pages) |
23 May 2015 | Registration of charge SC1188180081, created on 21 May 2015 (10 pages) |
23 May 2015 | Registration of charge SC1188180079, created on 21 May 2015 (10 pages) |
22 May 2015 | Alterations to floating charge SC1188180077 (158 pages) |
22 May 2015 | Alterations to floating charge SC1188180077 (158 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 May 2015 | Satisfaction of charge SC1188180067 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180070 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180073 in full (4 pages) |
19 May 2015 | Alterations to floating charge SC1188180076 (158 pages) |
19 May 2015 | Registration of charge SC1188180076, created on 14 May 2015 (21 pages) |
19 May 2015 | Satisfaction of charge SC1188180070 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180067 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180073 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180074 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180072 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180075 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180069 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180072 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180068 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180071 in full (4 pages) |
19 May 2015 | Registration of charge SC1188180077, created on 7 May 2015 (82 pages) |
19 May 2015 | Satisfaction of charge SC1188180068 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180069 in full (4 pages) |
19 May 2015 | Alterations to floating charge SC1188180076 (158 pages) |
19 May 2015 | Satisfaction of charge SC1188180071 in full (4 pages) |
19 May 2015 | Satisfaction of charge SC1188180074 in full (4 pages) |
19 May 2015 | Registration of charge SC1188180077, created on 7 May 2015 (82 pages) |
19 May 2015 | Registration of charge SC1188180076, created on 14 May 2015 (21 pages) |
19 May 2015 | Registration of charge SC1188180077, created on 7 May 2015 (82 pages) |
19 May 2015 | Satisfaction of charge SC1188180075 in full (4 pages) |
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 December 2013 | Registration of charge 1188180070 (16 pages) |
17 December 2013 | Registration of charge 1188180072 (16 pages) |
17 December 2013 | Registration of charge 1188180074 (18 pages) |
17 December 2013 | Registration of charge 1188180075 (16 pages) |
17 December 2013 | Registration of charge 1188180071 (16 pages) |
17 December 2013 | Registration of charge 1188180069 (16 pages) |
17 December 2013 | Registration of charge 1188180072 (16 pages) |
17 December 2013 | Registration of charge 1188180073 (16 pages) |
17 December 2013 | Registration of charge 1188180073 (16 pages) |
17 December 2013 | Registration of charge 1188180074 (18 pages) |
17 December 2013 | Registration of charge 1188180071 (16 pages) |
17 December 2013 | Registration of charge 1188180069 (16 pages) |
17 December 2013 | Registration of charge 1188180075 (16 pages) |
17 December 2013 | Registration of charge 1188180070 (16 pages) |
10 December 2013 | Satisfaction of charge 62 in full (4 pages) |
10 December 2013 | Satisfaction of charge 62 in full (4 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
7 December 2013 | Registration of charge 1188180068 (38 pages) |
7 December 2013 | Registration of charge 1188180068 (38 pages) |
4 December 2013 | Registration of charge 1188180067 (19 pages) |
4 December 2013 | Registration of charge 1188180067 (19 pages) |
29 November 2013 | Satisfaction of charge 54 in full (4 pages) |
29 November 2013 | Satisfaction of charge 53 in full (4 pages) |
29 November 2013 | Satisfaction of charge 61 in full (4 pages) |
29 November 2013 | Satisfaction of charge 65 in full (4 pages) |
29 November 2013 | Satisfaction of charge 64 in full (4 pages) |
29 November 2013 | Satisfaction of charge 66 in full (4 pages) |
29 November 2013 | Satisfaction of charge 56 in full (4 pages) |
29 November 2013 | Satisfaction of charge 55 in full (4 pages) |
29 November 2013 | Satisfaction of charge 52 in full (4 pages) |
29 November 2013 | Satisfaction of charge 59 in full (4 pages) |
29 November 2013 | Satisfaction of charge 57 in full (5 pages) |
29 November 2013 | Satisfaction of charge 57 in full (5 pages) |
29 November 2013 | Satisfaction of charge 54 in full (4 pages) |
29 November 2013 | Satisfaction of charge 65 in full (4 pages) |
29 November 2013 | Satisfaction of charge 55 in full (4 pages) |
29 November 2013 | Satisfaction of charge 66 in full (4 pages) |
29 November 2013 | Satisfaction of charge 58 in full (4 pages) |
29 November 2013 | Satisfaction of charge 61 in full (4 pages) |
29 November 2013 | Satisfaction of charge 58 in full (4 pages) |
29 November 2013 | Satisfaction of charge 64 in full (4 pages) |
29 November 2013 | Satisfaction of charge 52 in full (4 pages) |
29 November 2013 | Satisfaction of charge 59 in full (4 pages) |
29 November 2013 | Satisfaction of charge 60 in full (4 pages) |
29 November 2013 | Satisfaction of charge 60 in full (4 pages) |
29 November 2013 | Satisfaction of charge 53 in full (4 pages) |
29 November 2013 | Satisfaction of charge 56 in full (4 pages) |
29 October 2013 | Satisfaction of charge 63 in full (4 pages) |
29 October 2013 | Satisfaction of charge 63 in full (4 pages) |
26 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 December 2012 | Company name changed careshare LIMITED\certificate issued on 20/12/12
|
20 December 2012 | Company name changed careshare LIMITED\certificate issued on 20/12/12
|
6 December 2012 | Appointment of Mrs Clare Phizacklea as a director (2 pages) |
6 December 2012 | Appointment of Mrs Clare Phizacklea as a director (2 pages) |
22 October 2012 | Section 519 ceasing to hold office as auditors (2 pages) |
22 October 2012 | Section 519 ceasing to hold office as auditors (2 pages) |
19 October 2012 | Section 519 (2 pages) |
19 October 2012 | Section 519 (2 pages) |
18 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 36 (5 pages) |
18 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 36 (5 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 66 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 63 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 63 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 64 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 61 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 62 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 62 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 61 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 64 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 66 (6 pages) |
11 September 2012 | Appointment of Mrs Margaret Randles as a director (2 pages) |
11 September 2012 | Appointment of Mrs Margaret Randles as a director (2 pages) |
11 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
11 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
4 September 2012 | Termination of appointment of Catherine Robertson as a secretary (1 page) |
4 September 2012 | Termination of appointment of Neville Doe as a director (1 page) |
4 September 2012 | Termination of appointment of Jonathan Bell as a director (1 page) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 57 (8 pages) |
4 September 2012 | Termination of appointment of Jonathan Bell as a director (1 page) |
4 September 2012 | Appointment of Mr John Brian Woodward as a director (2 pages) |
4 September 2012 | Appointment of Mr John Brian Woodward as a director (2 pages) |
4 September 2012 | Termination of appointment of Catherine Robertson as a secretary (1 page) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
4 September 2012 | Appointment of Mr Simon Andrew Irons as a director (2 pages) |
4 September 2012 | Appointment of Mr Simon Andrew Irons as a director (2 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
4 September 2012 | Termination of appointment of Neville Doe as a director (1 page) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 57 (8 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 60 (12 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 60 (12 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 50 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 51 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 39 (4 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 51 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 39 (4 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 50 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
19 June 2012 | Director's details changed for Mr Jonathan Lionel Bell on 1 June 2011 (2 pages) |
19 June 2012 | Director's details changed for Mr Jonathan Lionel Bell on 1 June 2011 (2 pages) |
19 June 2012 | Director's details changed for Mr Jonathan Lionel Bell on 1 June 2011 (2 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Full accounts made up to 30 April 2012 (17 pages) |
15 June 2012 | Full accounts made up to 30 April 2012 (17 pages) |
24 April 2012 | Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages) |
24 April 2012 | Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages) |
27 September 2011 | Full accounts made up to 30 April 2011 (17 pages) |
27 September 2011 | Full accounts made up to 30 April 2011 (17 pages) |
12 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Director's details changed for Mr Jonathan Lionel Bell on 17 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Jonathan Lionel Bell on 17 June 2011 (2 pages) |
10 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
10 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
2 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages) |
11 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
5 January 2010 | Termination of appointment of Michael Fallon as a director (1 page) |
5 January 2010 | Termination of appointment of Michael Fallon as a director (1 page) |
26 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Return made up to 17/06/08; full list of members (3 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Return made up to 17/06/08; full list of members (3 pages) |
3 December 2008 | Director appointed mr neville francis doe (1 page) |
3 December 2008 | Director appointed mr neville francis doe (1 page) |
3 December 2008 | Appointment terminated director alan cox (1 page) |
3 December 2008 | Appointment terminated director alan cox (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
18 September 2008 | Full accounts made up to 30 April 2008 (17 pages) |
18 September 2008 | Full accounts made up to 30 April 2008 (17 pages) |
15 July 2008 | Appointment terminated secretary alan cox (1 page) |
15 July 2008 | Secretary appointed mrs catherine ann robertson (1 page) |
15 July 2008 | Appointment terminated secretary alan cox (1 page) |
15 July 2008 | Secretary appointed mrs catherine ann robertson (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 37 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 41 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 47 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 50 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 49 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 41 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 45 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 37 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 42 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 47 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 45 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 43 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 44 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 38 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 38 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 40 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 43 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 46 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 49 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 44 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 42 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 46 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 48 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 50 (9 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 48 (9 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
10 April 2008 | Director appointed jonathan lionel bell (1 page) |
10 April 2008 | Director appointed jonathan lionel bell (1 page) |
6 March 2008 | Full accounts made up to 30 April 2007 (19 pages) |
6 March 2008 | Full accounts made up to 30 April 2007 (19 pages) |
1 February 2008 | Partic of mort/charge * (7 pages) |
1 February 2008 | Partic of mort/charge * (7 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 15 york place edinburgh EH1 3EB (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 15 york place edinburgh EH1 3EB (1 page) |
12 September 2007 | Partic of mort/charge * (7 pages) |
12 September 2007 | Partic of mort/charge * (7 pages) |
4 September 2007 | Partic of mort/charge * (7 pages) |
4 September 2007 | Partic of mort/charge * (7 pages) |
17 July 2007 | Partic of mort/charge * (7 pages) |
17 July 2007 | Partic of mort/charge * (7 pages) |
17 July 2007 | Partic of mort/charge * (7 pages) |
17 July 2007 | Partic of mort/charge * (7 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
10 July 2007 | Return made up to 17/06/07; full list of members (7 pages) |
10 July 2007 | Return made up to 17/06/07; full list of members (7 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
4 July 2007 | Dec mort/charge * (2 pages) |
13 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
13 March 2007 | Full accounts made up to 30 April 2006 (20 pages) |
11 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 30 April 2005 (17 pages) |
4 October 2005 | Full accounts made up to 30 April 2005 (17 pages) |
4 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
27 October 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
27 October 2004 | Full accounts made up to 30 April 2004 (18 pages) |
27 October 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
27 October 2004 | Full accounts made up to 30 April 2004 (18 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: bell & scott 16 hill street edinburgh EH2 3LD (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: bell & scott 16 hill street edinburgh EH2 3LD (1 page) |
13 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
16 April 2004 | Partic of mort/charge * (6 pages) |
16 April 2004 | Partic of mort/charge * (6 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
4 August 2003 | Return made up to 17/06/03; full list of members
|
4 August 2003 | Return made up to 17/06/03; full list of members
|
1 August 2003 | Conve 06/06/03 (1 page) |
1 August 2003 | Conve 06/06/03 (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (7 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (7 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (8 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (8 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
11 July 2003 | Partic of mort/charge * (6 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New director appointed (4 pages) |
3 July 2003 | New secretary appointed;new director appointed (9 pages) |
3 July 2003 | New director appointed (4 pages) |
3 July 2003 | New secretary appointed;new director appointed (9 pages) |
3 July 2003 | Director resigned (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
18 June 2003 | Declaration of assistance for shares acquisition (21 pages) |
18 June 2003 | Declaration of assistance for shares acquisition (21 pages) |
16 June 2003 | Partic of mort/charge * (6 pages) |
16 June 2003 | Partic of mort/charge * (6 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
11 June 2003 | Dec mort/charge * (4 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 10 magdala crescent edinburgh EH12 5BE (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 10 magdala crescent edinburgh EH12 5BE (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
23 October 2002 | Location of register of directors' interests (1 page) |
23 October 2002 | Location of register of directors' interests (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Location of register of members (1 page) |
23 October 2002 | Location of register of members (1 page) |
11 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members
|
20 June 2002 | Return made up to 17/06/02; full list of members
|
3 April 2002 | Partic of mort/charge * (5 pages) |
3 April 2002 | Partic of mort/charge * (5 pages) |
3 April 2002 | Partic of mort/charge * (5 pages) |
3 April 2002 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members
|
6 July 2001 | Return made up to 28/06/01; full list of members
|
24 April 2001 | Registered office changed on 24/04/01 from: 8 manor place edinburgh midlothian EH3 7DD (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 8 manor place edinburgh midlothian EH3 7DD (1 page) |
14 February 2001 | Full accounts made up to 31 March 2000 (21 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (21 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
30 October 2000 | Declaration of assistance for shares acquisition (9 pages) |
30 October 2000 | Declaration of assistance for shares acquisition (9 pages) |
27 October 2000 | Partic of mort/charge * (5 pages) |
27 October 2000 | Partic of mort/charge * (5 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
26 October 2000 | Dec mort/charge * (4 pages) |
31 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
31 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
20 December 1999 | Alterations to a floating charge (8 pages) |
20 December 1999 | Alterations to a floating charge (8 pages) |
17 August 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
17 August 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
9 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
28 August 1998 | Company name changed careshare holdings LIMITED\certificate issued on 01/09/98 (2 pages) |
28 August 1998 | Company name changed careshare holdings LIMITED\certificate issued on 01/09/98 (2 pages) |
24 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
24 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
15 July 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
15 July 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
19 June 1998 | Partic of mort/charge * (3 pages) |
19 June 1998 | Partic of mort/charge * (9 pages) |
19 June 1998 | Partic of mort/charge * (9 pages) |
19 June 1998 | Partic of mort/charge * (3 pages) |
19 June 1998 | Partic of mort/charge * (3 pages) |
19 June 1998 | Partic of mort/charge * (3 pages) |
3 June 1998 | Partic of mort/charge * (5 pages) |
3 June 1998 | Partic of mort/charge * (5 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
9 April 1998 | Partic of mort/charge * (5 pages) |
9 April 1998 | Partic of mort/charge * (5 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 November 1997 | Partic of mort/charge * (9 pages) |
5 November 1997 | Partic of mort/charge * (9 pages) |
8 September 1997 | Partic of mort/charge * (7 pages) |
8 September 1997 | Partic of mort/charge * (7 pages) |
3 September 1997 | £ nc 942849/944120 29/08/97 (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Ad 29/08/97--------- £ si 1271@1=1271 £ ic 417849/419120 (2 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | £ nc 942849/944120 29/08/97 (1 page) |
3 September 1997 | Ad 29/08/97--------- £ si 1271@1=1271 £ ic 417849/419120 (2 pages) |
14 August 1997 | Ad 12/08/97--------- £ si 125000@1=125000 £ ic 292849/417849 (2 pages) |
14 August 1997 | Ad 12/08/97--------- £ si 125000@1=125000 £ ic 292849/417849 (2 pages) |
22 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 8 manor place edinburgh EH3 7DD (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 8 manor place edinburgh EH3 7DD (1 page) |
15 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
15 August 1996 | Return made up to 28/06/96; no change of members (4 pages) |
27 December 1995 | Partic of mort/charge * (3 pages) |
27 December 1995 | Partic of mort/charge * (3 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 13 young street edinburgh EH2 4HU (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: 13 young street edinburgh EH2 4HU (1 page) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 May 1995 | Ad 24/05/95--------- £ si 284849@1=284849 £ ic 8000/292849 (2 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | £ nc 100000/942849 24/05/95 (1 page) |
25 May 1995 | Memorandum and Articles of Association (56 pages) |
25 May 1995 | Memorandum and Articles of Association (56 pages) |
25 May 1995 | £ nc 100000/942849 24/05/95 (1 page) |
25 May 1995 | Resolutions
|
25 May 1995 | Ad 24/05/95--------- £ si 284849@1=284849 £ ic 8000/292849 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
26 August 1993 | Ad 20/08/93--------- £ si 500@1=500 £ ic 7500/8000 (2 pages) |
26 August 1993 | Ad 20/08/93--------- £ si 500@1=500 £ ic 7500/8000 (2 pages) |
6 November 1991 | Ad 01/11/91--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
6 November 1991 | Ad 01/11/91--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
15 September 1989 | Company name changed dunwilco (173) LIMITED\certificate issued on 18/09/89 (2 pages) |
15 September 1989 | Company name changed dunwilco (173) LIMITED\certificate issued on 18/09/89 (2 pages) |
12 September 1989 | G123 inc cap by £99000 - 040989 (1 page) |
12 September 1989 | Resolutions
|
12 September 1989 | Memorandum and Articles of Association (17 pages) |
12 September 1989 | Memorandum and Articles of Association (17 pages) |
12 September 1989 | Resolutions
|
12 September 1989 | G123 inc cap by £99000 - 040989 (1 page) |
12 September 1989 | Resolutions
|
28 June 1989 | Incorporation (27 pages) |
28 June 1989 | Incorporation (27 pages) |