Burton Upon Trent
Staffordshire
DE14 2WF
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | John Vincent McNulty |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(same day as company formation) |
Role | Dev.Director |
Correspondence Address | 7 Romney Avenue Glasgow Lanarkshire G44 5AW Scotland |
Director Name | William Burt Hamilton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(same day as company formation) |
Role | Accountant |
Correspondence Address | Douglas House 58c Allanfauld Road Cumbernauld Glasgow |
Director Name | William Morrison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 1999) |
Role | Purchasing Director |
Correspondence Address | 15 Nursery Grove Kilmacolm Renfrewshire PA13 4NH Scotland |
Director Name | Mr Stuart Nicol Jenkins |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkview, 7 Arden Drive Giffnock Glasgow Lanarkshire G46 7AF Scotland |
Director Name | Mr Francis O'Callaghan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hamilton Avenue Pollokshields Glasgow G41 4JG Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Secretary Name | Steven Sillars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 36 Nevis Road Renfrew Renfrewshire PA4 0PD Scotland |
Director Name | Steven Sillars |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 June 1997) |
Role | Purchasing Director |
Correspondence Address | 36 Nevis Road Renfrew Renfrewshire PA4 0PD Scotland |
Secretary Name | William Burt Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 June 1997) |
Role | Accountant |
Correspondence Address | Douglas House 58c Allanfauld Road Cumbernauld Glasgow |
Director Name | Andrew Alan Burnett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Templeland Road Edinburgh Lothian EH12 8RP Scotland |
Secretary Name | Andrew Alan Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2001) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 38 Templeland Road Edinburgh Lothian EH12 8RP Scotland |
Director Name | Steven Sillars |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 1999) |
Role | Operations Director |
Correspondence Address | 26 Oxford Road Renfrew Renfrewshire PA4 0SJ Scotland |
Director Name | Mr Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Carlingnose Way North Queensferry Inverkeithing Fife KY11 1EU Scotland |
Director Name | Mr Ian Birrell Grier |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Forrest Drive Bearsden G61 4SJ Scotland |
Director Name | Mr David Donaldson Mackinnon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2002) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 15 Victoria Road Gourock PA19 1LD Scotland |
Director Name | Judith Isobel Chalmers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Flat 2, 31 Silverwells Crescent Bothwell Strathclyde G71 8DP Scotland |
Director Name | Peter John Laing |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(11 years after company formation) |
Appointment Duration | 5 days (resigned 15 January 2002) |
Role | Financial Director |
Correspondence Address | 56/1 Timberbush Leith Edinburgh Midlothian EH6 6QH Scotland |
Director Name | John Robert Sands |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Falcon Lane Norton Stockton On Tees TS20 1LS |
Director Name | Richard Gundry |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Holgate Farm 29 The Street Bunwell Norwich Norfolk NR16 1NA |
Director Name | Mr Michael John Armstrong |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(11 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2002) |
Role | Property Director |
Correspondence Address | Hunters Gate 56 Palace Road Ripon North Yorkshire HG4 1HA |
Secretary Name | Mr Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 The Lane Spinkhill Sheffield South Yorkshire S21 3YF |
Secretary Name | Jayne Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 5 Hardstruggle Row Eskdaleside Sleights North Yorkshire YO22 5ET |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Nicola Jane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 27 Hillston Close Hartlepool TS26 0PE |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Neil Robert Ceidrych Griffiths |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 January 2002) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | christalcleartranslation.com |
---|
Registered Address | Tlt Scotland Limited 140 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
8.1m at £1 | Punch Taverns (Pmt) LTD 100.00% Ordinary |
---|
Latest Accounts | 15 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 11 May 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 11 August |
Latest Return | 21 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 7 March 2023 (overdue) |
18 June 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1991 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2005 | Delivered 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 |
5 January 2021 | Full accounts made up to 16 August 2020 (17 pages) |
---|---|
18 December 2020 | Previous accounting period shortened from 24 August 2020 to 11 August 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 18 August 2019 (4 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
23 May 2019 | Accounts for a dormant company made up to 18 August 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
1 May 2018 | Accounts for a dormant company made up to 19 August 2017 (4 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
2 May 2017 | Accounts for a dormant company made up to 20 August 2016 (4 pages) |
2 May 2017 | Accounts for a dormant company made up to 20 August 2016 (4 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016 (1 page) |
26 January 2017 | Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016 (1 page) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (4 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (4 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (6 pages) |
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 October 2014 | Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (4 pages) |
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Appointment of Neil Robert Ceidruch Griffiths as a director (2 pages) |
11 February 2013 | Termination of appointment of Roger Whiteside as a director (1 page) |
11 February 2013 | Appointment of Neil Robert Ceidruch Griffiths as a director (2 pages) |
11 February 2013 | Termination of appointment of Roger Whiteside as a director (1 page) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
29 January 2013 | Full accounts made up to 18 August 2012 (15 pages) |
29 January 2013 | Full accounts made up to 18 August 2012 (15 pages) |
29 October 2012 | Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 21, York Place Edinburgh EH1 3EN on 29 October 2012 (1 page) |
24 August 2012 | Termination of appointment of Edward Bashforth as a director (1 page) |
24 August 2012 | Termination of appointment of Edward Bashforth as a director (1 page) |
21 August 2012 | Appointment of Roger Mark Whiteside as a director (2 pages) |
21 August 2012 | Appointment of Roger Mark Whiteside as a director (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 20 August 2011 (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 20 August 2011 (4 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
19 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
19 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
29 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
11 January 2011 | Accounts for a dormant company made up to 21 August 2010 (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 21 August 2010 (4 pages) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
22 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
22 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 22 August 2009 (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 22 August 2009 (4 pages) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from the old laundry touch business centre touch road, cambusbarron stirling FK8 3AQ (1 page) |
24 March 2009 | Return made up to 13/02/09; full list of members (6 pages) |
24 March 2009 | Return made up to 13/02/09; full list of members (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
9 November 2007 | Accounts made up to 18 August 2007 (4 pages) |
9 November 2007 | Accounts made up to 18 August 2007 (4 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: suite 5 touch stables touch estate stirling FK8 3AQ (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: suite 5 touch stables touch estate stirling FK8 3AQ (1 page) |
22 February 2007 | Accounts made up to 19 August 2006 (4 pages) |
22 February 2007 | Accounts made up to 19 August 2006 (4 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Full accounts made up to 20 August 2005 (11 pages) |
18 April 2006 | Full accounts made up to 20 August 2005 (11 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Dec mort/charge * (3 pages) |
14 September 2005 | Dec mort/charge * (3 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
22 August 2005 | Partic of mort/charge * (31 pages) |
22 August 2005 | Partic of mort/charge * (31 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (4 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (4 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 August 2005 | Dec mort/charge * (3 pages) |
1 June 2005 | Full accounts made up to 21 August 2004 (12 pages) |
1 June 2005 | Full accounts made up to 21 August 2004 (12 pages) |
1 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
14 July 2004 | Accounting reference date shortened from 30/09/04 to 24/08/04 (1 page) |
14 July 2004 | Accounting reference date shortened from 30/09/04 to 24/08/04 (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 249 west george street glasgow G2 4RB (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 249 west george street glasgow G2 4RB (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
17 March 2004 | Dec mort/charge * (8 pages) |
17 March 2004 | Dec mort/charge * (8 pages) |
3 March 2004 | Dec mort/charge * (11 pages) |
3 March 2004 | Dec mort/charge * (9 pages) |
3 March 2004 | Dec mort/charge * (9 pages) |
3 March 2004 | Dec mort/charge * (11 pages) |
2 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
11 February 2004 | Full accounts made up to 28 September 2003 (17 pages) |
11 February 2004 | Full accounts made up to 28 September 2003 (17 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (3 pages) |
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | New director appointed (3 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
4 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
25 February 2003 | Full accounts made up to 29 September 2002 (19 pages) |
25 February 2003 | Full accounts made up to 29 September 2002 (19 pages) |
29 January 2003 | Auditor's resignation (2 pages) |
29 January 2003 | Auditor's resignation (2 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Partic of mort/charge * (9 pages) |
6 December 2002 | Partic of mort/charge * (9 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
4 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
4 December 2002 | Resolutions
|
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New director appointed (3 pages) |
23 August 2002 | Partic of mort/charge * (9 pages) |
23 August 2002 | Partic of mort/charge * (8 pages) |
23 August 2002 | Partic of mort/charge * (8 pages) |
23 August 2002 | Partic of mort/charge * (8 pages) |
23 August 2002 | Partic of mort/charge * (9 pages) |
23 August 2002 | Partic of mort/charge * (8 pages) |
12 August 2002 | Partic of mort/charge * (6 pages) |
12 August 2002 | Partic of mort/charge * (6 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 June 2002 | Alterations to a floating charge (12 pages) |
14 June 2002 | Alterations to a floating charge (12 pages) |
13 June 2002 | Alterations to a floating charge (12 pages) |
13 June 2002 | Alterations to a floating charge (12 pages) |
12 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
12 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
27 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
18 February 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
18 February 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (10 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (10 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (11 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (10 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (11 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (10 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (11 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (11 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (9 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
7 February 2002 | Partic of mort/charge * (8 pages) |
4 February 2002 | Ad 15/01/02--------- £ si 4000000@1=4000000 £ ic 4100000/8100000 (2 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (12 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Nc inc already adjusted 15/01/02 (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Alterations to a floating charge (16 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: willow house strathclyde business park bellshill ML4 3PB (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Memorandum and Articles of Association (8 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Alterations to a floating charge (12 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: willow house strathclyde business park bellshill ML4 3PB (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Declaration of assistance for shares acquisition (12 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Nc inc already adjusted 15/01/02 (2 pages) |
4 February 2002 | Memorandum and Articles of Association (8 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Alterations to a floating charge (16 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Ad 15/01/02--------- £ si 4000000@1=4000000 £ ic 4100000/8100000 (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Alterations to a floating charge (12 pages) |
4 February 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 29/11/01; full list of members
|
1 February 2002 | Return made up to 29/11/01; full list of members
|
30 January 2002 | Alterations to a floating charge (12 pages) |
30 January 2002 | Alterations to a floating charge (16 pages) |
30 January 2002 | Alterations to a floating charge (12 pages) |
30 January 2002 | Alterations to a floating charge (16 pages) |
22 January 2002 | Partic of mort/charge * (8 pages) |
22 January 2002 | Partic of mort/charge * (11 pages) |
22 January 2002 | Partic of mort/charge * (8 pages) |
22 January 2002 | Partic of mort/charge * (11 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (189 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (189 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (5 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (5 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (62 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (62 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (3 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
18 January 2002 | Dec mort/charge * (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
2 July 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
15 May 2001 | Partic of mort/charge * (5 pages) |
15 May 2001 | Partic of mort/charge * (5 pages) |
9 May 2001 | Partic of mort/charge * (5 pages) |
9 May 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (18 pages) |
6 April 2001 | Alterations to a floating charge (8 pages) |
6 April 2001 | Alterations to a floating charge (8 pages) |
28 March 2001 | Alterations to a floating charge (12 pages) |
28 March 2001 | Alterations to a floating charge (12 pages) |
27 March 2001 | Partic of mort/charge * (5 pages) |
27 March 2001 | Partic of mort/charge * (5 pages) |
17 December 2000 | Return made up to 29/11/00; full list of members
|
17 December 2000 | Return made up to 29/11/00; full list of members
|
6 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
30 August 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: anchor house 7 incle street paisley renfrewshire PA1 1HR (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: anchor house 7 incle street paisley renfrewshire PA1 1HR (1 page) |
8 August 2000 | Company name changed eagle taverns LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed eagle taverns LIMITED\certificate issued on 09/08/00 (2 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (18 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (18 pages) |
20 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (18 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Full accounts made up to 30 June 1998 (18 pages) |
7 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 11 walker street edinburgh EH3 7NE (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 11 walker street edinburgh EH3 7NE (1 page) |
26 February 1998 | Partic of mort/charge * (7 pages) |
26 February 1998 | Partic of mort/charge * (7 pages) |
26 February 1998 | Partic of mort/charge * (3 pages) |
26 February 1998 | Partic of mort/charge * (3 pages) |
20 February 1998 | Alterations to a floating charge (12 pages) |
20 February 1998 | Alterations to a floating charge (6 pages) |
20 February 1998 | Alterations to a floating charge (12 pages) |
20 February 1998 | Alterations to a floating charge (6 pages) |
30 December 1997 | Return made up to 20/12/97; full list of members
|
30 December 1997 | Return made up to 20/12/97; full list of members
|
16 December 1997 | Dec mort/charge * (14 pages) |
16 December 1997 | Dec mort/charge * (14 pages) |
3 December 1997 | Dec mort/charge * (14 pages) |
3 December 1997 | Dec mort/charge * (14 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
30 October 1997 | Partic of mort/charge * (5 pages) |
30 October 1997 | Partic of mort/charge * (5 pages) |
28 October 1997 | Partic of mort/charge * (6 pages) |
28 October 1997 | Partic of mort/charge * (6 pages) |
23 October 1997 | Alterations to a floating charge (14 pages) |
23 October 1997 | Alterations to a floating charge (14 pages) |
17 October 1997 | Alterations to a floating charge (9 pages) |
17 October 1997 | Alterations to a floating charge (9 pages) |
16 October 1997 | Ad 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 1997 | Resolutions
|
16 October 1997 | Memorandum and Articles of Association (7 pages) |
16 October 1997 | Memorandum and Articles of Association (7 pages) |
16 October 1997 | £ nc 3787879/4100000 23/06/97 (1 page) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Ad 23/06/97--------- £ si 312121@1=312121 £ ic 3333334/3645455 (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
22 September 1997 | Partic of mort/charge * (5 pages) |
22 September 1997 | Partic of mort/charge * (5 pages) |
20 August 1997 | Partic of mort/charge * (3 pages) |
20 August 1997 | Partic of mort/charge * (9 pages) |
20 August 1997 | Partic of mort/charge * (3 pages) |
20 August 1997 | Partic of mort/charge * (9 pages) |
18 August 1997 | Partic of mort/charge * (3 pages) |
18 August 1997 | Partic of mort/charge * (3 pages) |
18 August 1997 | Partic of mort/charge * (7 pages) |
18 August 1997 | Partic of mort/charge * (7 pages) |
13 August 1997 | Partic of mort/charge * (4 pages) |
13 August 1997 | Partic of mort/charge * (9 pages) |
13 August 1997 | Partic of mort/charge * (9 pages) |
13 August 1997 | Partic of mort/charge * (4 pages) |
13 August 1997 | Partic of mort/charge * (4 pages) |
13 August 1997 | Partic of mort/charge * (4 pages) |
11 August 1997 | Partic of mort/charge * (7 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
11 August 1997 | Partic of mort/charge * (7 pages) |
11 August 1997 | Partic of mort/charge * (3 pages) |
5 August 1997 | Partic of mort/charge * (5 pages) |
5 August 1997 | Partic of mort/charge * (5 pages) |
1 August 1997 | Partic of mort/charge * (5 pages) |
1 August 1997 | Partic of mort/charge * (5 pages) |
1 August 1997 | Partic of mort/charge * (5 pages) |
1 August 1997 | Partic of mort/charge * (5 pages) |
1 August 1997 | Partic of mort/charge * (5 pages) |
1 August 1997 | Partic of mort/charge * (5 pages) |
1 August 1997 | Partic of mort/charge * (5 pages) |
1 August 1997 | Partic of mort/charge * (5 pages) |
1 August 1997 | Partic of mort/charge * (5 pages) |
1 August 1997 | Partic of mort/charge * (5 pages) |
28 July 1997 | Partic of mort/charge * (5 pages) |
28 July 1997 | Partic of mort/charge * (5 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (8 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (8 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (8 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (7 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (8 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (7 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (65 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
1 July 1997 | Partic of mort/charge * (65 pages) |
1 July 1997 | Partic of mort/charge * (3 pages) |
26 June 1997 | Alterations to a floating charge (9 pages) |
26 June 1997 | Alterations to a floating charge (9 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
23 June 1997 | Alterations to a floating charge (15 pages) |
23 June 1997 | Alterations to a floating charge (9 pages) |
23 June 1997 | Alterations to a floating charge (9 pages) |
23 June 1997 | Alterations to a floating charge (15 pages) |
17 June 1997 | Partic of mort/charge * (4 pages) |
17 June 1997 | Alterations to a floating charge (10 pages) |
17 June 1997 | Partic of mort/charge * (4 pages) |
17 June 1997 | Alterations to a floating charge (10 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Partic of mort/charge * (5 pages) |
12 June 1997 | Partic of mort/charge * (5 pages) |
11 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
11 June 1997 | Declaration of assistance for shares acquisition (4 pages) |
20 January 1997 | Return made up to 20/12/96; full list of members (12 pages) |
20 January 1997 | Return made up to 20/12/96; full list of members (12 pages) |
9 December 1996 | Full accounts made up to 30 June 1996 (22 pages) |
9 December 1996 | Full accounts made up to 30 June 1996 (22 pages) |
29 October 1996 | Partic of mort/charge * (3 pages) |
29 October 1996 | Partic of mort/charge * (3 pages) |
29 October 1996 | Partic of mort/charge * (7 pages) |
29 October 1996 | Partic of mort/charge * (7 pages) |
24 October 1996 | Partic of mort/charge * (3 pages) |
24 October 1996 | Partic of mort/charge * (3 pages) |
24 October 1996 | Partic of mort/charge * (3 pages) |
24 October 1996 | Partic of mort/charge * (3 pages) |
14 October 1996 | Alterations to a floating charge (30 pages) |
14 October 1996 | Alterations to a floating charge (6 pages) |
14 October 1996 | Alterations to a floating charge (30 pages) |
14 October 1996 | Alterations to a floating charge (6 pages) |
12 July 1996 | Ad 29/09/95--------- £ si 863637@1 (2 pages) |
12 July 1996 | Stat dec 882 280892 wrong amount (2 pages) |
12 July 1996 | Stat dec 882 280892 wrong amount (2 pages) |
12 July 1996 | Ad 29/09/95--------- £ si 863637@1 (2 pages) |
12 July 1996 | Ad 28/08/92--------- £ si 454545@1 (2 pages) |
12 July 1996 | Ad 28/08/92--------- £ si 454545@1 (2 pages) |
29 February 1996 | Return made up to 20/12/95; full list of members (11 pages) |
29 February 1996 | Return made up to 20/12/95; full list of members (11 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (21 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (21 pages) |
21 August 1995 | Partic of mort/charge * (10 pages) |
21 August 1995 | Partic of mort/charge * (10 pages) |
1 June 1995 | Alterations to a floating charge (16 pages) |
1 June 1995 | Alterations to a floating charge (16 pages) |
6 April 1995 | Partic of mort/charge * (3 pages) |
6 April 1995 | Partic of mort/charge * (11 pages) |
6 April 1995 | Partic of mort/charge * (3 pages) |
6 April 1995 | Partic of mort/charge * (11 pages) |
1 February 1994 | Accounts made up to 30 June 1994 (22 pages) |
1 February 1994 | Accounts made up to 30 June 1994 (22 pages) |
9 September 1991 | Company name changed foreco LIMITED\certificate issued on 10/09/91 (2 pages) |
9 September 1991 | Company name changed foreco LIMITED\certificate issued on 10/09/91 (2 pages) |
17 May 1991 | Memorandum and Articles of Association (60 pages) |
17 May 1991 | Resolutions
|
17 May 1991 | Memorandum and Articles of Association (60 pages) |
28 April 1991 | Resolutions
|
28 April 1991 | Resolutions
|
20 December 1990 | Incorporation (17 pages) |
20 December 1990 | Incorporation (17 pages) |