Company NamePub.com Limited
DirectorsStephen Peter Dando and Edward Michael Bashforth
Company StatusLiquidation
Company NumberSC129094
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(19 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(23 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameJohn Vincent McNulty
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(same day as company formation)
RoleDev.Director
Correspondence Address7 Romney Avenue
Glasgow
Lanarkshire
G44 5AW
Scotland
Director NameWilliam Burt Hamilton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(same day as company formation)
RoleAccountant
Correspondence AddressDouglas House 58c Allanfauld Road
Cumbernauld
Glasgow
Director NameWilliam Morrison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 1999)
RolePurchasing Director
Correspondence Address15 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4NH
Scotland
Director NameMr Stuart Nicol Jenkins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkview, 7 Arden Drive
Giffnock
Glasgow
Lanarkshire
G46 7AF
Scotland
Director NameMr Francis O'Callaghan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hamilton Avenue
Pollokshields
Glasgow
G41 4JG
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Secretary NameSteven Sillars
NationalityBritish
StatusResigned
Appointed18 August 1992(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address36 Nevis Road
Renfrew
Renfrewshire
PA4 0PD
Scotland
Director NameSteven Sillars
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 June 1997)
RolePurchasing Director
Correspondence Address36 Nevis Road
Renfrew
Renfrewshire
PA4 0PD
Scotland
Secretary NameWilliam Burt Hamilton
NationalityBritish
StatusResigned
Appointed14 June 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 June 1997)
RoleAccountant
Correspondence AddressDouglas House 58c Allanfauld Road
Cumbernauld
Glasgow
Director NameAndrew Alan Burnett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 June 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Templeland Road
Edinburgh
Lothian
EH12 8RP
Scotland
Secretary NameAndrew Alan Burnett
NationalityBritish
StatusResigned
Appointed09 June 1997(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 June 2001)
RoleConsultant
Country of ResidenceScotland
Correspondence Address38 Templeland Road
Edinburgh
Lothian
EH12 8RP
Scotland
Director NameSteven Sillars
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 July 1999)
RoleOperations Director
Correspondence Address26 Oxford Road
Renfrew
Renfrewshire
PA4 0SJ
Scotland
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlingnose Way
North Queensferry
Inverkeithing
Fife
KY11 1EU
Scotland
Director NameMr Ian Birrell Grier
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Forrest Drive
Bearsden
G61 4SJ
Scotland
Director NameMr David Donaldson Mackinnon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2002)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address15 Victoria Road
Gourock
PA19 1LD
Scotland
Director NameJudith Isobel Chalmers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressFlat 2, 31 Silverwells Crescent
Bothwell
Strathclyde
G71 8DP
Scotland
Director NamePeter John Laing
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(11 years after company formation)
Appointment Duration5 days (resigned 15 January 2002)
RoleFinancial Director
Correspondence Address56/1 Timberbush
Leith
Edinburgh
Midlothian
EH6 6QH
Scotland
Director NameJohn Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Falcon Lane
Norton
Stockton On Tees
TS20 1LS
Director NameRichard Gundry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressHolgate Farm 29 The Street
Bunwell
Norwich
Norfolk
NR16 1NA
Director NameMr Michael John Armstrong
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(11 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2002)
RoleProperty Director
Correspondence AddressHunters Gate 56 Palace Road
Ripon
North Yorkshire
HG4 1HA
Secretary NameMr Anthony Cross
NationalityBritish
StatusResigned
Appointed15 January 2002(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 The Lane
Spinkhill
Sheffield
South Yorkshire
S21 3YF
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 2004)
RoleCompany Director
Correspondence Address5 Hardstruggle Row
Eskdaleside
Sleights
North Yorkshire
YO22 5ET
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameNicola Jane Miller
NationalityBritish
StatusResigned
Appointed07 January 2004(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 March 2004)
RoleCompany Director
Correspondence Address27 Hillston Close
Hartlepool
TS26 0PE
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed23 March 2004(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Neil Robert Ceidrych Griffiths
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(23 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed07 September 2001(10 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 January 2002)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitechristalcleartranslation.com

Location

Registered AddressTlt Scotland Limited
140 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8.1m at £1Punch Taverns (Pmt) LTD
100.00%
Ordinary

Accounts

Latest Accounts15 August 2021 (2 years, 8 months ago)
Next Accounts Due11 May 2023 (overdue)
Accounts CategoryDormant
Accounts Year End11 August

Returns

Latest Return21 February 2022 (2 years, 2 months ago)
Next Return Due7 March 2023 (overdue)

Charges

18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tatlers public house,7 crown street,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The honours three public house,231,235 & 237 st andrews road & 403 shiels road,glasgow.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ferryhill house hotel,bon accord street,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The burgh bar,117 high street,dumbarton.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The halt bar,woodlands road,glasgow.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shenanigans bar,351 sauchiehall street & 97 holland street,glasgow.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sheiling imperial bar,1567,1569,1571 shettleston road,glasgow.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The imperial bar,110 stirling street,airdrie.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The imperial bar,main street,wishaw.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The windy ha' public house,31 bradshaw street and northg east first floor flat,29 bradshaw street,saltcoats.
Fully Satisfied
11 June 1991Delivered on: 24 June 1991
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shenanigas 97 holland street and 351 sauchiehall st glasgow gla 6022.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The waverley hotel,8-10 merchant street,peterhead.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The abbey hotel,barrhead road,paisley.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The keys,142 harbour street,irvine.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The anchor bar,23 gauze street,paisley.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cellar bar,28 & 30 lady jane and 82 george street,paisley.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tobys lounge bar,68-70 gallowgate street,largs.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The stag & hound,1 howgate,kilwinning.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jock tamsons inn,16/18 titchfield street,kilmarnock.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The argyll & sutherland bar,1/3 bruce street,greenock.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The broadstraik inn,elrick,westhills,aberdeen.
Fully Satisfied
11 June 1991Delivered on: 24 June 1991
Satisfied on: 18 January 2002
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 sun inn hamilton road cambuslang.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sun inn,277/319 hamilton road,cambuslang.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The alloway hotel,maybole road,alloway,ayr.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bridgewater tavern,unit 14,bridgewater shopping centre,erskine.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The scotia bar,7/11 summerfield terrace,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lochside bar,89 loch street,aberdeen.
Fully Satisfied
9 June 1997Delivered on: 17 June 1997
Satisfied on: 14 September 2005
Persons entitled: Scottish & Newcastle PLC

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
9 June 1997Delivered on: 12 June 1997
Satisfied on: 18 January 2002
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
21 October 1996Delivered on: 29 October 1996
Satisfied on: 18 January 2002
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 ferryhill house hotel,bon accord street,aberdeen.
Fully Satisfied
21 October 1996Delivered on: 29 October 1996
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ferryhill house hotel,bon accord street,aberdeen.
Fully Satisfied
11 June 1991Delivered on: 24 June 1991
Satisfied on: 18 January 2002
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 holt bar 154, 158, 160 woodlands rd and 2 west end park st, glasgow gla 67681.
Fully Satisfied
15 October 1996Delivered on: 24 October 1996
Satisfied on: 18 January 2002
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 keys,harbour street,irvine.
Fully Satisfied
15 October 1996Delivered on: 24 October 1996
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The keys,harbour street,irvine.
Fully Satisfied
18 October 1996Delivered on: 24 October 1996
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 bradshaw street,saltcoats.
Fully Satisfied
18 October 1996Delivered on: 24 October 1996
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 & 31 bradshaw street,saltcoats.
Fully Satisfied
16 August 1995Delivered on: 21 August 1995
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3 bruce street, greenock.
Fully Satisfied
16 August 1995Delivered on: 21 August 1995
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3 bruce street, greenock.
Fully Satisfied
31 March 1995Delivered on: 6 April 1995
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Annfield hotel, alloway.
Fully Satisfied
31 March 1995Delivered on: 6 April 1995
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Annfield hotel, alloway.
Fully Satisfied
27 October 1994Delivered on: 3 November 1994
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The scotia bar- 7/11 summerfield terrace, aberdeen.
Fully Satisfied
27 October 1994Delivered on: 3 November 1994
Satisfied on: 18 January 2002
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 scotia bar- 7/11 summerfield terrace, aberdeen.
Fully Satisfied
11 June 1991Delivered on: 24 June 1991
Satisfied on: 18 January 2002
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 log cabin 32-38 bredisholm rd baillieston glasgow gla 26551.
Fully Satisfied
25 October 1994Delivered on: 31 October 1994
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Toby's bar 68/70 gallowgate street, largs.
Fully Satisfied
25 October 1994Delivered on: 31 October 1994
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Toby's bar 68/70 gallowgate street, largs.
Fully Satisfied
7 September 1994Delivered on: 13 September 1994
Satisfied on: 18 January 2002
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 incle street,paisley.
Fully Satisfied
2 September 1994Delivered on: 9 September 1994
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole (1)premises the ground floor at 16 titchfield street, kilmarnock,ayr (2) one-quarter pro indiviso right of property of the backyard area behind 16 titchfield street.
Fully Satisfied
2 September 1994Delivered on: 9 September 1994
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole (1) premises the ground floor of subjects at 16 titchfield street,kilmarnock,ayr and (2) one-quarter pro indiviso right of property in respect of the backyard area behind 16 titchfield street.
Fully Satisfied
12 April 1994Delivered on: 22 April 1994
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Scoundrels, 9 townhead street, hamilton registered under title number lan 100181.
Fully Satisfied
12 April 1994Delivered on: 22 April 1994
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Scoundrels, 9 townhead street, hamilton registered under title number lan 100181.
Fully Satisfied
23 March 1994Delivered on: 11 April 1994
Satisfied on: 18 January 2002
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 todholm inn, barrhead road, paisley regsitered under title number ren 78623.
Fully Satisfied
23 March 1994Delivered on: 11 April 1994
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The todholm inn, barrhead road, paisley registered under title number ren 78623.
Fully Satisfied
21 March 1994Delivered on: 29 March 1994
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at main street, east kilbride (torrance hotel).
Fully Satisfied
11 June 1991Delivered on: 24 June 1991
Satisfied on: 18 January 2002
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 honours three public house bar 231, 235, 237 st andrews rd and 403 shields rd, glasgow gla 57358.
Fully Satisfied
21 March 1994Delivered on: 29 March 1994
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at main street, east kilbride (torrance hotel).
Fully Satisfied
18 March 1994Delivered on: 29 March 1994
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1, 3, 5 & 7 howgate, kilwinning, ayrshire under exception of shop 7 howgate.
Fully Satisfied
18 March 1994Delivered on: 29 March 1994
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1, 3 , 5 & 7 howgate, kilwinning under exception of shop,7 howgate.
Fully Satisfied
26 January 1994Delivered on: 2 February 1994
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1) the waverley hotel, peterhead (2) 8 merchant street, peterhead.
Fully Satisfied
26 January 1994Delivered on: 2 February 1994
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1) the waverley hotel, peterhead, aberdeenshire (2) 8 merchant street, peterhead.
Fully Satisfied
25 August 1993Delivered on: 8 September 1993
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The broadstraik inn, westhills, aberdeen.
Fully Satisfied
25 August 1993Delivered on: 8 September 1993
Satisfied on: 18 January 2002
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 broadstraik inn, westhills, aberdeen.
Fully Satisfied
1 July 1993Delivered on: 8 July 1993
Satisfied on: 18 January 2002
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 imperial bar, 110 stirling street, airdrie, which subjects are registered in the land register of scotland under title no. Lan 62142.
Fully Satisfied
1 July 1993Delivered on: 8 July 1993
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The imperial bar, 110 stirling street, airdrie, which subjects are registered in the land register of scotland of scotland under title no. Lan 62142.
Fully Satisfied
18 June 1993Delivered on: 29 June 1993
Satisfied on: 18 January 2002
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 soda fountain" 492-494 union street, aberdeen, under exception.
Fully Satisfied
29 May 1991Delivered on: 31 May 1991
Satisfied on: 16 December 1997
Persons entitled: Scottish & Newcastle Breweries PLC

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
18 June 1993Delivered on: 29 June 1993
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The soda fountain" 492-494 union street, aberdeen under exception.
Fully Satisfied
17 June 1993Delivered on: 25 June 1993
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nightclub premises known, "tatlers sports nightclub" 7 crown street, aberdeen.
Fully Satisfied
17 June 1993Delivered on: 25 June 1993
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nightclub premises "tatlers sports nightclub" 7 crown street, aberdeen.
Fully Satisfied
18 February 1993Delivered on: 3 March 1993
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Public house premises in aberdeen known as "tatlers", 7 crown street, aberdeen, situated on the ground and basement floors.
Fully Satisfied
18 February 1993Delivered on: 3 March 1993
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Public house premises in aberdeen forming "tatlers", crown street, aberdeen situated on the ground and basement floors.
Fully Satisfied
21 October 1992Delivered on: 29 October 1992
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground aberdeen together with the public house premises known as the lochside bar with two dwellinghouses above and situated at 85 87 and 89 loch street aberdeen.
Fully Satisfied
21 October 1992Delivered on: 29 October 1992
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lochside bar, 85, 87 & 89 loch street, aberdeen.
Fully Satisfied
21 October 1992Delivered on: 27 October 1992
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 14, bridgewater shopping centre, erskine.
Fully Satisfied
21 October 1992Delivered on: 27 October 1992
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 14 bridgewater shopping centre, erskine. Title no. Ren 65267.
Fully Satisfied
7 October 1992Delivered on: 20 October 1992
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 361 & 363 sauchiehall street, glasgow.
Fully Satisfied
29 May 1991Delivered on: 30 May 1991
Satisfied on: 3 December 1997
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
7 October 1992Delivered on: 15 October 1992
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop forming 361 and 363 sauchiehall street glasgow public house known as shenanigans 351 sauchlhall street and 97 holland street glasgow title no gla 6022.
Fully Satisfied
23 June 1992Delivered on: 9 July 1992
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The burgh bar, 117 high street, dumbarton.
Fully Satisfied
23 June 1992Delivered on: 9 July 1992
Satisfied on: 18 January 2002
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 burgh bar, 117 high street, dumbarton.
Fully Satisfied
23 April 1992Delivered on: 5 May 1992
Satisfied on: 18 January 2002
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 sheiling, 1567-1571 shettleston road, glasgow gla 70104.
Fully Satisfied
23 April 1992Delivered on: 5 May 1992
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sheiling, 1567-1571 shettleston road, glasgow gla 70104.
Fully Satisfied
24 April 1992Delivered on: 30 April 1992
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pat's bar, 28 & 30 lady lane and 82 george street, paisley. Title no ren 40858.
Fully Satisfied
24 April 1992Delivered on: 30 April 1992
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pat's bar, 28 & 30 lady lane and 82 george street, paisley. Title no. Ren 40858.
Fully Satisfied
16 April 1992Delivered on: 28 April 1992
Satisfied on: 18 January 2002
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 criterion bar, 54 guild street, aberdeen.
Fully Satisfied
16 April 1992Delivered on: 28 April 1992
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The criterion bar, 54 guild street, aberdeen.
Fully Satisfied
22 November 2002Delivered on: 6 December 2002
Satisfied on: 3 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental security agreement
Secured details: All sums due under each senior finance document.
Particulars: First legal mortgage over all estates or interests in any freehold or leasehold property; first fixed charge over assets.
Fully Satisfied
5 August 2002Delivered on: 23 August 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due under each senior finance document.
Particulars: The interest of tenant in the sub-under-lease of the subjects unit 10A, the rivergate centre, irvine (title number ayr 042460).
Fully Satisfied
5 August 2002Delivered on: 23 August 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due under each senior finance document.
Particulars: Subjects known as the burgh bar, 117 high street, dumbarton.
Fully Satisfied
5 August 2002Delivered on: 23 August 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due under each senior finance document.
Particulars: Tenant's interest in the lease over the property comprising that area of ground and building at waverley station, edinburgh.
Fully Satisfied
5 August 2002Delivered on: 12 August 2002
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at waverley station, edinburgh comprising a building with a ground floor area of 388 square metres, a basement area of 673 square metres and tow service yards of 292 square metres.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: 121 main street, wishaw.
Fully Satisfied
18 July 1991Delivered on: 22 July 1991
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises known as united numbers L1 & L2, ("shananigans" and "the stork club") the olympia centre, east kilbride title no. Lan 77288.
Fully Satisfied
15 October 1991Delivered on: 23 October 1991
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oblomov public house 116-122 byres road glasgow.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: 1567, 1569 & 1571 shettleston road, glasgow.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: 14/16 stewart street, milngavie.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Alloway hotel, ayr.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The cherry tree inn, netherton road, wishaw.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Area of ground at loch street, aberdeen and jopps lane, aberdeen.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The argyll and sutherland bar, 1/3 bruce street, greenock.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Unit 14, bridgewater shopping centre, erskine town centre, erskine.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: 492-494 union street, aberdeen.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The anchor bar, 23 gauze street, paisley.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The halt bar, woodlands road, glasgow.
Fully Satisfied
18 July 1991Delivered on: 19 July 1991
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units L1 & L2, the olympia, east kilbride title no. Lan 77288.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Cellars bar, 28 & 30 lady lane and 82 george street, paisley.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The cherry tree inn, netherton road, wishaw.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The criterion bar, 54 guild street, aberdeen.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: 1-7 howgate, kilwinning.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Toby's bar, 68-70 gallowgate street, largs.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The honours three public house bar, 231,235 & 237 st andrews road and 403 shields road, glasgow.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The glen tavern, 204 hillhouse road, hamilton.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Old govan arms, 907 govan road, glasgow.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Mains of scotstoun inn, 1 jesmond square, bridge of don, aberdeen.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The parkway, balgownie road, bridge of don.
Fully Satisfied
24 June 1991Delivered on: 11 July 1991
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The imperial bar main street wishaw.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Coachhouse at 3 bemersyde avenue, pollockshaws, glasgow.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The scotia bar, 7/11 summerfield terrace, aberdeen.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The keys, harbour street, irvine, ayr.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The whistler's mother, 116 byres road, glasgow.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The albert bar, 331 langside road, glasgow; 62-64 albert road, glasgow.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Sal's famous, 14/16 stewart street, milngavie.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Unit L1 (shenanigans) and unit L2 (plush) on level f of the olympia centre, east kilbride.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The sun inn, 277-319 hamilton road, cambuslang.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The red comyn public house, clouden road, cumbernauld.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The twa corbies, kilbowie road, cumbernauld.
Fully Satisfied
24 June 1991Delivered on: 1 July 1991
Satisfied on: 18 January 2002
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 imperial bar 121 main street wishaw.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The stork club, 7 crown street, aberdeen.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Premises situated on the ground floor at 16 titchfield street, kilmarnock.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: Tatlers, 7 crown street, aberdeen.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: The obligations as contained in the senior finance document.
Particulars: The windy ha', 31 bradshaw street, saltcoats.
Fully Satisfied
24 January 2002Delivered on: 7 February 2002
Satisfied on: 1 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broadstraik inn, skene, aberdeen.
Fully Satisfied
15 January 2002Delivered on: 22 January 2002
Satisfied on: 3 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all estates or interest in freehold or leasehold property; fixed charges over assets.
Fully Satisfied
15 January 2002Delivered on: 22 January 2002
Satisfied on: 17 March 2004
Persons entitled: The Royal Bank of Scotland PLC

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
27 April 2001Delivered on: 15 May 2001
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease between glasgow city council and the company whistlers mother public house, 116-122 byres road, glasgow.
Fully Satisfied
27 April 2001Delivered on: 9 May 2001
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 116-122 byres road, glasgow.
Fully Satisfied
14 March 2001Delivered on: 27 March 2001
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sal's famous, 14 & 16 stewart street, milngavie.
Fully Satisfied
24 June 1991Delivered on: 28 June 1991
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The anchor bar 23 gause street paisley.
Fully Satisfied
20 February 1998Delivered on: 26 February 1998
Satisfied on: 18 January 2002
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 parkway,balgownie road,bridge of don.
Fully Satisfied
20 February 1998Delivered on: 26 February 1998
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The parkway,balgownie road,bridge of don.
Fully Satisfied
23 October 1997Delivered on: 30 October 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mains of scotstown inn,1 jesmond square east,bridge of don,aberdeen.
Fully Satisfied
23 October 1997Delivered on: 28 October 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.86 acres at the mains of scotstown inn, 1 jesmond square east, bridge of don, aberdeen.
Fully Satisfied
3 September 1997Delivered on: 22 September 1997
Satisfied on: 18 January 2002
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 lariat public house,hillhouse road,hamilton.
Fully Satisfied
30 July 1997Delivered on: 20 August 1997
Satisfied on: 18 January 2002
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 albert bar,331 langside road,glasgow and flat 1/1 at 62 albert road,glasgow.
Fully Satisfied
30 July 1997Delivered on: 20 August 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as old govan arms,907 govan road,glasgow.
Fully Satisfied
30 July 1997Delivered on: 18 August 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenement building known as 327-331 langside road and 62-64 albert road, glassgow with the public house prmises known as the albert bar.
Fully Satisfied
30 July 1997Delivered on: 18 August 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old govan arms,907 govan road,glasgow.
Fully Satisfied
24 June 1991Delivered on: 28 June 1991
Satisfied on: 18 January 2002
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 anchor bar 23 gause street paisley.
Fully Satisfied
29 July 1997Delivered on: 13 August 1997
Satisfied on: 18 January 2002
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 bemersyde avenue,pollokshaws,glasgow.
Fully Satisfied
29 July 1997Delivered on: 13 August 1997
Satisfied on: 18 January 2002
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 queen's park bar,23 dixon avenue and 96 westmoreland street,glasgow.
Fully Satisfied
29 July 1997Delivered on: 13 August 1997
Satisfied on: 18 January 2002
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 lariat,hillhouse road,hamilton,ML3 9NS.
Fully Satisfied
29 July 1997Delivered on: 11 August 1997
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The queens park bar,23 dixon avenue & 96 westmoreland street,glasgow.
Fully Satisfied
23 July 1997Delivered on: 11 August 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Half an acre of ground in hamilton.
Fully Satisfied
29 July 1997Delivered on: 5 August 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The coach house public house, 3 bemersyde avenue, pollokshaws, glasgow, registered under title number gla 85510.
Fully Satisfied
15 July 1997Delivered on: 1 August 1997
Satisfied on: 18 January 2002
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 known as the twa corbies,kilbowie road,cumbernauld.
Fully Satisfied
16 July 1997Delivered on: 1 August 1997
Satisfied on: 18 January 2002
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 situated on the south west side of nethertin road,wishaw and the lease of part of the subjects situated on the south west side of netherton road wishaw.
Fully Satisfied
15 July 1997Delivered on: 1 August 1997
Satisfied on: 18 January 2002
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 red comyn public house,clouden road,cumbernauld.
Fully Satisfied
15 July 1997Delivered on: 1 August 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The twa corbies public house,kilbowie road,cumbernauld.
Fully Satisfied
11 June 1991Delivered on: 27 June 1991
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sun inn 277/319 hamilton road, cambuslang lan 77117.
Fully Satisfied
15 July 1997Delivered on: 1 August 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The red comyn public house,clouden road,cumbernauld.
Fully Satisfied
16 July 1997Delivered on: 28 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cherry tree public house,netherton road,wishaw.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 sheiling/imperial bar,1567,1569 & 1571 shettleston road,glasgow.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whistlers mother,116 & 122 byres road,glasgow.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shenanigans bar,351 sauchiehall street & 97 holland street,glasgow.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 halt bar,160 woodlands road,glasgow.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 honours three public house,231,235 & 237 st andrews road & 403 shiels road,glasgow.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 soda fountain,492-494 union street,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stork club,7 crown street,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tatlers public house,7 crown street,aberdeen.
Fully Satisfied
11 October 1991Delivered on: 25 June 1991
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The log cabin public house, 32-38 bredisholm road, baillieston, glasgow.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 scotia bar,7/11 summerfield terrace,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 lochside bar,89 loch street,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 broadstraik inn,elrick,westhills,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 criterion bar,54 guild street,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 ferryhill house hotel,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 waverley hotel,8-10 merchant street,peterhead.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 alloway hotel,maybole road,alloway.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 keys,142 harbour street,irvine.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,3,5 & 7 howgate,kilwinning.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tobys bar,68-70 gallowgate street,largs.
Fully Satisfied
11 June 1991Delivered on: 25 June 1991
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shananigans 97 holland street and 351 sauchiehall street, glasgow.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Jock tamsons inn,16/18 titchfield street,kilmarnock.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 windy ha',31 bradshaw street,saltcoats & 29 bradshaw street,saltcoats.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 burgh bar,117 high street,dumbarton.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 imperial bar,110 stirling street,airdrie.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 torrance hotel,135 main street,east kilbride.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units L1 & L2,level f,the olympia centre,east kilbride.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 277/319 (odd nos. Only) hamilton road,cambuslang.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 imperial bar,121 main street,wishaw.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 cellar bar,28 & 30 lady lane & 82 george street,both paisley.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of wallneuk,paisley.
Fully Satisfied
11 June 1991Delivered on: 25 June 1991
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The halt bar, woodlands road, glasgow entering 154, 158 & 160 woodlands road and 2 westend park street, glasgow.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 anchor bar,23 gauze street,paisley.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 bridgewater tavern,unit 14,bridgewater shopping centre,erskine.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 argyll & sutherland bar,1/3 bruce street,greenock.
Fully Satisfied
18 June 1997Delivered on: 4 July 1997
Satisfied on: 18 January 2002
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 abbey hotel,barrhead road,paisley.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The criterion bar,54 guild street,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The torrance hotel,135 main street,east kilbride.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stork club,7 crown street,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whistlers mother,116 & 122 byers road,glasgow.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The soda fountain,492-494 union street,aberdeen.
Fully Satisfied
18 June 1997Delivered on: 1 July 1997
Satisfied on: 1 August 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shenanigans and the stork club,units L1 & L2,olympia centre,east kilbride.
Fully Satisfied
11 June 1991Delivered on: 25 June 1991
Satisfied on: 18 January 2002
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The honours three public house bar 231, 235 & 237 st. Andrews road and 403 shields road glasgow.
Fully Satisfied
15 October 1991Delivered on: 21 October 1991
Satisfied on: 18 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Oblomor 116 & 122 byres road glasgow.
Fully Satisfied
1 August 2005Delivered on: 22 August 2005
Persons entitled: Deutsche Trustee Company Limited

Classification: The charging company deed of charge
Secured details: All sums due or to become due.
Particulars: Right, title interest and benefit in and to all rights and claims in relation to the charging company scottish properties...see mortgage document for full details.
Outstanding

Filing History

5 January 2021Full accounts made up to 16 August 2020 (17 pages)
18 December 2020Previous accounting period shortened from 24 August 2020 to 11 August 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 18 August 2019 (4 pages)
5 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
23 May 2019Accounts for a dormant company made up to 18 August 2018 (4 pages)
7 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
1 May 2018Accounts for a dormant company made up to 19 August 2017 (4 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
2 May 2017Accounts for a dormant company made up to 20 August 2016 (4 pages)
2 May 2017Accounts for a dormant company made up to 20 August 2016 (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
26 January 2017Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016 (1 page)
26 January 2017Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016 (1 page)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (4 pages)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (4 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8,100,000
(6 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8,100,000
(6 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (6 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 8,100,000
(6 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 8,100,000
(6 pages)
8 October 2014Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (4 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 8,100,000
(5 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 8,100,000
(5 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
11 February 2013Appointment of Neil Robert Ceidruch Griffiths as a director (2 pages)
11 February 2013Termination of appointment of Roger Whiteside as a director (1 page)
11 February 2013Appointment of Neil Robert Ceidruch Griffiths as a director (2 pages)
11 February 2013Termination of appointment of Roger Whiteside as a director (1 page)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
29 January 2013Full accounts made up to 18 August 2012 (15 pages)
29 January 2013Full accounts made up to 18 August 2012 (15 pages)
29 October 2012Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page)
24 August 2012Termination of appointment of Edward Bashforth as a director (1 page)
24 August 2012Termination of appointment of Edward Bashforth as a director (1 page)
21 August 2012Appointment of Roger Mark Whiteside as a director (2 pages)
21 August 2012Appointment of Roger Mark Whiteside as a director (2 pages)
13 April 2012Accounts for a dormant company made up to 20 August 2011 (4 pages)
13 April 2012Accounts for a dormant company made up to 20 August 2011 (4 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
19 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
19 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
19 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
19 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
29 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
29 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
11 January 2011Accounts for a dormant company made up to 21 August 2010 (4 pages)
11 January 2011Accounts for a dormant company made up to 21 August 2010 (4 pages)
22 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
22 June 2010Termination of appointment of Neil Preston as a director (1 page)
22 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
22 June 2010Termination of appointment of Neil Preston as a director (1 page)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 22 August 2009 (4 pages)
2 February 2010Accounts for a dormant company made up to 22 August 2009 (4 pages)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
1 June 2009Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page)
1 June 2009Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page)
24 March 2009Return made up to 13/02/09; full list of members (6 pages)
24 March 2009Return made up to 13/02/09; full list of members (6 pages)
3 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
3 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
2 July 2008Appointment terminated director giles thorley (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director giles thorley (1 page)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
9 November 2007Accounts made up to 18 August 2007 (4 pages)
9 November 2007Accounts made up to 18 August 2007 (4 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
2 August 2007Registered office changed on 02/08/07 from: suite 5 touch stables touch estate stirling FK8 3AQ (1 page)
2 August 2007Registered office changed on 02/08/07 from: suite 5 touch stables touch estate stirling FK8 3AQ (1 page)
22 February 2007Accounts made up to 19 August 2006 (4 pages)
22 February 2007Accounts made up to 19 August 2006 (4 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2007Return made up to 13/02/07; full list of members (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
18 April 2006Full accounts made up to 20 August 2005 (11 pages)
18 April 2006Full accounts made up to 20 August 2005 (11 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
23 February 2006Return made up to 13/02/06; full list of members (3 pages)
23 February 2006Return made up to 13/02/06; full list of members (3 pages)
28 October 2005Secretary's particulars changed (1 page)
28 October 2005Secretary's particulars changed (1 page)
14 September 2005Dec mort/charge * (3 pages)
14 September 2005Dec mort/charge * (3 pages)
24 August 2005Resolutions
  • RES13 ‐ Steps reorganise doc 31/07/05
(1 page)
24 August 2005Resolutions
  • RES13 ‐ Steps reorganise doc 31/07/05
(1 page)
22 August 2005Partic of mort/charge * (31 pages)
22 August 2005Partic of mort/charge * (31 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (4 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (4 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 August 2005Dec mort/charge * (3 pages)
1 June 2005Full accounts made up to 21 August 2004 (12 pages)
1 June 2005Full accounts made up to 21 August 2004 (12 pages)
1 March 2005Return made up to 13/02/05; full list of members (6 pages)
1 March 2005Return made up to 13/02/05; full list of members (6 pages)
14 July 2004Accounting reference date shortened from 30/09/04 to 24/08/04 (1 page)
14 July 2004Accounting reference date shortened from 30/09/04 to 24/08/04 (1 page)
6 April 2004Registered office changed on 06/04/04 from: 249 west george street glasgow G2 4RB (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 249 west george street glasgow G2 4RB (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
17 March 2004Dec mort/charge * (8 pages)
17 March 2004Dec mort/charge * (8 pages)
3 March 2004Dec mort/charge * (11 pages)
3 March 2004Dec mort/charge * (9 pages)
3 March 2004Dec mort/charge * (9 pages)
3 March 2004Dec mort/charge * (11 pages)
2 March 2004Return made up to 13/02/04; full list of members (6 pages)
2 March 2004Return made up to 13/02/04; full list of members (6 pages)
11 February 2004Full accounts made up to 28 September 2003 (17 pages)
11 February 2004Full accounts made up to 28 September 2003 (17 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
9 January 2004New director appointed (3 pages)
9 January 2004New director appointed (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (3 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (3 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
4 March 2003Return made up to 13/02/03; full list of members (6 pages)
4 March 2003Return made up to 13/02/03; full list of members (6 pages)
25 February 2003Full accounts made up to 29 September 2002 (19 pages)
25 February 2003Full accounts made up to 29 September 2002 (19 pages)
29 January 2003Auditor's resignation (2 pages)
29 January 2003Auditor's resignation (2 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
6 December 2002Partic of mort/charge * (9 pages)
6 December 2002Partic of mort/charge * (9 pages)
4 December 2002Resolutions
  • RES13 ‐ Sec agreement documents 22/11/02
(1 page)
4 December 2002Declaration of assistance for shares acquisition (10 pages)
4 December 2002Declaration of assistance for shares acquisition (10 pages)
4 December 2002Resolutions
  • RES13 ‐ Sec agreement documents 22/11/02
(1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
23 August 2002Partic of mort/charge * (9 pages)
23 August 2002Partic of mort/charge * (8 pages)
23 August 2002Partic of mort/charge * (8 pages)
23 August 2002Partic of mort/charge * (8 pages)
23 August 2002Partic of mort/charge * (9 pages)
23 August 2002Partic of mort/charge * (8 pages)
12 August 2002Partic of mort/charge * (6 pages)
12 August 2002Partic of mort/charge * (6 pages)
20 June 2002Resolutions
  • RES13 ‐ Standard security grant 30/05/02
(2 pages)
20 June 2002Declaration of assistance for shares acquisition (6 pages)
20 June 2002Resolutions
  • RES13 ‐ Standard security grant 30/05/02
(2 pages)
20 June 2002Declaration of assistance for shares acquisition (6 pages)
14 June 2002Alterations to a floating charge (12 pages)
14 June 2002Alterations to a floating charge (12 pages)
13 June 2002Alterations to a floating charge (12 pages)
13 June 2002Alterations to a floating charge (12 pages)
12 April 2002Full accounts made up to 30 June 2001 (19 pages)
12 April 2002Full accounts made up to 30 June 2001 (19 pages)
27 February 2002Return made up to 13/02/02; full list of members (6 pages)
27 February 2002Return made up to 13/02/02; full list of members (6 pages)
18 February 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
18 February 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (10 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (10 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (11 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (10 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (11 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (10 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (11 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (11 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (9 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
7 February 2002Partic of mort/charge * (8 pages)
4 February 2002Ad 15/01/02--------- £ si 4000000@1=4000000 £ ic 4100000/8100000 (2 pages)
4 February 2002Declaration of assistance for shares acquisition (12 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002Nc inc already adjusted 15/01/02 (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002Alterations to a floating charge (16 pages)
4 February 2002Registered office changed on 04/02/02 from: willow house strathclyde business park bellshill ML4 3PB (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2002Memorandum and Articles of Association (8 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Alterations to a floating charge (12 pages)
4 February 2002New director appointed (3 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002Registered office changed on 04/02/02 from: willow house strathclyde business park bellshill ML4 3PB (1 page)
4 February 2002Director resigned (1 page)
4 February 2002Declaration of assistance for shares acquisition (12 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2002Nc inc already adjusted 15/01/02 (2 pages)
4 February 2002Memorandum and Articles of Association (8 pages)
4 February 2002New director appointed (3 pages)
4 February 2002Alterations to a floating charge (16 pages)
4 February 2002New director appointed (3 pages)
4 February 2002Director resigned (1 page)
4 February 2002Ad 15/01/02--------- £ si 4000000@1=4000000 £ ic 4100000/8100000 (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002Alterations to a floating charge (12 pages)
4 February 2002Director resigned (1 page)
1 February 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Alterations to a floating charge (12 pages)
30 January 2002Alterations to a floating charge (16 pages)
30 January 2002Alterations to a floating charge (12 pages)
30 January 2002Alterations to a floating charge (16 pages)
22 January 2002Partic of mort/charge * (8 pages)
22 January 2002Partic of mort/charge * (11 pages)
22 January 2002Partic of mort/charge * (8 pages)
22 January 2002Partic of mort/charge * (11 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (189 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (189 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (5 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (5 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (62 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (62 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (3 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
18 January 2002Dec mort/charge * (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Secretary resigned;director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
15 May 2001Partic of mort/charge * (5 pages)
15 May 2001Partic of mort/charge * (5 pages)
9 May 2001Partic of mort/charge * (5 pages)
9 May 2001Partic of mort/charge * (5 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
6 April 2001Alterations to a floating charge (8 pages)
6 April 2001Alterations to a floating charge (8 pages)
28 March 2001Alterations to a floating charge (12 pages)
28 March 2001Alterations to a floating charge (12 pages)
27 March 2001Partic of mort/charge * (5 pages)
27 March 2001Partic of mort/charge * (5 pages)
17 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2000Director's particulars changed (1 page)
6 December 2000Director's particulars changed (1 page)
6 December 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
6 December 2000Director's particulars changed (1 page)
6 December 2000Director's particulars changed (1 page)
6 December 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
30 August 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: anchor house 7 incle street paisley renfrewshire PA1 1HR (1 page)
10 August 2000Registered office changed on 10/08/00 from: anchor house 7 incle street paisley renfrewshire PA1 1HR (1 page)
8 August 2000Company name changed eagle taverns LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed eagle taverns LIMITED\certificate issued on 09/08/00 (2 pages)
2 May 2000Full accounts made up to 30 June 1999 (18 pages)
2 May 2000Full accounts made up to 30 June 1999 (18 pages)
20 December 1999Return made up to 29/11/99; full list of members (7 pages)
20 December 1999Return made up to 29/11/99; full list of members (7 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
4 May 1999Full accounts made up to 30 June 1998 (18 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Full accounts made up to 30 June 1998 (18 pages)
7 December 1998Return made up to 29/11/98; no change of members (4 pages)
7 December 1998Return made up to 29/11/98; no change of members (4 pages)
27 May 1998Registered office changed on 27/05/98 from: 11 walker street edinburgh EH3 7NE (1 page)
27 May 1998Registered office changed on 27/05/98 from: 11 walker street edinburgh EH3 7NE (1 page)
26 February 1998Partic of mort/charge * (7 pages)
26 February 1998Partic of mort/charge * (7 pages)
26 February 1998Partic of mort/charge * (3 pages)
26 February 1998Partic of mort/charge * (3 pages)
20 February 1998Alterations to a floating charge (12 pages)
20 February 1998Alterations to a floating charge (6 pages)
20 February 1998Alterations to a floating charge (12 pages)
20 February 1998Alterations to a floating charge (6 pages)
30 December 1997Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 December 1997Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 December 1997Dec mort/charge * (14 pages)
16 December 1997Dec mort/charge * (14 pages)
3 December 1997Dec mort/charge * (14 pages)
3 December 1997Dec mort/charge * (14 pages)
2 December 1997Full accounts made up to 30 June 1997 (19 pages)
2 December 1997Full accounts made up to 30 June 1997 (19 pages)
30 October 1997Partic of mort/charge * (5 pages)
30 October 1997Partic of mort/charge * (5 pages)
28 October 1997Partic of mort/charge * (6 pages)
28 October 1997Partic of mort/charge * (6 pages)
23 October 1997Alterations to a floating charge (14 pages)
23 October 1997Alterations to a floating charge (14 pages)
17 October 1997Alterations to a floating charge (9 pages)
17 October 1997Alterations to a floating charge (9 pages)
16 October 1997Ad 23/06/97--------- £ si 312121@1=312121 £ ic 3333334/3645455 (2 pages)
16 October 1997£ nc 3787879/4100000 23/06/97 (1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 October 1997Memorandum and Articles of Association (7 pages)
16 October 1997Memorandum and Articles of Association (7 pages)
16 October 1997£ nc 3787879/4100000 23/06/97 (1 page)
16 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 October 1997Ad 23/06/97--------- £ si 312121@1=312121 £ ic 3333334/3645455 (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
22 September 1997Partic of mort/charge * (5 pages)
22 September 1997Partic of mort/charge * (5 pages)
20 August 1997Partic of mort/charge * (3 pages)
20 August 1997Partic of mort/charge * (9 pages)
20 August 1997Partic of mort/charge * (3 pages)
20 August 1997Partic of mort/charge * (9 pages)
18 August 1997Partic of mort/charge * (3 pages)
18 August 1997Partic of mort/charge * (3 pages)
18 August 1997Partic of mort/charge * (7 pages)
18 August 1997Partic of mort/charge * (7 pages)
13 August 1997Partic of mort/charge * (4 pages)
13 August 1997Partic of mort/charge * (9 pages)
13 August 1997Partic of mort/charge * (9 pages)
13 August 1997Partic of mort/charge * (4 pages)
13 August 1997Partic of mort/charge * (4 pages)
13 August 1997Partic of mort/charge * (4 pages)
11 August 1997Partic of mort/charge * (7 pages)
11 August 1997Partic of mort/charge * (3 pages)
11 August 1997Partic of mort/charge * (7 pages)
11 August 1997Partic of mort/charge * (3 pages)
5 August 1997Partic of mort/charge * (5 pages)
5 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
1 August 1997Partic of mort/charge * (5 pages)
28 July 1997Partic of mort/charge * (5 pages)
28 July 1997Partic of mort/charge * (5 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (8 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (8 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (8 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (7 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (8 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (7 pages)
4 July 1997Partic of mort/charge * (6 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (65 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (3 pages)
1 July 1997Partic of mort/charge * (65 pages)
1 July 1997Partic of mort/charge * (3 pages)
26 June 1997Alterations to a floating charge (9 pages)
26 June 1997Alterations to a floating charge (9 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
23 June 1997Alterations to a floating charge (15 pages)
23 June 1997Alterations to a floating charge (9 pages)
23 June 1997Alterations to a floating charge (9 pages)
23 June 1997Alterations to a floating charge (15 pages)
17 June 1997Partic of mort/charge * (4 pages)
17 June 1997Alterations to a floating charge (10 pages)
17 June 1997Partic of mort/charge * (4 pages)
17 June 1997Alterations to a floating charge (10 pages)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997Partic of mort/charge * (5 pages)
12 June 1997Partic of mort/charge * (5 pages)
11 June 1997Declaration of assistance for shares acquisition (4 pages)
11 June 1997Declaration of assistance for shares acquisition (4 pages)
20 January 1997Return made up to 20/12/96; full list of members (12 pages)
20 January 1997Return made up to 20/12/96; full list of members (12 pages)
9 December 1996Full accounts made up to 30 June 1996 (22 pages)
9 December 1996Full accounts made up to 30 June 1996 (22 pages)
29 October 1996Partic of mort/charge * (3 pages)
29 October 1996Partic of mort/charge * (3 pages)
29 October 1996Partic of mort/charge * (7 pages)
29 October 1996Partic of mort/charge * (7 pages)
24 October 1996Partic of mort/charge * (3 pages)
24 October 1996Partic of mort/charge * (3 pages)
24 October 1996Partic of mort/charge * (3 pages)
24 October 1996Partic of mort/charge * (3 pages)
14 October 1996Alterations to a floating charge (30 pages)
14 October 1996Alterations to a floating charge (6 pages)
14 October 1996Alterations to a floating charge (30 pages)
14 October 1996Alterations to a floating charge (6 pages)
12 July 1996Ad 29/09/95--------- £ si 863637@1 (2 pages)
12 July 1996Stat dec 882 280892 wrong amount (2 pages)
12 July 1996Stat dec 882 280892 wrong amount (2 pages)
12 July 1996Ad 29/09/95--------- £ si 863637@1 (2 pages)
12 July 1996Ad 28/08/92--------- £ si 454545@1 (2 pages)
12 July 1996Ad 28/08/92--------- £ si 454545@1 (2 pages)
29 February 1996Return made up to 20/12/95; full list of members (11 pages)
29 February 1996Return made up to 20/12/95; full list of members (11 pages)
11 January 1996Full accounts made up to 30 June 1995 (21 pages)
11 January 1996Full accounts made up to 30 June 1995 (21 pages)
21 August 1995Partic of mort/charge * (10 pages)
21 August 1995Partic of mort/charge * (10 pages)
1 June 1995Alterations to a floating charge (16 pages)
1 June 1995Alterations to a floating charge (16 pages)
6 April 1995Partic of mort/charge * (3 pages)
6 April 1995Partic of mort/charge * (11 pages)
6 April 1995Partic of mort/charge * (3 pages)
6 April 1995Partic of mort/charge * (11 pages)
1 February 1994Accounts made up to 30 June 1994 (22 pages)
1 February 1994Accounts made up to 30 June 1994 (22 pages)
9 September 1991Company name changed foreco LIMITED\certificate issued on 10/09/91 (2 pages)
9 September 1991Company name changed foreco LIMITED\certificate issued on 10/09/91 (2 pages)
17 May 1991Memorandum and Articles of Association (60 pages)
17 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(60 pages)
17 May 1991Memorandum and Articles of Association (60 pages)
28 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1990Incorporation (17 pages)
20 December 1990Incorporation (17 pages)