Company NameProperty Connection (Edinburgh) Limited
Company StatusActive
Company NumberSC130168
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFabio Martone
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 1991(1 day after company formation)
Appointment Duration33 years, 2 months
RoleProprietor Hot Food Takeaway
Country of ResidenceUnited Kingdom
Correspondence Address15 Dicksonfield
Leith
Edinburgh
Midlothian
EH7 5ND
Scotland
Director NameMr Franco Martone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Chester Street
Edinburgh
EH3 7RF
Scotland
Secretary NameMr Franco Martone
NationalityItalian
StatusCurrent
Appointed12 June 1996(5 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Chalmers Crescent
Edinburgh
Midlothian
EH9 1TW
Scotland
Director NameMr Antonio Martone
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b F2 West Preston Street
Edinburgh
Midlothian
EH8 9PX
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameCarolyn Martone
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address54 Newmills Road
Balerno
Secretary NameMario Francesco Pagliarulo
NationalityBritish
StatusResigned
Appointed22 February 1991(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address175 Upper Craigour
Edinburgh
EH17 7SQ
Scotland
Secretary NameMs Carolyn Nancy Martone
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Chalmers Crescent
Edinburgh
Midlothian
EH9 1TW
Scotland

Contact

Telephone0131 4677544
Telephone regionEdinburgh

Location

Registered Address29 Sciennes Road
Edinburgh
EH9 1NX
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address Matches5 other UK companies use this postal address

Shareholders

98 at £1Ms Carolyn Martone
98.00%
Ordinary
2 at £1Mr Fabio Martone
2.00%
Ordinary

Financials

Year2014
Net Worth£551,810
Cash£4,086
Current Liabilities£4,729,118

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

31 March 2023Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 30 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2011Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1996Delivered 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 1994Delivered 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 2007Delivered 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 2007Delivered 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 1994Delivered 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 2007Delivered 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 1994Delivered 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 2007Delivered 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 1994Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

18 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
2 December 2019Registration of charge SC1301680096, created on 28 November 2019 (8 pages)
12 September 2019Registration of charge SC1301680085, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680086, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680093, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680087, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680078, created on 6 September 2019 (5 pages)
12 September 2019Registration of charge SC1301680090, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680091, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680080, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680079, created on 6 September 2019 (5 pages)
12 September 2019Registration of charge SC1301680095, created on 6 September 2019 (5 pages)
12 September 2019Registration of charge SC1301680092, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680081, created on 6 September 2019 (5 pages)
12 September 2019Registration of charge SC1301680083, created on 6 September 2019 (5 pages)
12 September 2019Registration of charge SC1301680084, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680088, created on 6 September 2019 (5 pages)
12 September 2019Registration of charge SC1301680094, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680089, created on 6 September 2019 (6 pages)
12 September 2019Registration of charge SC1301680082, created on 6 September 2019 (5 pages)
6 September 2019Satisfaction of charge 46 in full (4 pages)
30 August 2019Registration of charge SC1301680077, created on 20 August 2019 (4 pages)
8 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
25 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
24 April 2018Director's details changed for Mr Franco Martone on 1 December 2016 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
6 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
23 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(19 pages)
23 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(19 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(15 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(15 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(15 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(15 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Director's details changed for Antonio Martone on 2 May 2013 (3 pages)
7 May 2013Director's details changed for Antonio Martone on 2 May 2013 (3 pages)
7 May 2013Director's details changed for Antonio Martone on 2 May 2013 (3 pages)
7 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (15 pages)
7 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (15 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 August 2012Appointment of Antonio Martone as a director (3 pages)
6 August 2012Appointment of Antonio Martone as a director (3 pages)
26 June 2012Full accounts made up to 31 March 2011 (16 pages)
26 June 2012Full accounts made up to 31 March 2011 (16 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
19 October 2011Full accounts made up to 31 March 2010 (16 pages)
19 October 2011Full accounts made up to 31 March 2010 (16 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 76 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 76 (6 pages)
18 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
18 March 2011Director's details changed for Fabio Martone on 31 December 2010 (3 pages)
18 March 2011Director's details changed for Fabio Martone on 31 December 2010 (3 pages)
18 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (2 pages)
23 July 2010Accounts for a small company made up to 31 March 2009 (6 pages)
23 July 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
24 December 2009Accounts for a small company made up to 31 March 2008 (6 pages)
24 December 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 March 2009Return made up to 21/02/09; no change of members (4 pages)
16 March 2009Return made up to 21/02/09; no change of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2007 (6 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
25 March 2008Return made up to 21/02/08; no change of members (7 pages)
25 March 2008Return made up to 21/02/08; no change of members (7 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
16 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
31 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Partic of mort/charge * (3 pages)
23 May 2007Partic of mort/charge * (3 pages)
22 May 2007Partic of mort/charge * (3 pages)
22 May 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
24 March 2007Partic of mort/charge * (3 pages)
6 March 2007Return made up to 21/02/07; full list of members (7 pages)
6 March 2007Return made up to 21/02/07; full list of members (7 pages)
27 February 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
16 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
9 December 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
19 June 2006Partic of mort/charge * (3 pages)
19 June 2006Partic of mort/charge * (3 pages)
26 May 2006Alterations to a floating charge (5 pages)
26 May 2006Alterations to a floating charge (5 pages)
26 May 2006Alterations to a floating charge (5 pages)
26 May 2006Alterations to a floating charge (5 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
3 March 2006Return made up to 21/02/06; full list of members (7 pages)
3 March 2006Return made up to 21/02/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
23 September 2005Partic of mort/charge * (3 pages)
23 September 2005Partic of mort/charge * (3 pages)
6 September 2005Dec mort/charge * (2 pages)
6 September 2005Dec mort/charge * (2 pages)
25 August 2005Partic of mort/charge * (3 pages)
25 August 2005Partic of mort/charge * (3 pages)
11 August 2005Partic of mort/charge * (3 pages)
11 August 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2005Return made up to 21/02/05; full list of members (7 pages)
11 March 2005Return made up to 21/02/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 May 2004Return made up to 21/02/04; full list of members (7 pages)
11 May 2004Return made up to 21/02/04; full list of members (7 pages)
15 April 2003Partic of mort/charge * (5 pages)
15 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
8 April 2003Partic of mort/charge * (5 pages)
4 April 2003Partic of mort/charge * (5 pages)
4 April 2003Partic of mort/charge * (5 pages)
4 April 2003Partic of mort/charge * (5 pages)
4 April 2003Partic of mort/charge * (5 pages)
21 February 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
31 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
7 August 2002Dec mort/charge * (4 pages)
7 August 2002Dec mort/charge * (4 pages)
29 July 2002Dec mort/charge * (8 pages)
29 July 2002Dec mort/charge * (8 pages)
28 February 2002Return made up to 21/02/02; full list of members (6 pages)
28 February 2002Return made up to 21/02/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
2 March 2001Full accounts made up to 29 February 2000 (12 pages)
2 March 2001Full accounts made up to 29 February 2000 (12 pages)
16 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Partic of mort/charge * (6 pages)
23 December 1999Partic of mort/charge * (6 pages)
31 August 1999Full accounts made up to 28 February 1999 (12 pages)
31 August 1999Full accounts made up to 28 February 1999 (12 pages)
21 February 1999Full accounts made up to 28 February 1998 (12 pages)
21 February 1999Full accounts made up to 28 February 1998 (12 pages)
18 February 1999Return made up to 21/02/99; no change of members (4 pages)
18 February 1999Return made up to 21/02/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 28 February 1997 (9 pages)
2 December 1998Accounts for a small company made up to 28 February 1997 (9 pages)
28 October 1998Registered office changed on 28/10/98 from: 22 great king st edinburgh EH3 6QH (1 page)
28 October 1998Registered office changed on 28/10/98 from: 22 great king st edinburgh EH3 6QH (1 page)
21 April 1998Partic of mort/charge * (6 pages)
21 April 1998Partic of mort/charge * (6 pages)
15 April 1998Return made up to 21/02/98; no change of members (4 pages)
15 April 1998Return made up to 21/02/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 29 February 1996 (7 pages)
23 September 1997Accounts for a small company made up to 29 February 1996 (7 pages)
19 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 1997Partic of mort/charge * (6 pages)
21 February 1997Partic of mort/charge * (6 pages)
12 February 1997Dec mort/charge * (4 pages)
12 February 1997Dec mort/charge * (4 pages)
22 January 1997Dec mort/charge * (2 pages)
22 January 1997Dec mort/charge * (2 pages)
22 January 1997Dec mort/charge * (2 pages)
22 January 1997Dec mort/charge * (2 pages)
22 January 1997Dec mort/charge * (2 pages)
22 January 1997Dec mort/charge * (10 pages)
22 January 1997Dec mort/charge * (2 pages)
22 January 1997Dec mort/charge * (10 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
24 September 1996Partic of mort/charge * (6 pages)
24 September 1996Partic of mort/charge * (6 pages)
29 August 1996Partic of mort/charge * (6 pages)
29 August 1996Partic of mort/charge * (6 pages)
27 August 1996Partic of mort/charge * (8 pages)
27 August 1996Partic of mort/charge * (6 pages)
27 August 1996Partic of mort/charge * (6 pages)
27 August 1996Partic of mort/charge * (8 pages)
27 August 1996Partic of mort/charge * (6 pages)
27 August 1996Partic of mort/charge * (6 pages)
15 August 1996Partic of mort/charge * (7 pages)
15 August 1996Partic of mort/charge * (7 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
16 July 1996Full accounts made up to 28 February 1995 (12 pages)
16 July 1996Full accounts made up to 28 February 1995 (12 pages)
30 March 1996Return made up to 21/02/96; no change of members (4 pages)
30 March 1996Return made up to 21/02/96; no change of members (4 pages)
29 March 1996Registered office changed on 29/03/96 from: framar house 42A albany street/ 8 albany lane edinburgh EH1 3QP (1 page)
29 March 1996Registered office changed on 29/03/96 from: framar house 42A albany street/ 8 albany lane edinburgh EH1 3QP (1 page)
18 January 1996Partic of mort/charge * (5 pages)
18 January 1996Partic of mort/charge * (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 October 1992Registered office changed on 06/10/92 from: 12 mcdonald road edinburgh EH7 4LZ (1 page)
6 October 1992Registered office changed on 06/10/92 from: 12 mcdonald road edinburgh EH7 4LZ (1 page)
31 July 1992Registered office changed on 31/07/92 from: mcleod house 119 montgomery street edinburgh EH7 5EX (1 page)
31 July 1992Registered office changed on 31/07/92 from: mcleod house 119 montgomery street edinburgh EH7 5EX (1 page)
6 March 1991New director appointed (2 pages)
6 March 1991New director appointed (2 pages)
21 February 1991Incorporation (18 pages)
21 February 1991Incorporation (18 pages)