Edinburgh
EH3 7LP
Scotland
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(28 years after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Fraser Lynes |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | Mrs Paula Dimond |
---|---|
Status | Current |
Appointed | 17 August 2020(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Michael John Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
Director Name | Malcolm Robert Angus Matthews |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Fountainhall Road Edinburgh Midlothian EH9 2LP Scotland |
Secretary Name | Robert George Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Russell Drive Bearsden Glasgow Lanarkshire G61 3BB Scotland |
Director Name | John Gallacher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
Director Name | Michael John Carey |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 24 Kidston Drive Helensburgh Dunbartonshire G84 8QB Scotland |
Director Name | John Leishman Reid |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | Brunstane Bank House 120 Milton Road East Edinburgh Midlothian EH15 2NZ Scotland |
Director Name | Alexander Brown |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 18 Stoneyhill Court Musselburgh Midlothian EH21 6SD Scotland |
Secretary Name | Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Douglas Peters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Secretary Name | Allan James Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years after company formation) |
Appointment Duration | 12 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 24 Cumnock Road Glasgow G33 1QT Scotland |
Director Name | Allan James Callaghan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2005) |
Role | Quantity Surveyor |
Correspondence Address | 93 Jackson Drive Stepps Glasgow G33 6GE Scotland |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Doonfoot Gardens East Kilbride Lanarkshire G74 4XF Scotland |
Secretary Name | Helen Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 5 Arranview Court Irvine Ayrshire KA12 8ST Scotland |
Director Name | Mr Daniel McIntosh Donald |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2015) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
Secretary Name | Mr Daniel McIntosh Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 July 2001) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castlehill Green East Kilbride Glasgow Lanarkshire G74 5BY Scotland |
Secretary Name | James Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 January 2014) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
Director Name | Mr Colin Alexander Anderson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(16 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 November 2019) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
Secretary Name | Ms Karen Elizabeth McFarlane |
---|---|
Status | Resigned |
Appointed | 10 January 2014(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 1/1 550 Pollokshaws Road Strathbungo Glasgow G41 2PF Scotland |
Director Name | Mr Allan James Callaghan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(24 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE Scotland |
Director Name | Ms Karen Elizabeth McFarlane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(24 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clydesmill Road Clydesmill Industrial Estate Glasgow G32 8RE Scotland |
Director Name | Mr Fraser Lynes |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(28 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | crudeninvestments.co.uk |
---|
Registered Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Cruden Holdings (West) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,785,571 |
Gross Profit | £1,752,105 |
Net Worth | £1,489,975 |
Current Liabilities | £7,347,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
24 February 1998 | Delivered on: 3 March 1998 Satisfied on: 5 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 centre street & 35-42 clyde place,glasgow. Fully Satisfied |
---|---|
2 February 1998 | Delivered on: 16 February 1998 Satisfied on: 31 May 2006 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the southwest side of tollcross road,glasgow. Fully Satisfied |
17 December 1997 | Delivered on: 30 December 1997 Satisfied on: 31 May 2006 Persons entitled: Glasgow Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: 800 tollcross road,glasgow. Fully Satisfied |
25 July 1997 | Delivered on: 30 July 1997 Satisfied on: 31 May 2006 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on west side of tollcross road,glasgow. Fully Satisfied |
23 February 1995 | Delivered on: 13 March 1995 Satisfied on: 9 June 1997 Persons entitled: The British Linen Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1099 square metres at pollo cksh a ws road, glasgow gla 106159. Fully Satisfied |
18 September 2008 | Delivered on: 4 October 2008 Satisfied on: 27 February 2010 Persons entitled: South Lanarkshire Council Classification: Standard security Secured details: Obligations contained in development agreement dated 16/03/05. Particulars: 2766 square metres at backmuir road/whistleberry drive, hamilton. Fully Satisfied |
16 March 2007 | Delivered on: 28 March 2007 Satisfied on: 31 July 2012 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising 6480 square metres or thereby at vicarfield street, dunsmuir street, summertown road and neptune street, glasgow. Fully Satisfied |
7 June 2006 | Delivered on: 21 June 2006 Satisfied on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at templeton business centre, templeton street, glasgow not already charged under title number GLA21202. Fully Satisfied |
16 November 1993 | Delivered on: 2 December 1993 Satisfied on: 31 May 2006 Persons entitled: Glasgow Development Agency Classification: Standard security Secured details: £630,000 and all sums due or to become due. Particulars: Subjects to the west side of tollcross road, glasgow. Fully Satisfied |
7 June 2006 | Delivered on: 21 June 2006 Satisfied on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block or building 7 ,the access road & adjoining parking by templeton street, glasgow GLA178415. Fully Satisfied |
5 August 2005 | Delivered on: 10 August 2005 Satisfied on: 21 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The companys interest as creditor in the standard security by partick drk 2001 in respect of the subjects at dumbarton road and keith street, glasgow gla 136624. Fully Satisfied |
15 July 2005 | Delivered on: 29 July 2005 Satisfied on: 5 July 2008 Persons entitled: Fhc Property & Storage Limited Classification: Standard security Secured details: Obligations undertaken in respect of and as defined as payment three and payment four in the missives between mcgrigors solicitors acting on behalf of cruden estates limited and turnbull & ward solicitors acting on behalf of fhc property & storage limited dated 15TH december 2004 and 9TH february 2005. Particulars: Part of muirend street works, kilbirnie, ayrshire. Fully Satisfied |
2 May 2005 | Delivered on: 3 May 2005 Satisfied on: 24 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to west of buchanan avenue, haldane, balloch DMB76240. Fully Satisfied |
19 April 2005 | Delivered on: 27 April 2005 Satisfied on: 5 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated at graham view/stirling street/thimble street, renton, west dumbartonshire dmb 76238. Fully Satisfied |
19 April 2005 | Delivered on: 25 April 2005 Satisfied on: 5 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at barlanark road/bressay road, glasgow gla 179963. Fully Satisfied |
14 April 2005 | Delivered on: 21 April 2005 Satisfied on: 25 May 2007 Persons entitled: Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects situated to the west of buchanan avenue, haldane, balloch DMB76240. Fully Satisfied |
4 April 2005 | Delivered on: 19 April 2005 Satisfied on: 1 November 2012 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to west of barlanark road, glasgow GLA179963. Fully Satisfied |
1 February 2005 | Delivered on: 10 February 2005 Satisfied on: 25 May 2007 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at graham view/stirling street/thimble street, renton, dunbartonshire DMB76238. Fully Satisfied |
11 October 2004 | Delivered on: 19 October 2004 Satisfied on: 7 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 templeton business centre, templeton street, glasgow GLA21202. Fully Satisfied |
30 January 2004 | Delivered on: 5 February 2004 Satisfied on: 26 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The area of ground at trondra place, easthall (title number GLA170668). Fully Satisfied |
6 August 2003 | Delivered on: 13 August 2003 Satisfied on: 5 June 2009 Persons entitled: Copperfield Logistics Limited Classification: Standard security Secured details: The payment obligations undertaken in terms of the purchasers payment obligations in the missives dated 28 july 2003. Particulars: Part of the subjects known as and forming 7 templeton business centre, templeton street, glasgow (title number GLA21202). Fully Satisfied |
6 August 2002 | Delivered on: 12 August 2002 Satisfied on: 1 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground situated at barlia terrace/machrie road, glasgow--title number GLA66268. Fully Satisfied |
28 March 2002 | Delivered on: 8 April 2002 Satisfied on: 31 March 2007 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Pice of ground at blaeloch drive and holmbyre road, glasgow. Fully Satisfied |
12 February 2002 | Delivered on: 15 February 2002 Satisfied on: 8 March 2007 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground situated at barlia terrace/machrie road, glasgow. Fully Satisfied |
4 October 2000 | Delivered on: 20 October 2000 Satisfied on: 9 January 2007 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at cordale avenue, renton, dunbartonshire. Fully Satisfied |
25 September 2000 | Delivered on: 5 October 2000 Satisfied on: 24 September 2009 Persons entitled: Scottish Enterprise Glasgow Classification: Standard security Secured details: £180,000. Particulars: 1.31 hectares at ballater street/mcneil street, gorbals, glasgow. Fully Satisfied |
1 May 2023 | Delivered on: 2 May 2023 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: All and whole that plot or area of ground extending to 453 square metres or thereby at katewell avenue, drumchapel, glasgow shown delineated in red on the plan annexed to the instrument creating the charge. Outstanding |
27 June 2019 | Delivered on: 9 July 2019 Persons entitled: The Scottish Ministers per Greater Glasgow Health Board Classification: A registered charge Particulars: Part of former drumchapel hospital, drumchapel registered in the land register of scotland under title number gla 235860. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: The Scottish Ministers per Greater Glasgow Health Board Classification: A registered charge Particulars: Part of former drumchapel hospital, drumchapel registered under title number gla 235860. Outstanding |
10 September 2018 | Delivered on: 12 September 2018 Persons entitled: North Lanarkshire Council Classification: A registered charge Particulars: Two parcels of land at laburnum road, viewpark, uddingston. Title number LAN229328. Outstanding |
19 February 2016 | Delivered on: 23 February 2016 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Two plots or areas of ground at helenvale street and newbank street in the city of glasgow extending to 0.71 hectares or therby and 5.10 hectares or thereby. Outstanding |
19 February 2016 | Delivered on: 23 February 2016 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Two plots or areas of ground at helenvale street and newbank street in the city of glasgow. Extending to 0.71 hectares or therby and 5.10 hectares or thereby. Outstanding |
22 January 2013 | Delivered on: 25 January 2013 Persons entitled: Glasgow City Council Classification: Share pledge Secured details: All sums due or to become due. Particulars: Dividends interest distributions and other rights in respect of the shares see form for further details. Outstanding |
2 October 2009 | Delivered on: 21 October 2009 Persons entitled: Queens and Lord Treasurers Remembrancer Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.3 hectares of ground muirend street works kilbirnie. Outstanding |
5 December 2006 | Delivered on: 14 December 2006 Persons entitled: South Lanarkshire Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.27 heactares at whitehill, hamilton. Outstanding |
6 June 2005 | Delivered on: 9 June 2005 Persons entitled: South Lanarkshire Council Classification: Standard security Secured details: All sums due in terms of a development agreement dated 16 march 2005. Particulars: 1.93 hectares and 1.73 hectares at whitehill, hamilton. Outstanding |
23 October 2003 | Delivered on: 30 October 2003 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at trondra place, glasgow (title number gla 170668). Outstanding |
16 October 1998 | Delivered on: 30 October 1998 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. Outstanding |
13 November 1992 | Delivered on: 19 November 1992 Persons entitled: The City of Glasgow District Council Classification: Standard security Secured details: The whole obligations in terms of missives dated 1ST and 14TH october & 6 november 1992. Particulars: 2055, 2061, 2067, 2073, 2085, 2091, 2103, 2109, 2115 and 2121 dumbarton road, glasgow. Outstanding |
1 March 2021 | Appointment of Mr Fraser Lynes as a director on 30 September 2019 (2 pages) |
---|---|
1 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
28 August 2020 | Satisfaction of charge SC1308710039 in full (1 page) |
28 August 2020 | Satisfaction of charge SC1308710040 in full (1 page) |
19 August 2020 | Satisfaction of charge SC1308710038 in full (1 page) |
17 August 2020 | Termination of appointment of Karen Elizabeth Mcfarlane as a director on 1 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Karen Elizabeth Mcfarlane as a secretary on 1 August 2020 (1 page) |
17 August 2020 | Appointment of Mrs Paula Dimond as a secretary on 17 August 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
5 December 2019 | Termination of appointment of Colin Alexander Anderson as a director on 29 November 2019 (1 page) |
30 September 2019 | Termination of appointment of Allan James Callaghan as a director on 30 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Fraser Lynes as a director on 30 September 2019 (2 pages) |
27 September 2019 | Resolutions
|
27 September 2019 | Company name changed cruden estates LIMITED\certificate issued on 27/09/19
|
26 September 2019 | Alterations to floating charge 10 (11 pages) |
9 July 2019 | Registration of charge SC1308710040, created on 27 June 2019 (6 pages) |
3 July 2019 | Registration of charge SC1308710039, created on 28 June 2019 (6 pages) |
12 April 2019 | Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 October 2018 | Satisfaction of charge SC1308710036 in full (1 page) |
19 October 2018 | Satisfaction of charge SC1308710037 in full (1 page) |
14 September 2018 | Alterations to floating charge 10 (11 pages) |
12 September 2018 | Registration of charge SC1308710038, created on 10 September 2018 (9 pages) |
11 September 2018 | Alterations to floating charge 10 (9 pages) |
4 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
5 April 2017 | Termination of appointment of John Gallacher as a director on 31 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of John Gallacher as a director on 31 March 2017 (1 page) |
9 August 2016 | Satisfaction of charge 35 in full (7 pages) |
9 August 2016 | Satisfaction of charge 35 in full (7 pages) |
26 July 2016 | Appointment of Removed Under Section 1095 as a director on 1 April 2016
|
26 July 2016 | Appointment of Removed Under Section 1095 as a director on 1 April 2016
|
18 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 March 2016 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 (2 pages) |
23 February 2016 | Registration of charge SC1308710036, created on 19 February 2016 (22 pages) |
23 February 2016 | Registration of charge SC1308710037, created on 19 February 2016 (8 pages) |
23 February 2016 | Registration of charge SC1308710036, created on 19 February 2016 (22 pages) |
23 February 2016 | Registration of charge SC1308710037, created on 19 February 2016 (8 pages) |
19 February 2016 | Alterations to floating charge 10 (8 pages) |
19 February 2016 | Alterations to floating charge 10 (8 pages) |
15 January 2016 | Termination of appointment of Daniel Donald as a director on 31 August 2015 (1 page) |
15 January 2016 | Termination of appointment of Daniel Donald as a director on 31 August 2015 (1 page) |
8 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
7 July 2015 | Satisfaction of charge 29 in full (4 pages) |
7 July 2015 | Satisfaction of charge 30 in full (4 pages) |
7 July 2015 | Satisfaction of charge 30 in full (4 pages) |
7 July 2015 | Satisfaction of charge 29 in full (4 pages) |
7 July 2015 | Satisfaction of charge 19 in full (4 pages) |
7 July 2015 | Satisfaction of charge 19 in full (4 pages) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
10 April 2015 | Appointment of Ms Karen Elizabeth Mcfarlane as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Ms Karen Elizabeth Mcfarlane as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Ms Karen Elizabeth Mcfarlane as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Allan James Callaghan as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Allan James Callaghan as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Allan James Callaghan as a director on 1 April 2015 (2 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
11 February 2014 | Termination of appointment of James Quinn as a secretary (1 page) |
11 February 2014 | Appointment of Ms Karen Elizabeth Mcfarlane as a secretary (2 pages) |
11 February 2014 | Termination of appointment of James Quinn as a secretary (1 page) |
11 February 2014 | Appointment of Ms Karen Elizabeth Mcfarlane as a secretary (2 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
1 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
1 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
1 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
1 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 October 2009 | Director's details changed for Michael John Rowley on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Daniel Donald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Rowley on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael John Rowley on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for James Quinn on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for John Gallacher on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin Alexander Anderson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin Alexander Anderson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Daniel Donald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for James Quinn on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for James Quinn on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Daniel Donald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Colin Alexander Anderson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Gallacher on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Gallacher on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Dec mort/charge * (2 pages) |
26 July 2007 | Dec mort/charge * (2 pages) |
26 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Dec mort/charge * (2 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
31 March 2007 | Dec mort/charge * (2 pages) |
31 March 2007 | Dec mort/charge * (2 pages) |
28 March 2007 | Partic of mort/charge * (3 pages) |
28 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Dec mort/charge * (2 pages) |
8 March 2007 | Dec mort/charge * (2 pages) |
9 January 2007 | Dec mort/charge * (2 pages) |
9 January 2007 | Dec mort/charge * (2 pages) |
14 December 2006 | Partic of mort/charge * (3 pages) |
14 December 2006 | Partic of mort/charge * (3 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 June 2006 | Partic of mort/charge * (4 pages) |
21 June 2006 | Partic of mort/charge * (4 pages) |
21 June 2006 | Partic of mort/charge * (4 pages) |
21 June 2006 | Partic of mort/charge * (4 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
31 May 2006 | Dec mort/charge * (2 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
10 August 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
3 May 2005 | Partic of mort/charge * (3 pages) |
3 May 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Alterations to a floating charge (5 pages) |
26 April 2005 | Alterations to a floating charge (5 pages) |
25 April 2005 | Partic of mort/charge * (3 pages) |
25 April 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Partic of mort/charge * (3 pages) |
19 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Alterations to a floating charge (7 pages) |
14 April 2005 | Alterations to a floating charge (7 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members
|
14 April 2005 | Alterations to a floating charge (7 pages) |
14 April 2005 | Alterations to a floating charge (7 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members
|
14 April 2005 | Alterations to a floating charge (7 pages) |
14 April 2005 | Alterations to a floating charge (7 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | Partic of mort/charge * (3 pages) |
12 October 2004 | Alterations to a floating charge (9 pages) |
12 October 2004 | Alterations to a floating charge (9 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
16 February 2004 | Alterations to a floating charge (10 pages) |
16 February 2004 | Alterations to a floating charge (10 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
16 December 2003 | Auditor's resignation (1 page) |
16 December 2003 | Auditor's resignation (1 page) |
30 October 2003 | Partic of mort/charge * (5 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
13 August 2003 | Partic of mort/charge * (5 pages) |
13 August 2003 | Partic of mort/charge * (5 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
29 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
7 April 2003 | Return made up to 01/04/03; full list of members
|
7 April 2003 | Return made up to 01/04/03; full list of members
|
11 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
20 August 2002 | Alterations to a floating charge (8 pages) |
20 August 2002 | Alterations to a floating charge (8 pages) |
12 August 2002 | Partic of mort/charge * (5 pages) |
12 August 2002 | Partic of mort/charge * (5 pages) |
2 August 2002 | Alterations to a floating charge (8 pages) |
2 August 2002 | Alterations to a floating charge (8 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
10 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
8 April 2002 | Partic of mort/charge * (5 pages) |
8 April 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Return made up to 01/04/01; full list of members
|
4 April 2001 | Return made up to 01/04/01; full list of members
|
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
5 October 2000 | Partic of mort/charge * (5 pages) |
5 October 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | Alterations to a floating charge (8 pages) |
25 September 2000 | Alterations to a floating charge (8 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Return made up to 01/04/99; no change of members
|
3 April 1999 | Return made up to 01/04/99; no change of members
|
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
17 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
3 March 1998 | Partic of mort/charge * (5 pages) |
3 March 1998 | Partic of mort/charge * (5 pages) |
16 February 1998 | Partic of mort/charge * (5 pages) |
16 February 1998 | Partic of mort/charge * (5 pages) |
30 December 1997 | Partic of mort/charge * (5 pages) |
30 December 1997 | Partic of mort/charge * (5 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 July 1997 | Partic of mort/charge * (5 pages) |
30 July 1997 | Partic of mort/charge * (5 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
9 June 1997 | Dec mort/charge * (4 pages) |
9 June 1997 | Dec mort/charge * (4 pages) |
6 April 1997 | Return made up to 01/04/97; no change of members
|
6 April 1997 | Return made up to 01/04/97; no change of members
|
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 June 1996 | New secretary appointed (2 pages) |
8 June 1996 | New secretary appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
4 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
4 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 April 1991 | Incorporation (11 pages) |
1 April 1991 | Incorporation (11 pages) |