Company NameAvant Homes (Scotland Mk) Limited
Company StatusActive
Company NumberSC121949
CategoryPrivate Limited Company
Incorporation Date15 December 1989(34 years, 4 months ago)
Previous NamesManor Kingdom Limited and Manor Kingdom (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Rachel Josephine Cowper
StatusCurrent
Appointed30 November 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Director NameMr Alan Nicholas Hopwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Secretary NameMoira Joan Punler
NationalityBritish
StatusResigned
Appointed24 January 1990(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 1995)
RoleSecretary
Correspondence AddressBeaufield
Middle Balado
Kinross
Fife
KY13 7NH
Scotland
Director NameCharles Downie
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(11 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 19 March 2004)
RoleSurveyor
Correspondence Address18 Woodmill Road
Dunfermline
Fife
KY11 4SS
Scotland
Secretary NameMr Keith Arthur Punler
NationalityBritish
StatusResigned
Appointed24 April 1995(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2002)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBeaufield
Middle Balado
Kinross
Tayside
KY13 0NH
Scotland
Secretary NameMr Andrew John Parsliffe
NationalityBritish
StatusResigned
Appointed12 June 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Dupplin Terrace
Perth
Perthshire
PH2 7DG
Scotland
Secretary NameMr Alasdair James Miller
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beauly Crescent
Newton Mearns
Glasgow
G77 5UQ
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2004(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2004(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2004(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr Angus Iain Macleod
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Fereneze Avenue
Clarkston
Glasgow
G76 7RX
Scotland
Director NameGerald Leitch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2007)
RoleCommercial Director
Correspondence Address24 Mary Fisher Crescent
Dumbarton
Dunbartonshire
G82 1BF
Scotland
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed17 January 2006(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2009)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address5 Strathcarron Way
Paisley
Renfrewshire
PA2 7AE
Scotland
Director NameMrs Michelle Hunter Motion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Curlew Brae
Livingston
EH54 6UG
Scotland
Director NameGordon Knox Coster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2009)
RoleCompany Director
Correspondence Address6 Mossdale
East Kilbride
Glasgow
G74 4JG
Scotland
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed30 April 2008(18 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Secretary NameMrs Michelle Hunter Motion
NationalityBritish
StatusResigned
Appointed30 April 2008(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Curlew Brae
Livingston
EH54 6UG
Scotland
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed24 March 2009(19 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(19 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 2009)
RoleCro
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House Ashley Road
Epsom
Surrey
KT18 5AZ
Secretary NameJoanne Elizabeth Massey
StatusResigned
Appointed17 December 2009(20 years after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(20 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(20 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMrs Elizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Westerham
Kent
TN16 1RG
Director NamePaul Anthony Moran
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Director NameMr Jon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House Crossgates Road
Halbeath
Dunfermline
Fife
KY11 7EG
Scotland
Director NameMr David Jonathan Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameMr Ben Gearing
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(25 years after company formation)
Appointment Duration4 days (resigned 16 December 2014)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Alexander Leicester
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(25 years after company formation)
Appointment Duration4 days (resigned 16 December 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Jonathan David Ford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(25 years after company formation)
Appointment Duration4 days (resigned 16 December 2014)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Knightsbridge
4th Floor
London
SW1X 7LY
Director NameMr Mark Stephen Mitchell
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Director NameGerald Leitch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(32 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Court The Castle Business Park
Stirling
FK9 4TT
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed13 May 2004(14 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2008)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitebetthomes.com
Telephone01786 477777
Telephone regionStirling

Location

Registered AddressSecond Floor One Lochside
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Hsbc Corporate Trustee Company (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£12,814,000
Gross Profit-£4,135,000
Net Worth-£12,912,000
Cash£2,185,000
Current Liabilities£44,065,000

Accounts

Latest Accounts7 July 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

15 September 1998Delivered on: 23 September 1998
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at airth castle,falkirk.
Fully Satisfied
21 March 1996Delivered on: 29 March 1996
Satisfied on: 20 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 3,6,11 and 12 seacliffe estate,north queensferry,fife.
Fully Satisfied
7 November 1995Delivered on: 13 November 1995
Satisfied on: 20 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 1,seacliffe estate,north queensferry,fife.
Fully Satisfied
2 April 2015Delivered on: 22 April 2015
Satisfied on: 8 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Fully Satisfied
2 April 2015Delivered on: 22 April 2015
Satisfied on: 8 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Fully Satisfied
12 December 2014Delivered on: 19 December 2014
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Fully Satisfied
10 December 2014Delivered on: 19 December 2014
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Fully Satisfied
29 September 2014Delivered on: 16 October 2014
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Two areas of land extending in total to 3.124 acres or thereby situated at baldragon farm dundee ANG45182.
Fully Satisfied
1 July 2014Delivered on: 8 July 2014
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at muirhead road, broomhouse, glasgow LAN164381.
Fully Satisfied
22 April 2014Delivered on: 26 April 2014
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Greenlaw park, newton mearns, county of renfrew and subjects on north and south side of crookfur road REN98128.
Fully Satisfied
8 October 2013Delivered on: 16 October 2013
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects lying to the south west of glasgow road dumbarton dmb 7611.
Fully Satisfied
8 January 2013Delivered on: 10 January 2013
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects rutherford mains west linton PBL4045 and PBL2194.
Fully Satisfied
21 February 2012Delivered on: 25 February 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 appin terrace pert PTH18815.
Fully Satisfied
10 June 1994Delivered on: 20 June 1994
Satisfied on: 23 November 1994
Persons entitled: Mrs Gael Graham

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 7 greenwood estate, kinross part of subjects in disposition ifo manor kingdom limited recorded grs kinross 14TH march 1991.
Fully Satisfied
16 February 2012Delivered on: 24 February 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20,22,24,26 & 28 robertson street & 15,17,19,21,23,25,27,29,31,33,39 & 41 oswald street,glasgow GLA9876.
Fully Satisfied
16 February 2012Delivered on: 22 February 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Balgowan tibbermore perth pth 19604. east side of leny street glasgow gla 25395. main road aberuthven auchterarder pth 9351.
Fully Satisfied
13 February 2012Delivered on: 18 February 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at balgowan tibbermore perth pth 2996.
Fully Satisfied
13 February 2012Delivered on: 17 February 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 appin terrace perth PTH18815 & 9 riverside park blairgowrie PTH26941.
Fully Satisfied
31 January 2012Delivered on: 9 February 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 159, 163-167 ingram street & 92 glassford street, glasgow GLA115087 GLA143786.
Fully Satisfied
16 January 2012Delivered on: 20 January 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 3.1 hectares of land at kip village inverkip greenock REN105133. Subjects known as south side of windygates road north berwick being 3.87 hectares ELN226.
Fully Satisfied
28 December 2011Delivered on: 13 January 2012
Satisfied on: 10 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 3.1 hectares of land at kip village inverkip greenock REN105133 and subjects on the south side of windygates road north berwick ELN226.
Fully Satisfied
29 December 2011Delivered on: 13 January 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as area of ground on the south side of windyridge quarriers village bridge of weir REN111685.
Fully Satisfied
9 January 2012Delivered on: 13 January 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as land at 1,2,3 and 4 the avenue kilmacolm ren 110253.
Fully Satisfied
28 December 2011Delivered on: 6 January 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 colvilles place kelvin industrial estate east kilbride LAN103228.
Fully Satisfied
26 January 1994Delivered on: 4 February 1994
Satisfied on: 22 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at easter balado, kinross.
Fully Satisfied
4 January 2012Delivered on: 6 January 2012
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south ease side of the main road from halbeath to crossgates FFE14643.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area X4 south duloch park dunfermline ffe 77604.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kip marina main street inverkip greenock ren 117548.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inverkip village inverkip greenock ren 119365.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Keil school helenslee road dumbarton dmb 78100.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kingseat hospital newmachar aberdeen abn 77459.
Fully Satisfied
11 September 2009Delivered on: 23 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rutherford mains west linton pbl 2194.
Fully Satisfied
1 September 2009Delivered on: 16 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Security agreement
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
1 September 2009Delivered on: 15 September 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 December 2008Delivered on: 14 January 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

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.
Fully Satisfied
30 December 2008Delivered on: 8 January 2009
Satisfied on: 7 January 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 June 2008Delivered on: 3 July 2008
Satisfied on: 4 June 2014
Persons entitled: Taylor Wimpey Developments Limited

Classification: Standard security
Secured details: All sums due in terms of condition 10 of the offer issued 25/11/05.
Particulars: Area X4 south, duloch park, dunfermline FFE77604.
Fully Satisfied
13 January 2006Delivered on: 27 January 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 39,42,45,46,48,49,50,51B,52A shipping company apartments, kip marina, inverkip, county of renfrew. See form 410 for full details.
Fully Satisfied
5 January 2006Delivered on: 23 January 2006
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at rutherford mains, west linton, peeblesshire pbl 2194.
Fully Satisfied
14 December 2005Delivered on: 28 December 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yellow part of area X4 south, duloch park, dunfermline.
Fully Satisfied
14 December 2005Delivered on: 28 December 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Green part of area X4 south, duloch park, dunfermline.
Fully Satisfied
14 December 2005Delivered on: 28 December 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blue part of area X4 south, duloch park, dunfermline.
Fully Satisfied
14 December 2005Delivered on: 28 December 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Red part of area X4 south, duloch park, dunfermline.
Fully Satisfied
21 December 2005Delivered on: 23 December 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Keil school, helenslee road, dumbarton.
Fully Satisfied
15 December 2005Delivered on: 22 December 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at dollarbeg, dollar clk 8727 under exception of that area of ground lying to the west of coachmans house, dollarbeg clk 11297.
Fully Satisfied
1 March 1991Delivered on: 19 March 1991
Satisfied on: 7 January 2015
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
14 December 2005Delivered on: 16 December 2005
Satisfied on: 4 June 2014
Persons entitled: Taylor Woodrow Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those three areas of ground forming part of the area X4 south, duloch park, dunfermline part and portion of ffe 15353.
Fully Satisfied
21 April 2005Delivered on: 26 April 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 3, inverkip marina, inverkip.
Fully Satisfied
28 January 2005Delivered on: 10 February 2005
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kingseat hospital, newmachar, aberdeenshire.
Fully Satisfied
7 March 2002Delivered on: 26 March 2002
Satisfied on: 11 February 2004
Persons entitled: Harlaw Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or piece of ground at harlaw road, balerno, midlothian.
Fully Satisfied
7 December 2000Delivered on: 22 December 2000
Satisfied on: 3 September 2009
Persons entitled: James Wylie Porter

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 2 hectares and 34 decimla or one hundredth parts of a hectare at balado, kinross.
Fully Satisfied
2 October 2000Delivered on: 10 October 2000
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.545 hectares at cardrona village, peebles.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 3 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at mount frost, markinch, fife.
Fully Satisfied
11 August 1999Delivered on: 20 August 1999
Satisfied on: 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.145 hectares at cardrona, peebles.
Fully Satisfied
30 July 1999Delivered on: 10 August 1999
Satisfied on: 17 January 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: Area of land extending to 3.145 ha at cadrona, peebles.
Fully Satisfied
14 March 1991Delivered on: 20 March 1991
Satisfied on: 20 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The green wood kinross.
Fully Satisfied
29 April 2017Delivered on: 4 May 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole of that area of ground at mydub farm, denny shown outlined in red on the plan annexed and executed as relative hereto and forming part and portion of all and whole those subjects cadastral unit STG72285 registered in the land register of scotland.
Outstanding
29 September 2015Delivered on: 29 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All and whole that area or piece of ground at aberlady road, haddington in the county of east lothian shown edged red on the plan annexed and signed as relative hereto being part and portion of (one) the lands and estate of caponflat in the parish and royal burgh of haddington and county of east lothian more particularly described in and disponed (first) by the disposition by miss elizabeth mary vetch in favour of william ian keith jenkinson and doctor james lawrence jenkinson as trustees for the firm of messrs j & w jenkinson dated twenty second september nineteen hundred and eighty four and recorded in the division of the general register of sasines applicable to the county of east lothian on twenty third january nineteen hundred and eighty five; and (two) that plot or area of ground extending to 6950 square metres or thereby shown delineated in black, coloured pink and marked 800B on the plan marked plan b annexed and signed as relative to disposition by the scottish ministers in favour of william ian keith jenkinson and others dated sixth july and recorded in the said division of the general register of sasines on fifteenth november both months in the year two thousand.
Outstanding
18 September 2015Delivered on: 21 September 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All and whole that area of ground at mydub, denny shown outlined in red on the plan annexed and executed as relative hereto and forming part and portion of (first) the lands and estate of herbertshire and others in the county of stirling described in disposition by charles william forbes of callendar esquire in favour of william dudley henry charles forbes dated twenty third september nineteen hundred and thirty nine and recorded in the division of the general register of sasines applicable to the county of stirling on twenty sixth april nineteen hundred and forty and registered in the books of council and session on twenty second december nineteen hundred and sixty nine; and (second) all and whole those subjects at herbertshire estate registered in the land register of scotland under title number STG16103.
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
8 April 2015Delivered on: 27 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Muirhead road, broomhouse, glasgow registered in the land registry of scotland under title number LAN217553.
Outstanding
9 April 2015Delivered on: 27 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Greenlaw park, newton mearns registered in the land registry of scotland under title number REN134492.
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

4 September 2023Registered office address changed from Argyll Court the Castle Business Park Stirling Scotland FK9 4TT to Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ on 4 September 2023 (1 page)
20 February 2023Total exemption full accounts made up to 7 July 2022 (11 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Alan Nicholas Hopwood as a director on 23 December 2022 (1 page)
6 October 2022Termination of appointment of Gerald Leitch as a director on 4 October 2022 (1 page)
9 June 2022Termination of appointment of Giles Henry Sharp as a director on 3 June 2022 (1 page)
3 May 2022Termination of appointment of Mark Stephen Mitchell as a director on 30 April 2022 (1 page)
30 March 2022Appointment of Gerald Leitch as a director on 30 March 2022 (2 pages)
29 March 2022Appointment of Mr Alan Nicholas Hopwood as a director on 28 March 2022 (2 pages)
17 March 2022Appointment of Mr Jeffrey Fairburn as a director on 14 March 2022 (2 pages)
17 March 2022Appointment of Mr Richard Paul Stenhouse as a director on 11 March 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
7 December 2021Appointment of Mrs Rachel Josephine Cowper as a secretary on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Joanne Elizabeth Massey as a secretary on 30 November 2021 (1 page)
2 November 2021Current accounting period extended from 30 April 2022 to 30 June 2022 (1 page)
28 September 2021Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
24 September 2021Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
20 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
11 May 2021Termination of appointment of Colin Edward Lewis as a director on 30 April 2021 (1 page)
25 March 2021Director's details changed for Mr Colin Edward Lewis on 25 March 2021 (2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 1 May 2020 (11 pages)
6 July 2020Director's details changed for Mr Colin Edward Lewis on 2 July 2020 (2 pages)
21 April 2020Appointment of Mark Stephen Mitchell as a director on 20 April 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 3 May 2019 (11 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
24 April 2019Termination of appointment of David Jonathan Knight as a director on 28 February 2019 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 27 April 2018 (11 pages)
2 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
14 September 2017Satisfaction of charge SC1219490060 in full (4 pages)
14 September 2017Satisfaction of charge SC1219490063 in full (4 pages)
14 September 2017Satisfaction of charge SC1219490060 in full (4 pages)
14 September 2017Satisfaction of charge SC1219490063 in full (4 pages)
16 August 2017Satisfaction of charge SC1219490061 in full (4 pages)
16 August 2017Satisfaction of charge SC1219490062 in full (4 pages)
16 August 2017Satisfaction of charge SC1219490065 in full (4 pages)
16 August 2017Satisfaction of charge SC1219490066 in full (4 pages)
16 August 2017Satisfaction of charge SC1219490065 in full (4 pages)
16 August 2017Satisfaction of charge SC1219490064 in full (4 pages)
16 August 2017Satisfaction of charge SC1219490061 in full (4 pages)
16 August 2017Satisfaction of charge SC1219490066 in full (4 pages)
16 August 2017Satisfaction of charge SC1219490062 in full (4 pages)
16 August 2017Satisfaction of charge SC1219490064 in full (4 pages)
7 July 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
7 July 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
4 May 2017Registration of charge SC1219490066, created on 29 April 2017 (12 pages)
4 May 2017Registration of charge SC1219490066, created on 29 April 2017 (12 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
5 December 2016Full accounts made up to 30 April 2016 (24 pages)
5 December 2016Full accounts made up to 30 April 2016 (24 pages)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
30 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2015Solvency Statement dated 24/12/15 (1 page)
30 December 2015Statement of capital on 30 December 2015
  • GBP 1.00
(4 pages)
30 December 2015Solvency Statement dated 24/12/15 (1 page)
30 December 2015Statement by Directors (1 page)
30 December 2015Statement by Directors (1 page)
30 December 2015Statement of capital following an allotment of shares on 24 December 2015
  • GBP 52.00
(4 pages)
30 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2015Statement of capital following an allotment of shares on 24 December 2015
  • GBP 52.00
(4 pages)
30 December 2015Statement of capital on 30 December 2015
  • GBP 1.00
(4 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 51
(7 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 51
(7 pages)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
11 December 2015Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
27 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr David Jonathan Knight on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
26 October 2015Director's details changed for Mr David Jonathan Knight on 22 October 2015 (2 pages)
26 October 2015Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page)
23 October 2015Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
23 October 2015Company name changed manor kingdom (scotland) LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-17
(3 pages)
23 October 2015Company name changed manor kingdom (scotland) LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-17
(3 pages)
23 October 2015Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page)
29 September 2015Registration of charge SC1219490065, created on 29 September 2015 (12 pages)
29 September 2015Registration of charge SC1219490065, created on 29 September 2015 (12 pages)
21 September 2015Registration of charge SC1219490064, created on 18 September 2015 (12 pages)
21 September 2015Registration of charge SC1219490064, created on 18 September 2015 (12 pages)
14 September 2015Full accounts made up to 31 December 2014 (21 pages)
14 September 2015Full accounts made up to 31 December 2014 (21 pages)
8 May 2015Satisfaction of charge SC1219490058 in full (1 page)
8 May 2015Satisfaction of charge SC1219490058 in full (1 page)
8 May 2015Satisfaction of charge SC1219490059 in full (1 page)
8 May 2015Satisfaction of charge SC1219490059 in full (1 page)
27 April 2015Registration of charge SC1219490061, created on 9 April 2015 (11 pages)
27 April 2015Registration of charge SC1219490062, created on 8 April 2015 (11 pages)
27 April 2015Registration of charge SC1219490061, created on 9 April 2015 (11 pages)
27 April 2015Registration of charge SC1219490062, created on 8 April 2015 (11 pages)
27 April 2015Registration of charge SC1219490062, created on 8 April 2015 (11 pages)
27 April 2015Registration of charge SC1219490061, created on 9 April 2015 (11 pages)
22 April 2015Registration of charge SC1219490058, created on 2 April 2015 (50 pages)
22 April 2015Registration of charge SC1219490059, created on 2 April 2015 (22 pages)
22 April 2015Registration of charge SC1219490059, created on 2 April 2015 (22 pages)
22 April 2015Registration of charge SC1219490058, created on 2 April 2015 (50 pages)
22 April 2015Registration of charge SC1219490058, created on 2 April 2015 (50 pages)
22 April 2015Registration of charge SC1219490059, created on 2 April 2015 (22 pages)
14 April 2015Satisfaction of charge SC1219490057 in full (4 pages)
14 April 2015Satisfaction of charge SC1219490056 in full (4 pages)
14 April 2015Satisfaction of charge SC1219490057 in full (4 pages)
14 April 2015Satisfaction of charge SC1219490056 in full (4 pages)
10 April 2015Registration of charge SC1219490063, created on 2 April 2015 (23 pages)
10 April 2015Registration of charge SC1219490063, created on 2 April 2015 (23 pages)
10 April 2015Registration of charge SC1219490060, created on 2 April 2015 (51 pages)
10 April 2015Registration of charge SC1219490060, created on 2 April 2015 (51 pages)
10 April 2015Registration of charge SC1219490063, created on 2 April 2015 (23 pages)
10 April 2015Registration of charge SC1219490060, created on 2 April 2015 (51 pages)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
3 February 2015Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (19 pages)
21 January 2015Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (19 pages)
12 January 2015Appointment of Mr Jonathan David Ford as a director on 12 December 2014 (3 pages)
12 January 2015Appointment of Mr Jonathan David Ford as a director on 12 December 2014 (3 pages)
8 January 2015Termination of appointment of a director (2 pages)
8 January 2015Termination of appointment of Alexander Leicester as a director on 16 December 2014 (2 pages)
8 January 2015Termination of appointment of Alexander Leicester as a director on 16 December 2014 (2 pages)
8 January 2015Termination of appointment of Ben Gearing as a director on 16 December 2014 (2 pages)
8 January 2015Termination of appointment of Ben Gearing as a director on 16 December 2014 (2 pages)
8 January 2015Termination of appointment of a director (2 pages)
7 January 2015Satisfaction of charge 39 in full (4 pages)
7 January 2015Satisfaction of charge 34 in full (4 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 January 2015Satisfaction of charge 29 in full (4 pages)
7 January 2015Satisfaction of charge 12 in full (4 pages)
7 January 2015Satisfaction of charge 27 in full (4 pages)
7 January 2015Satisfaction of charge 23 in full (4 pages)
7 January 2015Satisfaction of charge SC1219490055 in full (4 pages)
7 January 2015Satisfaction of charge 18 in full (4 pages)
7 January 2015Satisfaction of charge 30 in full (4 pages)
7 January 2015Satisfaction of charge 41 in full (4 pages)
7 January 2015Satisfaction of charge SC1219490054 in full (4 pages)
7 January 2015Satisfaction of charge 26 in full (4 pages)
7 January 2015Satisfaction of charge 22 in full (4 pages)
7 January 2015Satisfaction of charge 37 in full (4 pages)
7 January 2015Satisfaction of charge 47 in full (4 pages)
7 January 2015Satisfaction of charge 14 in full (4 pages)
7 January 2015Satisfaction of charge 42 in full (4 pages)
7 January 2015Satisfaction of charge 24 in full (4 pages)
7 January 2015Satisfaction of charge 48 in full (4 pages)
7 January 2015Satisfaction of charge SC1219490052 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 24 in full (4 pages)
7 January 2015Satisfaction of charge 27 in full (4 pages)
7 January 2015Satisfaction of charge 18 in full (4 pages)
7 January 2015Satisfaction of charge 14 in full (4 pages)
7 January 2015Satisfaction of charge 21 in full (4 pages)
7 January 2015Satisfaction of charge 33 in full (4 pages)
7 January 2015Satisfaction of charge 46 in full (4 pages)
7 January 2015Satisfaction of charge 44 in full (4 pages)
7 January 2015Satisfaction of charge 40 in full (4 pages)
7 January 2015Satisfaction of charge 33 in full (4 pages)
7 January 2015Satisfaction of charge 46 in full (4 pages)
7 January 2015Satisfaction of charge 26 in full (4 pages)
7 January 2015Satisfaction of charge SC1219490055 in full (4 pages)
7 January 2015Satisfaction of charge 41 in full (4 pages)
7 January 2015Satisfaction of charge 35 in full (4 pages)
7 January 2015Satisfaction of charge SC1219490052 in full (4 pages)
7 January 2015Satisfaction of charge 36 in full (4 pages)
7 January 2015Satisfaction of charge 51 in full (4 pages)
7 January 2015Satisfaction of charge 23 in full (4 pages)
7 January 2015Satisfaction of charge SC1219490053 in full (4 pages)
7 January 2015Satisfaction of charge 50 in full (4 pages)
7 January 2015Satisfaction of charge 22 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 38 in full (4 pages)
7 January 2015Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page)
7 January 2015Satisfaction of charge 49 in full (4 pages)
7 January 2015Satisfaction of charge 48 in full (4 pages)
7 January 2015Satisfaction of charge 2 in full (4 pages)
7 January 2015Satisfaction of charge 35 in full (4 pages)
7 January 2015Satisfaction of charge 50 in full (4 pages)
7 January 2015Satisfaction of charge 45 in full (4 pages)
7 January 2015Satisfaction of charge 51 in full (4 pages)
7 January 2015Satisfaction of charge 39 in full (4 pages)
7 January 2015Satisfaction of charge 45 in full (4 pages)
7 January 2015Satisfaction of charge 38 in full (4 pages)
7 January 2015Satisfaction of charge 17 in full (4 pages)
7 January 2015Satisfaction of charge 36 in full (4 pages)
7 January 2015Satisfaction of charge 32 in full (4 pages)
7 January 2015Satisfaction of charge 49 in full (4 pages)
7 January 2015Satisfaction of charge 34 in full (4 pages)
7 January 2015Satisfaction of charge 40 in full (4 pages)
7 January 2015Satisfaction of charge 25 in full (4 pages)
7 January 2015Satisfaction of charge 12 in full (4 pages)
7 January 2015Satisfaction of charge 44 in full (4 pages)
7 January 2015Satisfaction of charge SC1219490053 in full (4 pages)
7 January 2015Satisfaction of charge 8 in full (4 pages)
7 January 2015Satisfaction of charge 37 in full (4 pages)
7 January 2015Satisfaction of charge 20 in full (4 pages)
7 January 2015Satisfaction of charge 17 in full (4 pages)
7 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 January 2015Satisfaction of charge 32 in full (4 pages)
7 January 2015Satisfaction of charge 31 in full (4 pages)
7 January 2015Satisfaction of charge 30 in full (4 pages)
7 January 2015Satisfaction of charge 8 in full (4 pages)
7 January 2015Satisfaction of charge 21 in full (4 pages)
7 January 2015Satisfaction of charge 42 in full (4 pages)
7 January 2015Satisfaction of charge 20 in full (4 pages)
7 January 2015Satisfaction of charge 47 in full (4 pages)
7 January 2015Satisfaction of charge 25 in full (4 pages)
7 January 2015Satisfaction of charge SC1219490054 in full (4 pages)
7 January 2015Satisfaction of charge 31 in full (4 pages)
7 January 2015Satisfaction of charge 29 in full (4 pages)
30 December 2014Appointment of Mr Alexander Leicester as a director on 12 December 2014 (3 pages)
30 December 2014Appointment of Mr Ben Gearing as a director on 12 December 2014 (3 pages)
30 December 2014Appointment of Mr Alexander Leicester as a director on 12 December 2014 (3 pages)
30 December 2014Appointment of Mr Ben Gearing as a director on 12 December 2014 (3 pages)
19 December 2014Registration of charge SC1219490057, created on 12 December 2014 (42 pages)
19 December 2014Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page)
19 December 2014Registration of charge SC1219490056, created on 10 December 2014 (19 pages)
19 December 2014Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page)
19 December 2014Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages)
19 December 2014Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages)
19 December 2014Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages)
19 December 2014Registration of charge SC1219490057, created on 12 December 2014 (42 pages)
19 December 2014Registration of charge SC1219490056, created on 10 December 2014 (19 pages)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
18 December 2014Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 51
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2015.
(9 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 51
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2015.
(9 pages)
3 November 2014Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages)
16 October 2014Registration of charge SC1219490055, created on 29 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(13 pages)
16 October 2014Registration of charge SC1219490055, created on 29 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(13 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 July 2014Registration of charge SC1219490054, created on 1 July 2014 (13 pages)
8 July 2014Registration of charge SC1219490054, created on 1 July 2014 (13 pages)
8 July 2014Registration of charge SC1219490054, created on 1 July 2014 (13 pages)
4 June 2014Satisfaction of charge 28 in full (4 pages)
4 June 2014Satisfaction of charge 28 in full (4 pages)
4 June 2014Satisfaction of charge 19 in full (4 pages)
4 June 2014Satisfaction of charge 19 in full (4 pages)
26 April 2014Registration of charge 1219490053
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(13 pages)
26 April 2014Registration of charge 1219490053
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(13 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 51
(8 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 51
(8 pages)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
20 November 2013Termination of appointment of Elizabeth Catchpole as a director (1 page)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
1 November 2013Appointment of Jon William Mortimore as a director (2 pages)
16 October 2013Registration of charge 1219490052 (12 pages)
16 October 2013Registration of charge 1219490052 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 May 2013Appointment of Paul Anthony Moran as a director (2 pages)
9 May 2013Appointment of Paul Anthony Moran as a director (2 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 51 (9 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 51 (9 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 December 2011 (21 pages)
8 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 August 2012Termination of appointment of Norman Yardley as a director (1 page)
1 August 2012Termination of appointment of Norman Yardley as a director (1 page)
16 July 2012Alterations to floating charge 32 (20 pages)
16 July 2012Alterations to floating charge 30 (20 pages)
16 July 2012Alterations to floating charge 31 (20 pages)
16 July 2012Alterations to floating charge 31 (20 pages)
16 July 2012Alterations to floating charge 29 (20 pages)
16 July 2012Alterations to floating charge 30 (20 pages)
16 July 2012Alterations to floating charge 29 (20 pages)
16 July 2012Alterations to floating charge 32 (20 pages)
16 July 2012Alterations to floating charge 2 (20 pages)
16 July 2012Alterations to floating charge 2 (20 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
22 June 2012Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
20 June 2012Appointment of Elizabeth Catchpole as a director (2 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 50 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 50 (10 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 49 (12 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 49 (12 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 48 (10 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 48 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 47 (10 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 47 (10 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 46 (13 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 46 (13 pages)
10 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages)
10 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 45 (10 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 45 (10 pages)
1 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 44 (10 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 44 (10 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 42 (10 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 41 (10 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 43 (11 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 43 (11 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 42 (10 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 41 (10 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 39 (10 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 40 (10 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 40 (10 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 39 (10 pages)
25 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
25 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
25 October 2011Director's details changed for Norman Yardley on 8 July 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
6 September 2010Appointment of Norman Yardley as a director (2 pages)
6 September 2010Appointment of Norman Yardley as a director (2 pages)
23 July 2010Termination of appointment of David Gaffney as a director (1 page)
23 July 2010Termination of appointment of David Gaffney as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (22 pages)
21 July 2010Full accounts made up to 31 December 2009 (22 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Colin Edward Lewis as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
16 June 2010Appointment of Mr Neil Fitzsimmons as a director (2 pages)
30 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
30 January 2010Director's details changed for David Gaffney on 29 January 2010 (2 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
22 December 2009Termination of appointment of Robin Johnson as a secretary (1 page)
22 December 2009Appointment of Joanne Elizabeth Massey as a secretary (2 pages)
22 December 2009Termination of appointment of Dominic Lavelle as a director (1 page)
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page)
25 November 2009Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
13 November 2009Director's details changed for David Gaffney on 13 November 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (24 pages)
29 October 2009Full accounts made up to 31 December 2008 (24 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 51
(2 pages)
13 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
13 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 51
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 51
(2 pages)
2 October 2009Full accounts made up to 31 December 2007 (25 pages)
2 October 2009Full accounts made up to 31 December 2007 (25 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 38 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 37 (5 pages)
18 September 2009Alterations to floating charge 32 (16 pages)
18 September 2009Alterations to floating charge 30 (16 pages)
18 September 2009Alterations to floating charge 31 (16 pages)
18 September 2009Alterations to floating charge 31 (16 pages)
18 September 2009Alterations to floating charge 29 (16 pages)
18 September 2009Alterations to floating charge 30 (16 pages)
18 September 2009Alterations to floating charge 29 (16 pages)
18 September 2009Alterations to floating charge 2 (14 pages)
18 September 2009Alterations to floating charge 2 (14 pages)
18 September 2009Alterations to floating charge 32 (16 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 32 (36 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 32 (36 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 31 (6 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 31 (6 pages)
8 September 2009Director appointed dominic joseph lavelle (9 pages)
8 September 2009Director appointed dominic joseph lavelle (9 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
25 August 2009Appointment terminated director gordon coster (1 page)
25 August 2009Appointment terminated director gordon coster (1 page)
21 August 2009Appointment terminated secretary michelle motion (1 page)
21 August 2009Appointment terminated director michelle motion (1 page)
21 August 2009Appointment terminated director michelle motion (1 page)
21 August 2009Appointment terminated secretary michelle motion (1 page)
10 June 2009Return made up to 15/12/08; full list of members (5 pages)
10 June 2009Return made up to 15/12/08; full list of members (5 pages)
3 June 2009Appointment terminated director andrew brown (1 page)
3 June 2009Appointment terminated director andrew brown (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
30 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
30 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
26 March 2009Secretary appointed robin simon johnson (1 page)
30 January 2009Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
(3 pages)
30 January 2009Resolutions
  • RES13 ‐ Enter into guarantee approved 23/12/2008
(3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 30 (7 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 30 (7 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
1 September 2008Director appointed gordon knox coster (1 page)
1 September 2008Director appointed gordon knox coster (1 page)
3 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
11 June 2008Secretary appointed devendra gandhi (2 pages)
11 June 2008Secretary appointed devendra gandhi (2 pages)
9 June 2008Appointment terminated secretary burness LLP (1 page)
9 June 2008Appointment terminated secretary burness LLP (1 page)
9 June 2008Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
9 June 2008Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page)
6 June 2008Secretary appointed michelle motion (2 pages)
6 June 2008Secretary appointed michelle motion (2 pages)
26 March 2008Director appointed michelle motion (2 pages)
26 March 2008Director appointed michelle motion (2 pages)
6 February 2008Auditor's resignation (1 page)
6 February 2008Auditor's resignation (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
15 January 2008Company name changed manor kingdom LIMITED\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed manor kingdom LIMITED\certificate issued on 15/01/08 (2 pages)
20 December 2007Return made up to 15/12/07; full list of members (7 pages)
20 December 2007Return made up to 15/12/07; full list of members (7 pages)
14 November 2007Full accounts made up to 31 December 2006 (18 pages)
14 November 2007Full accounts made up to 31 December 2006 (18 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
14 December 2006Return made up to 15/12/06; full list of members (9 pages)
14 December 2006Return made up to 15/12/06; full list of members (9 pages)
9 November 2006Full accounts made up to 31 December 2005 (17 pages)
9 November 2006Full accounts made up to 31 December 2005 (17 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
27 January 2006Partic of mort/charge * (15 pages)
27 January 2006Partic of mort/charge * (15 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
23 January 2006Partic of mort/charge * (3 pages)
23 January 2006Partic of mort/charge * (3 pages)
28 December 2005Partic of mort/charge * (3 pages)
28 December 2005Partic of mort/charge * (3 pages)
28 December 2005Partic of mort/charge * (3 pages)
28 December 2005Partic of mort/charge * (3 pages)
28 December 2005Alterations to a floating charge (5 pages)
28 December 2005Partic of mort/charge * (3 pages)
28 December 2005Partic of mort/charge * (3 pages)
28 December 2005Partic of mort/charge * (3 pages)
28 December 2005Alterations to a floating charge (5 pages)
28 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
21 December 2005Return made up to 15/12/05; full list of members (8 pages)
21 December 2005Return made up to 15/12/05; full list of members (8 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
13 June 2005Full accounts made up to 31 December 2004 (17 pages)
13 June 2005Full accounts made up to 31 December 2004 (17 pages)
26 April 2005Partic of mort/charge * (3 pages)
26 April 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
17 December 2004Return made up to 15/12/04; full list of members (7 pages)
17 December 2004Return made up to 15/12/04; full list of members (7 pages)
5 December 2004Resolutions
  • RES13 ‐ Auth property agreement 30/10/04
(1 page)
5 December 2004Resolutions
  • RES13 ‐ Auth property agreement 30/10/04
(1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (4 pages)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (4 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (3 pages)
2 November 2004Auditor's resignation (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Auditor's resignation (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: regency house halbeath dunfermline fife KY11 7EG (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Registered office changed on 14/05/04 from: regency house halbeath dunfermline fife KY11 7EG (1 page)
15 April 2004Full accounts made up to 31 December 2002 (18 pages)
15 April 2004Full accounts made up to 31 December 2002 (18 pages)
3 April 2004Dec mort/charge * (4 pages)
3 April 2004Dec mort/charge * (4 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
11 February 2004Dec mort/charge * (4 pages)
11 February 2004Dec mort/charge * (4 pages)
21 January 2004Return made up to 15/12/03; full list of members (7 pages)
21 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 December 2002Return made up to 15/12/02; full list of members (7 pages)
9 December 2002Return made up to 15/12/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (19 pages)
24 October 2002Full accounts made up to 31 December 2001 (19 pages)
20 June 2002Registered office changed on 20/06/02 from: sovereign house halbeath dunfermline fife KY11 7EG (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: sovereign house halbeath dunfermline fife KY11 7EG (1 page)
26 March 2002Partic of mort/charge * (5 pages)
26 March 2002Partic of mort/charge * (5 pages)
14 February 2002Return made up to 15/12/01; full list of members (6 pages)
14 February 2002Return made up to 15/12/01; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: 28 alva street edinburgh EH2 4QF (1 page)
18 January 2002Registered office changed on 18/01/02 from: 28 alva street edinburgh EH2 4QF (1 page)
1 August 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
1 August 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
24 January 2001£ ic 100/50 16/01/01 £ sr 50@1=50 (2 pages)
24 January 2001£ ic 100/50 16/01/01 £ sr 50@1=50 (2 pages)
9 January 2001Return made up to 15/12/00; full list of members (6 pages)
9 January 2001Return made up to 15/12/00; full list of members (6 pages)
22 December 2000Partic of mort/charge * (5 pages)
22 December 2000Partic of mort/charge * (5 pages)
10 October 2000Partic of mort/charge * (5 pages)
10 October 2000Partic of mort/charge * (5 pages)
27 June 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
27 June 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
17 January 2000Dec mort/charge * (4 pages)
17 January 2000Dec mort/charge * (4 pages)
12 January 2000Return made up to 15/12/99; full list of members (6 pages)
12 January 2000Return made up to 15/12/99; full list of members (6 pages)
23 December 1999Partic of mort/charge * (5 pages)
23 December 1999Partic of mort/charge * (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Dec mort/charge * (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Dec mort/charge * (6 pages)
20 August 1999Partic of mort/charge * (6 pages)
20 August 1999Partic of mort/charge * (6 pages)
10 August 1999Partic of mort/charge * (5 pages)
10 August 1999Partic of mort/charge * (5 pages)
26 January 1999Return made up to 15/12/98; no change of members (4 pages)
26 January 1999Return made up to 15/12/98; no change of members (4 pages)
23 September 1998Partic of mort/charge * (5 pages)
23 September 1998Partic of mort/charge * (5 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 January 1998Return made up to 15/12/97; no change of members (4 pages)
14 January 1998Return made up to 15/12/97; no change of members (4 pages)
20 October 1997Dec mort/charge * (2 pages)
20 October 1997Dec mort/charge * (8 pages)
20 October 1997Dec mort/charge * (2 pages)
20 October 1997Dec mort/charge * (2 pages)
20 October 1997Dec mort/charge * (8 pages)
20 October 1997Dec mort/charge * (2 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 January 1997Return made up to 15/12/96; full list of members (6 pages)
9 January 1997Return made up to 15/12/96; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 March 1996Partic of mort/charge * (5 pages)
29 March 1996Partic of mort/charge * (5 pages)
9 January 1996Return made up to 15/12/95; no change of members (4 pages)
9 January 1996Return made up to 15/12/95; no change of members (4 pages)
13 November 1995Partic of mort/charge * (8 pages)
13 November 1995Partic of mort/charge * (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
29 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
29 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
19 March 1991Partic of mort/charge 3188 (3 pages)
19 March 1991Partic of mort/charge 3188 (3 pages)
18 May 1990Ad 24/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1990Ad 24/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1990Company name changed darrochglen LIMITED\certificate issued on 07/02/90 (2 pages)
6 February 1990Company name changed darrochglen LIMITED\certificate issued on 07/02/90 (2 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1989Incorporation (16 pages)
15 December 1989Incorporation (16 pages)