Edinburgh
EH1 2AE
Scotland
Director Name | Mr Euan Neill Campbell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(34 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
Director Name | Mr Ian Barclay Tudhope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1990(1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 41 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1990(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 1992) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1990(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1990(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 1992) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Secretary Name | Ian Barclay Tudhope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1990(1 month after company formation) |
Appointment Duration | 4 years (resigned 09 March 1994) |
Role | Solicitor |
Correspondence Address | 11a Grange Road Edinburgh Midlothian EH9 1UQ Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2002) |
Role | Solicitor |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | Martin Robert Kennedy Dalziel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(6 years after company formation) |
Appointment Duration | 3 years (resigned 15 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 5 Johnsburn Haugh Balerno Midlothian EH14 7ND Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 18 February 1999) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | Ms Lynne Higgins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 March Road Edinburgh Lothian EH4 3TA Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Torduff 2 Barnshot Road Edinburgh Midlothian EH13 0DH Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Mr Jestyn Rowland Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 April 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Heriot Row Edinburgh Midlothian EH3 6EN Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(18 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Alan Donald Ewen Macleod |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(19 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 19 October 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Violet Terrace Edinburgh Midlothian EH11 1NZ Scotland |
Secretary Name | David William Murray Horne |
---|---|
Status | Resigned |
Appointed | 28 February 2010(20 years after company formation) |
Appointment Duration | 4 years (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 11 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Russell James Wilkie |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2021) |
Role | Senior Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Registered Address | 25 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,700 |
Gross Profit | £14,200 |
Net Worth | £1,917,691 |
Cash | £13,893 |
Current Liabilities | £974,646 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
23 November 1995 | Delivered on: 23 November 1995 Satisfied on: 12 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2,316 sq metres at south gyle crescent lane, edinburgh. Fully Satisfied |
---|---|
23 November 1995 | Delivered on: 23 November 1995 Satisfied on: 12 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13.8 hectares forming part of 1 holding, east mains of ingliston, kirliston, midlothian, under exception....... See ch microfiche for full details. Fully Satisfied |
23 November 1995 | Delivered on: 23 November 1995 Satisfied on: 3 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9.31 acres, being part of newbridge industrial estate, midlothian. Fully Satisfied |
23 November 1995 | Delivered on: 23 November 1995 Satisfied on: 22 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: 6.59 acres at south gyle broadway, edinburgh. Fully Satisfied |
23 November 1995 | Delivered on: 23 November 1995 Satisfied on: 12 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3,748 sq metres at south gyle crescent lane, edinburgh. Fully Satisfied |
3 December 1992 | Delivered on: 16 March 1995 Satisfied on: 7 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due, or to become due. Particulars: 58,222 sq yards in the city of glasgow district of strathclyde region....... See ch microfiche for full details. Fully Satisfied |
3 December 1992 | Delivered on: 16 March 1995 Satisfied on: 7 June 1995 Persons entitled: Murray International Holdings Limited Classification: Standard security Secured details: All sums due, or to become due. Particulars: 58,222 sq yards in the city of glasgow district of strathclyde region........ See ch microfiche for full details. Fully Satisfied |
23 April 2010 | Delivered on: 4 May 2010 Satisfied on: 12 March 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at gogar roundabout, edinburgh, county of midlothian MID49187. Fully Satisfied |
28 April 2010 | Delivered on: 4 May 2010 Satisfied on: 12 March 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.246 hectares of ground to west of edinburgh by-pass & to north of calder road, county of midlothian. Fully Satisfied |
24 November 1992 | Delivered on: 14 December 1992 Satisfied on: 30 November 1995 Persons entitled: Murray International Holdings Limited Classification: Bond & 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 |
28 April 2010 | Delivered on: 4 May 2010 Satisfied on: 12 March 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground forming part of lands and farm of east mains of ingliston, parish of kirkliston, midlothian under exception of MID18255. Fully Satisfied |
20 April 2010 | Delivered on: 4 May 2010 Satisfied on: 12 March 2014 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 June 2004 | Delivered on: 12 July 2004 Satisfied on: 12 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of loan notes Secured details: All sums due pursuant to the facility letter. Particulars: The assignor's rights, interests and benefits in and to the loan note instrument dated 1 june 2004. Fully Satisfied |
25 September 2003 | Delivered on: 8 October 2003 Satisfied on: 12 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.23 hectares at gogar roundabout, edinburgh. Fully Satisfied |
30 November 2000 | Delivered on: 11 December 2000 Satisfied on: 29 May 2009 Persons entitled: City of Edinburgh Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.9 hectares at eastfield road, edinburgh. Fully Satisfied |
6 April 1999 | Delivered on: 8 April 1999 Satisfied on: 12 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 east mains of ingliston, newbridge, midlothian. Fully Satisfied |
29 October 1997 | Delivered on: 3 November 1997 Satisfied on: 12 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.246 hectares at east hermiston,edinburgh. Fully Satisfied |
22 November 1995 | Delivered on: 4 December 1995 Satisfied on: 19 October 1998 Persons entitled: The Premier Property Group Limited Classification: Bond & floating charge Secured details: All sums due or to become due under £2,350,000 zero coupon secured loan notes 1995/2002 dated 22 november 1995. Particulars: The whole assets of the company. Fully Satisfied |
23 November 1995 | Delivered on: 23 November 1995 Satisfied on: 12 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 plots of ground at gogar green, edinburgh....... See ch microfiche for full details. Fully Satisfied |
7 March 1990 | Delivered on: 8 March 1990 Satisfied on: 12 March 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: 17.906 acres of ground to west of city of edinburgh bypass and north of calder road. Outstanding |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: 13.68 hectares of ground on north side of road from glasgow to edinburgh part of no.1 Holding of lands and farm of east mains of ingliston. Outstanding |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: Area of ground to west of gogar roundabout, edinburgh MID49187. Outstanding |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: 550 acres of ground to west of gogar green, baberton mains and to the north of calder road. Outstanding |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: Lands and farm of east mains of ingliston extending to 0.003 hectares and 1.160 acres. Outstanding |
28 February 2014 | Delivered on: 7 March 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 April 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
---|---|
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 November 2021 | Accounts for a small company made up to 30 June 2021 (20 pages) |
29 July 2021 | Accounts for a small company made up to 30 June 2020 (17 pages) |
11 May 2021 | Termination of appointment of Jestyn Rowland Davies as a director on 30 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Russell James Wilkie as a director on 31 March 2021 (1 page) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 May 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
9 March 2020 | Satisfaction of charge SC1227440023 in full (1 page) |
9 March 2020 | Satisfaction of charge SC1227440026 in full (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
9 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 June 2016 | Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Russell James Wilkie as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Russell James Wilkie as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Euan Neill Campbell as a director on 27 June 2016 (2 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
23 December 2015 | Auditor's resignation (1 page) |
23 December 2015 | Auditor's resignation (1 page) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
2 September 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
2 September 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
21 July 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 21 July 2014 (1 page) |
1 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
14 March 2014 | Registration of charge 1227440024 (8 pages) |
14 March 2014 | Registration of charge 1227440026 (8 pages) |
14 March 2014 | Registration of charge 1227440027 (8 pages) |
14 March 2014 | Registration of charge 1227440023 (9 pages) |
14 March 2014 | Registration of charge 1227440024 (8 pages) |
14 March 2014 | Registration of charge 1227440025 (8 pages) |
14 March 2014 | Registration of charge 1227440027 (8 pages) |
14 March 2014 | Registration of charge 1227440026 (8 pages) |
14 March 2014 | Registration of charge 1227440025 (8 pages) |
14 March 2014 | Registration of charge 1227440023 (9 pages) |
13 March 2014 | Termination of appointment of Michael Mcgill as a director (2 pages) |
13 March 2014 | Termination of appointment of Michael Mcgill as a director (2 pages) |
13 March 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages) |
13 March 2014 | Termination of appointment of David Horne as a secretary (2 pages) |
13 March 2014 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13 March 2014 (2 pages) |
13 March 2014 | Termination of appointment of David Horne as a secretary (2 pages) |
12 March 2014 | Satisfaction of charge 14 in full (4 pages) |
12 March 2014 | Satisfaction of charge 9 in full (4 pages) |
12 March 2014 | Satisfaction of charge 12 in full (4 pages) |
12 March 2014 | Satisfaction of charge 19 in full (4 pages) |
12 March 2014 | Satisfaction of charge 17 in full (4 pages) |
12 March 2014 | Satisfaction of charge 10 in full (4 pages) |
12 March 2014 | Satisfaction of charge 21 in full (4 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Satisfaction of charge 5 in full (4 pages) |
12 March 2014 | Satisfaction of charge 21 in full (4 pages) |
12 March 2014 | Satisfaction of charge 5 in full (4 pages) |
12 March 2014 | Satisfaction of charge 14 in full (4 pages) |
12 March 2014 | Satisfaction of charge 19 in full (4 pages) |
12 March 2014 | Satisfaction of charge 8 in full (4 pages) |
12 March 2014 | Satisfaction of charge 18 in full (4 pages) |
12 March 2014 | Satisfaction of charge 20 in full (4 pages) |
12 March 2014 | Satisfaction of charge 9 in full (4 pages) |
12 March 2014 | Satisfaction of charge 8 in full (4 pages) |
12 March 2014 | Satisfaction of charge 16 in full (4 pages) |
12 March 2014 | Satisfaction of charge 18 in full (4 pages) |
12 March 2014 | Satisfaction of charge 16 in full (4 pages) |
12 March 2014 | Satisfaction of charge 12 in full (4 pages) |
12 March 2014 | Satisfaction of charge 17 in full (4 pages) |
12 March 2014 | Satisfaction of charge 20 in full (4 pages) |
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 March 2014 | Satisfaction of charge 10 in full (4 pages) |
7 March 2014 | Registration of charge 1227440022 (25 pages) |
7 March 2014 | Registration of charge 1227440022 (25 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
6 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
5 May 2010 | Full accounts made up to 30 June 2009 (19 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (19 pages) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
29 March 2010 | Appointment of Michael Scott Mcgill as a director (2 pages) |
29 March 2010 | Appointment of Michael Scott Mcgill as a director (2 pages) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2010 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
18 December 2009 | Termination of appointment of Bruce Anderson as a director (1 page) |
18 December 2009 | Termination of appointment of Bruce Anderson as a director (1 page) |
25 November 2009 | Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Jestyn Rowland Davies on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 10 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Bruce Smith Anderson on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Mr Bruce Smith Anderson on 17 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 10 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
10 November 2009 | Termination of appointment of Alan Macleod as a director (2 pages) |
10 November 2009 | Termination of appointment of Alan Macleod as a director (2 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
24 September 2009 | Company name changed ppg (lothian) LIMITED\certificate issued on 24/09/09 (3 pages) |
24 September 2009 | Company name changed ppg (lothian) LIMITED\certificate issued on 24/09/09 (3 pages) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
27 May 2009 | Director appointed alan donald ewen macleod (3 pages) |
27 May 2009 | Director appointed alan donald ewen macleod (3 pages) |
25 February 2009 | Appointment terminated director ian robertson (1 page) |
25 February 2009 | Appointment terminated director ian robertson (1 page) |
23 February 2009 | Director appointed david william murray horne (3 pages) |
23 February 2009 | Director appointed david william murray horne (3 pages) |
23 February 2009 | Director appointed david douglas murray (3 pages) |
23 February 2009 | Appointment terminated director ian tudhope (1 page) |
23 February 2009 | Director appointed david douglas murray (3 pages) |
23 February 2009 | Appointment terminated director ian tudhope (1 page) |
23 February 2009 | Appointment terminated secretary david horne (1 page) |
23 February 2009 | Secretary appointed grigor lewis milne (2 pages) |
23 February 2009 | Appointment terminated director lynne higgins (1 page) |
23 February 2009 | Appointment terminated secretary david horne (1 page) |
23 February 2009 | Appointment terminated director lynne higgins (1 page) |
23 February 2009 | Secretary appointed grigor lewis milne (2 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 November 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
27 November 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 November 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
29 November 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
13 February 2007 | Auditor's resignation (1 page) |
13 February 2007 | Auditor's resignation (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 November 2006 | Group of companies' accounts made up to 31 January 2006 (26 pages) |
30 November 2006 | Group of companies' accounts made up to 31 January 2006 (26 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 November 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
29 November 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
25 August 2004 | Full accounts made up to 31 January 2004 (23 pages) |
25 August 2004 | Full accounts made up to 31 January 2004 (23 pages) |
12 July 2004 | Partic of mort/charge * (6 pages) |
12 July 2004 | Partic of mort/charge * (6 pages) |
22 April 2004 | Dec mort/charge * (4 pages) |
22 April 2004 | Dec mort/charge * (4 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
22 August 2003 | New director appointed (3 pages) |
22 August 2003 | New director appointed (3 pages) |
21 July 2003 | S-div 10/07/03 (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | S-div 10/07/03 (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
27 June 2003 | Full accounts made up to 31 January 2003 (18 pages) |
27 June 2003 | Full accounts made up to 31 January 2003 (18 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (18 pages) |
12 August 2002 | Full accounts made up to 31 January 2002 (18 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | New director appointed (3 pages) |
4 July 2001 | Full accounts made up to 31 January 2001 (17 pages) |
4 July 2001 | Full accounts made up to 31 January 2001 (17 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 December 2000 | Partic of mort/charge * (5 pages) |
11 December 2000 | Partic of mort/charge * (5 pages) |
16 October 2000 | Full accounts made up to 31 January 2000 (15 pages) |
16 October 2000 | Full accounts made up to 31 January 2000 (15 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
17 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
4 June 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
4 June 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
8 April 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 31/12/98; no change of members (12 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (12 pages) |
25 January 1999 | New director appointed (4 pages) |
25 January 1999 | New director appointed (4 pages) |
3 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
3 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
19 October 1998 | Dec mort/charge * (5 pages) |
19 October 1998 | Dec mort/charge * (5 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (12 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (12 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
3 November 1997 | Partic of mort/charge * (5 pages) |
16 October 1997 | Alterations to a floating charge (20 pages) |
16 October 1997 | Alterations to a floating charge (14 pages) |
16 October 1997 | Alterations to a floating charge (14 pages) |
16 October 1997 | Alterations to a floating charge (20 pages) |
8 August 1997 | Full accounts made up to 30 April 1997 (11 pages) |
8 August 1997 | Full accounts made up to 30 April 1997 (11 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (15 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (15 pages) |
15 July 1996 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
15 July 1996 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
5 June 1996 | Company name changed ppg (leisure) LIMITED\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed ppg (leisure) LIMITED\certificate issued on 06/06/96 (2 pages) |
29 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
29 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (12 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (12 pages) |
12 December 1995 | Alterations to a floating charge (14 pages) |
12 December 1995 | Alterations to a floating charge (14 pages) |
4 December 1995 | Conve 22/11/95 (1 page) |
4 December 1995 | Partic of mort/charge * (5 pages) |
4 December 1995 | Partic of mort/charge * (5 pages) |
4 December 1995 | Conve 22/11/95 (1 page) |
1 December 1995 | Resolutions
|
1 December 1995 | Declaration of assistance for shares acquisition (14 pages) |
1 December 1995 | Declaration of assistance for shares acquisition (14 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Resolutions
|
1 December 1995 | Nc inc already adjusted 22/11/95 (1 page) |
1 December 1995 | Resolutions
|
1 December 1995 | Ad 22/11/95--------- £ si 3332333@1=3332333 £ ic 1000/3333333 (2 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Ad 22/11/95--------- £ si 3332333@1=3332333 £ ic 1000/3333333 (2 pages) |
1 December 1995 | Memorandum and Articles of Association (42 pages) |
1 December 1995 | Memorandum and Articles of Association (42 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Nc inc already adjusted 22/11/95 (1 page) |
30 November 1995 | Dec mort/charge * (5 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Dec mort/charge * (5 pages) |
23 November 1995 | Partic of mort/charge * (12 pages) |
23 November 1995 | Partic of mort/charge * (10 pages) |
23 November 1995 | Partic of mort/charge * (12 pages) |
23 November 1995 | Partic of mort/charge * (12 pages) |
23 November 1995 | Partic of mort/charge * (12 pages) |
23 November 1995 | Partic of mort/charge * (10 pages) |
7 June 1995 | Dec mort/charge * (4 pages) |
7 June 1995 | Dec mort/charge * (4 pages) |
19 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
19 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Memorandum and Articles of Association (18 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Memorandum and Articles of Association (18 pages) |
25 January 1995 | Company name changed\certificate issued on 25/01/95 (2 pages) |
25 January 1995 | Company name changed\certificate issued on 25/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
14 December 1992 | Alterations to a floating charge (20 pages) |
14 December 1992 | Alterations to a floating charge (20 pages) |
29 November 1991 | Full accounts made up to 31 January 1991 (10 pages) |
29 November 1991 | Full accounts made up to 31 January 1991 (10 pages) |
4 March 1991 | Return made up to 31/12/90; full list of members (14 pages) |
4 March 1991 | Return made up to 31/12/90; full list of members (14 pages) |
12 March 1990 | Resolutions
|
12 March 1990 | Resolutions
|
7 March 1990 | Company name changed vexarak LIMITED\certificate issued on 07/03/90 (2 pages) |
7 March 1990 | Company name changed vexarak LIMITED\certificate issued on 07/03/90 (2 pages) |
5 February 1990 | Incorporation (19 pages) |
5 February 1990 | Incorporation (19 pages) |