Stirling
FK9 4TT
Scotland
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Director Name | Mr Alan Nicholas Hopwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Secretary Name | Moira Joan Punler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 April 1995) |
Role | Secretary |
Correspondence Address | Beaufield Middle Balado Kinross Fife KY13 7NH Scotland |
Director Name | Charles Downie |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 March 2004) |
Role | Surveyor |
Correspondence Address | 18 Woodmill Road Dunfermline Fife KY11 4SS Scotland |
Secretary Name | Mr Keith Arthur Punler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2002) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Beaufield Middle Balado Kinross Tayside KY13 0NH Scotland |
Secretary Name | Mr Andrew John Parsliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dupplin Terrace Perth Perthshire PH2 7DG Scotland |
Secretary Name | Mr Alasdair James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2004(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2004(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2004(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr Angus Iain Macleod |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Fereneze Avenue Clarkston Glasgow G76 7RX Scotland |
Director Name | Gerald Leitch |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2007) |
Role | Commercial Director |
Correspondence Address | 24 Mary Fisher Crescent Dumbarton Dunbartonshire G82 1BF Scotland |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 2006(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2009) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 5 Strathcarron Way Paisley Renfrewshire PA2 7AE Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Curlew Brae Livingston EH54 6UG Scotland |
Director Name | Gordon Knox Coster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2009) |
Role | Company Director |
Correspondence Address | 6 Mossdale East Kilbride Glasgow G74 4JG Scotland |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Secretary Name | Mrs Michelle Hunter Motion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Curlew Brae Livingston EH54 6UG Scotland |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 2009) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Secretary Name | Joanne Elizabeth Massey |
---|---|
Status | Resigned |
Appointed | 17 December 2009(20 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Paul Anthony Moran |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG Scotland |
Director Name | Mr David Jonathan Knight |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Ben Gearing |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(25 years after company formation) |
Appointment Duration | 4 days (resigned 16 December 2014) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Alexander Leicester |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(25 years after company formation) |
Appointment Duration | 4 days (resigned 16 December 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Jonathan David Ford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(25 years after company formation) |
Appointment Duration | 4 days (resigned 16 December 2014) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Knightsbridge 4th Floor London SW1X 7LY |
Director Name | Mr Mark Stephen Mitchell |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Gerald Leitch |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(32 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2008) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | betthomes.com |
---|---|
Telephone | 01786 477777 |
Telephone region | Stirling |
Registered Address | Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Hsbc Corporate Trustee Company (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,814,000 |
Gross Profit | -£4,135,000 |
Net Worth | -£12,912,000 |
Cash | £2,185,000 |
Current Liabilities | £44,065,000 |
Latest Accounts | 7 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
15 September 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 19 December 2014 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Fully Satisfied |
10 December 2014 | Delivered on: 19 December 2014 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Fully Satisfied |
29 September 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 1994 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1994 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
8 April 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 10 April 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
4 September 2023 | Registered 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 2023 | Total exemption full accounts made up to 7 July 2022 (11 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Alan Nicholas Hopwood as a director on 23 December 2022 (1 page) |
6 October 2022 | Termination of appointment of Gerald Leitch as a director on 4 October 2022 (1 page) |
9 June 2022 | Termination of appointment of Giles Henry Sharp as a director on 3 June 2022 (1 page) |
3 May 2022 | Termination of appointment of Mark Stephen Mitchell as a director on 30 April 2022 (1 page) |
30 March 2022 | Appointment of Gerald Leitch as a director on 30 March 2022 (2 pages) |
29 March 2022 | Appointment of Mr Alan Nicholas Hopwood as a director on 28 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Jeffrey Fairburn as a director on 14 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Richard Paul Stenhouse as a director on 11 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
7 December 2021 | Appointment of Mrs Rachel Josephine Cowper as a secretary on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Joanne Elizabeth Massey as a secretary on 30 November 2021 (1 page) |
2 November 2021 | Current accounting period extended from 30 April 2022 to 30 June 2022 (1 page) |
28 September 2021 | Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page) |
24 September 2021 | Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page) |
20 August 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
11 May 2021 | Termination of appointment of Colin Edward Lewis as a director on 30 April 2021 (1 page) |
25 March 2021 | Director's details changed for Mr Colin Edward Lewis on 25 March 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 1 May 2020 (11 pages) |
6 July 2020 | Director's details changed for Mr Colin Edward Lewis on 2 July 2020 (2 pages) |
21 April 2020 | Appointment of Mark Stephen Mitchell as a director on 20 April 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 3 May 2019 (11 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of David Jonathan Knight as a director on 28 February 2019 (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 27 April 2018 (11 pages) |
2 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 September 2017 | Satisfaction of charge SC1219490060 in full (4 pages) |
14 September 2017 | Satisfaction of charge SC1219490063 in full (4 pages) |
14 September 2017 | Satisfaction of charge SC1219490060 in full (4 pages) |
14 September 2017 | Satisfaction of charge SC1219490063 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC1219490061 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC1219490062 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC1219490065 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC1219490066 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC1219490065 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC1219490064 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC1219490061 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC1219490066 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC1219490062 in full (4 pages) |
16 August 2017 | Satisfaction of charge SC1219490064 in full (4 pages) |
7 July 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
7 July 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
4 May 2017 | Registration of charge SC1219490066, created on 29 April 2017 (12 pages) |
4 May 2017 | Registration of charge SC1219490066, created on 29 April 2017 (12 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
5 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
5 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
30 December 2015 | Resolutions
|
30 December 2015 | Solvency Statement dated 24/12/15 (1 page) |
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Solvency Statement dated 24/12/15 (1 page) |
30 December 2015 | Statement by Directors (1 page) |
30 December 2015 | Statement by Directors (1 page) |
30 December 2015 | Statement of capital following an allotment of shares on 24 December 2015
|
30 December 2015 | Resolutions
|
30 December 2015 | Statement of capital following an allotment of shares on 24 December 2015
|
30 December 2015 | Statement of capital on 30 December 2015
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
27 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr David Jonathan Knight on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr David Jonathan Knight on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
23 October 2015 | Registered 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 2015 | Company name changed manor kingdom (scotland) LIMITED\certificate issued on 23/10/15
|
23 October 2015 | Company name changed manor kingdom (scotland) LIMITED\certificate issued on 23/10/15
|
23 October 2015 | Registered 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 2015 | Registration of charge SC1219490065, created on 29 September 2015 (12 pages) |
29 September 2015 | Registration of charge SC1219490065, created on 29 September 2015 (12 pages) |
21 September 2015 | Registration of charge SC1219490064, created on 18 September 2015 (12 pages) |
21 September 2015 | Registration of charge SC1219490064, created on 18 September 2015 (12 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 May 2015 | Satisfaction of charge SC1219490058 in full (1 page) |
8 May 2015 | Satisfaction of charge SC1219490058 in full (1 page) |
8 May 2015 | Satisfaction of charge SC1219490059 in full (1 page) |
8 May 2015 | Satisfaction of charge SC1219490059 in full (1 page) |
27 April 2015 | Registration of charge SC1219490061, created on 9 April 2015 (11 pages) |
27 April 2015 | Registration of charge SC1219490062, created on 8 April 2015 (11 pages) |
27 April 2015 | Registration of charge SC1219490061, created on 9 April 2015 (11 pages) |
27 April 2015 | Registration of charge SC1219490062, created on 8 April 2015 (11 pages) |
27 April 2015 | Registration of charge SC1219490062, created on 8 April 2015 (11 pages) |
27 April 2015 | Registration of charge SC1219490061, created on 9 April 2015 (11 pages) |
22 April 2015 | Registration of charge SC1219490058, created on 2 April 2015 (50 pages) |
22 April 2015 | Registration of charge SC1219490059, created on 2 April 2015 (22 pages) |
22 April 2015 | Registration of charge SC1219490059, created on 2 April 2015 (22 pages) |
22 April 2015 | Registration of charge SC1219490058, created on 2 April 2015 (50 pages) |
22 April 2015 | Registration of charge SC1219490058, created on 2 April 2015 (50 pages) |
22 April 2015 | Registration of charge SC1219490059, created on 2 April 2015 (22 pages) |
14 April 2015 | Satisfaction of charge SC1219490057 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC1219490056 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC1219490057 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC1219490056 in full (4 pages) |
10 April 2015 | Registration of charge SC1219490063, created on 2 April 2015 (23 pages) |
10 April 2015 | Registration of charge SC1219490063, created on 2 April 2015 (23 pages) |
10 April 2015 | Registration of charge SC1219490060, created on 2 April 2015 (51 pages) |
10 April 2015 | Registration of charge SC1219490060, created on 2 April 2015 (51 pages) |
10 April 2015 | Registration of charge SC1219490063, created on 2 April 2015 (23 pages) |
10 April 2015 | Registration of charge SC1219490060, created on 2 April 2015 (51 pages) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
21 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (19 pages) |
21 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 December 2014 (19 pages) |
12 January 2015 | Appointment of Mr Jonathan David Ford as a director on 12 December 2014 (3 pages) |
12 January 2015 | Appointment of Mr Jonathan David Ford as a director on 12 December 2014 (3 pages) |
8 January 2015 | Termination of appointment of a director (2 pages) |
8 January 2015 | Termination of appointment of Alexander Leicester as a director on 16 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Alexander Leicester as a director on 16 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Ben Gearing as a director on 16 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Ben Gearing as a director on 16 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of a director (2 pages) |
7 January 2015 | Satisfaction of charge 39 in full (4 pages) |
7 January 2015 | Satisfaction of charge 34 in full (4 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Satisfaction of charge 29 in full (4 pages) |
7 January 2015 | Satisfaction of charge 12 in full (4 pages) |
7 January 2015 | Satisfaction of charge 27 in full (4 pages) |
7 January 2015 | Satisfaction of charge 23 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1219490055 in full (4 pages) |
7 January 2015 | Satisfaction of charge 18 in full (4 pages) |
7 January 2015 | Satisfaction of charge 30 in full (4 pages) |
7 January 2015 | Satisfaction of charge 41 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1219490054 in full (4 pages) |
7 January 2015 | Satisfaction of charge 26 in full (4 pages) |
7 January 2015 | Satisfaction of charge 22 in full (4 pages) |
7 January 2015 | Satisfaction of charge 37 in full (4 pages) |
7 January 2015 | Satisfaction of charge 47 in full (4 pages) |
7 January 2015 | Satisfaction of charge 14 in full (4 pages) |
7 January 2015 | Satisfaction of charge 42 in full (4 pages) |
7 January 2015 | Satisfaction of charge 24 in full (4 pages) |
7 January 2015 | Satisfaction of charge 48 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1219490052 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 24 in full (4 pages) |
7 January 2015 | Satisfaction of charge 27 in full (4 pages) |
7 January 2015 | Satisfaction of charge 18 in full (4 pages) |
7 January 2015 | Satisfaction of charge 14 in full (4 pages) |
7 January 2015 | Satisfaction of charge 21 in full (4 pages) |
7 January 2015 | Satisfaction of charge 33 in full (4 pages) |
7 January 2015 | Satisfaction of charge 46 in full (4 pages) |
7 January 2015 | Satisfaction of charge 44 in full (4 pages) |
7 January 2015 | Satisfaction of charge 40 in full (4 pages) |
7 January 2015 | Satisfaction of charge 33 in full (4 pages) |
7 January 2015 | Satisfaction of charge 46 in full (4 pages) |
7 January 2015 | Satisfaction of charge 26 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1219490055 in full (4 pages) |
7 January 2015 | Satisfaction of charge 41 in full (4 pages) |
7 January 2015 | Satisfaction of charge 35 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1219490052 in full (4 pages) |
7 January 2015 | Satisfaction of charge 36 in full (4 pages) |
7 January 2015 | Satisfaction of charge 51 in full (4 pages) |
7 January 2015 | Satisfaction of charge 23 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1219490053 in full (4 pages) |
7 January 2015 | Satisfaction of charge 50 in full (4 pages) |
7 January 2015 | Satisfaction of charge 22 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 38 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 49 in full (4 pages) |
7 January 2015 | Satisfaction of charge 48 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 35 in full (4 pages) |
7 January 2015 | Satisfaction of charge 50 in full (4 pages) |
7 January 2015 | Satisfaction of charge 45 in full (4 pages) |
7 January 2015 | Satisfaction of charge 51 in full (4 pages) |
7 January 2015 | Satisfaction of charge 39 in full (4 pages) |
7 January 2015 | Satisfaction of charge 45 in full (4 pages) |
7 January 2015 | Satisfaction of charge 38 in full (4 pages) |
7 January 2015 | Satisfaction of charge 17 in full (4 pages) |
7 January 2015 | Satisfaction of charge 36 in full (4 pages) |
7 January 2015 | Satisfaction of charge 32 in full (4 pages) |
7 January 2015 | Satisfaction of charge 49 in full (4 pages) |
7 January 2015 | Satisfaction of charge 34 in full (4 pages) |
7 January 2015 | Satisfaction of charge 40 in full (4 pages) |
7 January 2015 | Satisfaction of charge 25 in full (4 pages) |
7 January 2015 | Satisfaction of charge 12 in full (4 pages) |
7 January 2015 | Satisfaction of charge 44 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1219490053 in full (4 pages) |
7 January 2015 | Satisfaction of charge 8 in full (4 pages) |
7 January 2015 | Satisfaction of charge 37 in full (4 pages) |
7 January 2015 | Satisfaction of charge 20 in full (4 pages) |
7 January 2015 | Satisfaction of charge 17 in full (4 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Satisfaction of charge 32 in full (4 pages) |
7 January 2015 | Satisfaction of charge 31 in full (4 pages) |
7 January 2015 | Satisfaction of charge 30 in full (4 pages) |
7 January 2015 | Satisfaction of charge 8 in full (4 pages) |
7 January 2015 | Satisfaction of charge 21 in full (4 pages) |
7 January 2015 | Satisfaction of charge 42 in full (4 pages) |
7 January 2015 | Satisfaction of charge 20 in full (4 pages) |
7 January 2015 | Satisfaction of charge 47 in full (4 pages) |
7 January 2015 | Satisfaction of charge 25 in full (4 pages) |
7 January 2015 | Satisfaction of charge SC1219490054 in full (4 pages) |
7 January 2015 | Satisfaction of charge 31 in full (4 pages) |
7 January 2015 | Satisfaction of charge 29 in full (4 pages) |
30 December 2014 | Appointment of Mr Alexander Leicester as a director on 12 December 2014 (3 pages) |
30 December 2014 | Appointment of Mr Ben Gearing as a director on 12 December 2014 (3 pages) |
30 December 2014 | Appointment of Mr Alexander Leicester as a director on 12 December 2014 (3 pages) |
30 December 2014 | Appointment of Mr Ben Gearing as a director on 12 December 2014 (3 pages) |
19 December 2014 | Registration of charge SC1219490057, created on 12 December 2014 (42 pages) |
19 December 2014 | Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page) |
19 December 2014 | Registration of charge SC1219490056, created on 10 December 2014 (19 pages) |
19 December 2014 | Termination of appointment of Paul Anthony Moran as a director on 17 October 2014 (1 page) |
19 December 2014 | Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages) |
19 December 2014 | Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages) |
19 December 2014 | Director's details changed for David Jonathan Knight on 3 November 2014 (2 pages) |
19 December 2014 | Registration of charge SC1219490057, created on 12 December 2014 (42 pages) |
19 December 2014 | Registration of charge SC1219490056, created on 10 December 2014 (19 pages) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 November 2014 | Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of David Jonathan Knight as a director on 3 November 2014 (2 pages) |
16 October 2014 | Registration of charge SC1219490055, created on 29 September 2014
|
16 October 2014 | Registration of charge SC1219490055, created on 29 September 2014
|
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 July 2014 | Registration of charge SC1219490054, created on 1 July 2014 (13 pages) |
8 July 2014 | Registration of charge SC1219490054, created on 1 July 2014 (13 pages) |
8 July 2014 | Registration of charge SC1219490054, created on 1 July 2014 (13 pages) |
4 June 2014 | Satisfaction of charge 28 in full (4 pages) |
4 June 2014 | Satisfaction of charge 28 in full (4 pages) |
4 June 2014 | Satisfaction of charge 19 in full (4 pages) |
4 June 2014 | Satisfaction of charge 19 in full (4 pages) |
26 April 2014 | Registration of charge 1219490053
|
26 April 2014 | Registration of charge 1219490053
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
16 October 2013 | Registration of charge 1219490052 (12 pages) |
16 October 2013 | Registration of charge 1219490052 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 May 2013 | Appointment of Paul Anthony Moran as a director (2 pages) |
9 May 2013 | Appointment of Paul Anthony Moran as a director (2 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 51 (9 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 51 (9 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 August 2012 | Termination of appointment of Norman Yardley as a director (1 page) |
1 August 2012 | Termination of appointment of Norman Yardley as a director (1 page) |
16 July 2012 | Alterations to floating charge 32 (20 pages) |
16 July 2012 | Alterations to floating charge 30 (20 pages) |
16 July 2012 | Alterations to floating charge 31 (20 pages) |
16 July 2012 | Alterations to floating charge 31 (20 pages) |
16 July 2012 | Alterations to floating charge 29 (20 pages) |
16 July 2012 | Alterations to floating charge 30 (20 pages) |
16 July 2012 | Alterations to floating charge 29 (20 pages) |
16 July 2012 | Alterations to floating charge 32 (20 pages) |
16 July 2012 | Alterations to floating charge 2 (20 pages) |
16 July 2012 | Alterations to floating charge 2 (20 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
22 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 49 (12 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 49 (12 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 47 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 47 (10 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 46 (13 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 46 (13 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 45 (10 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 45 (10 pages) |
1 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 44 (10 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 44 (10 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 42 (10 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 41 (10 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 43 (11 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 43 (11 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 42 (10 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 41 (10 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 39 (10 pages) |
25 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
25 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
25 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Appointment of Norman Yardley as a director (2 pages) |
6 September 2010 | Appointment of Norman Yardley as a director (2 pages) |
23 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
23 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
30 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
30 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
25 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
2 October 2009 | Full accounts made up to 31 December 2007 (25 pages) |
2 October 2009 | Full accounts made up to 31 December 2007 (25 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
18 September 2009 | Alterations to floating charge 32 (16 pages) |
18 September 2009 | Alterations to floating charge 30 (16 pages) |
18 September 2009 | Alterations to floating charge 31 (16 pages) |
18 September 2009 | Alterations to floating charge 31 (16 pages) |
18 September 2009 | Alterations to floating charge 29 (16 pages) |
18 September 2009 | Alterations to floating charge 30 (16 pages) |
18 September 2009 | Alterations to floating charge 29 (16 pages) |
18 September 2009 | Alterations to floating charge 2 (14 pages) |
18 September 2009 | Alterations to floating charge 2 (14 pages) |
18 September 2009 | Alterations to floating charge 32 (16 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 32 (36 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 32 (36 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
8 September 2009 | Director appointed dominic joseph lavelle (9 pages) |
8 September 2009 | Director appointed dominic joseph lavelle (9 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
25 August 2009 | Appointment terminated director gordon coster (1 page) |
25 August 2009 | Appointment terminated director gordon coster (1 page) |
21 August 2009 | Appointment terminated secretary michelle motion (1 page) |
21 August 2009 | Appointment terminated director michelle motion (1 page) |
21 August 2009 | Appointment terminated director michelle motion (1 page) |
21 August 2009 | Appointment terminated secretary michelle motion (1 page) |
10 June 2009 | Return made up to 15/12/08; full list of members (5 pages) |
10 June 2009 | Return made up to 15/12/08; full list of members (5 pages) |
3 June 2009 | Appointment terminated director andrew brown (1 page) |
3 June 2009 | Appointment terminated director andrew brown (1 page) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
20 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
30 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
30 March 2009 | Appointment terminated director and secretary devendra gandhi (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
1 September 2008 | Director appointed gordon knox coster (1 page) |
1 September 2008 | Director appointed gordon knox coster (1 page) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
11 June 2008 | Secretary appointed devendra gandhi (2 pages) |
11 June 2008 | Secretary appointed devendra gandhi (2 pages) |
9 June 2008 | Appointment terminated secretary burness LLP (1 page) |
9 June 2008 | Appointment terminated secretary burness LLP (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
6 June 2008 | Secretary appointed michelle motion (2 pages) |
6 June 2008 | Secretary appointed michelle motion (2 pages) |
26 March 2008 | Director appointed michelle motion (2 pages) |
26 March 2008 | Director appointed michelle motion (2 pages) |
6 February 2008 | Auditor's resignation (1 page) |
6 February 2008 | Auditor's resignation (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
15 January 2008 | Company name changed manor kingdom LIMITED\certificate issued on 15/01/08 (2 pages) |
15 January 2008 | Company name changed manor kingdom LIMITED\certificate issued on 15/01/08 (2 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (7 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (7 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
14 December 2006 | Return made up to 15/12/06; full list of members (9 pages) |
14 December 2006 | Return made up to 15/12/06; full list of members (9 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
27 January 2006 | Partic of mort/charge * (15 pages) |
27 January 2006 | Partic of mort/charge * (15 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | Partic of mort/charge * (3 pages) |
23 January 2006 | Partic of mort/charge * (3 pages) |
28 December 2005 | Partic of mort/charge * (3 pages) |
28 December 2005 | Partic of mort/charge * (3 pages) |
28 December 2005 | Partic of mort/charge * (3 pages) |
28 December 2005 | Partic of mort/charge * (3 pages) |
28 December 2005 | Alterations to a floating charge (5 pages) |
28 December 2005 | Partic of mort/charge * (3 pages) |
28 December 2005 | Partic of mort/charge * (3 pages) |
28 December 2005 | Partic of mort/charge * (3 pages) |
28 December 2005 | Alterations to a floating charge (5 pages) |
28 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (8 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
13 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
17 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
5 December 2004 | Resolutions
|
5 December 2004 | Resolutions
|
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (4 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (4 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (3 pages) |
2 November 2004 | Auditor's resignation (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Auditor's resignation (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: regency house halbeath dunfermline fife KY11 7EG (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: regency house halbeath dunfermline fife KY11 7EG (1 page) |
15 April 2004 | Full accounts made up to 31 December 2002 (18 pages) |
15 April 2004 | Full accounts made up to 31 December 2002 (18 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Dec mort/charge * (4 pages) |
11 February 2004 | Dec mort/charge * (4 pages) |
21 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: sovereign house halbeath dunfermline fife KY11 7EG (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: sovereign house halbeath dunfermline fife KY11 7EG (1 page) |
26 March 2002 | Partic of mort/charge * (5 pages) |
26 March 2002 | Partic of mort/charge * (5 pages) |
14 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 28 alva street edinburgh EH2 4QF (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 28 alva street edinburgh EH2 4QF (1 page) |
1 August 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
1 August 2001 | Accounts 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 2001 | Return made up to 15/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
22 December 2000 | Partic of mort/charge * (5 pages) |
22 December 2000 | Partic of mort/charge * (5 pages) |
10 October 2000 | Partic of mort/charge * (5 pages) |
10 October 2000 | Partic of mort/charge * (5 pages) |
27 June 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
27 June 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
17 January 2000 | Dec mort/charge * (4 pages) |
17 January 2000 | Dec mort/charge * (4 pages) |
12 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
23 December 1999 | Partic of mort/charge * (5 pages) |
23 December 1999 | Partic of mort/charge * (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Dec mort/charge * (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Dec mort/charge * (6 pages) |
20 August 1999 | Partic of mort/charge * (6 pages) |
20 August 1999 | Partic of mort/charge * (6 pages) |
10 August 1999 | Partic of mort/charge * (5 pages) |
10 August 1999 | Partic of mort/charge * (5 pages) |
26 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
23 September 1998 | Partic of mort/charge * (5 pages) |
23 September 1998 | Partic of mort/charge * (5 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
20 October 1997 | Dec mort/charge * (2 pages) |
20 October 1997 | Dec mort/charge * (8 pages) |
20 October 1997 | Dec mort/charge * (2 pages) |
20 October 1997 | Dec mort/charge * (2 pages) |
20 October 1997 | Dec mort/charge * (8 pages) |
20 October 1997 | Dec mort/charge * (2 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 March 1996 | Partic of mort/charge * (5 pages) |
29 March 1996 | Partic of mort/charge * (5 pages) |
9 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
13 November 1995 | Partic of mort/charge * (8 pages) |
13 November 1995 | Partic of mort/charge * (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
29 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
29 October 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
19 March 1991 | Partic of mort/charge 3188 (3 pages) |
19 March 1991 | Partic of mort/charge 3188 (3 pages) |
18 May 1990 | Ad 24/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 1990 | Ad 24/01/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 1990 | Company name changed darrochglen LIMITED\certificate issued on 07/02/90 (2 pages) |
6 February 1990 | Company name changed darrochglen LIMITED\certificate issued on 07/02/90 (2 pages) |
1 February 1990 | Resolutions
|
1 February 1990 | Resolutions
|
15 December 1989 | Incorporation (16 pages) |
15 December 1989 | Incorporation (16 pages) |