Aberdeen
AB15 5BA
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Lynda Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Hamilton Place Aberdeen AB15 5BA Scotland |
Director Name | William Blane Blackwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(5 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2004) |
Role | Estate Agent |
Correspondence Address | 43 Earnsheugh Circle Cove Bay Aberdeen Grampian AB12 3PY Scotland |
Director Name | Lynda Sutherland |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 98 Hamilton Place Aberdeen AB15 5BA Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 1999) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2017(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | grampianpropertygroup.co.uk |
---|
Registered Address | Unit 2 The Galleria Langstane Place Aberdeen AB11 6FB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | Grampian Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,634,636 |
Cash | £937,216 |
Current Liabilities | £816,589 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
8 March 2000 | Delivered on: 13 March 2000 Satisfied on: 14 May 2003 Persons entitled: Lloyds Tsb 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 |
---|---|
3 September 1999 | Delivered on: 24 September 1999 Satisfied on: 27 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The galleria, bon accord street, aberdeen. Fully Satisfied |
29 January 1996 | Delivered on: 5 February 1996 Satisfied on: 27 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at kennerty mills road,peterculter,aberdeen. Fully Satisfied |
12 April 1995 | Delivered on: 25 April 1995 Satisfied on: 7 October 2017 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 dwellinghouses at 21/25 bon accord street, aberdeen. Fully Satisfied |
12 April 1995 | Delivered on: 20 April 1995 Satisfied on: 27 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-25 bon accord street, aberdeen. Fully Satisfied |
17 April 2003 | Delivered on: 28 April 2003 Satisfied on: 9 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-25 bon accord street, aberdeen. Fully Satisfied |
2 February 1995 | Delivered on: 15 February 1995 Satisfied on: 5 April 2000 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 |
22 April 2002 | Delivered on: 25 April 2002 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 & 16 upperkirkgate, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 20 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost ground floor flat, 5 northfield place, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 19 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-10 kennerty court, kennerty mills road, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 19 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21A-21F, 21 bon accord street, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 19 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 25-61 the galleria, bon accord street, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 19 April 2000 Satisfied on: 31 May 2001 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southwestmost second floor flat, 18 northfield place, aberdeen. Fully Satisfied |
27 June 1994 | Delivered on: 1 July 1994 Satisfied on: 9 February 1995 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 |
3 September 1999 | Delivered on: 24 September 1999 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: The galleria, bon accord street, aberdeen. Outstanding |
29 January 1996 | Delivered on: 2 February 1996 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Site at kennerty mills road,peterculter,aberdeen. Outstanding |
25 November 2021 | Delivered on: 30 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 5 st machar road, aberdeen, AB24 2UU being the subjects registered in the land register of scotland under title number ABN13672. Outstanding |
25 November 2021 | Delivered on: 30 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those 8 flats at 657, 659 and 661 george street, aberdeen, AB25 3XQ being the subjects registered in the land register of scotland under title number ABN76961. Outstanding |
25 November 2021 | Delivered on: 30 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those 5 flats at 1 castle terrace being the subjects registered in the land register of scotland under title number ABN99094. Outstanding |
25 November 2021 | Delivered on: 30 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the basement and ground floor subjects known as and forming 25 castle street, aberdeen, AB11 5BG being the subjects registered in the land register of scotland under title number ABN102941. Outstanding |
25 November 2021 | Delivered on: 30 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming flats a-f, 126 auchmill road, bucksburn, aberdeen being the subjects registered in the land register of scotland under title number ABN88654. Outstanding |
25 November 2021 | Delivered on: 30 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those 10 flats at 1 castlehill, aberdeen, AB11 5GD being the subjects registered in the land register of scotland under title number ABN94326. Outstanding |
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouses on seven floors with roof and basement known as flats a-h the citadel, twenty five/twenty six castle street, aberdeen, title number ABN108804. Outstanding |
2 November 2010 | Delivered on: 9 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 powis terrace aberdeen and 2 calsayseat road aberdeen abn 77566. Outstanding |
2 November 2010 | Delivered on: 9 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 north range stanley mill stanley perth pth 37606. Outstanding |
2 November 2010 | Delivered on: 9 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 north range stanley mill stanley perth pth 37611. Outstanding |
17 December 2009 | Delivered on: 6 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 340,342,344,348 & 350 king street, aberdeen ABN96137 -see form for further details. Outstanding |
22 May 2009 | Delivered on: 29 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Retail premises forming numbers 6-14 (even numbers only) justice street, aberdeen ABN10172. Outstanding |
14 May 2003 | Delivered on: 27 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-25 bon accord street, aberdeen. Outstanding |
28 April 2003 | Delivered on: 9 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-25 bon accord street, aberdeen. Outstanding |
17 April 2003 | Delivered on: 1 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 upperkirkgate, aberdeen. Outstanding |
17 April 2003 | Delivered on: 1 May 2003 Classification: Standard security Outstanding |
17 April 2003 | Delivered on: 28 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 upperkirkgate, aberdeen. Outstanding |
17 April 2003 | Delivered on: 28 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 northfield place, aberdeen. Outstanding |
17 April 2003 | Delivered on: 28 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-10 kennerty court, kennerty mills road, peterculter,aberdeen. Outstanding |
17 April 2003 | Delivered on: 28 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Galleria in bon accord, aberdeen. Outstanding |
3 April 2003 | Delivered on: 23 April 2003 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 |
28 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
15 August 2022 | Change of details for Grampian Property Group Limited as a person with significant control on 12 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
23 December 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL to Unit 2 the Galleria Langstane Place Aberdeen AB11 6FB on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Dentons Secretaries Limited as a secretary on 1 December 2021 (1 page) |
30 November 2021 | Registration of charge SC1334470034, created on 25 November 2021 (4 pages) |
30 November 2021 | Registration of charge SC1334470033, created on 25 November 2021 (4 pages) |
30 November 2021 | Registration of charge SC1334470032, created on 25 November 2021 (4 pages) |
30 November 2021 | Registration of charge SC1334470037, created on 25 November 2021 (4 pages) |
30 November 2021 | Registration of charge SC1334470035, created on 25 November 2021 (4 pages) |
30 November 2021 | Registration of charge SC1334470036, created on 25 November 2021 (4 pages) |
1 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
31 August 2020 | Confirmation statement made on 15 August 2020 with updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
23 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
8 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
7 October 2017 | Satisfaction of charge 7 in full (4 pages) |
7 October 2017 | Satisfaction of charge 7 in full (4 pages) |
7 October 2017 | Satisfaction of charge 4 in full (4 pages) |
7 October 2017 | Satisfaction of charge 4 in full (4 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
7 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
7 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
23 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
26 June 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
26 June 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
10 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Location of register of members (1 page) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
14 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
20 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
16 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
14 January 2005 | Dec mort/charge release * (2 pages) |
14 January 2005 | Dec mort/charge release * (2 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
8 October 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
8 October 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members
|
11 September 2003 | Return made up to 15/08/03; full list of members
|
27 May 2003 | Partic of mort/charge * (5 pages) |
27 May 2003 | Partic of mort/charge * (5 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
9 May 2003 | Dec mort/charge * (4 pages) |
9 May 2003 | Dec mort/charge * (4 pages) |
9 May 2003 | Partic of mort/charge * (5 pages) |
9 May 2003 | Partic of mort/charge * (5 pages) |
1 May 2003 | Partic of mort/charge * (5 pages) |
1 May 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Alterations to a floating charge (8 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Alterations to a floating charge (8 pages) |
28 April 2003 | Alterations to a floating charge (8 pages) |
28 April 2003 | Alterations to a floating charge (8 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Alterations to a floating charge (8 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Alterations to a floating charge (8 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Partic of mort/charge * (5 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
20 September 2002 | Return made up to 15/08/02; full list of members
|
20 September 2002 | Return made up to 15/08/02; full list of members
|
30 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
25 April 2002 | Partic of mort/charge * (5 pages) |
14 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
14 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
31 May 2001 | Dec mort/charge * (4 pages) |
31 May 2001 | Dec mort/charge * (4 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
27 October 2000 | Dec mort/charge * (2 pages) |
27 October 2000 | Dec mort/charge * (2 pages) |
27 October 2000 | Dec mort/charge * (8 pages) |
27 October 2000 | Dec mort/charge * (8 pages) |
27 October 2000 | Dec mort/charge * (2 pages) |
27 October 2000 | Dec mort/charge * (2 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Dec mort/charge * (5 pages) |
5 April 2000 | Dec mort/charge * (5 pages) |
13 March 2000 | Partic of mort/charge * (5 pages) |
13 March 2000 | Partic of mort/charge * (5 pages) |
24 September 1999 | Partic of mort/charge * (5 pages) |
24 September 1999 | Partic of mort/charge * (5 pages) |
24 September 1999 | Partic of mort/charge * (5 pages) |
24 September 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 15 golden square aberdeen AB9 1JF (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 15 golden square aberdeen AB9 1JF (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
19 October 1998 | Return made up to 15/08/98; full list of members (6 pages) |
19 October 1998 | Return made up to 15/08/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
2 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 February 1996 | Partic of mort/charge * (5 pages) |
5 February 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
21 August 1995 | Return made up to 15/08/95; full list of members (14 pages) |
21 August 1995 | Return made up to 15/08/95; full list of members (14 pages) |
25 April 1995 | Partic of mort/charge * (12 pages) |
25 April 1995 | Partic of mort/charge * (12 pages) |
20 April 1995 | Partic of mort/charge * (8 pages) |
20 April 1995 | Partic of mort/charge * (8 pages) |
7 April 1995 | Alterations to a floating charge (5 pages) |
7 April 1995 | Alterations to a floating charge (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
9 September 1994 | Company name changed richmond properties (constructio n) LIMITED\certificate issued on 12/09/94 (2 pages) |
9 September 1994 | Company name changed richmond properties (constructio n) LIMITED\certificate issued on 12/09/94 (2 pages) |
15 June 1994 | Memorandum and Articles of Association (12 pages) |
15 June 1994 | Memorandum and Articles of Association (12 pages) |
20 May 1992 | Ad 01/04/92--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
20 May 1992 | Ad 01/04/92--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
11 May 1992 | Company name changed aberdeen timber specialists limi ted\certificate issued on 12/05/92 (2 pages) |
11 May 1992 | Company name changed aberdeen timber specialists limi ted\certificate issued on 12/05/92 (2 pages) |
5 September 1991 | Ad 15/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 September 1991 | Ad 15/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 1991 | Incorporation (17 pages) |
15 August 1991 | Incorporation (17 pages) |