Leith
Edinburgh
Midlothian
EH7 5ND
Scotland
Director Name | Mr Franco Martone |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Chester Street Edinburgh EH3 7RF Scotland |
Secretary Name | Mr Franco Martone |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 12 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chalmers Crescent Edinburgh Midlothian EH9 1TW Scotland |
Director Name | Mr Antonio Martone |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b F2 West Preston Street Edinburgh Midlothian EH8 9PX Scotland |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Carolyn Martone |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 54 Newmills Road Balerno |
Secretary Name | Mario Francesco Pagliarulo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 175 Upper Craigour Edinburgh EH17 7SQ Scotland |
Secretary Name | Ms Carolyn Nancy Martone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chalmers Crescent Edinburgh Midlothian EH9 1TW Scotland |
Telephone | 0131 4677544 |
---|---|
Telephone region | Edinburgh |
Registered Address | 29 Sciennes Road Edinburgh EH9 1NX Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 5 other UK companies use this postal address |
98 at £1 | Ms Carolyn Martone 98.00% Ordinary |
---|---|
2 at £1 | Mr Fabio Martone 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £551,810 |
Cash | £4,086 |
Current Liabilities | £4,729,118 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 291 easter road, edinburgh, EH6 8LH being the subjects registered in the land register of scotland under title number MID7743. Outstanding |
---|---|
28 November 2019 | Delivered on: 2 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 169-173 high street, mussleburgh EH21 7DE. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 129 high street, dalkeith EH22 1BE being the subjects registered in the land register of scotland under title number MID31287. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole 6 gorgie road, edinburgh EH11 2LZ being the flatted dwellinghouse on the first (otherwise top) floor, together with the small cellar situated on the ground floor, being the subjects registered in the land register of scotland under title number MID87972. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the shop premises formerly known as number 85 albert street, edinburgh and now known as 85 albert street, aforesaid and 1 elliot street, edinburgh in the county of midlothian being part of the tenement of shops and dwellinghouses known as numbers 85 and 87 albert street, aforesaid and numbers 1 and 3 elliot street, edinburgh. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects comprising (one) 6 and 8 gorgie road, edinburgh EH11 2LZ being the subjects edged red on the plan and (two) 10 gorgie road, edinburgh being the subjects within the land edged blue on the plan, all said subjects being registered in the land register of scotland under title number MID88274. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 90 trafalgar lane, edinburgh, EH6 4DQ being the subjects registered in the land register of scotland under title number MID23925. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 inch head terrace, perth, PH2 8AW being the subjects registered in the land register of scotland under title number PTH22983. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 4/8 old tollbooth wynd, edinburgh EH8 8EQ being the subjects registered in the land register of scotland under title number MID35695. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 4 walker place, lasswade, EH18 1DS being the subjects registered in the land register of scotland under title number MID13985. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 39/1 niddry street, edinburgh EH1 1LG, being the subjects registered in the land register of scotland under title number MID91794. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the northwestmost top floor flat, 26 milton street, edinburgh, EH8 8HE being the subjects registered in the land register of scotland under title number MID98159. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 35/1 and 35/2 niddry street, edinburgh EH1 1LG, being the subjects registered in the land register of scotland under title number MID91791. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 25, methven buildings, 42 new row, perth, PH1 5QA being the subjects registered in the land register of scotland under title number PTH22773. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects 23 pilrig heights, edinburgh, being registered in the land register of scotland under title number MID53250. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1A, 181 high street, perth, PH1 5UN being the subjects registered in the land register of scotland under title number PTH26159. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 16 dicksonfield, edinburgh being the subjects registered in the land register of scotland under title number MID18385. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 15 dumbiedykes road, edinburgh, EH8 8AL being the subjects registered in the land register of scotland under title number MID90722. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole 129/1 great junction street, edinburgh EH6 5JB, being registered in the land register of scotland under title number MID45919. Outstanding |
6 September 2019 | Delivered on: 12 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects 1 hamilton’s close, south queensferry, being registered in the land register of scotland under title number WLN5519. Outstanding |
20 August 2019 | Delivered on: 30 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2011 | Delivered on: 30 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse knownw as and forming 35/1 niddry street edinburgh MID91791. Outstanding |
13 December 2007 | Delivered on: 19 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 hamiltons close, south queensferry. Outstanding |
20 November 2007 | Delivered on: 24 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 129 high street, dalkeith. Outstanding |
7 May 2007 | Delivered on: 23 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 66/8 brunswick street, edinburgh. Outstanding |
3 April 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 albert street edinburgh. Outstanding |
3 April 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 dumbiedykes road, edinburgh. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/9 old tolbooth wynd, edinburgh MID35870. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 walker place, lasswade MID13985. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 174 albert street, edinburgh MID65001. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 dumbiedykes road, edinburgh MID90722. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 dicksonfield edinburgh MID18385. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 east london street, edinburgh MID12246. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12/6 lady lawson street edinburgh MID60333. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 brunswick street, edinburgh MID80538. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/8 dicksonfield, edinburgh MID16981. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 trafalgar lane, edinburgh MID23925. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/9 dicksonfield, edinburgh MID16008. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/8 old tolbooth wynd, edinburgh MID35695. Outstanding |
16 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 pilrig heights, edinburgh MID53250. Outstanding |
16 March 2007 | Delivered on: 24 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost house on first floor at 1A, 181 high street, perth PTH26159. Outstanding |
16 March 2007 | Delivered on: 24 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor of tenement, 9 inch head terrace, perth PTH22983. Outstanding |
16 March 2007 | Delivered on: 24 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost house on third floor of tenement, methven buildings, 42 new row, perth PTH22773. Outstanding |
20 February 2007 | Delivered on: 27 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9A lammerview terrace, gullane, east lothian ELN4359. Outstanding |
5 December 2006 | Delivered on: 16 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3F4 26 milton street, edinburgh. Outstanding |
12 December 2006 | Delivered on: 16 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35/1 & 39/1 niddry street, edinburgh MID91794. Outstanding |
24 November 2006 | Delivered on: 9 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost third flat at 13 royal park terrace, edinburgh. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6/10 gorgie road, edinburgh. Outstanding |
22 March 2006 | Delivered on: 12 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First (otherwise top) floor flat, 6 gorgie road, edinburgh. Outstanding |
12 January 1996 | Delivered on: 18 January 1996 Satisfied on: 12 February 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: The whole assets of the company. Fully Satisfied |
25 February 1994 | Delivered on: 15 March 1994 Satisfied on: 22 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND floor flat, 146 mcdonald road, edinburgh. Fully Satisfied |
24 August 2007 | Delivered on: 6 September 2007 Satisfied on: 13 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glanville cottage, 10A bellfiedl lane, portobello. Fully Satisfied |
3 May 2007 | Delivered on: 22 May 2007 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 simpson drive, maddiston, falkirk STG43588. Fully Satisfied |
25 February 1994 | Delivered on: 15 March 1994 Satisfied on: 22 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND floor flat left, 23 union place, edinburgh. Fully Satisfied |
16 March 2007 | Delivered on: 30 March 2007 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 princes street, hawick ROX2191. Fully Satisfied |
25 February 1994 | Delivered on: 15 March 1994 Satisfied on: 22 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2ND floor flat right, 23 union place, edinburgh. Fully Satisfied |
16 March 2007 | Delivered on: 30 March 2007 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 backlee, edinburgh MID61445. Fully Satisfied |
25 February 1994 | Delivered on: 15 March 1994 Satisfied on: 22 January 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST floor flat right, 23 union place, edinburgh. Fully Satisfied |
12 September 2006 | Delivered on: 15 September 2006 Satisfied on: 6 September 2019 Persons entitled: The Royal Bank of Scotland 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 |
14 June 2006 | Delivered on: 19 June 2006 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 dumbiedykes road, edinburgh. Fully Satisfied |
19 October 2005 | Delivered on: 25 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as 12/6 lady lawson street, edinburgh mid 60333. Fully Satisfied |
19 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as 9 inch head terrace, perth pth 22983. Fully Satisfied |
19 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as flat 25, methven buildings, 42 new row, perth pth 22773. Fully Satisfied |
18 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as 16 dicksonfield, edinburgh being the southwestmost flat on the ground floor of the building known as and forming 11, 15 and 16 dicksonfield, edinburgh mid 18385. Fully Satisfied |
18 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as 4/8 old tolbooth wynd, edinburgh mid 35695. Fully Satisfied |
18 October 2005 | Delivered on: 21 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as four walker place, lasswade, edinburgh mid 13985. Fully Satisfied |
13 October 2005 | Delivered on: 19 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as 90 trafalgar lane, edinburgh mid 23925. Fully Satisfied |
13 October 2005 | Delivered on: 19 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects comprising the eastmost house of the first floor of the building known as 174 albert street, edinburgh mid 65001. Fully Satisfied |
13 October 2005 | Delivered on: 19 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as 13 backlee, edinburgh mid 61445. Fully Satisfied |
13 October 2005 | Delivered on: 19 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as 11/8 dicksonfield, edinburgh mid 16981. Fully Satisfied |
13 October 2005 | Delivered on: 19 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as 11/9 dicksonfield, edinburgh mid 16008. Fully Satisfied |
13 October 2005 | Delivered on: 19 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as flat 4/9 old tolbooth wynd, edinburgh mid 35870. Fully Satisfied |
13 October 2005 | Delivered on: 19 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as 23 pilrig heights, edinburgh mid 53250. Fully Satisfied |
10 October 2005 | Delivered on: 14 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects comprising the centre house on the second floor of the tenement known as 53 east scotland street, edinburgh mid 12246. Fully Satisfied |
29 September 2005 | Delivered on: 14 October 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwellinghouse known as 181A high street, perth, being the westmost dwellinghouse of the three dwellinghouses situated on the first floor above the ground floor of that tenement of dwellinghouses and shops forming 179, 181, 183 and 187 high street, in the burgh and county of perth and entering by the common passage 181 high street aforesaid and the common stairway and landing leading thereto. Fully Satisfied |
14 September 2005 | Delivered on: 23 September 2005 Satisfied on: 5 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 (formerly 29) brunswick street, leith walk, edinburgh. Fully Satisfied |
5 August 2005 | Delivered on: 25 August 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The harbour chip shop, 485 high street, kirkcaldy, fife FFE32501. Fully Satisfied |
5 August 2005 | Delivered on: 11 August 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop and first floor flat premises at 405 & 407 high street, kirkcaldy (title number FFE32501). Fully Satisfied |
18 July 2005 | Delivered on: 26 July 2005 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The middle flat of the tenement 7 princes street, hawick together with the two outhouses and two toolhouses pertaining thereto (title number ROX2191). Fully Satisfied |
10 April 2003 | Delivered on: 15 April 2003 Satisfied on: 23 May 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
31 March 2003 | Delivered on: 8 April 2003 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 376 morningside road, edinburgh. Fully Satisfied |
27 March 2003 | Delivered on: 4 April 2003 Satisfied on: 31 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 dumbiedykes road, edinburgh. Fully Satisfied |
27 March 2003 | Delivered on: 4 April 2003 Satisfied on: 5 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 85 albert street, edinburgh. Fully Satisfied |
20 December 1999 | Delivered on: 23 December 1999 Satisfied on: 6 September 2005 Persons entitled: The Royal Bank of Scotland 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 |
6 April 1998 | Delivered on: 21 April 1998 Satisfied on: 31 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 65 dumbiedykes road,edinburgh. Fully Satisfied |
14 February 1997 | Delivered on: 21 February 1997 Satisfied on: 31 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as 17/21 assembly street,leith,edinburgh. Fully Satisfied |
6 September 1996 | Delivered on: 24 September 1996 Satisfied on: 29 July 2002 Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustee for Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement floor premises known as 85 albert street,edinburgh. Fully Satisfied |
16 August 1996 | Delivered on: 29 August 1996 Satisfied on: 31 May 2007 Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustees for Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 10 clifton terrace,edinburgh. Fully Satisfied |
16 August 1996 | Delivered on: 27 August 1996 Satisfied on: 31 May 2007 Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustees for Others. Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor dwellinghouse at 23 union place,edinburgh. Fully Satisfied |
16 August 1996 | Delivered on: 27 August 1996 Satisfied on: 31 May 2007 Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustees for Others. Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that leftmost dwellinghoouse on the second flat above the shop storey of the tenement forming number 23 union place,edinburgh. Fully Satisfied |
16 August 1996 | Delivered on: 27 August 1996 Satisfied on: 31 May 2007 Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustee for Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 50 madeira street,edinburgh. Fully Satisfied |
27 July 1996 | Delivered on: 15 August 1996 Satisfied on: 7 August 2002 Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustee for Others 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 |
18 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
---|---|
2 December 2019 | Registration of charge SC1301680096, created on 28 November 2019 (8 pages) |
12 September 2019 | Registration of charge SC1301680085, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680086, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680093, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680087, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680078, created on 6 September 2019 (5 pages) |
12 September 2019 | Registration of charge SC1301680090, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680091, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680080, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680079, created on 6 September 2019 (5 pages) |
12 September 2019 | Registration of charge SC1301680095, created on 6 September 2019 (5 pages) |
12 September 2019 | Registration of charge SC1301680092, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680081, created on 6 September 2019 (5 pages) |
12 September 2019 | Registration of charge SC1301680083, created on 6 September 2019 (5 pages) |
12 September 2019 | Registration of charge SC1301680084, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680088, created on 6 September 2019 (5 pages) |
12 September 2019 | Registration of charge SC1301680094, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680089, created on 6 September 2019 (6 pages) |
12 September 2019 | Registration of charge SC1301680082, created on 6 September 2019 (5 pages) |
6 September 2019 | Satisfaction of charge 46 in full (4 pages) |
30 August 2019 | Registration of charge SC1301680077, created on 20 August 2019 (4 pages) |
8 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
25 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
24 April 2018 | Director's details changed for Mr Franco Martone on 1 December 2016 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
23 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Director's details changed for Antonio Martone on 2 May 2013 (3 pages) |
7 May 2013 | Director's details changed for Antonio Martone on 2 May 2013 (3 pages) |
7 May 2013 | Director's details changed for Antonio Martone on 2 May 2013 (3 pages) |
7 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (15 pages) |
7 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (15 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 August 2012 | Appointment of Antonio Martone as a director (3 pages) |
6 August 2012 | Appointment of Antonio Martone as a director (3 pages) |
26 June 2012 | Full accounts made up to 31 March 2011 (16 pages) |
26 June 2012 | Full accounts made up to 31 March 2011 (16 pages) |
9 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (14 pages) |
19 October 2011 | Full accounts made up to 31 March 2010 (16 pages) |
19 October 2011 | Full accounts made up to 31 March 2010 (16 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 76 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 76 (6 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Director's details changed for Fabio Martone on 31 December 2010 (3 pages) |
18 March 2011 | Director's details changed for Fabio Martone on 31 December 2010 (3 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages) |
23 July 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 July 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 March 2009 | Return made up to 21/02/09; no change of members (4 pages) |
16 March 2009 | Return made up to 21/02/09; no change of members (4 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
25 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
25 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
24 November 2007 | Partic of mort/charge * (3 pages) |
24 November 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
6 September 2007 | Partic of mort/charge * (3 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
5 June 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
31 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Alterations to a floating charge (5 pages) |
26 May 2006 | Alterations to a floating charge (5 pages) |
26 May 2006 | Alterations to a floating charge (5 pages) |
26 May 2006 | Alterations to a floating charge (5 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
25 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
21 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
6 September 2005 | Dec mort/charge * (2 pages) |
6 September 2005 | Dec mort/charge * (2 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
25 August 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 May 2004 | Return made up to 21/02/04; full list of members (7 pages) |
11 May 2004 | Return made up to 21/02/04; full list of members (7 pages) |
15 April 2003 | Partic of mort/charge * (5 pages) |
15 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Partic of mort/charge * (5 pages) |
4 April 2003 | Partic of mort/charge * (5 pages) |
4 April 2003 | Partic of mort/charge * (5 pages) |
4 April 2003 | Partic of mort/charge * (5 pages) |
4 April 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Return made up to 21/02/03; full list of members
|
21 February 2003 | Return made up to 21/02/03; full list of members
|
31 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
31 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
29 July 2002 | Dec mort/charge * (8 pages) |
29 July 2002 | Dec mort/charge * (8 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
2 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
2 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
16 February 2001 | Return made up to 21/02/01; full list of members
|
16 February 2001 | Return made up to 21/02/01; full list of members
|
8 March 2000 | Return made up to 21/02/00; full list of members
|
8 March 2000 | Return made up to 21/02/00; full list of members
|
23 December 1999 | Partic of mort/charge * (6 pages) |
23 December 1999 | Partic of mort/charge * (6 pages) |
31 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
31 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
21 February 1999 | Full accounts made up to 28 February 1998 (12 pages) |
21 February 1999 | Full accounts made up to 28 February 1998 (12 pages) |
18 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 22 great king st edinburgh EH3 6QH (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 22 great king st edinburgh EH3 6QH (1 page) |
21 April 1998 | Partic of mort/charge * (6 pages) |
21 April 1998 | Partic of mort/charge * (6 pages) |
15 April 1998 | Return made up to 21/02/98; no change of members (4 pages) |
15 April 1998 | Return made up to 21/02/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
23 September 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
19 March 1997 | Return made up to 21/02/97; full list of members
|
19 March 1997 | Return made up to 21/02/97; full list of members
|
21 February 1997 | Partic of mort/charge * (6 pages) |
21 February 1997 | Partic of mort/charge * (6 pages) |
12 February 1997 | Dec mort/charge * (4 pages) |
12 February 1997 | Dec mort/charge * (4 pages) |
22 January 1997 | Dec mort/charge * (2 pages) |
22 January 1997 | Dec mort/charge * (2 pages) |
22 January 1997 | Dec mort/charge * (2 pages) |
22 January 1997 | Dec mort/charge * (2 pages) |
22 January 1997 | Dec mort/charge * (2 pages) |
22 January 1997 | Dec mort/charge * (10 pages) |
22 January 1997 | Dec mort/charge * (2 pages) |
22 January 1997 | Dec mort/charge * (10 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
24 September 1996 | Partic of mort/charge * (6 pages) |
24 September 1996 | Partic of mort/charge * (6 pages) |
29 August 1996 | Partic of mort/charge * (6 pages) |
29 August 1996 | Partic of mort/charge * (6 pages) |
27 August 1996 | Partic of mort/charge * (8 pages) |
27 August 1996 | Partic of mort/charge * (6 pages) |
27 August 1996 | Partic of mort/charge * (6 pages) |
27 August 1996 | Partic of mort/charge * (8 pages) |
27 August 1996 | Partic of mort/charge * (6 pages) |
27 August 1996 | Partic of mort/charge * (6 pages) |
15 August 1996 | Partic of mort/charge * (7 pages) |
15 August 1996 | Partic of mort/charge * (7 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Full accounts made up to 28 February 1995 (12 pages) |
16 July 1996 | Full accounts made up to 28 February 1995 (12 pages) |
30 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
30 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: framar house 42A albany street/ 8 albany lane edinburgh EH1 3QP (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: framar house 42A albany street/ 8 albany lane edinburgh EH1 3QP (1 page) |
18 January 1996 | Partic of mort/charge * (5 pages) |
18 January 1996 | Partic of mort/charge * (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 October 1992 | Registered office changed on 06/10/92 from: 12 mcdonald road edinburgh EH7 4LZ (1 page) |
6 October 1992 | Registered office changed on 06/10/92 from: 12 mcdonald road edinburgh EH7 4LZ (1 page) |
31 July 1992 | Registered office changed on 31/07/92 from: mcleod house 119 montgomery street edinburgh EH7 5EX (1 page) |
31 July 1992 | Registered office changed on 31/07/92 from: mcleod house 119 montgomery street edinburgh EH7 5EX (1 page) |
6 March 1991 | New director appointed (2 pages) |
6 March 1991 | New director appointed (2 pages) |
21 February 1991 | Incorporation (18 pages) |
21 February 1991 | Incorporation (18 pages) |