Company NameBusy Bees Nurseries (Scotland) Limited
Company StatusActive
Company NumberSC118818
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)
Previous NameCareshare Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Simon Andrew Irons
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Margaret Josephine Randles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(23 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Clare Phizacklea
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(23 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Matthews Shaftesbury Drive
Burntwood
Staffordshire
WS7 9QP
Director NameMr Matthew Peter Muller
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMr Matthew Gordon Philip Davies
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NamePhilip Mackay
NationalityBritish
StatusResigned
Appointed28 June 1989(same day as company formation)
RoleWriter To The Signet
Correspondence Address25 Charlotte Square
Edinburgh
Midlothian
EH2 4ET
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameAlexander Bennett
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address40 Southerton Crescent
Kirkcaldy
Fife
KY2 5ND
Scotland
Director NameIsabel Blair Ridley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 05 June 2003)
RoleManaging Director
Correspondence Address3 Kinellan Gardens
Murrayfield Road
Edinburgh
EH12 6HJ
Scotland
Director NameMr Douglas Charles Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration4 months (resigned 01 November 1991)
RoleAccountant/Company Director
Country of ResidenceScotland
Correspondence Address39 Skibo Avenue
Glenrothes
Fife
KY7 4PX
Scotland
Secretary NameMr Douglas Charles Hunter
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration4 months (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Skibo Avenue
Glenrothes
Fife
KY7 4PX
Scotland
Secretary NameIsabel Blair Ridley
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address32 Buckingham Terrace
Edinburgh
EH4 3AF
Scotland
Director NameJohn Andrew Edmiston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 October 2000)
RoleBusiness Consultant
Correspondence Address20 Carnoustie Gardens
Glenrothes
Fife
KY6 2QB
Scotland
Director NameMr William Richard Hodgins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
3 Hazelwood Court
Hawick
Roxburghshire
TD9 7QF
Scotland
Director NameDolores O'Donnell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2003)
RoleOperations Director
Correspondence Address75 Tantallon Gardens
Bellsquarry
Livingston
West Lothian
EH54 9AT
Scotland
Director NameMarion Webster
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2003)
RoleResources Director
Correspondence Address7h South Inch Court
Perth
Perthshire
PH2 8BG
Scotland
Secretary NameMr William Richard Hodgins
NationalityBritish
StatusResigned
Appointed25 October 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
3 Hazelwood Court
Hawick
Roxburghshire
TD9 7QF
Scotland
Director NameDavid Crawford Wood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(13 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 June 2003)
RoleCompany Director
Correspondence Address26 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameMr Michael Cathel Fallon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Director NameMr Alan Robert Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(13 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Chestfield
Whitstable
Kent
CT5 3LX
Secretary NameMr Alan Robert Cox
NationalityBritish
StatusResigned
Appointed05 June 2003(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Chestfield
Whitstable
Kent
CT5 3LX
Director NameMr Jonathan Lionel Bell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Essex Street
Newbury
Berkshire
RG14 6QR
Secretary NameMrs Catherine Ann Robertson
NationalityBritish
StatusResigned
Appointed15 July 2008(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Pepingstraw Close
Offham
West Malling
Kent
ME19 5PB
Director NameMr Neville Francis Doe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address240 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3QG
Director NameMr John Brian Woodward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(23 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCringleford Lower Way
Upper Longdon
Rugeley
Staffordshire
WS15 1QG
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed28 June 1989(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitebusybeeschildcare.co.uk
Telephone07 567194705
Telephone regionMobile

Location

Registered Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches9 other UK companies use this postal address

Shareholders

297.2k at £1Careshare Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,568,000
Gross Profit£3,110,000
Net Worth£12,130,000
Cash£1,203,000
Current Liabilities£5,946,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

29 April 2019Delivered 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 2019Delivered 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 2018Delivered on: 5 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Outstanding
31 October 2018Delivered 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 2018Delivered on: 5 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Outstanding
6 June 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sca

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sca, London Branch

Classification: A registered charge
Outstanding
31 October 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 1997Delivered 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 2015Delivered 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 2015Delivered 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 1997Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1995Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 1992Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1992Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 1991Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1991Delivered 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

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
14 August 2023Full accounts made up to 31 December 2022 (37 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
3 April 2023Satisfaction of charge SC1188180084 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180089 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180103 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180096 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180099 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180094 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180082 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180085 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180097 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180105 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180098 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180100 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180106 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180104 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180090 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180091 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180083 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180086 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180092 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180077 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180087 in full (4 pages)
3 April 2023Satisfaction of charge SC1188180101 in full (4 pages)
31 March 2023Satisfaction of charge SC1188180088 in full (4 pages)
13 October 2022Termination of appointment of Simon Andrew Irons as a director on 12 October 2022 (1 page)
13 October 2022Appointment of Mrs Cheryl Jayne Creaser as a director on 12 October 2022 (2 pages)
13 October 2022Termination of appointment of Clare Phizacklea as a director on 12 October 2022 (1 page)
13 October 2022Termination of appointment of Margaret Josephine Randles as a director on 12 October 2022 (1 page)
9 September 2022Full accounts made up to 31 December 2021 (38 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
26 November 2021Director's details changed for Mr Simon Andrew Irons on 26 November 2021 (2 pages)
4 October 2021Full accounts made up to 31 December 2020 (41 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
25 March 2021Satisfaction of charge SC1188180093 in full (1 page)
25 March 2021Satisfaction of charge SC1188180102 in full (1 page)
25 March 2021Satisfaction of charge SC1188180095 in full (1 page)
25 March 2021Satisfaction of charge SC1188180076 in full (1 page)
5 January 2021Full accounts made up to 31 December 2019 (26 pages)
7 October 2020Cessation of Sumitomo Mitsui Banking Corporation Europe Limited as a person with significant control on 7 October 2020 (1 page)
7 October 2020Notification of Busy Bees Holdings Limited as a person with significant control on 7 October 2020 (2 pages)
1 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 November 2019Registration of charge SC1188180102, created on 25 October 2019 (20 pages)
4 November 2019Registration of charge SC1188180103, created on 1 November 2019 (9 pages)
4 November 2019Registration of charge SC1188180104, created on 1 November 2019 (10 pages)
4 November 2019Registration of charge SC1188180105, created on 1 November 2019 (10 pages)
4 November 2019Registration of charge SC1188180106, created on 31 October 2019 (8 pages)
31 October 2019Registration of charge SC1188180101, created on 25 October 2019 (129 pages)
30 September 2019Full accounts made up to 31 December 2018 (22 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
3 May 2019Registration of charge SC1188180098, created on 29 April 2019 (9 pages)
3 May 2019Registration of charge SC1188180100, created on 29 April 2019 (10 pages)
3 May 2019Registration of charge SC1188180099, created on 29 April 2019 (10 pages)
14 December 2018Director's details changed for Mr Matthew Muller on 11 December 2018 (2 pages)
14 December 2018Appointment of Mr Matthew Muller as a director on 11 December 2018 (2 pages)
5 November 2018Registration of charge SC1188180095, created on 25 October 2018 (20 pages)
5 November 2018Registration of charge SC1188180096, created on 31 October 2018 (8 pages)
5 November 2018Registration of charge SC1188180097, created on 25 October 2018 (108 pages)
8 October 2018Full accounts made up to 31 December 2017 (23 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 January 2018Termination of appointment of John Brian Woodward as a director on 31 December 2017 (1 page)
11 October 2017Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages)
11 October 2017Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (21 pages)
13 July 2017Full accounts made up to 31 December 2016 (21 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
16 June 2017Registration of charge SC1188180094, created on 6 June 2017 (107 pages)
16 June 2017Registration of charge SC1188180094, created on 6 June 2017 (107 pages)
13 June 2017Registration of charge SC1188180093, created on 6 June 2017 (20 pages)
12 June 2017Registration of charge SC1188180090, created on 8 June 2017 (9 pages)
12 June 2017Registration of charge SC1188180091, created on 8 June 2017 (9 pages)
12 June 2017Registration of charge SC1188180089, created on 8 June 2017 (9 pages)
12 June 2017Registration of charge SC1188180092, created on 8 June 2017 (9 pages)
12 June 2017Registration of charge SC1188180091, created on 8 June 2017 (9 pages)
12 June 2017Registration of charge SC1188180092, created on 8 June 2017 (9 pages)
12 June 2017Registration of charge SC1188180089, created on 8 June 2017 (9 pages)
12 June 2017Registration of charge SC1188180090, created on 8 June 2017 (9 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 297,194
(6 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 297,194
(6 pages)
17 June 2016Full accounts made up to 31 December 2015 (23 pages)
17 June 2016Full accounts made up to 31 December 2015 (23 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 297,194
(6 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 297,194
(6 pages)
5 June 2015Registration of charge SC1188180088, created on 19 May 2015 (10 pages)
5 June 2015Registration of charge SC1188180086, created on 19 May 2015 (10 pages)
5 June 2015Satisfaction of charge SC1188180079 in full (4 pages)
5 June 2015Registration of charge SC1188180087, created on 19 May 2015 (10 pages)
5 June 2015Registration of charge SC1188180088, created on 19 May 2015 (10 pages)
5 June 2015Satisfaction of charge SC1188180081 in full (4 pages)
5 June 2015Satisfaction of charge SC1188180081 in full (4 pages)
5 June 2015Satisfaction of charge SC1188180080 in full (4 pages)
5 June 2015Registration of charge SC1188180086, created on 19 May 2015 (10 pages)
5 June 2015Satisfaction of charge SC1188180079 in full (4 pages)
5 June 2015Registration of charge SC1188180087, created on 19 May 2015 (10 pages)
5 June 2015Satisfaction of charge SC1188180080 in full (4 pages)
28 May 2015Registration of charge SC1188180083, created on 19 May 2015 (11 pages)
28 May 2015Registration of charge SC1188180082, created on 19 May 2015 (11 pages)
28 May 2015Registration of charge SC1188180085, created on 19 May 2015 (13 pages)
28 May 2015Registration of charge SC1188180084, created on 19 May 2015 (11 pages)
28 May 2015Registration of charge SC1188180083, created on 19 May 2015 (11 pages)
28 May 2015Registration of charge SC1188180082, created on 19 May 2015 (11 pages)
28 May 2015Registration of charge SC1188180085, created on 19 May 2015 (13 pages)
28 May 2015Registration of charge SC1188180084, created on 19 May 2015 (11 pages)
23 May 2015Registration of charge SC1188180081, created on 21 May 2015 (10 pages)
23 May 2015Registration of charge SC1188180079, created on 21 May 2015 (10 pages)
23 May 2015Registration of charge SC1188180080, created on 21 May 2015 (10 pages)
23 May 2015Registration of charge SC1188180080, created on 21 May 2015 (10 pages)
23 May 2015Registration of charge SC1188180081, created on 21 May 2015 (10 pages)
23 May 2015Registration of charge SC1188180079, created on 21 May 2015 (10 pages)
22 May 2015Alterations to floating charge SC1188180077 (158 pages)
22 May 2015Alterations to floating charge SC1188180077 (158 pages)
20 May 2015Full accounts made up to 31 December 2014 (20 pages)
20 May 2015Full accounts made up to 31 December 2014 (20 pages)
19 May 2015Satisfaction of charge SC1188180067 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180070 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180073 in full (4 pages)
19 May 2015Alterations to floating charge SC1188180076 (158 pages)
19 May 2015Registration of charge SC1188180076, created on 14 May 2015 (21 pages)
19 May 2015Satisfaction of charge SC1188180070 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180067 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180073 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180074 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180072 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180075 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180069 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180072 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180068 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180071 in full (4 pages)
19 May 2015Registration of charge SC1188180077, created on 7 May 2015 (82 pages)
19 May 2015Satisfaction of charge SC1188180068 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180069 in full (4 pages)
19 May 2015Alterations to floating charge SC1188180076 (158 pages)
19 May 2015Satisfaction of charge SC1188180071 in full (4 pages)
19 May 2015Satisfaction of charge SC1188180074 in full (4 pages)
19 May 2015Registration of charge SC1188180077, created on 7 May 2015 (82 pages)
19 May 2015Registration of charge SC1188180076, created on 14 May 2015 (21 pages)
19 May 2015Registration of charge SC1188180077, created on 7 May 2015 (82 pages)
19 May 2015Satisfaction of charge SC1188180075 in full (4 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 297,194
(6 pages)
2 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 297,194
(6 pages)
6 May 2014Full accounts made up to 31 December 2013 (21 pages)
6 May 2014Full accounts made up to 31 December 2013 (21 pages)
17 December 2013Registration of charge 1188180070 (16 pages)
17 December 2013Registration of charge 1188180072 (16 pages)
17 December 2013Registration of charge 1188180074 (18 pages)
17 December 2013Registration of charge 1188180075 (16 pages)
17 December 2013Registration of charge 1188180071 (16 pages)
17 December 2013Registration of charge 1188180069 (16 pages)
17 December 2013Registration of charge 1188180072 (16 pages)
17 December 2013Registration of charge 1188180073 (16 pages)
17 December 2013Registration of charge 1188180073 (16 pages)
17 December 2013Registration of charge 1188180074 (18 pages)
17 December 2013Registration of charge 1188180071 (16 pages)
17 December 2013Registration of charge 1188180069 (16 pages)
17 December 2013Registration of charge 1188180075 (16 pages)
17 December 2013Registration of charge 1188180070 (16 pages)
10 December 2013Satisfaction of charge 62 in full (4 pages)
10 December 2013Satisfaction of charge 62 in full (4 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2013Registration of charge 1188180068 (38 pages)
7 December 2013Registration of charge 1188180068 (38 pages)
4 December 2013Registration of charge 1188180067 (19 pages)
4 December 2013Registration of charge 1188180067 (19 pages)
29 November 2013Satisfaction of charge 54 in full (4 pages)
29 November 2013Satisfaction of charge 53 in full (4 pages)
29 November 2013Satisfaction of charge 61 in full (4 pages)
29 November 2013Satisfaction of charge 65 in full (4 pages)
29 November 2013Satisfaction of charge 64 in full (4 pages)
29 November 2013Satisfaction of charge 66 in full (4 pages)
29 November 2013Satisfaction of charge 56 in full (4 pages)
29 November 2013Satisfaction of charge 55 in full (4 pages)
29 November 2013Satisfaction of charge 52 in full (4 pages)
29 November 2013Satisfaction of charge 59 in full (4 pages)
29 November 2013Satisfaction of charge 57 in full (5 pages)
29 November 2013Satisfaction of charge 57 in full (5 pages)
29 November 2013Satisfaction of charge 54 in full (4 pages)
29 November 2013Satisfaction of charge 65 in full (4 pages)
29 November 2013Satisfaction of charge 55 in full (4 pages)
29 November 2013Satisfaction of charge 66 in full (4 pages)
29 November 2013Satisfaction of charge 58 in full (4 pages)
29 November 2013Satisfaction of charge 61 in full (4 pages)
29 November 2013Satisfaction of charge 58 in full (4 pages)
29 November 2013Satisfaction of charge 64 in full (4 pages)
29 November 2013Satisfaction of charge 52 in full (4 pages)
29 November 2013Satisfaction of charge 59 in full (4 pages)
29 November 2013Satisfaction of charge 60 in full (4 pages)
29 November 2013Satisfaction of charge 60 in full (4 pages)
29 November 2013Satisfaction of charge 53 in full (4 pages)
29 November 2013Satisfaction of charge 56 in full (4 pages)
29 October 2013Satisfaction of charge 63 in full (4 pages)
29 October 2013Satisfaction of charge 63 in full (4 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
20 December 2012Company name changed careshare LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2012Company name changed careshare LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2012Appointment of Mrs Clare Phizacklea as a director (2 pages)
6 December 2012Appointment of Mrs Clare Phizacklea as a director (2 pages)
22 October 2012Section 519 ceasing to hold office as auditors (2 pages)
22 October 2012Section 519 ceasing to hold office as auditors (2 pages)
19 October 2012Section 519 (2 pages)
19 October 2012Section 519 (2 pages)
18 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 36 (5 pages)
18 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 36 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 66 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 63 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 63 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 64 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 65 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 61 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 62 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 65 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 62 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 61 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 64 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 66 (6 pages)
11 September 2012Appointment of Mrs Margaret Randles as a director (2 pages)
11 September 2012Appointment of Mrs Margaret Randles as a director (2 pages)
11 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
11 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
4 September 2012Termination of appointment of Catherine Robertson as a secretary (1 page)
4 September 2012Termination of appointment of Neville Doe as a director (1 page)
4 September 2012Termination of appointment of Jonathan Bell as a director (1 page)
4 September 2012Particulars of a mortgage or charge / charge no: 58 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 57 (8 pages)
4 September 2012Termination of appointment of Jonathan Bell as a director (1 page)
4 September 2012Appointment of Mr John Brian Woodward as a director (2 pages)
4 September 2012Appointment of Mr John Brian Woodward as a director (2 pages)
4 September 2012Termination of appointment of Catherine Robertson as a secretary (1 page)
4 September 2012Particulars of a mortgage or charge / charge no: 59 (6 pages)
4 September 2012Appointment of Mr Simon Andrew Irons as a director (2 pages)
4 September 2012Appointment of Mr Simon Andrew Irons as a director (2 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 58 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 59 (6 pages)
4 September 2012Termination of appointment of Neville Doe as a director (1 page)
4 September 2012Particulars of a mortgage or charge / charge no: 57 (8 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 60 (12 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 60 (12 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 50 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 51 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 39 (4 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 51 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 39 (4 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 48 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 50 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 47 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages)
30 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 55 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 56 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 55 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 56 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 52 (7 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 52 (7 pages)
19 June 2012Director's details changed for Mr Jonathan Lionel Bell on 1 June 2011 (2 pages)
19 June 2012Director's details changed for Mr Jonathan Lionel Bell on 1 June 2011 (2 pages)
19 June 2012Director's details changed for Mr Jonathan Lionel Bell on 1 June 2011 (2 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
15 June 2012Full accounts made up to 30 April 2012 (17 pages)
15 June 2012Full accounts made up to 30 April 2012 (17 pages)
24 April 2012Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages)
24 April 2012Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages)
27 September 2011Full accounts made up to 30 April 2011 (17 pages)
27 September 2011Full accounts made up to 30 April 2011 (17 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Mr Jonathan Lionel Bell on 17 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Jonathan Lionel Bell on 17 June 2011 (2 pages)
10 January 2011Full accounts made up to 30 April 2010 (17 pages)
10 January 2011Full accounts made up to 30 April 2010 (17 pages)
2 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages)
11 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages)
4 February 2010Full accounts made up to 30 April 2009 (17 pages)
4 February 2010Full accounts made up to 30 April 2009 (17 pages)
5 January 2010Termination of appointment of Michael Fallon as a director (1 page)
5 January 2010Termination of appointment of Michael Fallon as a director (1 page)
26 June 2009Return made up to 17/06/09; full list of members (4 pages)
26 June 2009Return made up to 17/06/09; full list of members (4 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 17/06/08; full list of members (3 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 17/06/08; full list of members (3 pages)
3 December 2008Director appointed mr neville francis doe (1 page)
3 December 2008Director appointed mr neville francis doe (1 page)
3 December 2008Appointment terminated director alan cox (1 page)
3 December 2008Appointment terminated director alan cox (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
18 September 2008Full accounts made up to 30 April 2008 (17 pages)
18 September 2008Full accounts made up to 30 April 2008 (17 pages)
15 July 2008Appointment terminated secretary alan cox (1 page)
15 July 2008Secretary appointed mrs catherine ann robertson (1 page)
15 July 2008Appointment terminated secretary alan cox (1 page)
15 July 2008Secretary appointed mrs catherine ann robertson (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 51 (8 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 51 (8 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 37 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 41 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 47 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 50 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 49 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 41 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 45 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 37 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 42 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 47 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 36 (10 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 45 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 36 (10 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 43 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 39 (10 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 44 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 40 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 38 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 38 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 40 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 39 (10 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 43 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 46 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 49 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 44 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 42 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 46 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 48 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 50 (9 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 48 (9 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
11 April 2008Declaration of assistance for shares acquisition (11 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Directors approve&authorise transactions 04/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Directors approve&authorise transactions 04/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
11 April 2008Declaration of assistance for shares acquisition (11 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
10 April 2008Director appointed jonathan lionel bell (1 page)
10 April 2008Director appointed jonathan lionel bell (1 page)
6 March 2008Full accounts made up to 30 April 2007 (19 pages)
6 March 2008Full accounts made up to 30 April 2007 (19 pages)
1 February 2008Partic of mort/charge * (7 pages)
1 February 2008Partic of mort/charge * (7 pages)
20 December 2007Registered office changed on 20/12/07 from: 15 york place edinburgh EH1 3EB (1 page)
20 December 2007Registered office changed on 20/12/07 from: 15 york place edinburgh EH1 3EB (1 page)
12 September 2007Partic of mort/charge * (7 pages)
12 September 2007Partic of mort/charge * (7 pages)
4 September 2007Partic of mort/charge * (7 pages)
4 September 2007Partic of mort/charge * (7 pages)
17 July 2007Partic of mort/charge * (7 pages)
17 July 2007Partic of mort/charge * (7 pages)
17 July 2007Partic of mort/charge * (7 pages)
17 July 2007Partic of mort/charge * (7 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 July 2007Return made up to 17/06/07; full list of members (7 pages)
10 July 2007Return made up to 17/06/07; full list of members (7 pages)
4 July 2007Dec mort/charge * (2 pages)
4 July 2007Dec mort/charge * (2 pages)
4 July 2007Dec mort/charge * (2 pages)
4 July 2007Dec mort/charge * (2 pages)
13 March 2007Full accounts made up to 30 April 2006 (20 pages)
13 March 2007Full accounts made up to 30 April 2006 (20 pages)
11 July 2006Return made up to 17/06/06; full list of members (7 pages)
11 July 2006Return made up to 17/06/06; full list of members (7 pages)
4 October 2005Full accounts made up to 30 April 2005 (17 pages)
4 October 2005Full accounts made up to 30 April 2005 (17 pages)
4 August 2005Return made up to 17/06/05; full list of members (7 pages)
4 August 2005Return made up to 17/06/05; full list of members (7 pages)
27 October 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
27 October 2004Full accounts made up to 30 April 2004 (18 pages)
27 October 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
27 October 2004Full accounts made up to 30 April 2004 (18 pages)
18 October 2004Registered office changed on 18/10/04 from: bell & scott 16 hill street edinburgh EH2 3LD (1 page)
18 October 2004Registered office changed on 18/10/04 from: bell & scott 16 hill street edinburgh EH2 3LD (1 page)
13 July 2004Return made up to 17/06/04; full list of members (7 pages)
13 July 2004Return made up to 17/06/04; full list of members (7 pages)
16 April 2004Partic of mort/charge * (6 pages)
16 April 2004Partic of mort/charge * (6 pages)
17 January 2004Full accounts made up to 31 March 2003 (16 pages)
17 January 2004Full accounts made up to 31 March 2003 (16 pages)
4 August 2003Registered office changed on 04/08/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
4 August 2003Registered office changed on 04/08/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
4 August 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2003Conve 06/06/03 (1 page)
1 August 2003Conve 06/06/03 (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (7 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (7 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (8 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (8 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (6 pages)
11 July 2003Partic of mort/charge * (6 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New director appointed (4 pages)
3 July 2003New secretary appointed;new director appointed (9 pages)
3 July 2003New director appointed (4 pages)
3 July 2003New secretary appointed;new director appointed (9 pages)
3 July 2003Director resigned (1 page)
1 July 2003Resolutions
  • RES13 ‐ Sec 155-158 accede to 05/06/03
(3 pages)
1 July 2003Resolutions
  • RES13 ‐ Sec 155-158 accede to 05/06/03
(3 pages)
18 June 2003Declaration of assistance for shares acquisition (21 pages)
18 June 2003Declaration of assistance for shares acquisition (21 pages)
16 June 2003Partic of mort/charge * (6 pages)
16 June 2003Partic of mort/charge * (6 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
11 June 2003Dec mort/charge * (4 pages)
10 April 2003Registered office changed on 10/04/03 from: 10 magdala crescent edinburgh EH12 5BE (1 page)
10 April 2003Registered office changed on 10/04/03 from: 10 magdala crescent edinburgh EH12 5BE (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
23 October 2002Location of register of directors' interests (1 page)
23 October 2002Location of register of directors' interests (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Location of register of members (1 page)
23 October 2002Location of register of members (1 page)
11 October 2002Full accounts made up to 31 March 2002 (18 pages)
11 October 2002Full accounts made up to 31 March 2002 (18 pages)
20 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2002Partic of mort/charge * (5 pages)
3 April 2002Partic of mort/charge * (5 pages)
3 April 2002Partic of mort/charge * (5 pages)
3 April 2002Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
5 October 2001Full accounts made up to 31 March 2001 (17 pages)
5 October 2001Full accounts made up to 31 March 2001 (17 pages)
6 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2001Registered office changed on 24/04/01 from: 8 manor place edinburgh midlothian EH3 7DD (1 page)
24 April 2001Registered office changed on 24/04/01 from: 8 manor place edinburgh midlothian EH3 7DD (1 page)
14 February 2001Full accounts made up to 31 March 2000 (21 pages)
14 February 2001Full accounts made up to 31 March 2000 (21 pages)
21 December 2000Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
31 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
31 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 October 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
30 October 2000Declaration of assistance for shares acquisition (9 pages)
30 October 2000Declaration of assistance for shares acquisition (9 pages)
27 October 2000Partic of mort/charge * (5 pages)
27 October 2000Partic of mort/charge * (5 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
26 October 2000Dec mort/charge * (4 pages)
31 July 2000Return made up to 28/06/00; full list of members (9 pages)
31 July 2000Return made up to 28/06/00; full list of members (9 pages)
20 December 1999Alterations to a floating charge (8 pages)
20 December 1999Alterations to a floating charge (8 pages)
17 August 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
17 August 1999Accounts for a medium company made up to 31 March 1999 (21 pages)
9 July 1999Return made up to 28/06/99; no change of members (4 pages)
9 July 1999Return made up to 28/06/99; no change of members (4 pages)
28 August 1998Company name changed careshare holdings LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed careshare holdings LIMITED\certificate issued on 01/09/98 (2 pages)
24 July 1998Return made up to 28/06/98; full list of members (6 pages)
24 July 1998Return made up to 28/06/98; full list of members (6 pages)
15 July 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
15 July 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
19 June 1998Partic of mort/charge * (3 pages)
19 June 1998Partic of mort/charge * (9 pages)
19 June 1998Partic of mort/charge * (9 pages)
19 June 1998Partic of mort/charge * (3 pages)
19 June 1998Partic of mort/charge * (3 pages)
19 June 1998Partic of mort/charge * (3 pages)
3 June 1998Partic of mort/charge * (5 pages)
3 June 1998Partic of mort/charge * (5 pages)
8 May 1998Partic of mort/charge * (5 pages)
8 May 1998Partic of mort/charge * (5 pages)
9 April 1998Partic of mort/charge * (5 pages)
9 April 1998Partic of mort/charge * (5 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Partic of mort/charge * (9 pages)
5 November 1997Partic of mort/charge * (9 pages)
8 September 1997Partic of mort/charge * (7 pages)
8 September 1997Partic of mort/charge * (7 pages)
3 September 1997£ nc 942849/944120 29/08/97 (1 page)
3 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 September 1997Ad 29/08/97--------- £ si 1271@1=1271 £ ic 417849/419120 (2 pages)
3 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 September 1997£ nc 942849/944120 29/08/97 (1 page)
3 September 1997Ad 29/08/97--------- £ si 1271@1=1271 £ ic 417849/419120 (2 pages)
14 August 1997Ad 12/08/97--------- £ si 125000@1=125000 £ ic 292849/417849 (2 pages)
14 August 1997Ad 12/08/97--------- £ si 125000@1=125000 £ ic 292849/417849 (2 pages)
22 July 1997Return made up to 28/06/97; full list of members (6 pages)
22 July 1997Return made up to 28/06/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Registered office changed on 18/09/96 from: 8 manor place edinburgh EH3 7DD (1 page)
18 September 1996Registered office changed on 18/09/96 from: 8 manor place edinburgh EH3 7DD (1 page)
15 August 1996Return made up to 28/06/96; no change of members (4 pages)
15 August 1996Return made up to 28/06/96; no change of members (4 pages)
27 December 1995Partic of mort/charge * (3 pages)
27 December 1995Partic of mort/charge * (3 pages)
24 November 1995Registered office changed on 24/11/95 from: 13 young street edinburgh EH2 4HU (1 page)
24 November 1995Registered office changed on 24/11/95 from: 13 young street edinburgh EH2 4HU (1 page)
30 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 May 1995Ad 24/05/95--------- £ si 284849@1=284849 £ ic 8000/292849 (2 pages)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 May 1995£ nc 100000/942849 24/05/95 (1 page)
25 May 1995Memorandum and Articles of Association (56 pages)
25 May 1995Memorandum and Articles of Association (56 pages)
25 May 1995£ nc 100000/942849 24/05/95 (1 page)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
25 May 1995Ad 24/05/95--------- £ si 284849@1=284849 £ ic 8000/292849 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
26 August 1993Ad 20/08/93--------- £ si 500@1=500 £ ic 7500/8000 (2 pages)
26 August 1993Ad 20/08/93--------- £ si 500@1=500 £ ic 7500/8000 (2 pages)
6 November 1991Ad 01/11/91--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
6 November 1991Ad 01/11/91--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
15 September 1989Company name changed dunwilco (173) LIMITED\certificate issued on 18/09/89 (2 pages)
15 September 1989Company name changed dunwilco (173) LIMITED\certificate issued on 18/09/89 (2 pages)
12 September 1989G123 inc cap by £99000 - 040989 (1 page)
12 September 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 September 1989Memorandum and Articles of Association (17 pages)
12 September 1989Memorandum and Articles of Association (17 pages)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1989G123 inc cap by £99000 - 040989 (1 page)
12 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1989Incorporation (27 pages)
28 June 1989Incorporation (27 pages)