Company NameKAAS Properties Limited
DirectorsAlan James Inglis and Alison Jeanette Inglis
Company StatusActive
Company NumberSC134555
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan James Inglis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMrs Alison Jeanette Inglis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(2 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameMrs Alison Jeanette Inglis
NationalityBritish
StatusCurrent
Appointed18 October 1993(2 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland

Location

Registered AddressC/O Cowan & Partners
60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

262.2k at £1Alan James Inglis
50.00%
Ordinary
262.2k at £1Alison Jeanette Inglis
50.00%
Ordinary

Financials

Year2014
Net Worth£4,452,729
Cash£3,588
Current Liabilities£176,563

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

3 August 1995Delivered on: 21 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the south west side of the public highway leading from haddington to aberlady containing 0.4734 hectares.
Outstanding
2 April 1993Delivered on: 16 April 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30C raeburn place, edinburgh and that shop with cellars known as 30D raeburn place, edinburgh.
Outstanding
15 September 1992Delivered on: 25 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89 & 93 morningside road, edinburgh.
Outstanding
25 November 1991Delivered on: 4 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 lothian road edinburgh.
Outstanding
25 November 1991Delivered on: 3 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4 bank street galashiels.
Outstanding
12 December 2017Delivered on: 14 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 11/1 palmerston place, edinburgh EH12 5AF being the whole subjects registered in the land register of scotland under title number MID10419.
Outstanding
29 May 2017Delivered on: 1 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the lower ground floor office suite at 70 west regent street, glasgow G2 2QZ registered in the land register of scotland under title number GLA198987.
Outstanding
15 March 2012Delivered on: 29 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 cameron way preston pans eln 12017.
Outstanding
27 February 2012Delivered on: 28 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 woodside terrace lane glasgow GLA151529.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4 number 13 bank street galashiels.
Outstanding
16 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60-62 south bridge edinburgh MID34819.
Outstanding
16 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10/31 western harbour terrace edinburgh MID91912.
Outstanding
16 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 408-412 union street aberdeen abn 21741.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 and 64 high street haddington.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 high street haddington.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59 lothian road edinburgh.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 93 morningside road edinburgh.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30C and 30D raeburn place edinburgh.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 and 59 timberbush leith.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 abercromby place edinburgh.
Outstanding
25 November 1991Delivered on: 28 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at 60 high street haddington.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 128 and 130 lothian road edinburgh.
Outstanding
17 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 high street haddington.
Outstanding
6 January 2012Delivered on: 20 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 December 2002Delivered on: 31 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60,61 & 62 south bridge, edinburgh.
Outstanding
7 March 2001Delivered on: 14 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 abercromby place, edinburgh.
Outstanding
13 June 2000Delivered on: 21 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/5 hermand terrace, edinburgh.
Outstanding
21 December 1999Delivered on: 7 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 408-412 union street, aberdeen.
Outstanding
12 January 1996Delivered on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 128 and 130 lothian road, edinburgh, forming part of the ground or street floor of lothian house, lothian road, edinburgh.
Outstanding
25 November 1991Delivered on: 28 November 1991
Satisfied on: 18 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at 90 high street haddington.
Fully Satisfied
25 November 1991Delivered on: 28 November 1991
Satisfied on: 18 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at 63, 64, 64A & 65 high street haddington.
Fully Satisfied
18 January 2012Delivered on: 24 January 2012
Satisfied on: 28 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 woodside terace lane glasgow GLA151529.
Fully Satisfied
2 August 2007Delivered on: 7 August 2007
Satisfied on: 17 January 2012
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
16 June 2000Delivered on: 26 June 2000
Satisfied on: 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 & 59 timber bush, leith, edinburgh.
Fully Satisfied
14 November 1991Delivered on: 20 November 1991
Satisfied on: 30 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 to 5 st vincent place lanark.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
27 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
24 February 2021Satisfaction of charge SC1345550034 in full (1 page)
26 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
15 June 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
14 December 2017Registration of charge SC1345550035, created on 12 December 2017 (6 pages)
14 December 2017Registration of charge SC1345550035, created on 12 December 2017 (6 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
1 June 2017Registration of charge SC1345550034, created on 29 May 2017 (6 pages)
1 June 2017Registration of charge SC1345550034, created on 29 May 2017 (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 524,330
(5 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 524,330
(5 pages)
26 October 2015Director's details changed for Alan James Inglis on 6 August 2015 (2 pages)
26 October 2015Director's details changed for Alison Jeanette Inglis on 6 August 2015 (2 pages)
26 October 2015Director's details changed for Alan James Inglis on 6 August 2015 (2 pages)
26 October 2015Director's details changed for Alison Jeanette Inglis on 6 August 2015 (2 pages)
26 October 2015Director's details changed for Alison Jeanette Inglis on 6 August 2015 (2 pages)
26 October 2015Director's details changed for Alan James Inglis on 6 August 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
7 September 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
22 October 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
22 October 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 524,330
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 524,330
(5 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
30 October 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 524,330
(5 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 524,330
(5 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (8 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
29 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
29 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 32 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 32 (7 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
17 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages)
17 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages)
5 January 2012Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
5 January 2012Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
20 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
8 November 2010Director's details changed (2 pages)
8 November 2010Secretary's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages)
8 November 2010Director's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages)
8 November 2010Director's details changed (2 pages)
8 November 2010Secretary's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages)
8 November 2010Director's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages)
8 November 2010Director's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
8 November 2010Secretary's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 May 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
8 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
8 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
29 October 2008Return made up to 18/10/08; full list of members (4 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
15 November 2007Return made up to 18/10/07; full list of members (2 pages)
15 November 2007Return made up to 18/10/07; full list of members (2 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
11 July 2007Accounts for a small company made up to 31 October 2006 (8 pages)
11 July 2007Accounts for a small company made up to 31 October 2006 (8 pages)
25 January 2007Return made up to 18/10/06; full list of members (2 pages)
25 January 2007Return made up to 18/10/06; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: 60/60A constitution street leith edinburgh EH6 6RR (1 page)
23 January 2007Registered office changed on 23/01/07 from: 60/60A constitution street leith edinburgh EH6 6RR (1 page)
21 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
21 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
2 November 2005Dec mort/charge * (2 pages)
2 November 2005Dec mort/charge * (2 pages)
10 October 2005Return made up to 18/10/05; full list of members (7 pages)
10 October 2005Return made up to 18/10/05; full list of members (7 pages)
10 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
10 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
22 November 2004Return made up to 18/10/04; full list of members (7 pages)
22 November 2004Return made up to 18/10/04; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
13 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
28 November 2003Return made up to 18/10/03; full list of members (7 pages)
28 November 2003Return made up to 18/10/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
7 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
31 December 2002Partic of mort/charge * (5 pages)
31 December 2002Partic of mort/charge * (5 pages)
22 October 2002Return made up to 18/10/02; full list of members (7 pages)
22 October 2002Return made up to 18/10/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
3 November 2001Return made up to 18/10/01; full list of members (6 pages)
3 November 2001Return made up to 18/10/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
14 March 2001Partic of mort/charge * (5 pages)
14 March 2001Partic of mort/charge * (5 pages)
16 January 2001Return made up to 18/10/00; full list of members (6 pages)
16 January 2001Return made up to 18/10/00; full list of members (6 pages)
18 December 2000Dec mort/charge * (4 pages)
18 December 2000Dec mort/charge * (5 pages)
18 December 2000Dec mort/charge * (4 pages)
18 December 2000Dec mort/charge * (5 pages)
29 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 June 2000Partic of mort/charge * (5 pages)
26 June 2000Partic of mort/charge * (5 pages)
21 June 2000Partic of mort/charge * (5 pages)
21 June 2000Partic of mort/charge * (5 pages)
7 January 2000Partic of mort/charge * (5 pages)
7 January 2000Partic of mort/charge * (5 pages)
31 October 1999Return made up to 18/10/99; full list of members (6 pages)
31 October 1999Return made up to 18/10/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 October 1998Return made up to 18/10/98; full list of members (6 pages)
20 October 1998Return made up to 18/10/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
30 June 1998Dec mort/charge * (4 pages)
30 June 1998Dec mort/charge * (4 pages)
20 October 1997Return made up to 18/10/97; no change of members (4 pages)
20 October 1997Return made up to 18/10/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 November 1996Return made up to 18/10/96; no change of members (4 pages)
4 November 1996Return made up to 18/10/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
19 January 1996Partic of mort/charge * (5 pages)
19 January 1996Partic of mort/charge * (5 pages)
18 October 1995Return made up to 18/10/95; full list of members (6 pages)
18 October 1995Return made up to 18/10/95; full list of members (6 pages)
21 August 1995Partic of mort/charge * (8 pages)
21 August 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 October 1991Incorporation (25 pages)
18 October 1991Incorporation (25 pages)